Company NameR&Q Sis Limited
Company StatusDissolved
Company Number04878761
CategoryPrivate Limited Company
Incorporation Date27 August 2003(20 years, 8 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)
Previous NameSynergy Insurance Services (UK) Limited

Business Activity

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

Directors

Director NameMr Alan Kevin Quilter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2017(13 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (closed 06 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameSteven John Petch
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2017(13 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (closed 06 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameR&Q Central Services Limited (Corporation)
StatusClosed
Appointed28 November 2013(10 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 06 February 2018)
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameDr Stefan Michal Wasilewski
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(1 month after company formation)
Appointment Duration4 years (resigned 02 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Silverdale Avenue
Oxshott
Leatherhead
Surrey
KT22 0JX
Director NameJohn Emmanuel Ginarlis
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 22 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wimbledon Close
The Downs
London
SW20 8HW
Director NameMr David Oliver
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlodwell Farm
Cragg Vale
West Yorkshire
HX7 5TU
Secretary NameDr Stefan Michal Wasilewski
NationalityBritish
StatusResigned
Appointed01 October 2003(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 07 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Silverdale Avenue
Oxshott
Leatherhead
Surrey
KT22 0JX
Secretary NameMr Nathan Anthony Steinberg
NationalityBritish
StatusResigned
Appointed07 July 2006(2 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bancroft Avenue
London
N2 0AR
Director NameHon Sebastian Richard Edward Cuthbert James
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish & French
StatusResigned
Appointed18 September 2006(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 17 March 2008)
RoleCompany Director
Correspondence Address1 Horbury Crescent
London
W11 3NF
Director NameSir Mark Aubrey Weinberg
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(3 years after company formation)
Appointment Duration5 years, 4 months (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Addison Road
London
W14 8DJ
Director NameMr Colin James Anderson Menzies
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 August 2008)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale Heath Ride
Finchampstead
Wokingham
Berkshire
RG40 3QJ
Director NameMr John Pix Weston
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 October 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLatemar House
The Starlings Holtwood Road
Oxshott
Surrey
KT22 0QN
Director NameMr David Ian Wishart Reynolds
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(3 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 2011)
RoleActuary
Country of ResidenceEngland
Correspondence Address6 Ruskin Dene
Lake Avenue
Billericay
Essex
CM12 0AN
Director NameAmanda Doran
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 November 2009)
RoleInsurance
Correspondence Address17 Manor Road
Bishop's Stortford
Hertfordshire
CM23 5HU
Director NameMr Graham Ward
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2010)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressDanns
New Pond Hill
Cross In Hand
East Sussex
TN21 0NB
Director NameMr John Lawrence Kavanaugh
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(5 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Leeward Court
Asher Way
London
E1W 2JZ
Director NameMr James Martin Timothy Begley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(6 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Mark Lane
London
EC3R 7QQ
Secretary NameNathan Anthony Steinberg
StatusResigned
Appointed06 December 2011(8 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 January 2012)
RoleCompany Director
Correspondence Address47 Mark Lane
London
EC3R 7QQ
Director NameMr Michael Bell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(8 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Robin Edward McCoy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(8 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 June 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Arthur Giragos Chopourian
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(8 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 August 2012)
RoleInsurance Operations And Claims Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Director NameMr Nicholas John Hales
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Director NameEmma Bennett
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(9 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
London
EC3R 7BB
Director NameChristopher Simon Monks
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(9 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2015)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
London
EC3R 7BB
Director NamePhilippe Michel Sloan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(9 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMantel Nominees Limited (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ
Secretary NameMantel Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ
Secretary NameR&Q Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2011(8 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 November 2013)
Correspondence Address110 Fenchurch Street
London
EC3M 5JT

Contact

Websitesynergyinsurance.co.uk
Telephone0161 8172114
Telephone regionManchester

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.5m at £1R & Q Mga LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£566,326
Net Worth-£269,219
Cash£758,078
Current Liabilities£1,927,783

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

18 November 2011Delivered on: 19 November 2011
Persons entitled: R&Q Mga Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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 see image for full details.
Outstanding

