Company NameNuclear Risk Insurers Limited
Company StatusActive
Company Number04720429
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 April 2003(21 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Michael George Dawson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2003(1 month, 1 week after company formation)
Appointment Duration21 years
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address107 Cannon Street
London
EC4N 5AF
Director NameMr Mark Robert Barton Popplewell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2014(11 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address107 Cannon Street
London
EC4N 5AF
Director NameMr Matthew James Newman
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2015(12 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address107 Cannon Street
London
EC4N 5AF
Director NameDr Timothy John Stone
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(12 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleAdviser
Country of ResidenceEngland
Correspondence Address107 Cannon Street
London
EC4N 5AF
Director NameMs Angela Alecock
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed25 January 2020(16 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address107 Cannon Street
London
EC4N 5AF
Director NameMr David Gerard Coram
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2020(17 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleHead Of Engineering And Special Risks Aspen Ins
Country of ResidenceEngland
Correspondence Address107 Cannon Street
London
EC4N 5AF
Secretary NameMr Andrew David Smith
StatusCurrent
Appointed10 June 2020(17 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address107 Cannon Street
London
EC4N 5AF
Director NameMr Julian Christopher Samuel
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2023(20 years after company formation)
Appointment Duration1 year
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address107 Cannon Street
London
EC4N 5AF
Director NameMr Jonathan Robin Andrew Salter
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2023(20 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks
RoleHead Of Risk Consulting
Country of ResidenceEngland
Correspondence Address107 Cannon Street
London
EC4N 5AF
Director NameMr Luis Alvaro Prato Jaen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(20 years, 9 months after company formation)
Appointment Duration4 months
RoleCeo Insurance Company
Country of ResidenceEngland
Correspondence Address107 Cannon Street
London
EC4N 5AF
Director NameMr Alan Aldridge
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollygate House
31 Holly Walk
Silsoe
Bedfordshire
MK45 4EB
Director NameMark Geoffrey Tetley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Napier Court
Ranelagh Gardens
London
SW6 3UX
Secretary NameMr Alan Aldridge
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor
18 St. Swithin's Lane
London
EC4N 8AD
Director NameMr Raymond Charles Cox
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 2008)
RoleInsurance Co Uk Underwriting D
Country of ResidenceUnited Kingdom
Correspondence Address31 Meadow Walk
Harpenden
Hertfordshire
AL5 5TF
Director NameMr Graham Vincent Doswell
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 02 March 2005)
RoleInsurance Company Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
One Rectory Barns
Lower Swell
Gloucestershire
GL54 1LH
Wales
Director NameLyn Gore Graham Taylor
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 2009)
RoleLloyds Underwriter
Correspondence Address9 Hawthorne Road
Radlett
Hertfordshire
WD7 7BJ
Director NameMr Paul David Brand
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(6 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 May 2008)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address52 Camberwell Grove
Camberwell
London
SE5 8RE
Director NameDaniel Mark Anderson Ash Noble
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(1 year, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 May 2019)
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressBadgers End
Pulters Farm Barns
Hinxworth
Hertfordshire
SG7 5HB
Director NameMr Allan Guest
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 26 March 2009)
RoleCEO
Correspondence Address25 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Robert Arthur Stuchbery
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 2006)
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressRobin Hill Challacombe Close
Hutton
Brentwood
Essex
CM13 2LU
Director NameSimon Roger Clegg
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(4 years, 2 months after company formation)
