London
EC2V 7HR
Director Name | Mr Miles Stephens |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2017(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Aldermanbury Square London EC2V 7HR |
Director Name | Mr Mark Alexander Thomson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Accounting Senior Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Aldermanbury Square London EC2V 7HR |
Director Name | Ms Denise Hall |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Operations Senior Manager |
Country of Residence | England |
Correspondence Address | 5 Aldermanbury Square London EC2V 7HR |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Mr Timothy Andrew Ablett |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years (resigned 31 March 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Benover House Rectory Lane Saltwood Kent CT21 4QA |
Director Name | Melvyn Harold Measures |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 17 April 2003) |
Role | Company Director |
Correspondence Address | 57 Leicester Road Narborough Leicestershire LE19 2DF |
Director Name | Ross Nigel Edmiston |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 March 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 17 April 2003) |
Role | Company Director |
Correspondence Address | 5 Rossiter Quay Church Street Christchurch Dorset BH23 1DZ |
Director Name | Michael John Logsdon |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highcroft,26 Chestnut Avenue Barton On Sea Hampshire BH25 7BH |
Director Name | Robert Fielding |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 17 April 2003) |
Role | Company Director |
Correspondence Address | York House 2 Caradon Place Verwood Dorset BH31 7PW |
Director Name | Christopher Martin Jones |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 17 April 2003) |
Role | Company Director |
Correspondence Address | The Coach House 16 West Overcliff Drive Bournemouth Dorset BH4 8AA |
Secretary Name | Mr Peter William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables 16 Harewood Road South Croydon Surrey CR2 7AT |
Director Name | Andrew Stuart Murtagh |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2007) |
Role | Investment Banker |
Correspondence Address | 13 Brueton Avenue Solihull West Midlands B91 3EN |
Director Name | Owen John Clarke |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 November 2011) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Rodney Pennington Baker Bates |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 2009) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Ancient House Church Street Peasenhall Suffolk IP17 2HL |
Director Name | Sir Arthur David Chessells |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 March 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oakleigh Catts Hill Mark Cross East Sussex TN6 3NQ |
Director Name | Mr Swagatam Mukerji |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2008) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | The Peacocks Drews Park, Knotty Green Beaconsfield Buckinghamshire HP9 2TT |
Secretary Name | Frances Mary Firmin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 February 2012) |
Role | Company Director |
Correspondence Address | 67 Shottermill Horsham West Sussex RH12 5HJ |
Director Name | David Aidan Conway |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2006(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 May 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Smithys Close Plumpton Green Lewes East Sussex BN7 3DL |
Director Name | Simon Tudor Ellen |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sbj Ltd 100 Whitechapel Road London E1 1JG |
Director Name | John Hunter Maxwell |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2011) |
Role | Non Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | Marshalls Court Marshalls Road Sutton Surrey SM1 4DU |
Director Name | Sebastien Hasle |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 November 2011(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 5 Aldermanbury Square London EC2V 7HR |
Director Name | Mr Alistair John David Hardie |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 August 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Marshall's Court Marshalls Road Sutton Surrey SM1 4DU |
Director Name | Mr James Robert Parker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB |
Secretary Name | Mrs Christine Hamilton Butler |
---|---|
Status | Resigned |
Appointed | 28 February 2012(9 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 October 2013) |
Role | Company Director |
Correspondence Address | Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB |
Director Name | Mr Eric Maximilien Paul Francois Daout |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 February 2013(10 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2017) |
Role | Managing Director Europe |
Country of Residence | Belgium |
Correspondence Address | 52 Avenue De Cortenbergh Brussels, 1000 Belgium |
Director Name | Mrs Gail Bernadette Costa |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 February 2013(10 years after company formation) |
