Company NameR&Q Eta Company Limited
Company StatusActive - Proposal to Strike off
Company Number05008295
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 3 months ago)
Previous NameMPS Risk Solutions Limited

Business Activity

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

Directors

Director NameMr Richard James Finney
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2019(15 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Malcolm Graham McCaig
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2020(16 years, 2 months after company formation)
Appointment Duration4 years
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Francois-Xavier Bernard Boisseau
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed25 March 2020(16 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Mark Andrew Langridge
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2021(17 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Paul Raymond Corver
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(17 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameR&Q Central Services Limited (Corporation)
StatusCurrent
Appointed31 December 2018(14 years, 12 months after company formation)
Appointment Duration5 years, 3 months
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameJohn Lamb
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Walker Close
Glusburn
Keighley
West Yorkshire
BD20 8PW
Director NameMrs Naomi Youngman
Date of BirthApril 1954 (Born 70 years ago)
NationalityBulgarian
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Devonshire Close
London
W1G 7BA
Director NameDr John Dermot Hickey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBosworth Farm House
Draughton
Northamptonshire
NN6 9JQ
Director NameMr Simon James Kayll
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOld Hall
Myton On Swale
York
North Yorkshire
YO61 2QY
Secretary NameMr Simon James Kayll
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOld Hall
Myton On Swale
York
North Yorkshire
YO61 2QY
Director NameMr Robert Canton Seward
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(5 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 May 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address47 Kingstown Street
London
NW1 8JP
Director NameDr Nicholas John Hawksley Davies
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(5 months after company formation)
Appointment Duration8 years (resigned 13 June 2012)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressWood End House
Ridgeway Lane
Lymington
Hampshire
SO41 8AA
Director NameMr Frank Albert Attwood
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(5 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameSarah Elizabeth Venus
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 09 December 2009)
RoleDir Claims & Legal Services
Country of ResidenceUnited Kingdom
Correspondence Address54 Greenland Quay
Rotherhithe
London
SE16 7RW
Director NameMr Martin Burns
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(1 year, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 December 2018)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address100 Elmcroft Avenue
Wanstead
Leytonstone
E11 2DB
Director NameMr Anthony Denzil Mason
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(3 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 The Causeway
Sutton
Surrey
SM2 5RS
Secretary NameMr David Wheeler
StatusResigned
Appointed31 December 2011(7 years, 12 months after company formation)
Appointment Duration7 years (resigned 31 December 2018)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Howard Roger Kew
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(8 years after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Kenneth Edward Randall
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(14 years, 12 months after company formation)
Appointment Duration6 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceBermuda
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Michael Logan Glover
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(14 years, 12 months after company formation)
Appointment Duration1 year (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Alan Craig Pollard
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2019(15 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameIan James Rigaudbarrett
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2019(15 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeverets Walk, Niton Road Rookley
Ventnor
Isle Of Wight
PO38 3NR
Director NameMr Gregg Daniel Jarvis
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2019(15 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 16 September 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Birkbeck Road
Sidcup
DA14 4DE
Director NameMr Mark Andrew Langridge
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2019(15 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Michael Steven Walker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2020(16 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitempsrs.co.uk

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

11m at £1Medical Protection Society LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 January 2023 (1 year, 3 months ago)
Next Return Due1 February 2024 (overdue)

Charges

30 November 2021Delivered on: 2 December 2021
Persons entitled:
The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's
The Trustees (As Defined in the Instrument)
The Beneficiaries (As Defined in the Instrument)
The Premiums Trustees (As Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

