Company NameHowden Capital Markets Limited
Company StatusActive
Company Number05022286
CategoryPrivate Limited Company
Incorporation Date21 January 2004(20 years, 3 months ago)
Previous NamesPaterson Martin Limited and Optex Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 65202Non-life reinsurance

Directors

Director NameMr Andrew Maclaren Martin
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2015(11 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Secretary NameMs Emma Louise Snooks
StatusCurrent
Appointed04 December 2020(16 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr David Flandro
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed06 March 2021(17 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleManaging Director Analytics
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Aled Davies
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2021(17 years, 2 months after company formation)
Appointment Duration3 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMark Edward Wolff
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Milton Dean Dwonczyk
Date of BirthApril 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed17 February 2004(3 weeks, 6 days after company formation)
Appointment Duration3 years, 4 months (resigned 29 June 2007)
RoleConsulting Actuary
Country of ResidenceUnited Kingdom
Correspondence Address53 Balham Park Road
London
SW12 8DX
Director NameMr Andrew Maclaren Martin
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(3 weeks, 6 days after company formation)
Appointment Duration10 years, 5 months (resigned 05 August 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressHollanden House
Mill Lane Hildenborough
Tonbridge
Kent
TN11 9LX
Director NameMr Francis Philip Harold De Zulueta
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(2 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 10 June 2008)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Lyford Road
London
SW18 3LU
Director NameDonald Alan Paterson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2004(2 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 03 September 2008)
RoleEconomist
Correspondence Address7036 Helmsdale Road
West Hills
California
91307
United States
Director NameBruce Paterson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed06 May 2004(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 03 September 2008)
RoleActuary
Correspondence Address280 Ellis Avenue
Toronto
Ontario M65 2x2
Canada
Secretary NameMax Barrie Lewis
NationalityBritish
StatusResigned
Appointed16 June 2004(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 28 November 2005)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Upper Cumberland Walk
Tunbridge Wells
Kent
TN2 5EH
Director NameMr Jonathan Stuart Newman
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 20 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Whitebeam Close
Kemsing
Sevenoaks
Kent
TN15 6DZ
Secretary NameMr Milton Dean Dwonczyk
NationalityAustralian
StatusResigned
Appointed28 November 2005(1 year, 10 months after company formation)
Appointment Duration4 months (resigned 01 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Balham Park Road
London
SW12 8DX
Director NameMr Michael John Wade
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(2 years after company formation)
Appointment Duration6 years, 9 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 23
87 Vincent Square
London
SW1P 2PQ
Secretary NameRobert Gaius King
NationalityBritish
StatusResigned
Appointed01 April 2006(2 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 March 2007)
RoleCompany Director
Correspondence Address355 Capthorne Court
Alexandra Avenue Rayners Lane
Harrow
Middlesex
HA2 9EB
Secretary NameMr Anthony Stephen Leppard
NationalityBritish
StatusResigned
Appointed21 March 2007(3 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Leybourne Gardens
St Leonards On Sea
East Sussex
TN37 7HU
Director NameMr Paul Martin Murray
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2008(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 25 January 2011)
RoleActuary
Country of ResidenceEngland
Correspondence Address18 Bicester Road
Richmond
Surrey
TW9 4QL
Director NameMr Jonathan Broughton
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2008(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 April 2011)
RoleActuary
Country of ResidenceEngland
Correspondence AddressFlat 1 160 West Hill
London
SW15 3SR
Director NameMr Philip Peter Newlyn
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(7 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 February 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameMr Kenneth Robert Barrett
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(7 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2017)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address8-11 Crescent
London
EC3N 2LY
Secretary NameMr David Field
StatusResigned
Appointed07 July 2011(7 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 04 December 2020)
RoleCompany Director
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameMichael Bainbridge
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(8 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2018)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameWilliam George Kinsley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(8 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 October 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameMs Samantha Jane Hovey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(10 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 04 December 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameMr Russell Brent Nichols
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2018(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 December 2020)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameMr Mark Ronald Shumway
Date of BirthJune 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2021(17 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 2023)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lenton Rise
London
Richmond
TW9 2TP
Director NameMr Elliot Richardson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2021(17 years, 2 months after company formation)
Appointment Duration1 year (resigned 19 April 2022)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Barnaby Douglas Rugge-Price
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2021(17 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 April 2022)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websiteoptexgroup.co.uk
Telephone020 74801214
Telephone regionLondon

Location

Registered AddressOne Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

500k at £1Besso Insurance Group LTD
66.67%
Ordinary
250k at £1Besso Insurance Group LTD
33.33%
Ordinary Preferred

Financials

Year2014
Turnover£150,000
Net Worth£373,092
Cash£5,026
Current Liabilities£10,365

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

8 October 2009Delivered on: 13 October 2009
Persons entitled: Saxon Land Bv

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £6847.50 see image for full details.
Outstanding
3 February 2009Delivered on: 5 February 2009
Persons entitled: Saxon Land Bv

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the account created pursuant to the rent deposit deed the initial amount being £4,705.07 for a lease of the premises k/a north east unit second floor 120 fenchurch street london.
Outstanding
29 November 2005Delivered on: 6 December 2005
Satisfied on: 3 March 2009
Persons entitled: Saxon Land B.V.

