Company NameCigna Willow Holdings Ltd
DirectorMiles Stephens
Company StatusActive
Company Number04617115
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 4 months ago)
Previous NameFirstassist Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Secretary NameMrs Irene Sanna Lefevre
StatusCurrent
Appointed23 October 2013(10 years, 10 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR
Director NameMr Miles Stephens
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(14 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Timothy Andrew Ablett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(3 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 December 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBenover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Director NameMichael John Logsdon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighcroft,26 Chestnut Avenue
Barton On Sea
Hampshire
BH25 7BH
Director NameSteven Archibald Wood
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaynes Place House
New Road
Shaftesbury
Dorset
SP7 8QL
Secretary NameMr Peter William Smith
NationalityBritish
StatusResigned
Appointed18 March 2003(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
16 Harewood Road
South Croydon
Surrey
CR2 7AT
Director NameMr Swagatam Mukerji
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 December 2006)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressThe Peacocks
Drews Park, Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Secretary NameFrances Mary Firmin
NationalityBritish
StatusResigned
Appointed02 November 2004(1 year, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 February 2012)
RoleCompany Director
Correspondence Address67 Shottermill
Horsham
West Sussex
RH12 5HJ
Director NameMr Martin Richard Totty
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(2 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 November 2011)
RoleCommercial Dir
Country of ResidenceEngland
Correspondence AddressBraemar
Hillcrest Waye
Gerrards Cross
Buckinghamshire
SL9 8DN
Director NameMr David Aidan Conway
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed29 December 2006(4 years after company formation)
Appointment Duration8 years, 4 months (resigned 15 May 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Smithys Close
Plumpton Green
Lewes
East Sussex
BN7 3DL
Director NameMr Alistair Hardie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(9 years after company formation)
Appointment Duration1 year, 7 months (resigned 13 August 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarshall's Court Marshalls Road
Sutton
Surrey
SM1 4DU
Secretary NameMrs Christine Hamilton Butler
StatusResigned
Appointed01 February 2012(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 23 October 2013)
RoleCompany Director
Correspondence AddressChancery House St. Nicholas Way
Sutton
Surrey
SM1 1JB
Director NameMr Martin Totty
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(10 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 October 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChancery House St. Nicholas Way
Sutton
Surrey
SM1 1JB
Director NameMs Gail Bernadette Costa
Date of BirthMarch 1958 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 October 2013(10 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 January 2014)
RoleVp General Manager Intl
Country of ResidenceHong Kong
Correspondence AddressChancery House St. Nicholas Way
Sutton
Surrey
SM1 1JB
Director NameMrs Susan Stevenson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed24 January 2014(11 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 16 May 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChancery House St. Nicholas Way
Sutton
Surrey
SM1 1JB
Director NameMs Joana Rita Da Costa Souteiro Sousa
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityPortuguese
StatusResigned
Appointed13 July 2015(12 years, 7 months after company formation)
Appointment Duration2 years (resigned 13 July 2017)
RoleActuarial Manager
Country of ResidenceEngland
Correspondence AddressChancery House St. Nicholas Way
Sutton
Surrey
SM1 1JB
Director NameMr Philip Anthony Austin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(13 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitefirstassistinsurance.co.uk
Telephone020 86521313
Telephone regionLondon

Location

Registered Address5 Aldermanbury Square
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

84.8m at £1Cigna Oak Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,318,000
Cash£5,000
Current Liabilities£24,128,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Charges

13 May 2009Delivered on: 20 May 2009
Satisfied on: 13 September 2011
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
22 April 2003Delivered on: 29 April 2003
Satisfied on: 13 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties or any of them and to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 December 2020Confirmation statement made on 13 December 2020 with updates (4 pages)
3 December 2020Full accounts made up to 31 December 2019 (15 pages)
2 November 2020Termination of appointment of Philip Anthony Austin as a director on 31 October 2020 (1 page)
10 January 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 114,829,811
(3 pages)
13 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
9 September 2019Full accounts made up to 31 December 2018 (15 pages)
10 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 107,829,811
(3 pages)
24 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
10 July 2018Full accounts made up to 31 December 2017 (16 pages)
30 March 2018Registered office address changed from Chancery House St. Nicholas Way Sutton Surrey SM1 1JB to 5 Aldermanbury Square London EC2V 7HR on 30 March 2018 (1 page)
13 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
22 November 2017Full accounts made up to 31 December 2016 (14 pages)
