London
EC3M 7AN
Director Name | Mr Ralph Julian Sharp |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8th Floor Forum House Lime Street London EC3M 7AN |
Director Name | Mr Jeremy David Cooke |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2021(18 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Non-Executive Chairman |
Country of Residence | England |
Correspondence Address | 8th Floor Forum House Lime Street London EC3M 7AN |
Director Name | Mr Christopher Norman Clark |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2021(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8th Floor Forum House Lime Street London EC3M 7AN |
Director Name | Mr Derek Wong |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 24 August 2023(20 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Insurance Broker |
Country of Residence | Hong Kong |
Correspondence Address | 8th Floor Forum House Lime Street London EC3M 7AN |
Director Name | Mr Jonathan James Turnbull |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2024(21 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 8th Floor Forum House Lime Street London EC3M 7AN |
Director Name | Leslie John Riordan |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Colebrooke Drive Wanstead London E11 2LY |
Director Name | John Cooper |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 August 2007) |
Role | Retired |
Correspondence Address | Mabbs Hill Oast House Lymden Lane Stonegate Wadhurst East Sussex TN5 7EF |
Director Name | Werner Gerdts |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 June 2003(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 January 2007) |
Role | Shipbroker |
Correspondence Address | Am Kornberg 18a Lesteburg 21266 Germany |
Director Name | Mr Sven Erik Braun |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 June 2003(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 January 2007) |
Role | Insurance Broker |
Correspondence Address | Isestrasse 8 Hamburg 20144 |
Director Name | Mrs Sian Watson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(6 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 5 months (resigned 13 December 2018) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Forum House (Floor 6-8) Lime Street London EC3M 7AN |
Director Name | Mr David John Wilson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 September 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 College Way Northwood Middlesex HA6 2BL |
Director Name | Giorgio Mitolo |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Italian Danish |
Status | Resigned |
Appointed | 04 August 2003(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 August 2006) |
Role | Broker |
Correspondence Address | Via Crocetta 12 Lugano 6962 Switzerland |
Director Name | Luca Garbarino |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 August 2003(8 months, 1 week after company formation) |
Appointment Duration | 15 years, 6 months (resigned 14 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bevis Marks House 24 Bevis Marks London EC3A 7JB |
Director Name | Mr Roger Antony Spicer |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 3 months (resigned 04 February 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Forum House (Floor 6-8) Lime Street London EC3M 7AN |
Director Name | Edward Harold Leigh |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 15 years (resigned 01 November 2018) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Forum House (Floor 6-8) Lime Street London EC3M 7AN |
Director Name | Roy Bruce Sturdy |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 December 2011) |
Role | Systems Professional |
Country of Residence | United Kingdom |
Correspondence Address | Common Garden Frensham Road Rolvenden Layne Kent TN17 4NJ |
Secretary Name | Mrs Sian Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 13 December 2018) |
Role | Mngmnt Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Forum House (Floor 6-8) Lime Street London EC3M 7AN |
Director Name | Mr John Ambrose |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 December 2004(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 September 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Ederton Road New Malden Surrey KT3 4AP |
Director Name | Jorg Herbert Vaneslow |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 January 2007(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2011) |
Role | Ship Management |
Country of Residence | United Kingdom |
Correspondence Address | High Croft Upper Cronk Orry, Laxey Isle Of Man IM4 7PR |
Director Name | Mr James Richard Stevenson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2011) |
Role | Shipping Management |
Country of Residence | Isle Of Man |
Correspondence Address | Clyeen Douglas Road, Kirk Michael Isle Of Man IM6 1AU |
Director Name | Mr Roy William Haynes |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 October 2008) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 32 Wood Avenue Hockley Essex SS5 5NU |
Director Name | Mr David John Lentaigne |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(6 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 April 2010) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Hawkley Place Hawkley Liss Hampshire GU33 6LX |
Director Name | Mr Andrew Eric Bathurst |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2010) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Highwood Cryals Road Matfield Tonbridge Kent TN12 7LN |
