Company NameCigna Oak Holdings Ltd
Company StatusActive
Company Number04683451
CategoryPrivate Limited Company
Incorporation Date2 March 2003(21 years, 1 month ago)
Previous NameFirstassist Group Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Secretary NameMrs Irene Sanna Lefevre
StatusCurrent
Appointed23 October 2013(10 years, 7 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, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR
Director NameMr Mark Alexander Thomson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(17 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleAccounting Senior Manager
Country of ResidenceScotland
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR
Director NameMs Denise Hall
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(17 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleOperations Senior Manager
Country of ResidenceEngland
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMr Timothy Andrew Ablett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(2 weeks, 2 days after company formation)
Appointment Duration5 years (resigned 31 March 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBenover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Director NameMelvyn Harold Measures
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(2 weeks, 2 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 17 April 2003)
RoleCompany Director
Correspondence Address57 Leicester Road
Narborough
Leicestershire
LE19 2DF
Director NameRoss Nigel Edmiston
Date of BirthOctober 1956 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 March 2003(2 weeks, 2 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 17 April 2003)
RoleCompany Director
Correspondence Address5 Rossiter Quay
Church Street
Christchurch
Dorset
BH23 1DZ
Director NameMichael John Logsdon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(2 weeks, 2 days 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 NameRobert Fielding
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(2 weeks, 2 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 17 April 2003)
RoleCompany Director
Correspondence AddressYork House
2 Caradon Place
Verwood
Dorset
BH31 7PW
Director NameChristopher Martin Jones
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(2 weeks, 2 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 17 April 2003)
RoleCompany Director
Correspondence AddressThe Coach House
16 West Overcliff Drive
Bournemouth
Dorset
BH4 8AA
Secretary NameMr Peter William Smith
NationalityBritish
StatusResigned
Appointed18 March 2003(2 weeks, 2 days 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 NameAndrew Stuart Murtagh
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2007)
RoleInvestment Banker
Correspondence Address13 Brueton Avenue
Solihull
West Midlands
B91 3EN
Director NameOwen John Clarke
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(1 month, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 30 November 2011)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Rodney Pennington Baker Bates
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(9 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2009)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ancient House
Church Street
Peasenhall
Suffolk
IP17 2HL
Director NameSir Arthur David Chessells
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(11 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 30 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOakleigh Catts Hill
Mark Cross
East Sussex
TN6 3NQ
Director NameMr Swagatam Mukerji
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2008)
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, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 February 2012)
RoleCompany Director
Correspondence Address67 Shottermill
Horsham
West Sussex
RH12 5HJ
Director NameDavid Aidan Conway
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2006(3 years, 10 months 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 NameSimon Tudor Ellen
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(4 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSbj Ltd
100 Whitechapel Road
London
E1 1JG
Director NameJohn Hunter Maxwell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2011)
RoleNon Exec Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarshalls Court
Marshalls Road
Sutton
Surrey
SM1 4DU
Director NameSebastien Hasle
Date of BirthDecember 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed30 November 2011(8 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR
Director NameMr Alistair John David Hardie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 August 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMarshall's Court Marshalls Road
Sutton
Surrey
SM1 4DU
Director NameMr James Robert Parker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(8 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery House First Floor
St. Nicholas Way
Sutton
Surrey
SM1 1JB
Secretary NameMrs Christine Hamilton Butler
StatusResigned