15 September 2017Appointment of Mr Miles Stephens as a director on 14 September 2017 (2 pages)
18 July 2017Termination of appointment of Joana Rita Da Costa Souteiro Sousa as a director on 13 July 2017 (1 page)
18 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 94,829,811
(3 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
8 September 2016Full accounts made up to 31 December 2015 (14 pages)
17 May 2016Appointment of Mr Philip Anthony Austin as a director on 16 May 2016 (2 pages)
17 May 2016Appointment of Mr Philip Anthony Austin as a director on 16 May 2016 (2 pages)
17 May 2016Termination of appointment of Susan Stevenson as a director on 16 May 2016 (1 page)
17 May 2016Termination of appointment of Susan Stevenson as a director on 16 May 2016 (1 page)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 84,829,811
(4 pages)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 84,829,811
(4 pages)
27 July 2015Appointment of Ms Joana Rita Da Costa Souteiro Sousa as a director on 13 July 2015 (2 pages)
27 July 2015Appointment of Ms Joana Rita Da Costa Souteiro Sousa as a director on 13 July 2015 (2 pages)
1 June 2015Termination of appointment of David Aidan Conway as a director on 15 May 2015 (1 page)
1 June 2015Termination of appointment of David Aidan Conway as a director on 15 May 2015 (1 page)
28 May 2015Full accounts made up to 31 December 2014 (16 pages)
28 May 2015Full accounts made up to 31 December 2014 (16 pages)
20 January 2015Company name changed firstassist group LIMITED\certificate issued on 20/01/15
  • RES15 ‐ Change company name resolution on 2015-01-01
(2 pages)
20 January 2015Company name changed firstassist group LIMITED\certificate issued on 20/01/15
  • RES15 ‐ Change company name resolution on 2015-01-01
(2 pages)
22 December 2014Change of name notice (2 pages)
22 December 2014Change of name notice (2 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 84,829,811
(4 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 84,829,811
(4 pages)
28 May 2014Full accounts made up to 31 December 2013 (17 pages)
28 May 2014Full accounts made up to 31 December 2013 (17 pages)
31 January 2014Appointment of Mrs. Susan Stevenson as a director (2 pages)
31 January 2014Appointment of Mrs. Susan Stevenson as a director (2 pages)
31 January 2014Termination of appointment of Gail Costa as a director (1 page)
31 January 2014Termination of appointment of Gail Costa as a director (1 page)
7 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 84,829,811
(4 pages)
7 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 84,829,811
(4 pages)
6 November 2013Termination of appointment of Martin Totty as a director (1 page)
6 November 2013Termination of appointment of Martin Totty as a director (1 page)
6 November 2013Appointment of Ms Gail Bernadette Costa as a director (2 pages)
6 November 2013Appointment of Ms Gail Bernadette Costa as a director (2 pages)
29 October 2013Appointment of Mrs Irene Sanna Lefevre as a secretary (1 page)
29 October 2013Appointment of Mrs Irene Sanna Lefevre as a secretary (1 page)
29 October 2013Termination of appointment of Christine Butler as a secretary (1 page)
29 October 2013Termination of appointment of Christine Butler as a secretary (1 page)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
6 September 2013Registered office address changed from Marshall's Court Marshalls Road Sutton Surrey SM1 4DU England on 6 September 2013 (1 page)
6 September 2013Registered office address changed from Marshall's Court Marshalls Road Sutton Surrey SM1 4DU England on 6 September 2013 (1 page)
6 September 2013Registered office address changed from Marshall's Court Marshalls Road Sutton Surrey SM1 4DU England on 6 September 2013 (1 page)
14 August 2013Appointment of Mr Martin Totty as a director (2 pages)
14 August 2013Termination of appointment of Alistair Hardie as a director (1 page)
14 August 2013Termination of appointment of Alistair Hardie as a director (1 page)
14 August 2013Appointment of Mr Martin Totty as a director (2 pages)
4 July 2013Registered office address changed from Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB England on 4 July 2013 (1 page)
4 July 2013Registered office address changed from Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB England on 4 July 2013 (1 page)
4 July 2013Registered office address changed from Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB England on 4 July 2013 (1 page)
1 July 2013Registered office address changed from Marshalls Court Marshalls Road Sutton Surrey SM1 4DU on 1 July 2013 (1 page)
1 July 2013Registered office address changed from Marshalls Court Marshalls Road Sutton Surrey SM1 4DU on 1 July 2013 (1 page)
1 July 2013Appointment of Mrs Christine Hamilton Butler as a secretary (1 page)
1 July 2013Registered office address changed from Marshalls Court Marshalls Road Sutton Surrey SM1 4DU on 1 July 2013 (1 page)
1 July 2013Appointment of Mrs Christine Hamilton Butler as a secretary (1 page)
8 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
9 July 2012Appointment of Mr Alistair Hardie as a director (2 pages)
9 July 2012Appointment of Mr Alistair Hardie as a director (2 pages)
20 June 2012Section 519 (2 pages)
20 June 2012Section 519 (2 pages)
20 June 2012Section 519 (2 pages)
20 June 2012Section 519 (2 pages)
28 May 2012Full accounts made up to 31 December 2011 (15 pages)
28 May 2012Full accounts made up to 31 December 2011 (15 pages)
28 February 2012Termination of appointment of Frances Firmin as a secretary (1 page)
28 February 2012Termination of appointment of Frances Firmin as a secretary (1 page)
20 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 January 2012Statement of capital on 20 January 2012
  • GBP 84,829,737
(4 pages)
20 January 2012Statement by directors (2 pages)
20 January 2012Statement by directors (2 pages)
20 January 2012Solvency statement dated 19/01/12 (1 page)