Director Name | Mr Humphrey Alexander Lloyd |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 December 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Forum House (Floor 6-8) Lime Street London EC3M 7AN |
Director Name | Mrs Sharon Elizabeth Bosch |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2017(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 December 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Forum House (Floor 6-8) Lime Street London EC3M 7AN |
Director Name | Mr Jonathan James Cox |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2021) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Bevis Marks House 24 Bevis Marks London EC3A 7JB |
Director Name | Mr David Andrew Lawrence |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Magnolia Crescent, Great Warley Brentwood Essex CM13 3FG |
Director Name | Mr Hugh Nicholas Crossland |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2019(17 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 September 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Bevis Marks House 24 Bevis Marks London EC3A 7JB |
Secretary Name | Ms Sian Bazeley-Watson |
---|---|
Status | Resigned |
Appointed | 01 March 2021(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 January 2023) |
Role | Company Director |
Correspondence Address | 8th Floor Forum House Lime Street London EC3M 7AN |
Director Name | Ms Sian Bazeley-Watson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2021(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 July 2023) |
Role | Group Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 8th Floor Forum House Lime Street London EC3M 7AN |
Secretary Name | WFW Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Correspondence Address | 15 Appold Street London EC2A 2HB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2003(1 year after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 November 2004) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Website | sslins.com |
---|---|
Telephone | 020 72201110 |
Telephone region | London |
Registered Address | 8th Floor Forum House Lime Street London EC3M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
80k at £1 | Andrew Sturdy 8.00% Ordinary |
---|---|
500k at £1 | Ssl Insurance Services LTD 50.00% Ordinary |
420k at £1 | Risk Capital Holding Gmbh 42.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,411,594 |
Net Worth | £4,087,356 |
Cash | £12,156,125 |
Current Liabilities | £28,682,318 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
14 July 2009 | Delivered on: 15 July 2009 Persons entitled: Coutts and Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
15 November 2004 | Delivered on: 19 November 2004 Persons entitled: Ppg Metro Lime Street Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's interest in an interest bearing deposit account and the sums from time to time standing to the credit of that account. Outstanding |
29 October 2005 | Delivered on: 1 November 2005 Satisfied on: 24 July 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 August 2023 | Appointment of Mr Derek Wong as a director on 24 August 2023 (2 pages) |
---|---|
12 July 2023 | Termination of appointment of Sian Bazeley-Watson as a director on 12 July 2023 (1 page) |
12 January 2023 | Termination of appointment of Sian Bazeley-Watson as a secretary on 12 January 2023 (1 page) |
7 December 2022 | Confirmation statement made on 7 December 2022 with updates (4 pages) |
17 June 2022 | Current accounting period extended from 30 June 2022 to 30 November 2022 (1 page) |
10 March 2022 | Accounts for a small company made up to 30 June 2021 (10 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with updates (5 pages) |
14 December 2021 | Director's details changed for Mr Andrew Bruce Sturdy on 14 December 2021 (2 pages) |
1 October 2021 | Accounts for a small company made up to 31 December 2020 (25 pages) |
28 September 2021 | Termination of appointment of Hugh Nicholas Crossland as a director on 24 September 2021 (1 page) |
6 September 2021 | Previous accounting period shortened from 31 December 2021 to 30 June 2021 (1 page) |
17 August 2021 | Appointment of Mr Christopher Norman Clark as a director on 17 August 2021 (2 pages) |
6 May 2021 | Statement of capital following an allotment of shares on 6 May 2021
|
22 April 2021 | Resolutions
|
8 April 2021 | Appointment of Mr Jeremy David Cooke as a director on 8 April 2021 (2 pages) |
8 April 2021 | Appointment of Ms Sian Bazeley-Watson as a director on 8 April 2021 (2 pages) |
26 March 2021 | Change of name with request to seek comments from relevant body (2 pages) |
26 March 2021 | Change of name notice (2 pages) |
8 March 2021 | Appointment of Mr Ralph Julian Sharp as a director on 5 March 2021 (2 pages) |
3 March 2021 | Appointment of Ms Sian Bazeley-Watson as a secretary on 1 March 2021 (2 pages) |
1 March 2021 | Registered office address changed from Bevis Marks House 24 Bevis Marks London England EC3A 7JB England to 8th Floor Forum House Lime Street London EC3M 7AN on 1 March 2021 (1 page) |
1 March 2021 | Termination of appointment of Jonathan James Cox as a director on 1 March 2021 (1 page) |
1 March 2021 | Cessation of Oneglobal Broking Holdings Limited as a person with significant control on 1 March 2021 (1 page) |
1 March 2021 | Notification of Sturdy Agi Holdings Limited as a person with significant control on 1 March 2021 (2 pages) |
1 March 2021 | Confirmation statement made on 1 March 2021 with updates (4 pages) |