Appointed28 February 2012(9 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 October 2013)
RoleCompany Director
Correspondence AddressChancery House First Floor
St. Nicholas Way
Sutton
Surrey
SM1 1JB
Director NameMr Eric Maximilien Paul Francois Daout
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed28 February 2013(10 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2017)
RoleManaging Director Europe
Country of ResidenceBelgium
Correspondence Address52 Avenue De Cortenbergh
Brussels, 1000
Belgium
Director NameMrs Gail Bernadette Costa
Date of BirthMarch 1958 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 February 2013(10 years after company formation)
Appointment Duration11 months (resigned 24 January 2014)
RoleCeo For Developing Markets Cigna Global Hl&A
Country of ResidenceNew Zealand
Correspondence Address25f Sunning Plaza
10 Hysan Avenue
Causeway Bay
Hong Kong
Director NameMr Timothy Donald Buckley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2013(10 years after company formation)
Appointment Duration7 years, 8 months (resigned 31 October 2020)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address900 Cottage Grove Road Bloomfield Ct Usa
900 Cottage Grove Road
Bloomfield
Connecticut
Ct 06002
Director NameMs Gail Bernadette Costa
Date of BirthMarch 1958 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 November 2014(11 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 April 2018)
RoleVp General Manager International
Country of ResidenceHong Kong
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR
Director NameMs Joana Rita Da Costa Souteiro Sousa
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityPortuguese
StatusResigned
Appointed13 July 2015(12 years, 4 months after company formation)
Appointment Duration2 years (resigned 13 July 2017)
RoleActuarial Manager
Country of ResidenceEngland
Correspondence AddressChancery House First Floor
St. Nicholas Way
Sutton
Surrey
SM1 1JB
Director NameMs Morag Margaret Dunlop
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed13 July 2015(12 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2018)
RoleChief Finance Officer
Country of ResidenceScotland
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR
Director NameMr Philip Anthony Austin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(13 years, 2 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
Director NameMr James Bruce
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(13 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2020)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2003(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

66.8m at £1Cigna Myrtle Holdings LTD
88.79%
Ordinary
8.3m at £1Cigna Myrtle Holdings LTD
11.05%
Deferred A
122k at £1Cigna Myrtle Holdings LTD
0.16%
Deferred B
1.8k at £1Cigna Myrtle Holdings LTD
0.00%
Ordinary B
240 at £1Cigna Myrtle Holdings LTD
0.00%
Ordinary A

Financials

Year2014
Turnover£34,090,000
Net Worth-£10,211,000
Cash£1,260,000
Current Liabilities£10,446,000

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 Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 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

10 October 2023Full accounts made up to 31 December 2022 (20 pages)
4 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
3 January 2023Full accounts made up to 31 December 2021 (18 pages)
4 February 2022Auditor's resignation (2 pages)
3 January 2022Confirmation statement made on 3 January 2022 with updates (4 pages)
17 December 2021Statement of capital following an allotment of shares on 9 December 2021
  • GBP 119,228,632
(3 pages)
7 October 2021Full accounts made up to 31 December 2020 (17 pages)
5 January 2021Confirmation statement made on 3 January 2021 with updates (4 pages)
3 December 2020Full accounts made up to 31 December 2019 (16 pages)
2 November 2020Termination of appointment of Sebastien Hasle as a director on 31 October 2020 (1 page)
2 November 2020Appointment of Mr Mark Alexander Thomson as a director on 1 November 2020 (2 pages)
2 November 2020Termination of appointment of James Bruce as a director on 31 October 2020 (1 page)
2 November 2020Termination of appointment of Timothy Donald Buckley as a director on 31 October 2020 (1 page)
2 November 2020Termination of appointment of Alastair Lawson Watt as a director on 31 October 2020 (1 page)
2 November 2020Appointment of Ms Denise Hall as a director on 1 November 2020 (2 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 105,228,632
(3 pages)
6 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
9 September 2019Full accounts made up to 31 December 2018 (15 pages)
10 July 2019Termination of appointment of Benoit-Laurent Yerna as a director on 10 July 2019 (1 page)
10 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 98,228,632
(3 pages)
10 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
10 July 2018Full accounts made up to 31 December 2017 (16 pages)
16 April 2018Termination of appointment of Gail Bernadette Costa as a director on 9 April 2018 (1 page)
