Company NameW. R. Berkley Insurance (Europe), Plc
Company StatusConverted / Closed
Company Number04681277
CategoryPublic Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)
Dissolution Date18 October 2017 (6 years, 6 months ago)
Previous NamesWRB London, Limited and W. R. Berkley Insurance (Europe), Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr William Robert Berkley Jr
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 40 Lime Street
London
EC3M 7AW
Director NameWilliam Robert Jr Berkley
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleChairman & Chief Executive Off
Country of ResidenceUnited States
Correspondence Address2nd Floor 40 Lime Street
London
EC3M 7AW
Director NameMr Ira Seth Lederman
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed28 February 2003(1 day after company formation)
Appointment Duration14 years, 7 months (closed 18 October 2017)
RoleDirector/Company Secretary
Country of ResidenceUnited States
Correspondence Address2nd Floor 40 Lime Street
London
EC3M 7AW
Director NameMr Robert Daniel Chase
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2003(4 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months (closed 18 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 40 Lime Street
London
EC3M 7AW
Director NameMr Edward George Creasy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2003(4 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months (closed 18 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 40 Lime Street
London
EC3M 7AW
Director NameMr Steven William Taylor
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2008(4 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 18 October 2017)
RoleInsurance Co Executive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 40 Lime Street
London
EC3M 7AW
Director NameMr Eugene George Ballard
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed15 April 2011(8 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 18 October 2017)
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 40 Lime Street
London
EC3M 7AW
Director NameMr Michael Gordon Smith
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2013(10 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 18 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 40 Lime Street
London
EC3M 7AW
Director NameMr Alastair Blades
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2014(11 years, 7 months after company formation)
Appointment Duration2 years, 12 months (closed 18 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 40 Lime Street
London
EC3M 7AW
Director NameJacqueline Hedges
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2015(12 years after company formation)
Appointment Duration2 years, 6 months (closed 18 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 40 Lime Street
London
EC3M 7AW
Director NameMr Robert Sean Vetch
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2015(12 years after company formation)
Appointment Duration2 years, 6 months (closed 18 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 40 Lime Street
London
EC3M 7AW
Director NameMr Andrew Gordon Mitchell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2015(12 years after company formation)
Appointment Duration2 years, 6 months (closed 18 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 40 Lime Street
London
EC3M 7AW
Director NameMr James Patrick Bronner
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed02 March 2017(14 years after company formation)
Appointment Duration7 months, 2 weeks (closed 18 October 2017)
RoleE.V.P.
Country of ResidenceUnited States
Correspondence Address2nd Floor 40 Lime Street
London
EC3M 7AW
Secretary NameClyde Secretaries Limited (Corporation)
StatusClosed
Appointed23 March 2016(13 years after company formation)
Appointment Duration1 year, 6 months (closed 18 October 2017)
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Secretary NameMr Ira Seth Lederman
NationalityAmerican
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 40 Lime Street
London
EC3M 7AW
Director NameStuart Wright
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(1 day after company formation)
Appointment Duration11 years, 7 months (resigned 20 October 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 40 Lime Street
London
EC3M 7AW
Director NameRobert Carruthers Hewitt
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2003(1 day after company formation)
Appointment Duration8 years, 1 month (resigned 05 April 2011)
RoleSenior Vice President Specialt
Country of ResidenceUnited States
Correspondence Address2nd Floor 40 Lime Street
London
EC3M 7AW
Director NameMr Gerald Hugo Cropper Wakefield
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(4 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 40 Lime Street
London
EC3M 7AW
Director NamePaul John Hosking
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(4 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 12 March 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 40 Lime Street
London
EC3M 7AW
Director NameJavier Esteban
Date of BirthDecember 1946 (Born 77 years ago)
NationalitySpanish
StatusResigned
Appointed15 May 2013(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 March 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address12 FernÁNdez Cancela
Madrid
28016
Director NameMr Stephen James Myhre
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(11 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 40 Lime Street
London
EC3M 7AW
Director NameMr Robert Carruthers Hewitt
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2015(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 40 Lime Street
London
EC3M 7AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewrblondon.com
Telephone020 72809000
Telephone regionLondon

Location

Registered Address2nd Floor 40 Lime Street
London
EC3M 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£186,910,000
Net Worth£153,866,000
Cash£31,465,000
Current Liabilities£68,136,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 June 2018 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Charges

9 November 2005Delivered on: 17 November 2005
Persons entitled: The City of London Real Property Company Limited

Classification: Rent deposit deed
Secured details: £99,037.50 due or to become due from the company to.