1 March 2021 | Termination of appointment of David Andrew Lawrence as a director on 1 March 2021 (1 page) |
2 February 2021 | Accounts for a small company made up to 31 December 2019 (32 pages) |
20 November 2020 | Confirmation statement made on 18 November 2020 with updates (4 pages) |
11 June 2020 | Change of details for Otto Uk Bidco Limited as a person with significant control on 20 May 2020 (2 pages) |
14 April 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
14 April 2020 | Director's details changed for Mr Andrew Bruce Sturdy on 20 February 2020 (2 pages) |
6 January 2020 | Group of companies' accounts made up to 31 March 2019 (35 pages) |
11 December 2019 | Appointment of Hugh Nicholas Crossland as a director on 6 December 2019 (2 pages) |
19 November 2019 | Confirmation statement made on 18 November 2019 with updates (5 pages) |
1 May 2019 | Appointment of Mr David Andrew Lawrence as a director on 1 May 2019 (2 pages) |
1 May 2019 | Appointment of Mr Jonathan James Cox as a director on 1 May 2019 (2 pages) |
26 April 2019 | Change of details for Otto Uk Bidco Limited as a person with significant control on 25 April 2019 (2 pages) |
1 April 2019 | Termination of appointment of Luca Garbarino as a director on 14 February 2019 (1 page) |
8 March 2019 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
4 March 2019 | Registered office address changed from Forum House (Floor 6-8) Lime Street London EC3M 7AN to Bevis Marks House 24 Bevis Marks London England EC3A 7JB on 4 March 2019 (1 page) |
25 February 2019 | Termination of appointment of Roger Antony Spicer as a director on 4 February 2019 (1 page) |
15 February 2019 | Group of companies' accounts made up to 31 March 2018 (34 pages) |
25 January 2019 | Cessation of Otto Uk Bidco Limited as a person with significant control on 24 July 2018 (1 page) |
13 December 2018 | Termination of appointment of Sian Watson as a secretary on 13 December 2018 (1 page) |
13 December 2018 | Termination of appointment of Sharon Elizabeth Bosch as a director on 13 December 2018 (1 page) |
13 December 2018 | Termination of appointment of Sian Watson as a director on 13 December 2018 (1 page) |
25 November 2018 | Notification of Otto Uk Bidco Limited as a person with significant control on 24 July 2018 (2 pages) |
25 November 2018 | Confirmation statement made on 18 November 2018 with updates (4 pages) |
23 November 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
7 November 2018 | Termination of appointment of Edward Harold Leigh as a director on 1 November 2018 (1 page) |
7 November 2018 | Cessation of Ssl Insurance Services Limited as a person with significant control on 24 July 2018 (1 page) |
7 November 2018 | Cessation of Risk Capital Holdings Gmbh as a person with significant control on 24 July 2018 (1 page) |
7 November 2018 | Notification of Otto Uk Bidco Limited as a person with significant control on 24 July 2018 (2 pages) |
7 September 2018 | Satisfaction of charge 3 in full (1 page) |
26 April 2018 | Satisfaction of charge 1 in full (1 page) |
14 March 2018 | Director's details changed for Andrew Bruce Sturdy on 1 March 2018 (2 pages) |
14 March 2018 | Director's details changed for Mrs Sian Watson on 1 August 2015 (2 pages) |
14 March 2018 | Director's details changed for Mr Roger Antony Spicer on 1 October 2015 (2 pages) |
11 January 2018 | Appointment of Mrs Sharon Elizabeth Bosch as a director on 11 January 2017 (2 pages) |
11 January 2018 | Appointment of Mrs Sharon Elizabeth Bosch as a director on 11 January 2017 (2 pages) |
7 December 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
7 December 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
3 January 2017 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
3 January 2017 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (4 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (4 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with no updates (3 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with no updates (3 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
5 January 2016 | Termination of appointment of Humphrey Alexander Lloyd as a director on 23 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Humphrey Alexander Lloyd as a director on 23 December 2015 (1 page) |
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
15 July 2015 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
15 July 2015 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
16 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
7 July 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
7 July 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
28 November 2013 | Director's details changed for Andrew Bruce Sturdy on 27 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Andrew Bruce Sturdy on 27 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Edward Harold Leigh on 27 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Roger Antony Spicer on 27 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Edward Harold Leigh on 27 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Roger Antony Spicer on 27 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Luca Garbarino on 27 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Luca Garbarino on 27 November 2013 (2 pages) |
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
3 July 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
3 July 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
28 November 2012 | Secretary's details changed for Mrs Sian Watson on 27 November 2012 (1 page) |