18 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
14 December 2020Appointment of Michael Steven Walker as a director on 3 December 2020 (2 pages)
14 May 2020Full accounts made up to 31 December 2019 (29 pages)
25 March 2020Appointment of Malcolm Graham Mccaig as a director on 25 March 2020 (2 pages)
25 March 2020Appointment of Francois-Xavier Bernard Boisseau as a director on 25 March 2020 (2 pages)
21 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
3 January 2020Termination of appointment of Michael Logan Glover as a director on 31 December 2019 (1 page)
16 December 2019Termination of appointment of Mark Andrew Langridge as a director on 13 December 2019 (1 page)
12 November 2019Termination of appointment of Ian James Rigaudbarrett as a director on 31 August 2019 (1 page)
4 September 2019Termination of appointment of Alan Craig Pollard as a director on 31 August 2019 (1 page)
30 August 2019Full accounts made up to 31 December 2018 (29 pages)
22 July 2019Cessation of Kenneth Edward Randall as a person with significant control on 10 July 2019 (1 page)
3 July 2019Termination of appointment of Kenneth Edward Randall as a director on 30 June 2019 (1 page)
21 June 2019Appointment of Mr Gregg Daniel Jarvis as a director on 8 February 2019 (2 pages)
21 June 2019Appointment of Mr Mark Andrew Langridge as a director on 8 February 2019 (2 pages)
21 June 2019Appointment of Mr Richard James Finney as a director on 8 February 2019 (2 pages)
21 March 2019Director's details changed for Mr Michael Logan Glover on 7 March 2019 (2 pages)
25 January 2019Auditor's resignation (1 page)
18 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
14 January 2019Cessation of The Medical Protection Society Limited as a person with significant control on 31 December 2018 (1 page)
11 January 2019Notification of Randall & Quilter Ii Holdings Limited as a person with significant control on 31 December 2018 (2 pages)
11 January 2019Notification of Kenneth Edward Randall as a person with significant control on 31 December 2018 (2 pages)
8 January 2019Appointment of R&Q Central Services Limited as a secretary on 31 December 2018 (2 pages)
8 January 2019Appointment of Mr Kenneth Edward Randall as a director on 31 December 2018 (2 pages)
8 January 2019Termination of appointment of Simon James Kayll as a director on 31 December 2018 (1 page)
8 January 2019Termination of appointment of Howard Roger Kew as a director on 31 December 2018 (1 page)
8 January 2019Termination of appointment of David Wheeler as a secretary on 31 December 2018 (1 page)
8 January 2019Termination of appointment of Martin Burns as a director on 31 December 2018 (1 page)
7 January 2019Appointment of Mr Michael Logan Glover as a director on 31 December 2018 (2 pages)
7 January 2019Registered office address changed from Level 19, the Shard 32 London Bridge Street London SE1 9SG United Kingdom to 71 Fenchurch Street London EC3M 4BS on 7 January 2019 (1 page)
7 January 2019Appointment of Mr Alan Craig Pollard as a director on 3 January 2019 (2 pages)
7 January 2019Appointment of Ian James Rigaudbarrett as a director on 3 January 2019 (2 pages)
4 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-02
(3 pages)
25 April 2018Full accounts made up to 31 December 2017 (30 pages)
8 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
2 August 2017Full accounts made up to 31 December 2016 (25 pages)
2 August 2017Full accounts made up to 31 December 2016 (25 pages)
22 May 2017Registered office address changed from 33 Cavendish Square London W1G 0PS to Level 19, the Shard 32 London Bridge Street London SE1 9SG on 22 May 2017 (1 page)
22 May 2017Registered office address changed from 33 Cavendish Square London W1G 0PS to Level 19, the Shard 32 London Bridge Street London SE1 9SG on 22 May 2017 (1 page)
10 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
31 August 2016Full accounts made up to 31 December 2015 (24 pages)
31 August 2016Full accounts made up to 31 December 2015 (24 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 11,000,000
(6 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 11,000,000
(6 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 11,000,000
(6 pages)
5 June 2015Full accounts made up to 31 December 2014 (21 pages)
5 June 2015Full accounts made up to 31 December 2014 (21 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 11,000,000
(6 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 11,000,000
(6 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 11,000,000
(6 pages)
24 June 2014Full accounts made up to 31 December 2013 (21 pages)