Particulars: All of the companys interest in the rent deposit account and the deposit balance.
Outstanding
5 September 2003Delivered on: 18 September 2003
Persons entitled: 37-40 Lime Street (No.1) Limited and 37-40 Lime Street (No.2) Limited

Classification: Deed of rent deposit
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 sum of £57,750.
Outstanding

Filing History

18 October 2017Closure of a PLC or SE on formation by merger of an SE (1 page)
18 October 2017Closure of a PLC or SE on formation by merger of an SE (1 page)
18 July 2017Termination of appointment of Ira Seth Lederman as a secretary on 1 June 2017 (1 page)
18 July 2017Termination of appointment of Ira Seth Lederman as a secretary on 1 June 2017 (1 page)
20 June 2017Draft terms for the formation by merger of an SE (183 pages)
20 June 2017Draft terms for the formation by merger of an SE (183 pages)
9 June 2017Certificate of re-registration from Private to Public Limited Company (1 page)
9 June 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 June 2017Re-registration from a private company to a public company (5 pages)
9 June 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 June 2017Balance Sheet (2 pages)
9 June 2017Auditor's statement (2 pages)
9 June 2017Auditor's report (2 pages)
9 June 2017Re-registration from a private company to a public company
  • MAR ‐ Re-registration of Memorandum and Articles
  • BS ‐ Balance Sheet
  • AUDR ‐ Auditor's report
  • AUDS ‐ Auditor's statement
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
(5 pages)
9 June 2017Re-registration of Memorandum and Articles (11 pages)
24 May 2017Full accounts made up to 31 December 2016 (63 pages)
24 May 2017Full accounts made up to 31 December 2016 (63 pages)
22 March 2017Appointment of Mr James Patrick Bronner as a director on 2 March 2017 (2 pages)
22 March 2017Appointment of Mr James Patrick Bronner as a director on 2 March 2017 (2 pages)
15 March 2017Termination of appointment of Robert Carruthers Hewitt as a director on 2 March 2017 (1 page)
15 March 2017Termination of appointment of Robert Carruthers Hewitt as a director on 2 March 2017 (1 page)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
4 January 2017Register inspection address has been changed to The St Botolph Building, 138 Houndsditch London EC3A 7AR (1 page)
4 January 2017Register inspection address has been changed to The St Botolph Building, 138 Houndsditch London EC3A 7AR (1 page)
21 April 2016Appointment of Clyde Secretaries Limited as a secretary on 23 March 2016 (2 pages)
21 April 2016Appointment of Clyde Secretaries Limited as a secretary on 23 March 2016 (2 pages)
13 April 2016Full accounts made up to 31 December 2015 (62 pages)
13 April 2016Full accounts made up to 31 December 2015 (62 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 162,000,100
(10 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 162,000,100
(10 pages)
11 February 2016Director's details changed for Mr Ira Seth Lederman on 1 January 2016 (2 pages)
11 February 2016Director's details changed for Mr Andrew Gordon Mitchell on 1 January 2016 (2 pages)
11 February 2016Director's details changed for Mr William Robert Berkley Jr on 1 January 2016 (2 pages)
11 February 2016Director's details changed for Mr Robert Sean Vetch on 1 January 2016 (2 pages)
11 February 2016Director's details changed for Mr Andrew Gordon Mitchell on 1 January 2016 (2 pages)
11 February 2016Director's details changed for Mr Robert Daniel Chase on 1 January 2016 (2 pages)
11 February 2016Director's details changed for Jacqueline Hedges on 1 January 2016 (2 pages)
11 February 2016Director's details changed for Mr Alastair Blades on 1 January 2016 (2 pages)
11 February 2016Director's details changed for Mr Robert Daniel Chase on 1 January 2016 (2 pages)
11 February 2016Director's details changed for Mr Edward George Creasy on 1 January 2016 (2 pages)
11 February 2016Director's details changed for Mr Michael Gordon Smith on 1 January 2016 (2 pages)