28 November 2012 | Director's details changed for Mrs Sian Watson on 27 November 2012 (2 pages) |
28 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (9 pages) |
28 November 2012 | Secretary's details changed for Mrs Sian Watson on 27 November 2012 (1 page) |
28 November 2012 | Director's details changed for Mrs Sian Watson on 27 November 2012 (2 pages) |
28 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (9 pages) |
21 June 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
21 June 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
16 March 2012 | Auditor's resignation (1 page) |
16 March 2012 | Auditor's resignation (1 page) |
1 March 2012 | Auditor's resignation (1 page) |
1 March 2012 | Auditor's resignation (1 page) |
19 December 2011 | Group of companies' accounts made up to 31 March 2011 (17 pages) |
19 December 2011 | Group of companies' accounts made up to 31 March 2011 (17 pages) |
12 December 2011 | Termination of appointment of Roy Sturdy as a director (1 page) |
12 December 2011 | Termination of appointment of Roy Sturdy as a director (1 page) |
5 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (11 pages) |
5 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (11 pages) |
5 July 2011 | Termination of appointment of Jorg Vaneslow as a director (1 page) |
5 July 2011 | Termination of appointment of James Stevenson as a director (1 page) |
5 July 2011 | Termination of appointment of James Stevenson as a director (1 page) |
5 July 2011 | Termination of appointment of Jorg Vaneslow as a director (1 page) |
14 February 2011 | Director's details changed for James Richard Stephenson on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for James Richard Stephenson on 14 February 2011 (2 pages) |
11 February 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (12 pages) |
11 February 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (12 pages) |
30 September 2010 | Termination of appointment of Andrew Bathurst as a director (1 page) |
30 September 2010 | Termination of appointment of John Ambrose as a director (1 page) |
30 September 2010 | Termination of appointment of John Ambrose as a director (1 page) |
30 September 2010 | Appointment of Mr Humphrey Alexander Lloyd as a director (2 pages) |
30 September 2010 | Appointment of Mr Humphrey Alexander Lloyd as a director (2 pages) |
30 September 2010 | Termination of appointment of Andrew Bathurst as a director (1 page) |
16 September 2010 | Group of companies' accounts made up to 31 March 2010 (18 pages) |
16 September 2010 | Group of companies' accounts made up to 31 March 2010 (18 pages) |
13 July 2010 | Termination of appointment of David Lentaigne as a director (1 page) |
13 July 2010 | Termination of appointment of David Lentaigne as a director (1 page) |
9 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (9 pages) |
9 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (9 pages) |
3 December 2009 | Director's details changed for Luca Garbarino on 28 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Roy Bruce Sturdy on 28 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr David John Lentaigne on 28 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Roger Antony Spicer on 28 November 2009 (2 pages) |
3 December 2009 | Director's details changed for James Richard Stephenson on 28 November 2009 (2 pages) |
3 December 2009 | Director's details changed for James Richard Stephenson on 28 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Andrew Eric Bathurst on 28 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Jorg Herbert Vaneslow on 28 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Roy Bruce Sturdy on 28 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Luca Garbarino on 28 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mrs Sian Watson on 28 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Edward Harold Leigh on 28 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Andrew Bruce Sturdy on 28 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Edward Harold Leigh on 28 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr John Ambrose on 28 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Roger Antony Spicer on 28 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mrs Sian Watson on 28 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Andrew Eric Bathurst on 28 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Jorg Herbert Vaneslow on 28 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr David John Lentaigne on 28 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr John Ambrose on 28 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Andrew Bruce Sturdy on 28 November 2009 (2 pages) |
6 October 2009 | Group of companies' accounts made up to 31 March 2009 (18 pages) |
6 October 2009 | Group of companies' accounts made up to 31 March 2009 (18 pages) |
21 September 2009 | Registered office changed on 21/09/2009 from 6TH floor 140 leadenhall street london EC3V 4QT (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from, 6TH floor 140 leadenhall street, london, EC3V 4QT (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from, 6TH floor 140 leadenhall street, london, EC3V 4QT (1 page) |
29 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
28 January 2009 | Director appointed mr andrew eric bathurst (1 page) |
28 January 2009 | Director appointed mr david john lentaigne (1 page) |
28 January 2009 | Director appointed mr andrew eric bathurst (1 page) |