Appointment Duration | 11 months (resigned 24 January 2014) |
Role | Ceo For Developing Markets Cigna Global Hl&A |
Country of Residence | New Zealand |
Correspondence Address | 25f Sunning Plaza 10 Hysan Avenue Causeway Bay Hong Kong |
Director Name | Mr Timothy Donald Buckley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2013(10 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 October 2020) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 900 Cottage Grove Road Bloomfield Ct Usa 900 Cottage Grove Road Bloomfield Connecticut Ct 06002 |
Director Name | Ms Gail Bernadette Costa |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 November 2014(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 April 2018) |
Role | Vp General Manager International |
Country of Residence | Hong Kong |
Correspondence Address | 5 Aldermanbury Square London EC2V 7HR |
Director Name | Ms Joana Rita Da Costa Souteiro Sousa |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 13 July 2015(12 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 13 July 2017) |
Role | Actuarial Manager |
Country of Residence | England |
Correspondence Address | Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB |
Director Name | Ms Morag Margaret Dunlop |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 July 2015(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2018) |
Role | Chief Finance Officer |
Country of Residence | Scotland |
Correspondence Address | 5 Aldermanbury Square London EC2V 7HR |
Director Name | Mr Philip Anthony Austin |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Aldermanbury Square London EC2V 7HR |
Director Name | Mr James Bruce |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2020) |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | 5 Aldermanbury Square London EC2V 7HR |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | firstassistinsurance.co.uk |
---|---|
Telephone | 020 86521313 |
Telephone region | London |
Registered Address | 5 Aldermanbury Square London EC2V 7HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
66.8m at £1 | Cigna Myrtle Holdings LTD 88.79% Ordinary |
---|---|
8.3m at £1 | Cigna Myrtle Holdings LTD 11.05% Deferred A |
122k at £1 | Cigna Myrtle Holdings LTD 0.16% Deferred B |
1.8k at £1 | Cigna Myrtle Holdings LTD 0.00% Ordinary B |
240 at £1 | Cigna Myrtle Holdings LTD 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £34,090,000 |
Net Worth | -£10,211,000 |
Cash | £1,260,000 |
Current Liabilities | £10,446,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
13 May 2009 | Delivered 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 2003 | Delivered 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 |
10 October 2023 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
4 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
3 January 2023 | Full accounts made up to 31 December 2021 (18 pages) |
4 February 2022 | Auditor's resignation (2 pages) |
3 January 2022 | Confirmation statement made on 3 January 2022 with updates (4 pages) |
17 December 2021 | Statement of capital following an allotment of shares on 9 December 2021
|
7 October 2021 | Full accounts made up to 31 December 2020 (17 pages) |
5 January 2021 | Confirmation statement made on 3 January 2021 with updates (4 pages) |
3 December 2020 | Full accounts made up to 31 December 2019 (16 pages) |
2 November 2020 | Termination of appointment of Sebastien Hasle as a director on 31 October 2020 (1 page) |
2 November 2020 | Appointment of Mr Mark Alexander Thomson as a director on 1 November 2020 (2 pages) |
2 November 2020 | Termination of appointment of James Bruce as a director on 31 October 2020 (1 page) |
2 November 2020 | Termination of appointment of Timothy Donald Buckley as a director on 31 October 2020 (1 page) |
2 November 2020 | Termination of appointment of Alastair Lawson Watt as a director on 31 October 2020 (1 page) |
2 November 2020 | Appointment of Ms Denise Hall as a director on 1 November 2020 (2 pages) |
2 November 2020 | Termination of appointment of Philip Anthony Austin as a director on 31 October 2020 (1 page) |
10 January 2020 | Statement of capital following an allotment of shares on 20 December 2019
|
6 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
9 September 2019 | Full accounts made up to 31 December 2018 (15 pages) |
10 July 2019 | Termination of appointment of Benoit-Laurent Yerna as a director on 10 July 2019 (1 page) |
10 January 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
10 January 2019 | Confirmation statement made on 3 January 2019 with updates (4 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (16 pages) |
16 April 2018 | Termination of appointment of Gail Bernadette Costa as a director on 9 April 2018 (1 page) |
9 April 2018 | Termination of appointment of Morag Margaret Dunlop as a director on 31 March 2018 (1 page) |
30 March 2018 | Registered 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 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
15 September 2017 | Appointment of Mr Benoit-Laurent Yerna as a director on 14 September 2017 (2 pages) |
15 September 2017 | Appointment of Mr Miles Stephens as a director on 14 September 2017 (2 pages) |