Appointment Duration13 years (resigned 30 June 2020)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address18 St. Swithin's Lane
London
EC4N 8AD
Director NameCharles Quentin Sweeting Jackson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2008(4 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 2015)
RoleRetired Insurance Executive
Country of ResidenceUnited States
Correspondence Address5th Floor
18 St. Swithin's Lane
London
EC4N 8AD
Director NameMr David Edward Reeves
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(6 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 February 2015)
RoleInsurance Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address62 High Street
Thurlby
Bourne
Lincolnshire
PE10 0EE
Director NameMr Andrew McKee
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2009(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 June 2012)
RoleInsurance Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Minster House
42 Mincing Lane
London
EC3R 7AE
Director NameMr Mark Handley Wheeler
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(10 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
18 St. Swithin's Lane
London
EC4N 8AD
Director NameMr Alan Aldridge
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(10 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 March 2020)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence Address5th Floor
18 St. Swithin's Lane
London
EC4N 8AD
Director NameMs Charlotte Constable
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2016(13 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 November 2018)
RoleSenior Syndicate Accountant
Country of ResidenceEngland
Correspondence Address18 St. Swithin's Lane
London
EC4N 8AD
Director NameMr Christoph Schmidt
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(14 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 July 2017)
RoleHead Of Property, Eng & Special Risks; Aspen Re
Country of ResidenceEngland
Correspondence Address5th Floor
18 St. Swithin's Lane
London
EC4N 8AD
Director NameMr Ian David Hutchinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(14 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 February 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5th Floor
18 St. Swithin's Lane
London
EC4N 8AD
Director NameMr Peter Bernard Emblin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2017(14 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 March 2020)
RoleHead Of Casualty Reinsurance -Aspen Re America Inc
Country of ResidenceUnited States
Correspondence Address5th Floor
18 St. Swithin's Lane
London
EC4N 8AD
Director NameMr Robert John Callan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2018(15 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 August 2023)
RoleChief Financial Officer Chaucer Syndicates Ltd
Country of ResidenceEngland
Correspondence Address107 Cannon Street
London
EC4N 5AF
Director NameMr Luis Alvaro Prato JaÉN
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2019(16 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 June 2023)
RoleChief Underwriting Officer Syndicate 2003
Country of ResidenceEngland
Correspondence Address107 Cannon Street
London
EC4N 5AF
Director NameMs Joy Ferneyhough
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2021(17 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2023)
RoleChief Experience Officer
Country of ResidenceEngland
Correspondence Address5th Floor 18 St Swithin's Lane
London
EC4N 8AD

Contact

Websitenuclear-risk.com
Telephone020 76211100
Telephone regionLondon

Location

Registered Address107 Cannon Street
London
EC4N 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£2,828,135
Cash£264,354
Current Liabilities£244,002

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 April 2024 (1 month ago)
Next Return Due16 April 2025 (11 months, 2 weeks from now)

Filing History

11 January 2021Resolutions
  • RES13 ‐ Temporary intercompany loan 04/12/2020
(1 page)
12 November 2020Change of details for Chaucer Syndicates Ltd as a person with significant control on 12 November 2020 (2 pages)
28 October 2020Termination of appointment of Mark Handley Wheeler as a director on 10 October 2020 (1 page)
10 September 2020Accounts for a small company made up to 31 December 2019 (16 pages)
10 September 2020Resolutions
  • RES13 ‐ 01/09/2020
(1 page)
30 June 2020Termination of appointment of Simon Roger Clegg as a director on 30 June 2020 (1 page)
30 June 2020Termination of appointment of Alan Aldridge as a secretary on 30 June 2020 (1 page)