11 February 2016Director's details changed for Mr William Robert Berkley Jr on 1 January 2016 (2 pages)
11 February 2016Director's details changed for Mr Edward George Creasy on 1 January 2016 (2 pages)
11 February 2016Director's details changed for Mr Ira Seth Lederman on 1 January 2016 (2 pages)
11 February 2016Director's details changed for Mr Alastair Blades on 1 January 2016 (2 pages)
11 February 2016Director's details changed for Mr Michael Gordon Smith on 1 January 2016 (2 pages)
11 February 2016Director's details changed for Mr Robert Sean Vetch on 1 January 2016 (2 pages)
11 February 2016Director's details changed for Jacqueline Hedges on 1 January 2016 (2 pages)
10 September 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 162,000,100
(3 pages)
10 September 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 162,000,100
(3 pages)
9 September 2015Termination of appointment of Stephen James Myhre as a director on 4 September 2015 (1 page)
9 September 2015Termination of appointment of Stephen James Myhre as a director on 4 September 2015 (1 page)
18 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
18 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
7 May 2015Appointment of Robert Carruthers Hewitt as a director on 25 March 2015 (2 pages)
7 May 2015Appointment of Robert Carruthers Hewitt as a director on 25 March 2015 (2 pages)
23 April 2015Full accounts made up to 31 December 2014 (36 pages)
23 April 2015Full accounts made up to 31 December 2014 (36 pages)
14 April 2015Appointment of Mr Andrew Gordon Mitchell as a director on 25 March 2015 (2 pages)
14 April 2015Appointment of Mr Andrew Gordon Mitchell as a director on 25 March 2015 (2 pages)
10 April 2015Appointment of Mr Robert Sean Vetch as a director on 25 March 2015 (2 pages)
10 April 2015Appointment of Mr Robert Sean Vetch as a director on 25 March 2015 (2 pages)
10 April 2015Appointment of Jacqueline Hedges as a director on 25 March 2015 (2 pages)
10 April 2015Appointment of Jacqueline Hedges as a director on 25 March 2015 (2 pages)
17 March 2015Termination of appointment of Javier Esteban as a director on 12 March 2015 (1 page)
17 March 2015Termination of appointment of Javier Esteban as a director on 12 March 2015 (1 page)
17 March 2015Termination of appointment of Paul John Hosking as a director on 12 March 2015 (1 page)
17 March 2015Termination of appointment of Paul John Hosking as a director on 12 March 2015 (1 page)
3 March 2015Statement of capital following an allotment of shares on 11 February 2015
  • GBP 137,000,100
(3 pages)
3 March 2015Statement of capital following an allotment of shares on 11 February 2015
  • GBP 137,000,100
(3 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 122,000,100
(10 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 122,000,100
(10 pages)
4 December 2014Auditor's resignation (1 page)
4 December 2014Auditor's resignation (1 page)
19 November 2014Auditor's resignation (2 pages)
19 November 2014Auditor's resignation (2 pages)
12 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 122,000,100
(3 pages)
12 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 122,000,100
(3 pages)
12 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 122,000,100
(3 pages)
28 October 2014Appointment of Alastair Blades as a director on 20 October 2014 (2 pages)
28 October 2014Appointment of Alastair Blades as a director on 20 October 2014 (2 pages)
23 October 2014Termination of appointment of Stuart Wright as a director on 20 October 2014 (1 page)
23 October 2014Termination of appointment of Stuart Wright as a director on 20 October 2014 (1 page)
7 September 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 112,000,100
(4 pages)
7 September 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 112,000,100
(4 pages)
20 May 2014Appointment of Stephen James Myhre as a director (2 pages)
20 May 2014Appointment of Stephen James Myhre as a director (2 pages)
30 April 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 97,000,100
(3 pages)