15 September 2017 | Appointment of Mr Miles Stephens as a director on 14 September 2017 (2 pages) |
15 September 2017 | Appointment of Mr Benoit-Laurent Yerna as a director on 14 September 2017 (2 pages) |
18 July 2017 | Termination of appointment of Joana Rita Da Costa Souteiro Sousa as a director on 13 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Joana Rita Da Costa Souteiro Sousa as a director on 13 July 2017 (1 page) |
31 March 2017 | Termination of appointment of Eric Maximilien Paul Francois Daout as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Eric Maximilien Paul Francois Daout as a director on 31 March 2017 (1 page) |
10 February 2017 | Appointment of Mr. James Bruce as a director on 8 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr. James Bruce as a director on 8 February 2017 (2 pages) |
18 January 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
18 January 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
13 January 2017 | Resolutions
|
13 January 2017 | Resolutions
|
3 January 2017 | 03/01/17 Statement of Capital gbp 85228632 (6 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
17 May 2016 | Appointment of Mr Philip Anthony Austin as a director on 16 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Susan Stevenson as a director on 16 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Susan Stevenson as a director on 16 May 2016 (1 page) |
17 May 2016 | Appointment of Mr Philip Anthony Austin as a director on 16 May 2016 (2 pages) |
3 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
23 July 2015 | Appointment of Ms Joana Rita Da Costa Souteiro Sousa as a director on 13 July 2015 (2 pages) |
23 July 2015 | Appointment of Ms Joana Rita Da Costa Souteiro Sousa as a director on 13 July 2015 (2 pages) |
16 July 2015 | Appointment of Ms Morag Margaret Dunlop as a director on 13 July 2015 (2 pages) |
16 July 2015 | Appointment of Ms Morag Margaret Dunlop as a director on 13 July 2015 (2 pages) |
1 June 2015 | Termination of appointment of David Aidan Conway as a director on 15 May 2015 (1 page) |
1 June 2015 | Termination of appointment of David Aidan Conway as a director on 15 May 2015 (1 page) |
28 May 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
28 May 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
22 April 2015 | Termination of appointment of James Robert Parker as a director on 21 April 2015 (1 page) |
22 April 2015 | Termination of appointment of James Robert Parker as a director on 21 April 2015 (1 page) |
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
20 January 2015 | Company name changed firstassist group holdings LIMITED\certificate issued on 20/01/15
|
20 January 2015 | Company name changed firstassist group holdings LIMITED\certificate issued on 20/01/15
|
22 December 2014 | Change of name notice (2 pages) |
22 December 2014 | Change of name notice (2 pages) |
24 November 2014 | Appointment of Ms. Gail Costa as a director on 21 November 2014 (2 pages) |
24 November 2014 | Appointment of Ms. Gail Costa as a director on 21 November 2014 (2 pages) |
28 May 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
28 May 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
8 May 2014 | Consolidation of shares on 23 April 2014 (6 pages) |
8 May 2014 | Consolidation of shares on 23 April 2014 (6 pages) |
8 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
8 May 2014 | Resolutions
|
8 May 2014 | Change of share class name or designation (2 pages) |
8 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
8 May 2014 | Resolutions
|
8 May 2014 | Change of share class name or designation (2 pages) |
11 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders (9 pages) |
11 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders (9 pages) |
11 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders (9 pages) |
14 February 2014 | Termination of appointment of Martin Totty as a director (1 page) |
14 February 2014 | Termination of appointment of Martin Totty as a director (1 page) |
31 January 2014 | Appointment of Mrs Susan Stevenson as a director (2 pages) |
31 January 2014 | Termination of appointment of Gail Costa as a director (1 page) |
31 January 2014 | Appointment of Mrs Susan Stevenson as a director (2 pages) |
31 January 2014 | Termination of appointment of Gail Costa as a director (1 page) |
29 October 2013 | Appointment of Mrs. Irene Sanna Lefevre as a secretary (1 page) |
29 October 2013 | Appointment of Mrs. Irene Sanna Lefevre as a secretary (1 page) |
29 October 2013 | Termination of appointment of Christine Butler as a secretary (1 page) |
29 October 2013 | Termination of appointment of Christine Butler as a secretary (1 page) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
6 September 2013 | Registered office address changed from Marshall's Court Marshalls Road Sutton Surrey SM1 4DU England on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from Marshall's Court Marshalls Road Sutton Surrey SM1 4DU England on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from Marshall's Court Marshalls Road Sutton Surrey SM1 4DU England on 6 September 2013 (1 page) |
14 August 2013 | Appointment of Mr Martin Totty as a director (2 pages) |