11 June 2020Appointment of Mr Andrew David Smith as a secretary on 10 June 2020 (2 pages)
26 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 May 2020Memorandum and Articles of Association (15 pages)
15 May 2020Appointment of Mr David Gerard Coram as a director on 12 May 2020 (2 pages)
7 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
24 March 2020Termination of appointment of Peter Bernard Emblin as a director on 24 March 2020 (1 page)
24 March 2020Termination of appointment of Alan Aldridge as a director on 24 March 2020 (1 page)
28 January 2020Appointment of Ms Angela Alecock as a director on 25 January 2020 (2 pages)
25 September 2019Appointment of Mr Luis Alvaro Prato Jaén as a director on 20 September 2019 (2 pages)
18 June 2019Accounts for a small company made up to 31 December 2018 (16 pages)
7 May 2019Termination of appointment of Daniel Mark Anderson Ash Noble as a director on 1 May 2019 (1 page)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
14 November 2018Termination of appointment of Charlotte Constable as a director on 14 November 2018 (1 page)
31 October 2018Appointment of Mr Robert John Callan as a director on 29 October 2018 (2 pages)
9 July 2018Accounts for a small company made up to 31 December 2017 (17 pages)
3 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
14 March 2018Termination of appointment of Ian David Hutchinson as a director on 1 February 2018 (1 page)
3 January 2018Appointment of Mr Peter Bernard Emblin as a director on 27 December 2017 (2 pages)
3 January 2018Appointment of Mr Peter Bernard Emblin as a director on 27 December 2017 (2 pages)
6 July 2017Accounts for a small company made up to 31 December 2016 (16 pages)
6 July 2017Accounts for a small company made up to 31 December 2016 (16 pages)
5 July 2017Termination of appointment of Christoph Schmidt as a director on 4 July 2017 (1 page)
5 July 2017Termination of appointment of Christoph Schmidt as a director on 4 July 2017 (1 page)
5 May 2017Appointment of Mr Ian David Hutchinson as a director on 4 May 2017 (2 pages)
5 May 2017Appointment of Mr Ian David Hutchinson as a director on 4 May 2017 (2 pages)
19 April 2017Appointment of Mr Christoph Schmidt as a director on 18 April 2017 (2 pages)
19 April 2017Appointment of Mr Christoph Schmidt as a director on 18 April 2017 (2 pages)
12 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
12 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
12 September 2016Director's details changed for Simon Roger Clegg on 4 July 2016 (2 pages)
12 September 2016Director's details changed for Simon Roger Clegg on 4 July 2016 (2 pages)
12 September 2016Appointment of Ms Charlotte Constable as a director on 12 September 2016 (2 pages)
12 September 2016Appointment of Ms Charlotte Constable as a director on 12 September 2016 (2 pages)
25 June 2016Full accounts made up to 31 December 2015 (16 pages)
25 June 2016Full accounts made up to 31 December 2015 (16 pages)
12 April 2016Annual return made up to 2 April 2016 no member list (7 pages)
12 April 2016Annual return made up to 2 April 2016 no member list (7 pages)
1 October 2015Termination of appointment of Charles Quentin Sweeting Jackson as a director on 1 October 2015 (1 page)
1 October 2015Appointment of Dr Timothy John Stone as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Dr Timothy John Stone as a director on 1 October 2015 (2 pages)
1 October 2015Termination of appointment of Charles Quentin Sweeting Jackson as a director on 1 October 2015 (1 page)
1 October 2015Appointment of Dr Timothy John Stone as a director on 1 October 2015 (2 pages)
1 October 2015Termination of appointment of Charles Quentin Sweeting Jackson as a director on 1 October 2015 (1 page)
4 August 2015Full accounts made up to 31 December 2014 (19 pages)
4 August 2015Full accounts made up to 31 December 2014 (19 pages)
22 July 2015Appointment of Mr Matthew James Newman as a director on 22 July 2015 (2 pages)
22 July 2015Appointment of Mr Matthew James Newman as a director on 22 July 2015 (2 pages)
8 July 2015Auditor's resignation (1 page)
8 July 2015Auditor's resignation (1 page)
1 July 2015Section 519 (1 page)
1 July 2015Section 519 (1 page)
9 April 2015Annual return made up to 2 April 2015 no member list (7 pages)
9 April 2015Annual return made up to 2 April 2015 no member list (7 pages)
9 April 2015Termination of appointment of a director (1 page)
9 April 2015Annual return made up to 2 April 2015 no member list (7 pages)
9 April 2015Termination of appointment of David Edward Reeves as a director on 19 February 2015 (1 page)
9 April 2015Termination of appointment of David Edward Reeves as a director on 19 February 2015 (1 page)