30 April 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 97,000,100
(3 pages)
7 April 2014Full accounts made up to 31 December 2013 (33 pages)
7 April 2014Full accounts made up to 31 December 2013 (33 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders (9 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders (9 pages)
22 May 2013Appointment of Mr Michael Gordon Smith as a director (2 pages)
22 May 2013Appointment of Mr Michael Gordon Smith as a director (2 pages)
22 May 2013Appointment of Javier Esteban as a director (2 pages)
22 May 2013Appointment of Javier Esteban as a director (2 pages)
10 April 2013Full accounts made up to 31 December 2012 (32 pages)
10 April 2013Full accounts made up to 31 December 2012 (32 pages)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
22 January 2013Termination of appointment of Gerald Wakefield as a director (1 page)
22 January 2013Termination of appointment of Gerald Wakefield as a director (1 page)
4 April 2012Full accounts made up to 31 December 2011 (36 pages)
4 April 2012Full accounts made up to 31 December 2011 (36 pages)
22 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
22 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
28 April 2011Director's details changed for Mr Steven William Taylor on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Mr Steven William Taylor on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Robert Daniel Chase on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Mr Edward George Creasy on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Mr Gerald Hugo Cropper Wakefield on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Mr Edward George Creasy on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Mr Gerald Hugo Cropper Wakefield on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Robert Daniel Chase on 28 April 2011 (2 pages)
27 April 2011Appointment of Mr Eugene George Ballard as a director (2 pages)
27 April 2011Appointment of Mr Eugene George Ballard as a director (2 pages)
11 April 2011Full accounts made up to 31 December 2010 (29 pages)
11 April 2011Full accounts made up to 31 December 2010 (29 pages)
6 April 2011Termination of appointment of Robert Hewitt as a director (1 page)
6 April 2011Termination of appointment of Robert Hewitt as a director (1 page)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (11 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (11 pages)
9 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
9 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
14 June 2010Full accounts made up to 31 December 2009 (29 pages)
14 June 2010Full accounts made up to 31 December 2009 (29 pages)
22 February 2010Director's details changed for Mr William Robert Berkley on 31 January 2010 (2 pages)
22 February 2010Director's details changed for Mr William Robert Berkley on 31 January 2010 (2 pages)
22 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
22 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
22 February 2010Director's details changed for Ira Seth Lederman on 31 January 2010 (2 pages)
22 February 2010Director's details changed for William Robert Berkley Jr on 31 January 2010 (2 pages)
22 February 2010Director's details changed for William Robert Berkley Jr on 31 January 2010 (2 pages)
22 February 2010Director's details changed for Ira Seth Lederman on 31 January 2010 (2 pages)
22 February 2010Director's details changed for Robert Carruthers Hewitt on 31 January 2010 (2 pages)
22 February 2010Director's details changed for Robert Carruthers Hewitt on 31 January 2010 (2 pages)
20 February 2010Director's details changed for Paul John Hosking on 31 January 2010 (2 pages)
20 February 2010Director's details changed for Gerald Hugo Cropper Wakefield on 31 January 2010 (2 pages)
20 February 2010Director's details changed for Stuart Wright on 31 January 2010 (2 pages)
20 February 2010Director's details changed for Stuart Wright on 31 January 2010 (2 pages)
20 February 2010Secretary's details changed for Ira Seth Lederman on 31 January 2010 (1 page)