24 June 2014Full accounts made up to 31 December 2013 (21 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 11,000,000
(6 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 11,000,000
(6 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 11,000,000
(6 pages)
10 June 2013Full accounts made up to 31 December 2012 (21 pages)
10 June 2013Full accounts made up to 31 December 2012 (21 pages)
4 June 2013Termination of appointment of Robert Seward as a director (1 page)
4 June 2013Termination of appointment of Robert Seward as a director (1 page)
18 April 2013Termination of appointment of Frank Attwood as a director (1 page)
18 April 2013Termination of appointment of Frank Attwood as a director (1 page)
9 January 2013Register inspection address has been changed from C/O C/O the Medical Protection Society Limited Granary Wharf House Canal Wharf Holbeck Leeds West Yorkshire LS11 5PY United Kingdom (1 page)
9 January 2013Register inspection address has been changed from C/O C/O the Medical Protection Society Limited Granary Wharf House Canal Wharf Holbeck Leeds West Yorkshire LS11 5PY United Kingdom (1 page)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (8 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (8 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (8 pages)
8 January 2013Registered office address changed from Victoria House 2-3 Victoria Place Leeds West Yorkshire LS11 5AE United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Victoria House 2-3 Victoria Place Leeds West Yorkshire LS11 5AE United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Victoria House 2-3 Victoria Place Leeds West Yorkshire LS11 5AE United Kingdom on 8 January 2013 (1 page)
3 January 2013Registered office address changed from Granary Wharf House, 2 Canal Wharf, Holbeck Leeds LS11 5PY on 3 January 2013 (1 page)
3 January 2013Registered office address changed from Granary Wharf House, 2 Canal Wharf, Holbeck Leeds LS11 5PY on 3 January 2013 (1 page)
3 January 2013Registered office address changed from Granary Wharf House, 2 Canal Wharf, Holbeck Leeds LS11 5PY on 3 January 2013 (1 page)
17 December 2012Termination of appointment of John Lamb as a director (1 page)
17 December 2012Termination of appointment of John Lamb as a director (1 page)
20 June 2012Termination of appointment of Nicholas Davies as a director (1 page)
20 June 2012Termination of appointment of Nicholas Davies as a director (1 page)
30 May 2012Full accounts made up to 31 December 2011 (21 pages)
30 May 2012Full accounts made up to 31 December 2011 (21 pages)
18 January 2012Appointment of Mr Howard Kew as a director (2 pages)
18 January 2012Appointment of Mr Howard Kew as a director (2 pages)
17 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (9 pages)
17 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (9 pages)
17 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (9 pages)
6 January 2012Appointment of Mr David Wheeler as a secretary (1 page)
6 January 2012Termination of appointment of Anthony Mason as a director (1 page)
6 January 2012Termination of appointment of Simon Kayll as a secretary (1 page)
6 January 2012Appointment of Mr David Wheeler as a secretary (1 page)
6 January 2012Termination of appointment of Simon Kayll as a secretary (1 page)
6 January 2012Termination of appointment of Anthony Mason as a director (1 page)
13 June 2011Full accounts made up to 31 December 2010 (22 pages)
13 June 2011Full accounts made up to 31 December 2010 (22 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (11 pages)
10 January 2011Register(s) moved to registered inspection location (1 page)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (11 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (11 pages)
10 January 2011Register inspection address has been changed (1 page)
10 January 2011Register inspection address has been changed (1 page)
10 January 2011Register(s) moved to registered inspection location (1 page)
27 July 2010Full accounts made up to 31 December 2009 (20 pages)
27 July 2010Full accounts made up to 31 December 2009 (20 pages)
11 March 2010Termination of appointment of Sarah Venus as a director (1 page)
11 March 2010Termination of appointment of Sarah Venus as a director (1 page)
12 January 2010Director's details changed for Martin Burns on 7 January 2010 (2 pages)
12 January 2010Director's details changed for Sarah Elizabeth Venus on 7 January 2010 (2 pages)
12 January 2010Director's details changed for Simon James Kayll on 7 January 2010 (2 pages)
