London
EC3A 5AF
Director Name | Mr Matthew Adam Searby |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2020(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Secretary Name | Mr Steven Terence Hunter Griffin |
---|---|
Status | Current |
Appointed | 02 February 2021(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Daniel Oliver Prince |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Caroline Sarah Stone |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2022(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Kieran Anthony Sweeney |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2024(22 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Insurance Executive Director |
Country of Residence | United States |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Maria Victoria Martinez Gallo Perez |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 06 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 15 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House 2 Highbarrow Close Purley Surrey CR8 2JX |
Director Name | Mr Paul Michael Philand |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House 2 Highbarrow Close Purley Surrey CR8 2JX |
Secretary Name | Maria Victoria Martinez Gallo Perez |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 26 April 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 15 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House 2 Highbarrow Close Purley Surrey CR8 2JX |
Director Name | Mr Jonathan David Thomas Hopkins |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(9 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Barn Ford Street Wellington TA21 9PD |
Director Name | Mr Stephen David Reid |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(14 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 June 2016) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Peter David Smith |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(14 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 November 2016) |
Role | Tax Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Andrew Timothy Bastow |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 January 2020) |
Role | Head Of Compliance And Risk |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Secretary Name | Matt Blake |
---|---|
Status | Resigned |
Appointed | 15 March 2016(14 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 September 2016) |
Role | Company Director |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Secretary Name | Andrew John Moore |
---|---|
Status | Resigned |
Appointed | 15 March 2016(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 February 2021) |
Role | Company Director |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Angus Kenneth Cameron |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Michael John Owen Boniface |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2017(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2018) |
Role | Lloyds Broker |
Country of Residence | United Kingdom |
Correspondence Address | Bankside House 107-112 Leadenhall Street London EC3A 4AF |
Director Name | John Robert Jacklin |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2017(15 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 December 2017) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Bankside House 107-112 Leadenhall Street London EC3A 4AF |
Director Name | Mr Richard Malcolm Clapham |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2018(17 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Bankside House 107-112 Leadenhall Stre London EC3A 4AF |
Director Name | Mr Elliot Richardson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(17 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Andrew Dominic John Bucke Collins |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(17 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 December 2018) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Darren Peter Doherty |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2023) |
Role | Vice Chairman |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Ms Katherine Anne Cameron Snedden |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2020(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Timothy Ross Selwyn |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2021(20 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Jae Adele Lake |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 November 2022(21 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 September 2023) |
Role | Chief Partnership Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | DWS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Website | www.pmgfinancialservices.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 87811949 |
Telephone region | London |
Registered Address | One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,475,214 |
Cash | £1,098,278 |
Current Liabilities | £3,090,800 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
1 October 2021 | Delivered on: 7 October 2021 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
---|---|
28 September 2017 | Delivered on: 4 October 2017 Persons entitled: Morgan Stanley Senior Funding, Inc. Classification: A registered charge Outstanding |
6 November 2023 | Full accounts made up to 30 September 2022 (29 pages) |
---|---|