20 February 2010Director's details changed for Paul John Hosking on 31 January 2010 (2 pages)
20 February 2010Director's details changed for Gerald Hugo Cropper Wakefield on 31 January 2010 (2 pages)
20 February 2010Secretary's details changed for Ira Seth Lederman on 31 January 2010 (1 page)
15 July 2009Full accounts made up to 31 December 2008 (29 pages)
15 July 2009Full accounts made up to 31 December 2008 (29 pages)
24 February 2009Return made up to 31/01/09; full list of members (6 pages)
24 February 2009Return made up to 31/01/09; full list of members (6 pages)
10 June 2008Full accounts made up to 31 December 2007 (28 pages)
10 June 2008Full accounts made up to 31 December 2007 (28 pages)
17 March 2008Director appointed steven william taylor (2 pages)
17 March 2008Director appointed steven william taylor (2 pages)
15 February 2008Return made up to 31/01/08; full list of members (3 pages)
15 February 2008Return made up to 31/01/08; full list of members (3 pages)
31 July 2007Full accounts made up to 31 December 2006 (26 pages)
31 July 2007Full accounts made up to 31 December 2006 (26 pages)
23 February 2007Return made up to 31/01/07; full list of members (3 pages)
23 February 2007Return made up to 31/01/07; full list of members (3 pages)
2 January 2007Registered office changed on 02/01/07 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
2 January 2007Registered office changed on 02/01/07 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
25 April 2006Full accounts made up to 31 December 2005 (22 pages)
25 April 2006Full accounts made up to 31 December 2005 (22 pages)
9 March 2006Director's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
9 March 2006Return made up to 31/01/06; full list of members (9 pages)
9 March 2006Return made up to 31/01/06; full list of members (9 pages)
9 March 2006Director's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
23 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
19 July 2005Full accounts made up to 31 December 2004 (20 pages)
19 July 2005Full accounts made up to 31 December 2004 (20 pages)
9 February 2005Return made up to 31/01/05; full list of members (9 pages)
9 February 2005Return made up to 31/01/05; full list of members (9 pages)
5 April 2004Full accounts made up to 31 December 2003 (20 pages)
5 April 2004Full accounts made up to 31 December 2003 (20 pages)
16 March 2004Return made up to 27/02/04; full list of members (9 pages)
16 March 2004Return made up to 27/02/04; full list of members (9 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
13 August 2003New director appointed (3 pages)
13 August 2003New director appointed (3 pages)
29 July 2003New director appointed (3 pages)
29 July 2003New director appointed (3 pages)
27 July 2003New director appointed (2 pages)
27 July 2003New director appointed (2 pages)
25 July 2003Ad 16/07/03--------- £ si 80000000@1=80000000 £ ic 100/80000100 (2 pages)
25 July 2003New director appointed (3 pages)
25 July 2003Ad 16/07/03--------- £ si 80000000@1=80000000 £ ic 100/80000100 (2 pages)
25 July 2003New director appointed (3 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
22 May 2003Company name changed wrb london, LIMITED\certificate issued on 22/05/03 (2 pages)
22 May 2003Company name changed wrb london, LIMITED\certificate issued on 22/05/03 (2 pages)
23 March 2003New director appointed (2 pages)
23 March 2003Secretary resigned (1 page)
23 March 2003New secretary appointed (2 pages)
23 March 2003Secretary resigned (1 page)
23 March 2003Ad 27/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2003Ad 27/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
23 March 2003Director resigned (1 page)
23 March 2003New director appointed (2 pages)
23 March 2003New secretary appointed (2 pages)
23 March 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
23 March 2003Director resigned (1 page)
23 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
27 February 2003Incorporation (18 pages)
27 February 2003Incorporation (18 pages)