9 April 2018Termination of appointment of Morag Margaret Dunlop as a director on 31 March 2018 (1 page)
30 March 2018Registered office address changed from Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB to 5 Aldermanbury Square London EC2V 7HR on 30 March 2018 (1 page)
5 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (14 pages)
2 October 2017Full accounts made up to 31 December 2016 (14 pages)
15 September 2017Appointment of Mr Benoit-Laurent Yerna as a director on 14 September 2017 (2 pages)
15 September 2017Appointment of Mr Miles Stephens as a director on 14 September 2017 (2 pages)
15 September 2017Appointment of Mr Miles Stephens as a director on 14 September 2017 (2 pages)
15 September 2017Appointment of Mr Benoit-Laurent Yerna 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 July 2017Termination of appointment of Joana Rita Da Costa Souteiro Sousa as a director on 13 July 2017 (1 page)
31 March 2017Termination of appointment of Eric Maximilien Paul Francois Daout as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Eric Maximilien Paul Francois Daout as a director on 31 March 2017 (1 page)
10 February 2017Appointment of Mr. James Bruce as a director on 8 February 2017 (2 pages)
10 February 2017Appointment of Mr. James Bruce as a director on 8 February 2017 (2 pages)
18 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 85,228,632
(3 pages)
18 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 85,228,632
(3 pages)
13 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 January 201703/01/17 Statement of Capital gbp 85228632 (6 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
8 September 2016Full accounts made up to 31 December 2015 (14 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 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)
17 May 2016Appointment of Mr Philip Anthony Austin as a director on 16 May 2016 (2 pages)
3 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 75,228,632
(9 pages)
3 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 75,228,632
(9 pages)
23 July 2015Appointment of Ms Joana Rita Da Costa Souteiro Sousa as a director on 13 July 2015 (2 pages)
23 July 2015Appointment of Ms Joana Rita Da Costa Souteiro Sousa as a director on 13 July 2015 (2 pages)
16 July 2015Appointment of Ms Morag Margaret Dunlop as a director on 13 July 2015 (2 pages)
16 July 2015Appointment of Ms Morag Margaret Dunlop 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 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
28 May 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
22 April 2015Termination of appointment of James Robert Parker as a director on 21 April 2015 (1 page)
22 April 2015Termination of appointment of James Robert Parker as a director on 21 April 2015 (1 page)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 75,228,632
(10 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 75,228,632
(10 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 75,228,632
(10 pages)
20 January 2015Company name changed firstassist group holdings 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 holdings 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)
24 November 2014Appointment of Ms. Gail Costa as a director on 21 November 2014 (2 pages)
24 November 2014Appointment of Ms. Gail Costa as a director on 21 November 2014 (2 pages)
28 May 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
28 May 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
8 May 2014Consolidation of shares on 23 April 2014 (6 pages)
8 May 2014Consolidation of shares on 23 April 2014 (6 pages)
8 May 2014Particulars of variation of rights attached to shares (2 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidation of the a ordinary shares, b ordinary shares and b deferred sharesd 23/04/2014
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
8 May 2014Change of share class name or designation (2 pages)
8 May 2014Particulars of variation of rights attached to shares (2 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidation of the a ordinary shares, b ordinary shares and b deferred sharesd 23/04/2014
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
8 May 2014Change of share class name or designation (2 pages)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders (9 pages)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders (9 pages)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders (9 pages)
14 February 2014Termination of appointment of Martin Totty as a director (1 page)
14 February 2014Termination of appointment of Martin Totty as a director (1 page)
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 2014Appointment of Mrs Susan Stevenson as a director (2 pages)
31 January 2014Termination of appointment of Gail Costa as a director (1 page)
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 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (28 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 2013Registered office address changed from Marshalls Court Marshalls Road Sutton Surrey SM1 4DU on 1 July 2013 (1 page)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (10 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (10 pages)