2 October 2023 | Confirmation statement made on 30 September 2023 with updates (5 pages) |
28 September 2023 | Director's details changed for Darren Paul Wiltshire on 4 September 2023 (2 pages) |
19 September 2023 | Termination of appointment of Jae Adele Lake as a director on 15 September 2023 (1 page) |
25 May 2023 | Termination of appointment of Darren Peter Doherty as a director on 1 April 2023 (1 page) |
27 April 2023 | Director's details changed for Mr Darren Peter Doherty on 3 April 2023 (2 pages) |
22 February 2023 | Appointment of Jae Adele Lake as a director on 11 November 2022 (2 pages) |
23 December 2022 | Appointment of Caroline Sarah Stone as a director on 21 December 2022 (2 pages) |
3 October 2022 | Auditor's resignation (2 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with updates (5 pages) |
12 August 2022 | Termination of appointment of Timothy Ross Selwyn as a director on 1 August 2022 (1 page) |
11 July 2022 | Full accounts made up to 30 September 2021 (25 pages) |
13 June 2022 | Termination of appointment of Katherine Anne Cameron Snedden as a director on 10 June 2022 (1 page) |
1 March 2022 | Statement of capital following an allotment of shares on 1 March 2022
|
4 November 2021 | Appointment of Timothy Ross Selwyn as a director on 8 August 2021 (2 pages) |
21 October 2021 | Director's details changed for Darren Paul Wiltshire on 11 October 2021 (2 pages) |
7 October 2021 | Registration of charge 042176540002, created on 1 October 2021 (66 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
10 July 2021 | Full accounts made up to 30 September 2020 (26 pages) |
21 April 2021 | Appointment of Mr Daniel Oliver Prince as a director on 1 March 2021 (2 pages) |
8 February 2021 | Appointment of Mr Steven Terence Hunter Griffin as a secretary on 2 February 2021 (2 pages) |
8 February 2021 | Termination of appointment of Andrew John Moore as a secretary on 2 February 2021 (1 page) |
30 September 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
11 June 2020 | Appointment of Mr Matthew Adam Searby as a director on 5 May 2020 (2 pages) |
23 January 2020 | Appointment of Ms Katherine Anne Cameron Snedden as a director on 23 January 2020 (2 pages) |
23 January 2020 | Termination of appointment of Andrew Timothy Bastow as a director on 23 January 2020 (1 page) |
24 December 2019 | Full accounts made up to 30 September 2019 (26 pages) |
2 October 2019 | Termination of appointment of Angus Kenneth Cameron as a director on 1 October 2019 (1 page) |
2 October 2019 | Notification of Dual International Limited as a person with significant control on 1 October 2019 (2 pages) |
2 October 2019 | Cessation of Hyperion X Limited as a person with significant control on 1 October 2019 (1 page) |
2 October 2019 | Termination of appointment of Elliot Richardson as a director on 1 October 2019 (1 page) |
2 October 2019 | Appointment of Darren Paul Wiltshire as a director on 1 October 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with updates (5 pages) |
16 September 2019 | Statement by Directors (1 page) |
16 September 2019 | Statement of capital on 16 September 2019
|
16 September 2019 | Solvency Statement dated 16/09/19 (1 page) |
16 September 2019 | Resolutions
|
6 February 2019 | Full accounts made up to 30 September 2018 (27 pages) |
11 January 2019 | Statement of fact - name correction - incorrect name - re think underwriting LIMITED - correct name - rethink underwriting LIMITED. (1 page) |
8 January 2019 | Change of details for Hyperion X Limited as a person with significant control on 1 January 2019 (2 pages) |
1 January 2019 | Registered office address changed from 16 Eastcheap London EC3M 1BD to One Creechurch Place London EC3A 5AF on 1 January 2019 (1 page) |
12 December 2018 | Termination of appointment of Andrew Dominic John Bucke Collins as a director on 10 December 2018 (1 page) |
6 December 2018 | Change of name with request to seek comments from relevant body (2 pages) |
6 December 2018 | Resolutions
|
6 December 2018 | Change of name notice (2 pages) |
1 October 2018 | Appointment of Elliot Richardson as a director on 1 October 2018 (2 pages) |
1 October 2018 | Termination of appointment of Richard Malcolm Clapham as a director on 1 October 2018 (1 page) |
1 October 2018 | Change of details for Hyperion & Partners Limited as a person with significant control on 1 October 2018 (2 pages) |
1 October 2018 | Appointment of Andrew Dominic John Bucke Collins as a director on 1 October 2018 (2 pages) |
1 October 2018 | Appointment of Mr Darren Peter Doherty as a director on 1 October 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 28 September 2018 with updates (5 pages) |
5 September 2018 | Appointment of Mr Richard Malcolm Clapham as a director on 16 August 2018 (2 pages) |
31 July 2018 | Termination of appointment of Michael John Owen Boniface as a director on 31 July 2018 (1 page) |
22 December 2017 | Full accounts made up to 30 September 2017 (29 pages) |
22 December 2017 | Full accounts made up to 30 September 2017 (29 pages) |
15 December 2017 | Termination of appointment of John Robert Jacklin as a director on 15 December 2017 (1 page) |
15 December 2017 | Termination of appointment of John Robert Jacklin as a director on 15 December 2017 (1 page) |
22 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
22 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
5 October 2017 | Resolutions