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
13 November 2017Solvency Statement dated 02/10/17 (1 page)
13 November 2017Statement of capital on 13 November 2017
  • GBP 1
(3 pages)
13 November 2017Solvency Statement dated 02/10/17 (1 page)
13 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 November 2017Statement of capital on 13 November 2017
  • GBP 1
(3 pages)
13 November 2017Statement by Directors (1 page)
13 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 November 2017Statement by Directors (1 page)
8 November 2017Application to strike the company off the register (3 pages)
8 November 2017Application to strike the company off the register (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (19 pages)
5 October 2017Full accounts made up to 31 December 2016 (19 pages)
8 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
23 June 2017Termination of appointment of Michael Bell as a director on 14 June 2017 (1 page)
23 June 2017Appointment of Mr Alan Kevin Quilter as a director on 14 June 2017 (2 pages)
23 June 2017Appointment of Steven John Petch as a director on 14 June 2017 (2 pages)
23 June 2017Termination of appointment of Michael Bell as a director on 14 June 2017 (1 page)
23 June 2017Termination of appointment of Robin Edward Mccoy as a director on 14 June 2017 (1 page)
23 June 2017Termination of appointment of Philippe Michel Sloan as a director on 14 June 2017 (1 page)
23 June 2017Termination of appointment of Robin Edward Mccoy as a director on 14 June 2017 (1 page)
23 June 2017Termination of appointment of Philippe Michel Sloan as a director on 14 June 2017 (1 page)
23 June 2017Appointment of Mr Alan Kevin Quilter as a director on 14 June 2017 (2 pages)
23 June 2017Appointment of Steven John Petch as a director on 14 June 2017 (2 pages)
5 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-28
(3 pages)
5 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-28
(3 pages)
8 March 2017Satisfaction of charge 1 in full (1 page)
8 March 2017Satisfaction of charge 1 in full (1 page)
10 January 2017Full accounts made up to 31 December 2015 (20 pages)
10 January 2017Full accounts made up to 31 December 2015 (20 pages)
5 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
13 June 2016Secretary's details changed for R&Q Central Services Limited on 13 June 2016 (1 page)
13 June 2016Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on 13 June 2016 (1 page)
13 June 2016Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on 13 June 2016 (1 page)
13 June 2016Secretary's details changed for R&Q Central Services Limited on 13 June 2016 (1 page)
29 February 2016Termination of appointment of Emma Bennett as a director on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Emma Bennett as a director on 29 February 2016 (1 page)
26 February 2016Termination of appointment of Christopher Simon Monks as a director on 31 December 2015 (1 page)
26 February 2016Termination of appointment of Christopher Simon Monks as a director on 31 December 2015 (1 page)
18 November 2015Director's details changed for Mr Robin Edward Mccoy on 5 June 2015 (2 pages)
18 November 2015Secretary's details changed for R&Q Central Services Limited on 5 June 2015 (1 page)
18 November 2015Director's details changed for Mr Michael Bell on 5 June 2015 (2 pages)
18 November 2015Director's details changed for Mr Michael Bell on 5 June 2015 (2 pages)
18 November 2015Secretary's details changed for R&Q Central Services Limited on 5 June 2015 (1 page)
18 November 2015Director's details changed for Mr Robin Edward Mccoy on 5 June 2015 (2 pages)
1 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,500,000
(5 pages)
1 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,500,000
(5 pages)
4 July 2015Full accounts made up to 31 December 2014 (15 pages)
4 July 2015Full accounts made up to 31 December 2014 (15 pages)
5 June 2015Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 (1 page)
11 March 2015Termination of appointment of Nicholas John Hales as a director on 27 February 2015 (1 page)
11 March 2015Termination of appointment of Nicholas John Hales as a director on 27 February 2015 (1 page)
29 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,500,000
(6 pages)
29 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,500,000
(6 pages)
24 July 2014Full accounts made up to 31 December 2013 (16 pages)
24 July 2014Full accounts made up to 31 December 2013 (16 pages)
17 December 2013Appointment of R&Q Central Services Limited as a secretary (2 pages)
17 December 2013Termination of appointment of R&Q Secretaries Limited as a secretary (1 page)