9 April 2015Termination of appointment of a director (1 page)
7 January 2015Director's details changed for Charles Quentin Sweeting Jackson on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Alan Aldridge on 21 November 2014 (2 pages)
7 January 2015Secretary's details changed for Mr Alan Aldridge on 7 January 2015 (1 page)
7 January 2015Director's details changed for Mr Alan Aldridge on 21 November 2014 (2 pages)
7 January 2015Director's details changed for Charles Quentin Sweeting Jackson on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Charles Quentin Sweeting Jackson on 7 January 2015 (2 pages)
7 January 2015Secretary's details changed for Mr Alan Aldridge on 7 January 2015 (1 page)
7 January 2015Secretary's details changed for Mr Alan Aldridge on 7 January 2015 (1 page)
9 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
9 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
1 September 2014Appointment of Mr Mark Robert Barton Popplewell as a director on 29 August 2014 (2 pages)
1 September 2014Appointment of Mr Mark Robert Barton Popplewell as a director on 29 August 2014 (2 pages)
28 July 2014Full accounts made up to 31 December 2013 (19 pages)
28 July 2014Full accounts made up to 31 December 2013 (19 pages)
2 April 2014Annual return made up to 2 April 2014 no member list (8 pages)
2 April 2014Annual return made up to 2 April 2014 no member list (8 pages)
2 April 2014Annual return made up to 2 April 2014 no member list (8 pages)
31 January 2014Termination of appointment of Mark Tetley as a director (1 page)
31 January 2014Termination of appointment of Mark Tetley as a director (1 page)
27 January 2014Registered office address changed from 18 5Th Floor 18 St Swithin's Lane London EC4N 8AD England on 27 January 2014 (1 page)
27 January 2014Registered office address changed from 18 5Th Floor 18 St Swithin's Lane London EC4N 8AD England on 27 January 2014 (1 page)
27 January 2014Appointment of Mr Alan Aldridge as a director (2 pages)
27 January 2014Appointment of Mr Alan Aldridge as a director (2 pages)
14 August 2013Full accounts made up to 31 December 2012 (19 pages)
14 August 2013Full accounts made up to 31 December 2012 (19 pages)
7 June 2013Appointment of Mr Mark Handley Wheeler as a director (2 pages)
7 June 2013Appointment of Mr Mark Handley Wheeler as a director (2 pages)
2 May 2013Registered office address changed from 4Th Floor Minster House 42 Mincing Lane London EC3R 7AE on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 4Th Floor Minster House 42 Mincing Lane London EC3R 7AE on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 4Th Floor Minster House 42 Mincing Lane London EC3R 7AE on 2 May 2013 (1 page)
12 April 2013Annual return made up to 2 April 2013 no member list (8 pages)
12 April 2013Annual return made up to 2 April 2013 no member list (8 pages)
12 April 2013Annual return made up to 2 April 2013 no member list (8 pages)
9 July 2012Full accounts made up to 31 December 2011 (19 pages)
9 July 2012Full accounts made up to 31 December 2011 (19 pages)
2 July 2012Termination of appointment of Andrew Mckee as a director (1 page)
2 July 2012Termination of appointment of Andrew Mckee as a director (1 page)
10 April 2012Annual return made up to 2 April 2012 no member list (9 pages)
10 April 2012Annual return made up to 2 April 2012 no member list (9 pages)
10 April 2012Annual return made up to 2 April 2012 no member list (9 pages)
12 July 2011Full accounts made up to 31 December 2010 (23 pages)
12 July 2011Full accounts made up to 31 December 2010 (23 pages)
4 April 2011Annual return made up to 2 April 2011 no member list (9 pages)
4 April 2011Annual return made up to 2 April 2011 no member list (9 pages)
4 April 2011Annual return made up to 2 April 2011 no member list (9 pages)
22 June 2010Full accounts made up to 31 December 2009 (23 pages)
22 June 2010Full accounts made up to 31 December 2009 (23 pages)
6 April 2010Director's details changed for Simon Roger Clegg on 2 April 2010 (2 pages)
6 April 2010Annual return made up to 2 April 2010 no member list (6 pages)
6 April 2010Director's details changed for Daniel Mark Anderson Ash Noble on 2 April 2010 (2 pages)
6 April 2010Annual return made up to 2 April 2010 no member list (6 pages)
6 April 2010Director's details changed for Simon Roger Clegg on 2 April 2010 (2 pages)
6 April 2010Annual return made up to 2 April 2010 no member list (6 pages)
6 April 2010Director's details changed for Mark Geoffrey Tetley on 2 April 2010 (2 pages)
6 April 2010Director's details changed for Charles Quentin Sweeting Jackson on 2 April 2010 (2 pages)