14 August 2013 | Termination of appointment of Alistair Hardie as a director (1 page) |
14 August 2013 | Termination of appointment of Alistair Hardie as a director (1 page) |
14 August 2013 | Appointment of Mr Martin Totty as a director (2 pages) |
4 July 2013 | Registered office address changed from Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB England on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB England on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB England on 4 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Marshalls Court Marshalls Road Sutton Surrey SM1 4DU on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Marshalls Court Marshalls Road Sutton Surrey SM1 4DU on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Marshalls Court Marshalls Road Sutton Surrey SM1 4DU on 1 July 2013 (1 page) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (10 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (10 pages) |
7 March 2013 | Appointment of Mrs Gail Bernadette Costa as a director (2 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (10 pages) |
7 March 2013 | Appointment of Mrs Gail Bernadette Costa as a director (2 pages) |
7 March 2013 | Appointment of Mr Timothy Buckley as a director (2 pages) |
7 March 2013 | Appointment of Mr Timothy Buckley as a director (2 pages) |
6 March 2013 | Appointment of Mr Eric Maximilien Paul Francois Daout as a director (2 pages) |
6 March 2013 | Termination of appointment of Jason Sadler as a director (1 page) |
6 March 2013 | Appointment of Mr Eric Maximilien Paul Francois Daout as a director (2 pages) |
6 March 2013 | Termination of appointment of Jason Sadler as a director (1 page) |
6 March 2013 | Termination of appointment of Jeffrey Rigg as a director (1 page) |
6 March 2013 | Termination of appointment of Jeffrey Rigg as a director (1 page) |
20 June 2012 | Section 519 (2 pages) |
20 June 2012 | Section 519 (2 pages) |
20 June 2012 | Section 519 (2 pages) |
20 June 2012 | Section 519 (2 pages) |
28 May 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
28 May 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
28 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (13 pages) |
28 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (13 pages) |
28 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (13 pages) |
27 March 2012 | Appointment of Mrs Christine Hamilton Butler as a secretary (1 page) |
27 March 2012 | Appointment of Mrs Christine Hamilton Butler as a secretary (1 page) |
28 February 2012 | Termination of appointment of Frances Firmin as a secretary (1 page) |
28 February 2012 | Termination of appointment of Frances Firmin as a secretary (1 page) |
10 January 2012 | Appointment of Jason Dominic Sadler as a director (2 pages) |
10 January 2012 | Appointment of Jason Dominic Sadler as a director (2 pages) |
10 January 2012 | Appointment of Sebastien Hasle as a director (2 pages) |
10 January 2012 | Appointment of Alistair John David Hardie as a director (2 pages) |
10 January 2012 | Termination of appointment of Owen Clarke as a director (1 page) |
10 January 2012 | Termination of appointment of Owen Clarke as a director (1 page) |
10 January 2012 | Appointment of Alistair John David Hardie as a director (2 pages) |
10 January 2012 | Appointment of Jeffrey Temple Rigg as a director (2 pages) |
10 January 2012 | Appointment of Alastair Lawson Watt as a director (2 pages) |
10 January 2012 | Appointment of Alastair Lawson Watt as a director (2 pages) |
10 January 2012 | Appointment of James Robert Parker as a director (2 pages) |
10 January 2012 | Appointment of Jeffrey Temple Rigg as a director (2 pages) |
10 January 2012 | Appointment of James Robert Parker as a director (2 pages) |
10 January 2012 | Appointment of Sebastien Hasle as a director (2 pages) |
9 January 2012 | Termination of appointment of Owen Clarke as a director (1 page) |
9 January 2012 | Termination of appointment of Simon Ellen as a director (1 page) |
9 January 2012 | Termination of appointment of John Maxwell as a director (1 page) |
9 January 2012 | Termination of appointment of Simon Ellen as a director (1 page) |
9 January 2012 | Termination of appointment of John Maxwell as a director (1 page) |
9 January 2012 | Termination of appointment of Martin Totty as a director (1 page) |
9 January 2012 | Termination of appointment of Martin Totty as a director (1 page) |
9 January 2012 | Termination of appointment of Owen Clarke as a director (1 page) |
19 December 2011 | Resolutions
|
19 December 2011 | Resolutions
|
16 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
16 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 June 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
21 June 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
27 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (13 pages) |
27 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (13 pages) |
27 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (13 pages) |
26 April 2011 | Director's details changed for John Hunter Maxwell on 20 September 2010 (2 pages) |
26 April 2011 | Director's details changed for John Hunter Maxwell on 20 September 2010 (2 pages) |