7 March 2013Appointment of Mrs Gail Bernadette Costa as a director (2 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (10 pages)
7 March 2013Appointment of Mrs Gail Bernadette Costa as a director (2 pages)
7 March 2013Appointment of Mr Timothy Buckley as a director (2 pages)
7 March 2013Appointment of Mr Timothy Buckley as a director (2 pages)
6 March 2013Appointment of Mr Eric Maximilien Paul Francois Daout as a director (2 pages)
6 March 2013Termination of appointment of Jason Sadler as a director (1 page)
6 March 2013Appointment of Mr Eric Maximilien Paul Francois Daout as a director (2 pages)
6 March 2013Termination of appointment of Jason Sadler as a director (1 page)
6 March 2013Termination of appointment of Jeffrey Rigg as a director (1 page)
6 March 2013Termination of appointment of Jeffrey Rigg as a director (1 page)
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 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
28 May 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
28 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (13 pages)
28 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (13 pages)
28 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (13 pages)
27 March 2012Appointment of Mrs Christine Hamilton Butler as a secretary (1 page)
27 March 2012Appointment of Mrs Christine Hamilton Butler as a secretary (1 page)
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)
10 January 2012Appointment of Jason Dominic Sadler as a director (2 pages)
10 January 2012Appointment of Jason Dominic Sadler as a director (2 pages)
10 January 2012Appointment of Sebastien Hasle as a director (2 pages)
10 January 2012Appointment of Alistair John David Hardie as a director (2 pages)
10 January 2012Termination of appointment of Owen Clarke as a director (1 page)
10 January 2012Termination of appointment of Owen Clarke as a director (1 page)
10 January 2012Appointment of Alistair John David Hardie as a director (2 pages)
10 January 2012Appointment of Jeffrey Temple Rigg as a director (2 pages)
10 January 2012Appointment of Alastair Lawson Watt as a director (2 pages)
10 January 2012Appointment of Alastair Lawson Watt as a director (2 pages)
10 January 2012Appointment of James Robert Parker as a director (2 pages)
10 January 2012Appointment of Jeffrey Temple Rigg as a director (2 pages)
10 January 2012Appointment of James Robert Parker as a director (2 pages)
10 January 2012Appointment of Sebastien Hasle as a director (2 pages)
9 January 2012Termination of appointment of Owen Clarke as a director (1 page)
9 January 2012Termination of appointment of Simon Ellen as a director (1 page)
9 January 2012Termination of appointment of John Maxwell as a director (1 page)
9 January 2012Termination of appointment of Simon Ellen as a director (1 page)
9 January 2012Termination of appointment of John Maxwell as a director (1 page)
9 January 2012Termination of appointment of Martin Totty as a director (1 page)
9 January 2012Termination of appointment of Martin Totty as a director (1 page)
9 January 2012Termination of appointment of Owen Clarke as a director (1 page)
19 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 88,450,966.00
(10 pages)
16 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 88,450,966.00
(10 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 2 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 June 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
21 June 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
27 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (13 pages)
27 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (13 pages)
27 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (13 pages)
26 April 2011Director's details changed for John Hunter Maxwell on 20 September 2010 (2 pages)
26 April 2011Director's details changed for John Hunter Maxwell on 20 September 2010 (2 pages)
7 September 2010Annual return made up to 3 March 2010 with a full list of shareholders (13 pages)
7 September 2010Annual return made up to 3 March 2010 with a full list of shareholders (13 pages)
7 September 2010Annual return made up to 3 March 2010 with a full list of shareholders (13 pages)
6 September 2010Director's details changed for Simon Tudor Ellen on 3 March 2010 (2 pages)
6 September 2010Director's details changed for Simon Tudor Ellen on 3 March 2010 (2 pages)
6 September 2010Director's details changed for Simon Tudor Ellen on 3 March 2010 (2 pages)
31 August 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
31 August 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
17 March 2010Director's details changed for Owen John Clarke on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Owen John Clarke on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Owen John Clarke on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (20 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (20 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (20 pages)