28 January 2009 | Director appointed mr david john lentaigne (1 page) |
10 December 2008 | Return made up to 28/11/08; full list of members (7 pages) |
10 December 2008 | Return made up to 28/11/08; full list of members (7 pages) |
1 December 2008 | Group of companies' accounts made up to 31 March 2008 (18 pages) |
1 December 2008 | Group of companies' accounts made up to 31 March 2008 (18 pages) |
15 October 2008 | Appointment terminated director roy haynes (1 page) |
15 October 2008 | Appointment terminated director roy haynes (1 page) |
4 December 2007 | Return made up to 28/11/07; full list of members (4 pages) |
4 December 2007 | Return made up to 28/11/07; full list of members (4 pages) |
21 November 2007 | New director appointed (1 page) |
21 November 2007 | New director appointed (1 page) |
24 October 2007 | Group of companies' accounts made up to 31 March 2007 (18 pages) |
24 October 2007 | Group of companies' accounts made up to 31 March 2007 (18 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
18 May 2007 | New director appointed (1 page) |
18 May 2007 | New director appointed (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | New director appointed (1 page) |
1 February 2007 | New director appointed (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: floor 2, 8-11 lime street, london, EC3M 7AA (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: floor 2 8-11 lime street london EC3M 7AA (1 page) |
21 December 2006 | Return made up to 28/11/06; full list of members (4 pages) |
21 December 2006 | Return made up to 28/11/06; full list of members (4 pages) |
23 November 2006 | Group of companies' accounts made up to 31 March 2006 (17 pages) |
23 November 2006 | Group of companies' accounts made up to 31 March 2006 (17 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
18 January 2006 | Return made up to 28/11/05; full list of members (4 pages) |
18 January 2006 | Return made up to 28/11/05; full list of members (4 pages) |
1 November 2005 | Particulars of mortgage/charge (6 pages) |
1 November 2005 | Particulars of mortgage/charge (6 pages) |
11 October 2005 | Group of companies' accounts made up to 31 March 2005 (18 pages) |
11 October 2005 | Group of companies' accounts made up to 31 March 2005 (18 pages) |
17 January 2005 | New director appointed (1 page) |
17 January 2005 | Return made up to 28/11/04; full list of members
|
17 January 2005 | New director appointed (1 page) |
17 January 2005 | Return made up to 28/11/04; full list of members
|
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Registered office changed on 18/11/04 from: 20-22 bedford row, london, WC1R 4JS (1 page) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | Registered office changed on 18/11/04 from: 20-22 bedford row london WC1R 4JS (1 page) |
18 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | Secretary resigned (1 page) |
1 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
1 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
6 August 2004 | Full accounts made up to 31 March 2003 (12 pages) |
6 August 2004 | Full accounts made up to 31 March 2003 (12 pages) |
9 June 2004 | Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page) |
9 June 2004 | Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page) |
7 May 2004 | Return made up to 28/11/03; full list of members; amend (11 pages) |
7 May 2004 | Return made up to 28/11/03; full list of members; amend (11 pages) |
4 February 2004 | Resolutions
|
4 February 2004 | Resolutions
|
17 January 2004 | Return made up to 28/11/03; full list of members (4 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Return made up to 28/11/03; full list of members (4 pages) |
17 January 2004 | Director resigned (1 page) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Secretary resigned (1 page) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New secretary appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | Registered office changed on 31/12/03 from: 15 appold street london EC2A 2HB (1 page) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New secretary appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | Registered office changed on 31/12/03 from: 15 appold street, london, EC2A 2HB (1 page) |
31 December 2003 | New director appointed (2 pages) |
3 September 2003 | Ad 31/07/03--------- £ si 237500@1=237500 £ ic 762500/1000000 (2 pages) |
3 September 2003 | Ad 31/07/03--------- £ si 237500@1=237500 £ ic 762500/1000000 (2 pages) |
24 August 2003 | New director appointed (2 pages) |
24 August 2003 | New director appointed (1 page) |
24 August 2003 | New director appointed (1 page) |
24 August 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (3 pages) |
10 July 2003 | New director appointed (3 pages) |
9 July 2003 | Ad 26/06/03--------- £ si 712500@1=712500 £ ic 50000/762500 (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | Ad 26/06/03--------- £ si 712500@1=712500 £ ic 50000/762500 (2 pages) |
28 April 2003 | Resolutions
|
28 April 2003 | Nc inc already adjusted 22/04/03 (1 page) |
28 April 2003 | Ad 22/04/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
28 April 2003 | Ad 22/04/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
28 April 2003 | Resolutions
|
28 April 2003 | Nc inc already adjusted 22/04/03 (1 page) |
23 December 2002 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
23 December 2002 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | Secretary resigned (1 page) |
28 November 2002 | Incorporation (17 pages) |
28 November 2002 | Incorporation (17 pages) |