|
5 October 2017 | Resolutions
|
5 October 2017 | Memorandum and Articles of Association (7 pages) |
5 October 2017 | Memorandum and Articles of Association (7 pages) |
4 October 2017 | Registration of charge 042176540001, created on 28 September 2017 (14 pages) |
4 October 2017 | Registration of charge 042176540001, created on 28 September 2017 (14 pages) |
29 September 2017 | Director's details changed for Mr Angus Kenneth Cameron on 19 July 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (5 pages) |
29 September 2017 | Director's details changed for Mr Angus Kenneth Cameron on 19 July 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (5 pages) |
27 September 2017 | Cessation of Rkh Group Limited as a person with significant control on 31 August 2017 (1 page) |
27 September 2017 | Notification of Hyperion & Partners Limited as a person with significant control on 31 August 2017 (2 pages) |
27 September 2017 | Cessation of Rkh Group Limited as a person with significant control on 31 August 2017 (1 page) |
27 September 2017 | Notification of Hyperion & Partners Limited as a person with significant control on 31 August 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (8 pages) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (8 pages) |
10 March 2017 | Appointment of Michael John Owen Boniface as a director on 21 February 2017 (2 pages) |
10 March 2017 | Appointment of John Robert Jacklin as a director on 21 February 2017 (2 pages) |
10 March 2017 | Appointment of Michael John Owen Boniface as a director on 21 February 2017 (2 pages) |
10 March 2017 | Appointment of John Robert Jacklin as a director on 21 February 2017 (2 pages) |
2 March 2017 | Previous accounting period extended from 31 May 2016 to 30 September 2016 (1 page) |
2 March 2017 | Previous accounting period extended from 31 May 2016 to 30 September 2016 (1 page) |
1 March 2017 | Termination of appointment of Paul Michael Philand as a director on 31 January 2017 (1 page) |
1 March 2017 | Termination of appointment of Paul Michael Philand as a director on 31 January 2017 (1 page) |
2 February 2017 | Resolutions
|
2 February 2017 | Resolutions
|
21 December 2016 | Accounts for a small company made up to 31 May 2016 (9 pages) |
21 December 2016 | Accounts for a small company made up to 31 May 2016 (9 pages) |
8 December 2016 | Appointment of Mr Angus Kenneth Cameron as a director on 1 December 2016 (2 pages) |
8 December 2016 | Appointment of Mr Angus Kenneth Cameron as a director on 1 December 2016 (2 pages) |
6 December 2016 | Previous accounting period shortened from 30 September 2016 to 31 May 2016 (1 page) |
6 December 2016 | Previous accounting period shortened from 30 September 2016 to 31 May 2016 (1 page) |
2 December 2016 | Termination of appointment of Peter David Smith as a director on 30 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Peter David Smith as a director on 30 November 2016 (1 page) |
6 October 2016 | Termination of appointment of Stephen David Reid as a director on 30 June 2016 (2 pages) |
6 October 2016 | Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Stephen David Reid as a director on 30 June 2016 (2 pages) |
15 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
26 April 2016 | Auditor's resignation (1 page) |
26 April 2016 | Auditor's resignation (1 page) |
20 April 2016 | Appointment of Mr Stephen David Reid as a director on 15 March 2016 (3 pages) |
20 April 2016 | Appointment of Mr Stephen David Reid as a director on 15 March 2016 (3 pages) |
19 April 2016 | Appointment of Andrew John Moore as a secretary on 15 March 2016 (3 pages) |
19 April 2016 | Appointment of Andrew John Moore as a secretary on 15 March 2016 (3 pages) |
15 April 2016 | Termination of appointment of Maria Victoria Martinez Gallo Perez as a secretary on 15 March 2016 (2 pages) |
15 April 2016 | Current accounting period extended from 31 May 2016 to 30 September 2016 (3 pages) |
15 April 2016 | Appointment of Matt Blake as a secretary on 15 March 2016 (3 pages) |
15 April 2016 | Termination of appointment of Maria Victoria Martinez Gallo Perez as a secretary on 15 March 2016 (2 pages) |
15 April 2016 | Appointment of Andy Bastow as a director on 15 March 2016 (3 pages) |
15 April 2016 | Termination of appointment of Jonathan David Thomas Hopkins as a director on 15 March 2016 (2 pages) |
15 April 2016 | Registered 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 2016 | Appointment of Matt Blake as a secretary on 15 March 2016 (3 pages) |
15 April 2016 | Termination of appointment of Maria Victoria Martinez Gallo Perez as a director on 15 March 2016 (2 pages) |
15 April 2016 | Appointment of Andy Bastow as a director on 15 March 2016 (3 pages) |
15 April 2016 | Registered 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 2016 | Termination of appointment of Jonathan David Thomas Hopkins as a director on 15 March 2016 (2 pages) |
15 April 2016 | Appointment of Peter David Smith as a director on 15 March 2016 (3 pages) |
15 April 2016 | Appointment of Peter David Smith as a director on 15 March 2016 (3 pages) |
15 April 2016 | Current accounting period extended from 31 May 2016 to 30 September 2016 (3 pages) |
15 April 2016 | Termination of appointment of Maria Victoria Martinez Gallo Perez as a director on 15 March 2016 (2 pages) |
30 September 2015 | Accounts for a small company made up to 31 May 2015 (7 pages) |
