London
EC2Y 5AU
Secretary Name | Mr Anthony Broadhurst |
---|---|
Status | Closed |
Appointed | 12 January 2012(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 29 September 2020) |
Role | Company Director |
Correspondence Address | C/O Barnett Waddingham 2 London Wall Place London EC2Y 5AU |
Director Name | Ian James Ferguson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Consulting Actuary |
Country of Residence | United Kingdom |
Correspondence Address | The Uplands Stanley Road Cheltenham Gloucestershire GL52 6PF Wales |
Director Name | Huw Rees Wynne Griffith |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Consulting Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Peel Street London W8 7PD |
Director Name | Richard Andrew Millson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Pension Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Barnett Waddingham Cheapside House, 138 Cheapside London EC2V 6BW |
Director Name | Mr Jonathan Michael Bridger |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Consulting Actuary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Barnett Waddingham Cheapside House, 138 Cheapside London EC2V 6BW |
Director Name | Mr Robert Adrian Joseph Waddingham |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Consulting Actuary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Barnett Waddingham Cheapside House, 138 Cheapside London EC2V 6BW |
Director Name | Mark Andrew Jonathan Howard |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Consulting Actuary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Barnett Waddingham 2 London Wall Place London EC2Y 5AU |
Director Name | Mr Mark Andrew Underwood |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Consulting Actuary |
Country of Residence | England |
Correspondence Address | C/O Barnett Waddingham 2 London Wall Place London EC2Y 5AU |
Secretary Name | Mrs Julia Mary Bassett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hearne Cottage 55 Church Street Charlton Kings Cheltenham Gloucestershire GL53 8AT Wales |
Director Name | Mr Colin David Richardson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2005) |
Role | Partner Actuary |
Country of Residence | England |
Correspondence Address | 5 Lancaster Road Harrogate North Yorkshire HG2 0EZ |
Secretary Name | Mrs Patricia Anne Kyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(2 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garth House Tennyson Road Yarmouth Isle Of Wight PO41 0PR |
Secretary Name | Mr John Patrick Flynn |
---|---|
Status | Resigned |
Appointed | 01 November 2009(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 January 2012) |
Role | Company Director |
Correspondence Address | C/O Barnett Waddingham Cheapside House, 138 Cheapside London EC2V 6BW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | barnett-waddingham.co.uk |
---|---|
Telephone | 020 77762200 |
Telephone region | London |
Registered Address | C/O Barnett Waddingham 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
2 at £1 | Barnett Waddingham LLP 100.00% Ordinary |
---|
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
16 June 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
5 March 2020 | Notification of Barnett Waddingham Llp as a person with significant control on 6 April 2016 (2 pages) |
26 February 2020 | Voluntary strike-off action has been suspended (1 page) |
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2020 | Application to strike the company off the register (3 pages) |
17 June 2019 | Cessation of Mark Andrew Underwood as a person with significant control on 31 May 2019 (1 page) |
17 June 2019 | Termination of appointment of Mark Andrew Jonathan Howard as a director on 31 May 2019 (1 page) |
17 June 2019 | Termination of appointment of Mark Andrew Underwood as a director on 31 May 2019 (1 page) |
20 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
22 February 2019 | Accounts for a dormant company made up to 31 May 2018 (7 pages) |
20 August 2018 | Registered office address changed from 2 London Wall Place London EC2Y 5AU England to C/O Barnett Waddingham 2 London Wall Place London EC2Y 5AU on 20 August 2018 (1 page) |
20 August 2018 | Registered office address changed from C/O Barnett Waddingham Cheapside House, 138 Cheapside London EC2V 6BW to 2 London Wall Place London EC2Y 5AU on 20 August 2018 (1 page) |
5 June 2018 | Cessation of Robert Adrian Joseph Waddingham as a person with significant control on 31 May 2018 (1 page) |
5 June 2018 | Termination of appointment of Robert Adrian Joseph Waddingham as a director on 31 May 2018 (1 page) |
28 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
22 March 2017 | Confirmation statement made on 15 March 2017 with updates (8 pages) |
22 March 2017 | Confirmation statement made on 15 March 2017 with updates (8 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
1 June 2016 | Termination of appointment of Jonathan Michael Bridger as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Jonathan Michael Bridger as a director on 31 May 2016 (1 page) |
21 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
15 January 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
15 January 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
15 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
2 February 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
2 February 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
11 June 2014 | Termination of appointment of Richard Millson as a director (1 page) |
11 June 2014 | Termination of appointment of Richard Millson as a director (1 page) |
2 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
28 November 2013 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