17 December 2013Appointment of R&Q Central Services Limited as a secretary (2 pages)
17 December 2013Termination of appointment of R&Q Secretaries Limited as a secretary (1 page)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
11 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,500,000
(6 pages)
11 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,500,000
(6 pages)
24 June 2013Full accounts made up to 31 December 2012 (17 pages)
24 June 2013Full accounts made up to 31 December 2012 (17 pages)
15 March 2013Appointment of Philippe Michel Sloan as a director (2 pages)
15 March 2013Appointment of Philippe Michel Sloan as a director (2 pages)
21 February 2013Appointment of Christopher Simon Monks as a director (2 pages)
21 February 2013Appointment of Christopher Simon Monks as a director (2 pages)
12 December 2012Full accounts made up to 30 April 2012 (18 pages)
12 December 2012Full accounts made up to 30 April 2012 (18 pages)
30 October 2012Appointment of Emma Bennett as a director (2 pages)
30 October 2012Appointment of Emma Bennett as a director (2 pages)
17 October 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
17 October 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
2 October 2012Annual return made up to 27 August 2012 with a full list of shareholders (10 pages)
2 October 2012Annual return made up to 27 August 2012 with a full list of shareholders (10 pages)
11 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Consolidated & divided/ share premium reduced to zero 03/09/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 9,660,435.00
(4 pages)
11 September 2012Statement of capital on 11 September 2012
  • GBP 1,500,000
(4 pages)
11 September 2012Solvency statement dated 03/09/12 (1 page)
11 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 9,660,435.00
(4 pages)
11 September 2012Consolidation of shares on 3 September 2012 (5 pages)
11 September 2012Consolidation of shares on 3 September 2012 (5 pages)
11 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Consolidated & divided/ share premium reduced to zero 03/09/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 9,660,435.00
(4 pages)
11 September 2012Statement by directors (1 page)
11 September 2012Consolidation of shares on 3 September 2012 (5 pages)
11 September 2012Statement by directors (1 page)
11 September 2012Solvency statement dated 03/09/12 (1 page)
11 September 2012Statement of capital on 11 September 2012
  • GBP 1,500,000
(4 pages)
7 September 2012Termination of appointment of Arthur Chopourian as a director (2 pages)
7 September 2012Termination of appointment of Arthur Chopourian as a director (2 pages)
19 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
19 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
29 May 2012Auditor's resignation (1 page)
29 May 2012Auditor's resignation (1 page)
10 February 2012Appointment of Nicholas John Hales as a director (2 pages)
10 February 2012Appointment of Nicholas John Hales as a director (2 pages)
3 February 2012Registered office address changed from 47 Mark Lane London EC3R 7QQ United Kingdom on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 47 Mark Lane London EC3R 7QQ United Kingdom on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 47 Mark Lane London EC3R 7QQ United Kingdom on 3 February 2012 (1 page)
1 February 2012Appointment of Mr Arthur Giragos Chopourian as a director (2 pages)
1 February 2012Appointment of Mr Arthur Giragos Chopourian as a director (2 pages)
31 January 2012Termination of appointment of Nathan Steinberg as a secretary (1 page)
31 January 2012Termination of appointment of Nathan Steinberg as a secretary (1 page)
31 January 2012Termination of appointment of Mark Weinberg as a director (1 page)
31 January 2012Termination of appointment of Mark Weinberg as a director (1 page)
24 January 2012Full accounts made up to 30 April 2011 (23 pages)
24 January 2012Full accounts made up to 30 April 2011 (23 pages)
9 January 2012Appointment of Mr Robin Edward Mccoy as a director (2 pages)
9 January 2012Appointment of Mr Michael Bell as a director (2 pages)
9 January 2012Appointment of Mr Michael Bell as a director (2 pages)
9 January 2012Appointment of Mr Robin Edward Mccoy as a director (2 pages)
6 December 2011Termination of appointment of James Begley as a director (1 page)
6 December 2011Termination of appointment of David Reynolds as a director (1 page)
6 December 2011Appointment of Nathan Anthony Steinberg as a secretary (1 page)
6 December 2011Appointment of Nathan Anthony Steinberg as a secretary (1 page)