30 September 2015 | Accounts for a small company made up to 31 May 2015 (7 pages) |
27 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
18 November 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
18 November 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
27 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
5 December 2013 | Accounts for a small company made up to 31 May 2013 (7 pages) |
5 December 2013 | Accounts for a small company made up to 31 May 2013 (7 pages) |
5 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
14 November 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
14 November 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
25 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
6 December 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
6 December 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
31 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Director's details changed for Mr Paul Philand on 16 May 2011 (3 pages) |
31 May 2011 | Director's details changed for Maria Victoria Martinez Gallo Perez on 16 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Mr Paul Philand on 16 May 2011 (3 pages) |
31 May 2011 | Director's details changed for Maria Victoria Martinez Gallo Perez on 16 May 2011 (2 pages) |
27 May 2011 | Secretary's details changed for Maria Victoria Martinez Gallo Perez on 16 May 2011 (2 pages) |
27 May 2011 | Secretary's details changed for Maria Victoria Martinez Gallo Perez on 16 May 2011 (2 pages) |
31 December 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
31 December 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
6 July 2010 | Appointment of Jonathan David Thomas Hopkins as a director (2 pages) |
6 July 2010 | Appointment of Jonathan David Thomas Hopkins as a director (2 pages) |
1 June 2010 | Director's details changed for Maria Victoria Martinez Gallo Perez on 16 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Maria Victoria Martinez Gallo Perez on 16 May 2010 (2 pages) |
20 April 2010 | Memorandum and Articles of Association (16 pages) |
20 April 2010 | Memorandum and Articles of Association (16 pages) |
14 April 2010 | Resolutions
|
14 April 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
14 April 2010 | Resolutions
|
14 April 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
14 January 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
14 January 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
28 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
23 December 2008 | Accounts for a small company made up to 31 May 2008 (6 pages) |
23 December 2008 | Accounts for a small company made up to 31 May 2008 (6 pages) |
9 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
6 June 2008 | Director's change of particulars / paul philand / 01/04/2008 (1 page) |
6 June 2008 | Director and secretary's change of particulars / maria martinez gallo perez / 01/04/2008 (1 page) |
6 June 2008 | Director's change of particulars / paul philand / 01/04/2008 (1 page) |
6 June 2008 | Director and secretary's change of particulars / maria martinez gallo perez / 01/04/2008 (1 page) |
18 December 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
18 December 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
8 June 2007 | Return made up to 16/05/07; full list of members (3 pages) |
8 June 2007 | Return made up to 16/05/07; full list of members (3 pages) |
16 January 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
16 January 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
30 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
8 March 2006 | Ad 23/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 March 2006 | Ad 23/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 February 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
22 February 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
31 May 2005 | Return made up to 16/05/05; full list of members (2 pages) |
31 May 2005 | Return made up to 16/05/05; full list of members (2 pages) |
21 March 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
21 March 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
3 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
3 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
24 October 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
24 October 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
12 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
29 August 2002 | Full accounts made up to 31 May 2002 (10 pages) |
29 August 2002 | Full accounts made up to 31 May 2002 (10 pages) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | Return made up to 16/05/02; full list of members
|
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Return made up to 16/05/02; full list of members
|
29 May 2002 | Registered office changed on 29/05/02 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
17 July 2001 | Resolutions
|
17 July 2001 | Memorandum and Articles of Association (17 pages) |
17 July 2001 | Memorandum and Articles of Association (17 pages) |
17 July 2001 | Resolutions
|
2 July 2001 | Company name changed dwsco 2159 LIMITED\certificate issued on 02/07/01 (2 pages) |
2 July 2001 | Company name changed dwsco 2159 LIMITED\certificate issued on 02/07/01 (2 pages) |
16 May 2001 | Incorporation (23 pages) |
16 May 2001 | Incorporation (23 pages) |