12 January 2010Director's details changed for John Lamb on 7 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Robert Canton Seward on 7 January 2010 (2 pages)
12 January 2010Director's details changed for Sarah Elizabeth Venus on 7 January 2010 (2 pages)
12 January 2010Director's details changed for Dr Nicholas John Hawksley Davies on 7 January 2010 (2 pages)
12 January 2010Director's details changed for John Lamb on 7 January 2010 (2 pages)
12 January 2010Director's details changed for Martin Burns on 7 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Robert Canton Seward on 7 January 2010 (2 pages)
12 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (8 pages)
12 January 2010Director's details changed for John Lamb on 7 January 2010 (2 pages)
12 January 2010Director's details changed for Frank Albert Attwood on 7 January 2010 (2 pages)
12 January 2010Director's details changed for Dr Nicholas John Hawksley Davies on 7 January 2010 (2 pages)
12 January 2010Director's details changed for Martin Burns on 7 January 2010 (2 pages)
12 January 2010Director's details changed for Dr Nicholas John Hawksley Davies on 7 January 2010 (2 pages)
12 January 2010Director's details changed for Anthony Denzil Mason on 7 January 2010 (2 pages)
12 January 2010Director's details changed for Anthony Denzil Mason on 7 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Robert Canton Seward on 7 January 2010 (2 pages)
12 January 2010Director's details changed for Anthony Denzil Mason on 7 January 2010 (2 pages)
12 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (8 pages)
12 January 2010Director's details changed for Frank Albert Attwood on 7 January 2010 (2 pages)
12 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (8 pages)
12 January 2010Director's details changed for Sarah Elizabeth Venus on 7 January 2010 (2 pages)
12 January 2010Director's details changed for Simon James Kayll on 7 January 2010 (2 pages)
12 January 2010Director's details changed for Frank Albert Attwood on 7 January 2010 (2 pages)
12 January 2010Director's details changed for Simon James Kayll on 7 January 2010 (2 pages)
6 June 2009Full accounts made up to 31 December 2008 (20 pages)
6 June 2009Full accounts made up to 31 December 2008 (20 pages)
7 January 2009Return made up to 07/01/09; full list of members (5 pages)
7 January 2009Return made up to 07/01/09; full list of members (5 pages)
18 June 2008Full accounts made up to 31 December 2007 (18 pages)
18 June 2008Full accounts made up to 31 December 2007 (18 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
14 January 2008Return made up to 07/01/08; full list of members (3 pages)
14 January 2008Return made up to 07/01/08; full list of members (3 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
2 August 2007Auditor's resignation (2 pages)
2 August 2007Auditor's resignation (2 pages)
29 March 2007Full accounts made up to 31 December 2006 (18 pages)
29 March 2007Full accounts made up to 31 December 2006 (18 pages)
22 January 2007Return made up to 07/01/07; full list of members (3 pages)
22 January 2007Return made up to 07/01/07; full list of members (3 pages)
21 April 2006Full accounts made up to 31 December 2005 (16 pages)
21 April 2006Full accounts made up to 31 December 2005 (16 pages)
26 January 2006Return made up to 07/01/06; full list of members (3 pages)
26 January 2006Return made up to 07/01/06; full list of members (3 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
23 July 2005Full accounts made up to 31 December 2004 (12 pages)
23 July 2005Full accounts made up to 31 December 2004 (12 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
4 February 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
30 December 2004Ad 22/12/04--------- £ si 10999900@1=10999900 £ ic 1/10999901 (2 pages)
30 December 2004Ad 22/12/04--------- £ si 10999900@1=10999900 £ ic 1/10999901 (2 pages)
22 December 2004Nc inc already adjusted 08/12/04 (1 page)
22 December 2004Nc inc already adjusted 08/12/04 (1 page)
22 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
26 October 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
14 February 2004Director resigned (1 page)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
14 February 2004New secretary appointed;new director appointed (2 pages)
14 February 2004New secretary appointed;new director appointed (2 pages)
14 February 2004Secretary resigned (1 page)
14 February 2004New director appointed (2 pages)
14 February 2004Secretary resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004New director appointed (2 pages)
7 January 2004Incorporation (31 pages)
7 January 2004Incorporation (31 pages)