6 April 2010Director's details changed for Charles Quentin Sweeting Jackson on 2 April 2010 (2 pages)
6 April 2010Director's details changed for Mark Geoffrey Tetley on 2 April 2010 (2 pages)
6 April 2010Director's details changed for Mark Geoffrey Tetley on 2 April 2010 (2 pages)
6 April 2010Director's details changed for Charles Quentin Sweeting Jackson on 2 April 2010 (2 pages)
6 April 2010Director's details changed for Daniel Mark Anderson Ash Noble on 2 April 2010 (2 pages)
6 April 2010Director's details changed for Daniel Mark Anderson Ash Noble on 2 April 2010 (2 pages)
6 April 2010Director's details changed for Simon Roger Clegg on 2 April 2010 (2 pages)
3 November 2009Appointment of Mr Andrew Mckee as a director (2 pages)
3 November 2009Appointment of Mr Andrew Mckee as a director (2 pages)
20 July 2009Full accounts made up to 31 December 2008 (20 pages)
20 July 2009Full accounts made up to 31 December 2008 (20 pages)
15 July 2009Director appointed mr david edward reeves (2 pages)
15 July 2009Director appointed mr david edward reeves (2 pages)
15 April 2009Appointment terminated director lyn graham taylor (1 page)
15 April 2009Appointment terminated director lyn graham taylor (1 page)
15 April 2009Annual return made up to 02/04/09 (3 pages)
15 April 2009Annual return made up to 02/04/09 (3 pages)
3 April 2009Appointment terminated director allan guest (1 page)
3 April 2009Appointment terminated director allan guest (1 page)
5 August 2008Director's change of particulars / allan guest / 04/08/2008 (1 page)
5 August 2008Director's change of particulars / allan guest / 04/08/2008 (1 page)
7 July 2008Full accounts made up to 31 December 2007 (19 pages)
7 July 2008Full accounts made up to 31 December 2007 (19 pages)
22 May 2008Appointment terminated director paul brand (1 page)
22 May 2008Appointment terminated director paul brand (1 page)
3 April 2008Annual return made up to 02/04/08 (4 pages)
3 April 2008Annual return made up to 02/04/08 (4 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
31 December 2007Director's particulars changed (1 page)
31 December 2007Director's particulars changed (1 page)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 July 2007Full accounts made up to 31 December 2006 (19 pages)
13 July 2007Full accounts made up to 31 December 2006 (19 pages)
6 July 2007New director appointed (1 page)
6 July 2007New director appointed (1 page)
2 April 2007Annual return made up to 02/04/07 (2 pages)
2 April 2007Annual return made up to 02/04/07 (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
17 July 2006Full accounts made up to 31 December 2005 (20 pages)
17 July 2006Full accounts made up to 31 December 2005 (20 pages)
5 April 2006Annual return made up to 02/04/06 (3 pages)
5 April 2006Annual return made up to 02/04/06 (3 pages)
12 July 2005Full accounts made up to 31 December 2004 (18 pages)
12 July 2005Full accounts made up to 31 December 2004 (18 pages)
12 July 2005New director appointed (1 page)
12 July 2005New director appointed (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
8 April 2005Annual return made up to 02/04/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 April 2005Annual return made up to 02/04/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
9 December 2004Res stat 394 (1 page)
9 December 2004Res stat 394 (1 page)
14 July 2004Full accounts made up to 31 December 2003 (16 pages)
14 July 2004Full accounts made up to 31 December 2003 (16 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
13 April 2004Annual return made up to 02/04/04 (6 pages)
13 April 2004Annual return made up to 02/04/04 (6 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
21 October 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
21 October 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
5 October 2003New director appointed (2 pages)
5 October 2003Registered office changed on 05/10/03 from: aldermary house 15 queen street london EC4N 1TX (1 page)
5 October 2003New director appointed (2 pages)
5 October 2003Registered office changed on 05/10/03 from: aldermary house 15 queen street london EC4N 1TX (1 page)
3 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 June 2003New director appointed (1 page)
19 June 2003New director appointed (1 page)
3 June 2003New director appointed (1 page)
3 June 2003New director appointed (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003Director resigned (1 page)
28 May 2003New director appointed (3 pages)
28 May 2003New director appointed (3 pages)
28 May 2003Director resigned (1 page)
2 April 2003Incorporation (21 pages)
2 April 2003Incorporation (21 pages)