7 September 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (13 pages) |
7 September 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (13 pages) |
7 September 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (13 pages) |
6 September 2010 | Director's details changed for Simon Tudor Ellen on 3 March 2010 (2 pages) |
6 September 2010 | Director's details changed for Simon Tudor Ellen on 3 March 2010 (2 pages) |
6 September 2010 | Director's details changed for Simon Tudor Ellen on 3 March 2010 (2 pages) |
31 August 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
31 August 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
17 March 2010 | Director's details changed for Owen John Clarke on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Owen John Clarke on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Owen John Clarke on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (20 pages) |
17 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (20 pages) |
17 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (20 pages) |
16 March 2010 | Director's details changed for John Hunter Maxwell on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for John Hunter Maxwell on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for John Hunter Maxwell on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for David Aidan Conway on 7 September 2009 (1 page) |
23 December 2009 | Director's details changed for David Aidan Conway on 7 September 2009 (1 page) |
23 December 2009 | Director's details changed for David Aidan Conway on 7 September 2009 (1 page) |
20 July 2009 | Director appointed john hunter maxwell (2 pages) |
20 July 2009 | Director appointed john hunter maxwell (2 pages) |
16 July 2009 | Appointment terminated director rodney baker bates (1 page) |
16 July 2009 | Appointment terminated director rodney baker bates (1 page) |
3 July 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
3 July 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
25 June 2009 | Resolutions
|
25 June 2009 | Ad 19/06/09\gbp si [email protected]=122026\gbp ic 8314000/8436026\ (4 pages) |
25 June 2009 | Resolutions
|
25 June 2009 | Ad 19/06/09\gbp si [email protected]=122026\gbp ic 8314000/8436026\ (4 pages) |
25 June 2009 | Gbp nc 8314000/8436026\19/06/09 (2 pages) |
25 June 2009 | Gbp nc 8314000/8436026\19/06/09 (2 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
26 March 2009 | Return made up to 02/03/09; full list of members (18 pages) |
26 March 2009 | Return made up to 02/03/09; full list of members (18 pages) |
16 December 2008 | ML28 - removal of resolution and articles. Now on 6022635 (1 page) |
16 December 2008 | ML28 - removal of resolution and articles. Now on 6022635 (1 page) |
4 November 2008 | Resolutions
|
4 November 2008 | Resolutions
|
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
16 October 2008 | Memorandum and Articles of Association (44 pages) |
16 October 2008 | Memorandum and Articles of Association (44 pages) |
25 April 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
25 April 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
16 April 2008 | Return made up to 02/03/08; full list of members (21 pages) |
16 April 2008 | Return made up to 02/03/08; full list of members (21 pages) |
9 April 2008 | Appointment terminated director timothy ablett (1 page) |
9 April 2008 | Appointment terminated director timothy ablett (1 page) |
9 April 2008 | Appointment terminated director swagatam mukerji (1 page) |
9 April 2008 | Appointment terminated director swagatam mukerji (1 page) |
21 February 2008 | £ ic 85103/84223 12/07/07 £ sr [email protected]=880 (1 page) |
21 February 2008 | Ad 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 2008 | Ad 07/09/07--------- £ si [email protected]=880 £ ic 84223/85103 (4 pages) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (2 pages) |
28 December 2007 | Ad 27/11/07--------- £ si [email protected]=5 £ ic 85098/85103 (2 pages) |
28 December 2007 | Ad 27/11/07--------- £ si [email protected]=5 £ ic 85098/85103 (2 pages) |
25 September 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
25 September 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
19 September 2007 | Return made up to 02/03/07; full list of members; amend (16 pages) |
19 September 2007 | Return made up to 02/03/07; full list of members; amend (16 pages) |
29 August 2007 | Ad 12/07/07--------- £ si [email protected]=83120 £ ic 1978/85098 (4 pages) |
29 August 2007 | Ad 12/07/07--------- £ si [email protected]=83120 £ ic 1978/85098 (4 pages) |
16 August 2007 | Resolutions
|
16 August 2007 | Resolutions
|
16 August 2007 | Resolutions
|
16 August 2007 | Resolutions
|
16 August 2007 | Resolutions
|
16 August 2007 | Nc inc already adjusted 02/07/07 (2 pages) |
16 August 2007 | Nc inc already adjusted 02/07/07 (2 pages) |
16 August 2007 | Ad 31/01/07--------- £ si [email protected] (2 pages) |
16 August 2007 | Resolutions
|
16 August 2007 | Ad 31/01/07--------- £ si [email protected] (2 pages) |
16 August 2007 | Resolutions
|
16 August 2007 | Resolutions
|
7 August 2007 | Ad 29/12/06--------- £ si [email protected] (4 pages) |