16 March 2010Director's details changed for John Hunter Maxwell on 1 October 2009 (2 pages)
16 March 2010Director's details changed for John Hunter Maxwell on 1 October 2009 (2 pages)
16 March 2010Director's details changed for John Hunter Maxwell on 1 October 2009 (2 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)
20 July 2009Director appointed john hunter maxwell (2 pages)
20 July 2009Director appointed john hunter maxwell (2 pages)
16 July 2009Appointment terminated director rodney baker bates (1 page)
16 July 2009Appointment terminated director rodney baker bates (1 page)
3 July 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
3 July 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
25 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(44 pages)
25 June 2009Ad 19/06/09\gbp si [email protected]=122026\gbp ic 8314000/8436026\ (4 pages)
25 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(44 pages)
25 June 2009Ad 19/06/09\gbp si [email protected]=122026\gbp ic 8314000/8436026\ (4 pages)
25 June 2009Gbp nc 8314000/8436026\19/06/09 (2 pages)
25 June 2009Gbp nc 8314000/8436026\19/06/09 (2 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)
26 March 2009Return made up to 02/03/09; full list of members (18 pages)
26 March 2009Return made up to 02/03/09; full list of members (18 pages)
16 December 2008ML28 - removal of resolution and articles. Now on 6022635 (1 page)
16 December 2008ML28 - removal of resolution and articles. Now on 6022635 (1 page)
4 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 29/09/2008
(50 pages)
4 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 29/09/2008
(50 pages)
16 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 October 2008Memorandum and Articles of Association (44 pages)
16 October 2008Memorandum and Articles of Association (44 pages)
25 April 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
25 April 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
16 April 2008Return made up to 02/03/08; full list of members (21 pages)
16 April 2008Return made up to 02/03/08; full list of members (21 pages)
9 April 2008Appointment terminated director timothy ablett (1 page)
9 April 2008Appointment terminated director timothy ablett (1 page)
9 April 2008Appointment terminated director swagatam mukerji (1 page)
9 April 2008Appointment terminated director swagatam mukerji (1 page)
21 February 2008£ ic 85103/84223 12/07/07 £ sr [email protected]=880 (1 page)
21 February 2008Ad 07/09/07--------- £ si [email protected]=880 £ ic 84223/85103 (4 pages)
21 February 2008£ ic 85103/84223 12/07/07 £ sr [email protected]=880 (1 page)
21 February 2008Ad 07/09/07--------- £ si [email protected]=880 £ ic 84223/85103 (4 pages)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
28 December 2007Ad 27/11/07--------- £ si [email protected]=5 £ ic 85098/85103 (2 pages)
28 December 2007Ad 27/11/07--------- £ si [email protected]=5 £ ic 85098/85103 (2 pages)
25 September 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
25 September 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
19 September 2007Return made up to 02/03/07; full list of members; amend (16 pages)
19 September 2007Return made up to 02/03/07; full list of members; amend (16 pages)
29 August 2007Ad 12/07/07--------- £ si [email protected]=83120 £ ic 1978/85098 (4 pages)
29 August 2007Ad 12/07/07--------- £ si [email protected]=83120 £ ic 1978/85098 (4 pages)
16 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 August 2007Resolutions
  • RES13 ‐ Draft agreement 22/07/07
(38 pages)
16 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
16 August 2007Nc inc already adjusted 02/07/07 (2 pages)
16 August 2007Nc inc already adjusted 02/07/07 (2 pages)
16 August 2007Ad 31/01/07--------- £ si [email protected] (2 pages)
16 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 August 2007Ad 31/01/07--------- £ si [email protected] (2 pages)
16 August 2007Resolutions
  • RES13 ‐ Draft agreement 22/07/07
(38 pages)
16 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
7 August 2007Ad 29/12/06--------- £ si [email protected] (4 pages)
7 August 2007Ad 29/12/06--------- £ si [email protected] (4 pages)
31 July 2007£ sr [email protected] 29/12/06 (1 page)
31 July 2007£ sr [email protected] 29/12/06 (1 page)
3 June 2007Director resigned (1 page)
3 June 2007Director resigned (1 page)
23 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
23 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
23 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 May 2007Nc inc already adjusted 21/12/06 (1 page)
23 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 May 2007Return made up to 02/03/07; full list of members (16 pages)
23 May 2007Return made up to 02/03/07; full list of members (16 pages)
23 May 2007Nc inc already adjusted 21/12/06 (1 page)
23 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 March 2007Director resigned (1 page)
20 March 2007Location of register of members (1 page)