28 November 2013 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
16 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
20 August 2012 | Director's details changed for Richard Andrew Millson on 23 July 2012 (2 pages) |
20 August 2012 | Director's details changed for Richard Andrew Millson on 23 July 2012 (2 pages) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Appointment of Mr Anthony Broadhurst as a secretary (1 page) |
12 January 2012 | Termination of appointment of John Flynn as a secretary (1 page) |
12 January 2012 | Appointment of Mr Anthony Broadhurst as a secretary (1 page) |
12 January 2012 | Termination of appointment of John Flynn as a secretary (1 page) |
1 November 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
1 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
14 September 2010 | Director's details changed for Mark Andrew Jonathan Howard on 9 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mark Andrew Jonathan Howard on 9 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mark Andrew Jonathan Howard on 9 September 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Robert Adrian Joseph Waddingham on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Mark Andrew Underwood on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Nuala Hedges on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Richard Andrew Millson on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Jonathan Michael Bridger on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Richard Andrew Millson on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Mark Andrew Jonathan Howard on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Mark Andrew Underwood on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Nuala Hedges on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Jonathan Michael Bridger on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Richard Andrew Millson on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Jonathan Michael Bridger on 5 February 2010 (2 pages) |
19 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Director's details changed for Mr Robert Adrian Joseph Waddingham on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Robert Adrian Joseph Waddingham on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Mark Andrew Underwood on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Mark Andrew Jonathan Howard on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Nuala Hedges on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Mark Andrew Jonathan Howard on 5 February 2010 (2 pages) |
25 November 2009 | Termination of appointment of Patricia Kyle as a secretary (1 page) |
25 November 2009 | Appointment of Mr John Patrick Flynn as a secretary (1 page) |
25 November 2009 | Appointment of Mr John Patrick Flynn as a secretary (1 page) |
25 November 2009 | Termination of appointment of Patricia Kyle as a secretary (1 page) |
5 November 2009 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
15 June 2009 | Appointment terminated director huw wynne griffith (1 page) |
15 June 2009 | Appointment terminated director huw wynne griffith (1 page) |
17 March 2009 | Return made up to 15/03/09; full list of members (5 pages) |
17 March 2009 | Return made up to 15/03/09; full list of members (5 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (5 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (5 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
20 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
20 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
21 November 2006 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
21 November 2006 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
21 March 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
21 March 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
20 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
20 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
26 April 2005 | Return made up to 15/03/05; full list of members
|
26 April 2005 | Return made up to 15/03/05; full list of members
|
20 April 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
20 April 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Secretary resigned (1 page) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Secretary resigned (1 page) |
12 May 2004 | Return made up to 15/03/04; full list of members
|
12 May 2004 | New secretary appointed (1 page) |
12 May 2004 | New secretary appointed (1 page) |
12 May 2004 | Return made up to 15/03/04; full list of members
|
9 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
9 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
16 April 2003 | Return made up to 15/03/03; full list of members (10 pages) |
16 April 2003 | Return made up to 15/03/03; full list of members (10 pages) |
14 March 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
14 March 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: saint james house saint james square cheltenham GL50 3PR (1 page) |
14 March 2003 | Accounting reference date shortened from 31/03/03 to 31/05/02 (1 page) |
14 March 2003 | Registered office changed on 14/03/03 from: saint james house saint james square cheltenham GL50 3PR (1 page) |
14 March 2003 | Accounting reference date shortened from 31/03/03 to 31/05/02 (1 page) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
28 August 2002 | Company name changed bw sipp trustees LIMITED\certificate issued on 28/08/02 (2 pages) |
28 August 2002 | Company name changed bw sipp trustees LIMITED\certificate issued on 28/08/02 (2 pages) |
3 July 2002 | Ad 10/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 July 2002 | Ad 10/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
15 March 2002 | Incorporation (21 pages) |
15 March 2002 | Incorporation (21 pages) |