7 August 2007 | Ad 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 2007 | Director resigned (1 page) |
3 June 2007 | Director resigned (1 page) |
23 May 2007 | Resolutions
|
23 May 2007 | Resolutions
|
23 May 2007 | Resolutions
|
23 May 2007 | Resolutions
|
23 May 2007 | Nc inc already adjusted 21/12/06 (1 page) |
23 May 2007 | Resolutions
|
23 May 2007 | Return made up to 02/03/07; full list of members (16 pages) |
23 May 2007 | Return made up to 02/03/07; full list of members (16 pages) |
23 May 2007 | Nc inc already adjusted 21/12/06 (1 page) |
23 May 2007 | Resolutions
|
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Location of register of members (1 page) |
20 March 2007 | Location of register of members (1 page) |
20 March 2007 | Director resigned (1 page) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
19 October 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
19 October 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
4 April 2006 | Return made up to 02/03/06; change of members
|
4 April 2006 | Return made up to 02/03/06; change of members
|
26 October 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
26 October 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
26 April 2005 | Location of register of members (1 page) |
26 April 2005 | Location of register of members (1 page) |
1 April 2005 | Return made up to 02/03/05; full list of members
|
1 April 2005 | Return made up to 02/03/05; full list of members
|
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
26 November 2004 | Resolutions
|
26 November 2004 | Memorandum and Articles of Association (37 pages) |
26 November 2004 | Resolutions
|
26 November 2004 | Memorandum and Articles of Association (37 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | Director resigned (1 page) |
5 October 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
5 October 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
12 March 2004 | New director appointed (4 pages) |
12 March 2004 | Return made up to 02/03/04; full list of members (14 pages) |
12 March 2004 | Return made up to 02/03/04; full list of members (14 pages) |
12 March 2004 | New director appointed (4 pages) |
25 January 2004 | Ad 02/12/03--------- £ si [email protected]=5 £ ic 976/981 (2 pages) |
25 January 2004 | Ad 02/12/03--------- £ si [email protected]=5 £ ic 976/981 (2 pages) |
22 January 2004 | New director appointed (3 pages) |
22 January 2004 | New director appointed (3 pages) |
23 December 2003 | Ad 24/10/03--------- £ si [email protected]=264 £ ic 712/976 (4 pages) |
23 December 2003 | Ad 24/10/03--------- £ si [email protected]=264 £ ic 712/976 (4 pages) |
12 September 2003 | Ad 14/08/03--------- £ si [email protected]=7 £ ic 705/712 (2 pages) |
12 September 2003 | Ad 14/08/03--------- £ si [email protected]=7 £ ic 705/712 (2 pages) |
23 July 2003 | Resolutions
|
23 July 2003 | Memorandum and Articles of Association (37 pages) |
23 July 2003 | Memorandum and Articles of Association (37 pages) |
23 July 2003 | Resolutions
|
8 May 2003 | Registered office changed on 08/05/03 from: 200 aldersgate london EC1A 4JJ (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: 200 aldersgate london EC1A 4JJ (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Nc inc already adjusted 17/04/03 (1 page) |
1 May 2003 | Nc inc already adjusted 17/04/03 (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Ad 22/04/03--------- £ si [email protected]=616 £ ic 89/705 (4 pages) |
1 May 2003 | Ad 17/04/03--------- £ si [email protected]=80 £ ic 9/89 (4 pages) |
1 May 2003 | New director appointed (3 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | New director appointed (3 pages) |
1 May 2003 | Ad 17/04/03--------- £ si [email protected]=80 £ ic 9/89 (4 pages) |
1 May 2003 | Ad 22/04/03--------- £ si [email protected]=616 £ ic 89/705 (4 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Resolutions
|
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Resolutions
|
29 April 2003 | Particulars of mortgage/charge (8 pages) |
29 April 2003 | Particulars of mortgage/charge (8 pages) |
25 April 2003 | Company name changed whisperbrook LIMITED\certificate issued on 25/04/03 (10 pages) |
25 April 2003 | Company name changed whisperbrook LIMITED\certificate issued on 25/04/03 (10 pages) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | New director appointed (5 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (5 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | Resolutions
|
2 April 2003 | Ad 18/03/03--------- £ si [email protected]=7 £ ic 2/9 (4 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
2 April 2003 | S-div 18/03/03 (1 page) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | Resolutions
|
2 April 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | S-div 18/03/03 (1 page) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | Memorandum and Articles of Association (18 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | Memorandum and Articles of Association (18 pages) |
2 April 2003 | Ad 18/03/03--------- £ si [email protected]=7 £ ic 2/9 (4 pages) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 March 2003 | Incorporation (25 pages) |
2 March 2003 | Incorporation (25 pages) |