6 December 2011Termination of appointment of James Begley as a director (1 page)
6 December 2011Termination of appointment of James Begley as a director (1 page)
6 December 2011Termination of appointment of John Kavanaugh as a director (1 page)
6 December 2011Termination of appointment of Nathan Steinberg as a secretary (1 page)
6 December 2011Termination of appointment of John Kavanaugh as a director (1 page)
6 December 2011Termination of appointment of David Reynolds as a director (1 page)
6 December 2011Termination of appointment of James Begley as a director (1 page)
6 December 2011Termination of appointment of Nathan Steinberg as a secretary (1 page)
6 December 2011Appointment of R&Q Secretaries Limited as a secretary (2 pages)
6 December 2011Appointment of R&Q Secretaries Limited as a secretary (2 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (9 pages)
20 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (9 pages)
23 August 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 8,160,435
(4 pages)
23 August 2011Particulars of variation of rights attached to shares (2 pages)
23 August 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 8,160,435
(4 pages)
23 August 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 13/10/2009
(6 pages)
23 August 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 13/10/2009
(6 pages)
23 August 2011Particulars of variation of rights attached to shares (2 pages)
5 August 2011Resolutions
  • RES13 ‐ Change of auditors 28/06/2011
(1 page)
5 August 2011Resolutions
  • RES13 ‐ Change of auditors 28/06/2011
(1 page)
7 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(48 pages)
7 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(48 pages)
1 February 2011Full accounts made up to 30 April 2010 (20 pages)
1 February 2011Full accounts made up to 30 April 2010 (20 pages)
2 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
2 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
20 July 2010Statement of capital following an allotment of shares on 17 June 2010
  • GBP 6,450,000
  • ANNOTATION A second filing SH01 was registered on 23/08/2011
(4 pages)
20 July 2010Statement of capital following an allotment of shares on 17 June 2010
  • GBP 6,450,000
  • ANNOTATION A second filing SH01 was registered on 23/08/2011
(4 pages)
2 July 2010Termination of appointment of Graham Ward as a director (1 page)
2 July 2010Termination of appointment of Graham Ward as a director (1 page)
22 December 2009Appointment of Mr James Martin Timothy Begley as a director (2 pages)
22 December 2009Termination of appointment of John Weston as a director (1 page)
22 December 2009Termination of appointment of John Weston as a director (1 page)
22 December 2009Appointment of Mr James Martin Timothy Begley as a director (2 pages)
22 December 2009Termination of appointment of Amanda Doran as a director (1 page)
22 December 2009Termination of appointment of Amanda Doran as a director (1 page)
17 December 2009Registered office address changed from 10Th Floor 60 Fenchurch Street London EC3M 4AD on 17 December 2009 (1 page)
17 December 2009Registered office address changed from 10Th Floor 60 Fenchurch Street London EC3M 4AD on 17 December 2009 (1 page)
16 December 2009Full accounts made up to 30 April 2009 (19 pages)
16 December 2009Full accounts made up to 30 April 2009 (19 pages)
10 September 2009Ad 11/09/08\gbp si 1000000@1=1000000\gbp ic 3500000/4500000\ (2 pages)
10 September 2009Return made up to 27/08/09; full list of members (5 pages)
10 September 2009Director's change of particulars / amanda doran / 01/09/2008 (1 page)
10 September 2009Ad 21/04/09\gbp si 500000@1=500000\gbp ic 4500000/5000000\ (2 pages)
10 September 2009Ad 21/04/09\gbp si 500000@1=500000\gbp ic 4500000/5000000\ (2 pages)
10 September 2009Return made up to 27/08/09; full list of members (5 pages)
10 September 2009Director's change of particulars / amanda doran / 01/09/2008 (1 page)
10 September 2009Ad 11/09/08\gbp si 1000000@1=1000000\gbp ic 3500000/4500000\ (2 pages)
20 March 2009Director appointed mr john lawrence kavanaugh (2 pages)
20 March 2009Director appointed mr john lawrence kavanaugh (2 pages)
19 March 2009Appointment terminated director david oliver (1 page)
19 March 2009Appointment terminated director david oliver (1 page)
12 January 2009Full accounts made up to 30 April 2008 (18 pages)
12 January 2009Full accounts made up to 30 April 2008 (18 pages)
27 October 2008Return made up to 27/08/08; full list of members (5 pages)
27 October 2008Capitals not rolled up (2 pages)
27 October 2008Gbp nc 2000000/5000000\19/11/07 (2 pages)
27 October 2008Capitals not rolled up (2 pages)