20 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 January 2012Solvency statement dated 19/01/12 (1 page)
20 January 2012Statement of capital on 20 January 2012
  • GBP 84,829,737
(4 pages)
10 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
9 January 2012Termination of appointment of Martin Totty as a director (1 page)
9 January 2012Director's details changed for David Aidan Conway on 2 January 2012 (2 pages)
9 January 2012Director's details changed for David Aidan Conway on 2 January 2012 (2 pages)
9 January 2012Termination of appointment of Martin Totty as a director (1 page)
9 January 2012Director's details changed for David Aidan Conway on 2 January 2012 (2 pages)
19 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 87,218,707.00
(4 pages)
16 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 87,218,707.00
(4 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 June 2011Full accounts made up to 31 December 2010 (14 pages)
21 June 2011Full accounts made up to 31 December 2010 (14 pages)
6 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
31 August 2010Full accounts made up to 31 December 2009 (13 pages)
31 August 2010Full accounts made up to 31 December 2009 (13 pages)
13 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for David Aidan Conway on 7 September 2009 (1 page)
23 December 2009Director's details changed for David Aidan Conway on 7 September 2009 (1 page)
23 December 2009Director's details changed for David Aidan Conway on 7 September 2009 (1 page)
25 June 2009Nc inc already adjusted 19/06/09 (2 pages)
25 June 2009Ad 19/06/09\gbp si 12202600@1=12202600\gbp ic 8223501/20426101\ (2 pages)
25 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2009Ad 19/06/09\gbp si 12202600@1=12202600\gbp ic 8223501/20426101\ (2 pages)
25 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2009Nc inc already adjusted 19/06/09 (2 pages)
4 June 2009Full accounts made up to 31 December 2008 (13 pages)
4 June 2009Full accounts made up to 31 December 2008 (13 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
15 December 2008Return made up to 13/12/08; full list of members (3 pages)
15 December 2008Return made up to 13/12/08; full list of members (3 pages)
14 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(2 pages)
14 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(2 pages)
25 April 2008Full accounts made up to 31 December 2007 (17 pages)
25 April 2008Full accounts made up to 31 December 2007 (17 pages)
21 January 2008Return made up to 13/12/07; full list of members (2 pages)
21 January 2008Return made up to 13/12/07; full list of members (2 pages)
25 September 2007Full accounts made up to 31 December 2006 (15 pages)
25 September 2007Full accounts made up to 31 December 2006 (15 pages)
20 March 2007Location of register of members (1 page)
20 March 2007Location of register of members (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
16 January 2007Return made up to 13/12/06; full list of members (7 pages)
16 January 2007Ad 29/12/06--------- £ si 8223500@1=8223500 £ ic 1/8223501 (2 pages)
16 January 2007Return made up to 13/12/06; full list of members (7 pages)
16 January 2007Nc inc already adjusted 29/12/06 (2 pages)
16 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2007Nc inc already adjusted 29/12/06 (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Ad 29/12/06--------- £ si 8223500@1=8223500 £ ic 1/8223501 (2 pages)
16 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
19 October 2006Full accounts made up to 31 December 2005 (16 pages)
19 October 2006Full accounts made up to 31 December 2005 (16 pages)
3 January 2006Return made up to 13/12/05; full list of members (7 pages)
3 January 2006Return made up to 13/12/05; full list of members (7 pages)
26 October 2005Full accounts made up to 31 December 2004 (15 pages)
26 October 2005Full accounts made up to 31 December 2004 (15 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
26 April 2005Location of register of members (1 page)
26 April 2005Location of register of members (1 page)
14 January 2005Return made up to 13/12/04; full list of members (7 pages)
14 January 2005Return made up to 13/12/04; full list of members (7 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
11 November 2004Secretary resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004New secretary appointed (2 pages)
11 November 2004Secretary resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004New secretary appointed (2 pages)
5 October 2004Full accounts made up to 31 December 2003 (15 pages)
5 October 2004Full accounts made up to 31 December 2003 (15 pages)
31 December 2003Return made up to 13/12/03; full list of members (7 pages)
31 December 2003Return made up to 13/12/03; full list of members (7 pages)
8 May 2003Registered office changed on 08/05/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
8 May 2003Registered office changed on 08/05/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
1 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 April 2003Particulars of mortgage/charge (7 pages)
29 April 2003Particulars of mortgage/charge (7 pages)
25 April 2003Company name changed oxfordway LIMITED\certificate issued on 25/04/03 (2 pages)
25 April 2003Company name changed oxfordway LIMITED\certificate issued on 25/04/03 (2 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003New secretary appointed (2 pages)
2 April 2003Director resigned (1 page)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003Director resigned (1 page)
2 April 2003New director appointed (2 pages)
2 April 2003Director resigned (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003New director appointed (2 pages)
2 April 2003Director resigned (1 page)
2 April 2003New director appointed (5 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003New director appointed (5 pages)
13 December 2002Incorporation (25 pages)
13 December 2002Incorporation (25 pages)