20 March 2007Location of register of members (1 page)
20 March 2007Director resigned (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
19 October 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
19 October 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
4 April 2006Return made up to 02/03/06; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
4 April 2006Return made up to 02/03/06; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
26 October 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
26 October 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
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)
1 April 2005Return made up to 02/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
1 April 2005Return made up to 02/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
26 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 November 2004Memorandum and Articles of Association (37 pages)
26 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 November 2004Memorandum and Articles of Association (37 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
11 November 2004Secretary 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)
11 November 2004Director resigned (1 page)
5 October 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
5 October 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
12 March 2004New director appointed (4 pages)
12 March 2004Return made up to 02/03/04; full list of members (14 pages)
12 March 2004Return made up to 02/03/04; full list of members (14 pages)
12 March 2004New director appointed (4 pages)
25 January 2004Ad 02/12/03--------- £ si [email protected]=5 £ ic 976/981 (2 pages)
25 January 2004Ad 02/12/03--------- £ si [email protected]=5 £ ic 976/981 (2 pages)
22 January 2004New director appointed (3 pages)
22 January 2004New director appointed (3 pages)
23 December 2003Ad 24/10/03--------- £ si [email protected]=264 £ ic 712/976 (4 pages)
23 December 2003Ad 24/10/03--------- £ si [email protected]=264 £ ic 712/976 (4 pages)
12 September 2003Ad 14/08/03--------- £ si [email protected]=7 £ ic 705/712 (2 pages)
12 September 2003Ad 14/08/03--------- £ si [email protected]=7 £ ic 705/712 (2 pages)
23 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 July 2003Memorandum and Articles of Association (37 pages)
23 July 2003Memorandum and Articles of Association (37 pages)
23 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 May 2003Registered office changed on 08/05/03 from: 200 aldersgate london EC1A 4JJ (1 page)
8 May 2003Registered office changed on 08/05/03 from: 200 aldersgate london EC1A 4JJ (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Nc inc already adjusted 17/04/03 (1 page)
1 May 2003Nc inc already adjusted 17/04/03 (1 page)
1 May 2003Director resigned (1 page)
1 May 2003New director appointed (2 pages)
1 May 2003Director resigned (1 page)
1 May 2003New director appointed (2 pages)
1 May 2003Director resigned (1 page)
1 May 2003Ad 22/04/03--------- £ si [email protected]=616 £ ic 89/705 (4 pages)
1 May 2003Ad 17/04/03--------- £ si [email protected]=80 £ ic 9/89 (4 pages)
1 May 2003New director appointed (3 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003New director appointed (3 pages)
1 May 2003Ad 17/04/03--------- £ si [email protected]=80 £ ic 9/89 (4 pages)
1 May 2003Ad 22/04/03--------- £ si [email protected]=616 £ ic 89/705 (4 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
29 April 2003Particulars of mortgage/charge (8 pages)
29 April 2003Particulars of mortgage/charge (8 pages)
25 April 2003Company name changed whisperbrook LIMITED\certificate issued on 25/04/03 (10 pages)
25 April 2003Company name changed whisperbrook LIMITED\certificate issued on 25/04/03 (10 pages)
12 April 2003Director resigned (1 page)
12 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 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003New director appointed (5 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (5 pages)
2 April 2003New director appointed (2 pages)
2 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2003Ad 18/03/03--------- £ si [email protected]=7 £ ic 2/9 (4 pages)
2 April 2003Director resigned (1 page)
2 April 2003New director appointed (2 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003Director resigned (1 page)
2 April 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
2 April 2003S-div 18/03/03 (1 page)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003Director resigned (1 page)
2 April 2003New secretary appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
2 April 2003New director appointed (2 pages)
2 April 2003S-div 18/03/03 (1 page)
2 April 2003New director appointed (2 pages)
2 April 2003Memorandum and Articles of Association (18 pages)
2 April 2003New director appointed (2 pages)
2 April 2003Memorandum and Articles of Association (18 pages)
2 April 2003Ad 18/03/03--------- £ si [email protected]=7 £ ic 2/9 (4 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 March 2003Incorporation (25 pages)
2 March 2003Incorporation (25 pages)