27 October 2008Capitals not rolled up (2 pages)
27 October 2008Gbp nc 2000000/5000000\19/11/07 (2 pages)
27 October 2008Return made up to 27/08/08; full list of members (5 pages)
27 October 2008Capitals not rolled up (2 pages)
24 October 2008Appointment terminated director sebastian james (1 page)
24 October 2008Appointment terminated director colin menzies (1 page)
24 October 2008Appointment terminated director colin menzies (1 page)
24 October 2008Appointment terminated director sebastian james (1 page)
2 December 2007Full accounts made up to 30 April 2007 (16 pages)
2 December 2007Full accounts made up to 30 April 2007 (16 pages)
17 October 2007Ad 18/06/07--------- £ si 989900@1 (2 pages)
17 October 2007Ad 18/06/07--------- £ si 989900@1 (2 pages)
12 October 2007Registered office changed on 12/10/07 from: 10TH floor 60 fenchurch street london EC3M 4AQ (1 page)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
12 October 2007New director appointed (1 page)
12 October 2007Registered office changed on 12/10/07 from: 10TH floor 60 fenchurch street london EC3M 4AQ (1 page)
12 October 2007Return made up to 27/08/07; full list of members (3 pages)
12 October 2007New director appointed (1 page)
12 October 2007Director resigned (1 page)
12 October 2007New director appointed (1 page)
12 October 2007New director appointed (1 page)
12 October 2007Return made up to 27/08/07; full list of members (3 pages)
12 October 2007Director resigned (1 page)
4 October 2007Ad 21/02/07--------- £ si 1000000@1=1000000 £ ic 10100/1010100 (2 pages)
4 October 2007Ad 21/02/07--------- £ si 1000000@1=1000000 £ ic 10100/1010100 (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
27 July 2007New director appointed (1 page)
27 July 2007New director appointed (1 page)
17 February 2007New director appointed (1 page)
17 February 2007New director appointed (1 page)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006Registered office changed on 03/10/06 from: mansfield house 2ND floor 1 southampton street london WC2R 0LR (1 page)
3 October 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
3 October 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
3 October 2006New director appointed (3 pages)
3 October 2006Registered office changed on 03/10/06 from: mansfield house 2ND floor 1 southampton street london WC2R 0LR (1 page)
3 October 2006New director appointed (3 pages)
27 September 2006Return made up to 27/08/06; full list of members (7 pages)
27 September 2006Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
27 September 2006Return made up to 27/08/06; full list of members (7 pages)
27 September 2006Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
26 September 2006Ad 10/01/05--------- £ si 99@1 (2 pages)
26 September 2006Ad 13/12/05--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
26 September 2006Ad 13/12/05--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
26 September 2006Ad 10/01/05--------- £ si 99@1 (2 pages)
24 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
24 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 July 2006New secretary appointed (2 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006New secretary appointed (2 pages)
24 March 2006Registered office changed on 24/03/06 from: 13 silverdale avenue oxshott surrey KT22 0JX (1 page)
24 March 2006Registered office changed on 24/03/06 from: 13 silverdale avenue oxshott surrey KT22 0JX (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
12 September 2005Return made up to 27/08/05; full list of members (7 pages)
12 September 2005Return made up to 27/08/05; full list of members (7 pages)
23 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 September 2004Return made up to 27/08/04; full list of members (7 pages)
14 September 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
14 September 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
14 September 2004Return made up to 27/08/04; full list of members (7 pages)
18 February 2004Registered office changed on 18/02/04 from: 16 winchester walk london SE1 9AQ (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004New secretary appointed;new director appointed (2 pages)
18 February 2004Registered office changed on 18/02/04 from: 16 winchester walk london SE1 9AQ (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004New secretary appointed;new director appointed (2 pages)
18 February 2004Director resigned (1 page)
29 November 2003New director appointed (2 pages)
29 November 2003New director appointed (2 pages)
27 August 2003Incorporation (12 pages)
27 August 2003Incorporation (12 pages)