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum deposited £3,423.75 plus vat in an interest-bearing account. See the mortgage charge document for full details.
Fully Satisfied
15 April 2004Delivered on: 16 April 2004
Satisfied on: 8 September 2008
Persons entitled: B.P. Marsh & Partners Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
14 March 2023Termination of appointment of Mark Ronald Shumway as a director on 10 March 2023 (1 page)
17 January 2023Full accounts made up to 30 September 2022 (26 pages)
14 October 2022Statement of capital following an allotment of shares on 13 October 2022
  • GBP 3,750,000
(3 pages)
3 October 2022Auditor's resignation (2 pages)
30 September 2022Confirmation statement made on 30 September 2022 with updates (5 pages)
3 August 2022Appointment of Mark Edward Wolff as a director on 25 July 2022 (2 pages)
6 July 2022Notification of Howden Reinsurance Brokers Holdings Limited as a person with significant control on 1 July 2022 (2 pages)
6 July 2022Cessation of Hx Group Limited as a person with significant control on 1 July 2022 (1 page)
20 April 2022Termination of appointment of Elliot Richardson as a director on 19 April 2022 (1 page)
20 April 2022Termination of appointment of Barnaby Douglas Rugge-Price as a director on 19 April 2022 (1 page)
31 January 2022Accounts for a small company made up to 30 September 2021 (26 pages)
7 December 2021Resolutions
  • RES13 ‐ Inc in auth cap 09/11/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 November 2021Accounts for a small company made up to 31 December 2020 (22 pages)
17 November 2021Statement of capital following an allotment of shares on 10 November 2021
  • GBP 2,750,000
(3 pages)
11 November 2021Previous accounting period shortened from 31 December 2021 to 30 September 2021 (1 page)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
18 May 2021Appointment of Mr Barnaby Douglas Rugge-Price as a director on 17 May 2021 (2 pages)
15 April 2021Appointment of Aled Davies as a director on 8 April 2021 (2 pages)
15 April 2021Appointment of Elliot Richardson as a director on 12 April 2021 (2 pages)
15 April 2021Appointment of Mr Mark Ronald Shumway as a director on 7 April 2021 (2 pages)
10 March 2021Appointment of Mr David Flandro as a director on 6 March 2021 (2 pages)
6 January 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
18 December 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-12-04
(2 pages)
18 December 2020Change of name notice (2 pages)
15 December 2020Notification of Hx Group Limited as a person with significant control on 4 December 2020 (2 pages)
15 December 2020Registered office address changed from 8-11 Crescent London EC3N 2LY to One Creechurch Place London EC3A 5AF on 15 December 2020 (1 page)
15 December 2020Cessation of Besso Insurance Group Limited as a person with significant control on 4 December 2020 (1 page)
10 December 2020Appointment of Ms Emma Louise Snooks as a secretary on 4 December 2020 (2 pages)
10 December 2020Termination of appointment of David Field as a secretary on 4 December 2020 (1 page)
9 December 2020Termination of appointment of Samantha Jane Hovey as a director on 4 December 2020 (1 page)
9 December 2020Termination of appointment of Russell Brent Nichols as a director on 4 December 2020 (1 page)
17 November 2020Accounts for a small company made up to 31 December 2019 (21 pages)
10 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
20 September 2019Full accounts made up to 31 December 2018 (21 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
3 October 2018Appointment of Mr Russell Brent Nichols as a director on 3 October 2018 (2 pages)
30 April 2018Full accounts made up to 31 December 2017 (21 pages)
9 April 2018Termination of appointment of Michael Bainbridge as a director on 31 March 2018 (1 page)
5 February 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
9 January 2018Termination of appointment of Kenneth Robert Barrett as a director on 31 December 2017 (1 page)
25 July 2017Full accounts made up to 31 December 2016 (20 pages)
25 July 2017Full accounts made up to 31 December 2016 (20 pages)
13 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
10 June 2016Full accounts made up to 31 December 2015 (21 pages)
10 June 2016Full accounts made up to 31 December 2015 (21 pages)
29 April 2016Satisfaction of charge 3 in full (1 page)
29 April 2016Satisfaction of charge 4 in full (1 page)
29 April 2016Satisfaction of charge 4 in full (1 page)
29 April 2016Satisfaction of charge 3 in full (1 page)
3 March 2016Appointment of Mr Andrew Maclaren Martin as a director on 19 October 2015 (2 pages)
3 March 2016Appointment of Mr Andrew Maclaren Martin as a director on 19 October 2015 (2 pages)
13 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 750,000
(5 pages)
13 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 750,000
(5 pages)
13 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 750,000
(5 pages)
10 August 2015Full accounts made up to 31 December 2014 (17 pages)
10 August 2015Full accounts made up to 31 December 2014 (17 pages)
12 March 2015Termination of appointment of Andrew Maclaren Martin as a director on 5 August 2014 (1 page)
12 March 2015Termination of appointment of Andrew Maclaren Martin as a director on 5 August 2014 (1 page)
12 March 2015Termination of appointment of Andrew Maclaren Martin as a director on 5 August 2014 (1 page)
22 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 750,000
(6 pages)
22 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 750,000
(6 pages)
22 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 750,000
(6 pages)
11 September 2014Full accounts made up to 31 December 2013 (17 pages)
11 September 2014Full accounts made up to 31 December 2013 (17 pages)
6 May 2014Appointment of Ms Samantha Jane Hovey as a director (2 pages)
6 May 2014Appointment of Ms Samantha Jane Hovey as a director (2 pages)
6 March 2014Termination of appointment of Philip Newlyn as a director (1 page)
6 March 2014Termination of appointment of Philip Newlyn as a director (1 page)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 750,000
(7 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 750,000
(7 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 750,000
(7 pages)
18 November 2013Termination of appointment of William Kinsley as a director (1 page)
18 November 2013Termination of appointment of William Kinsley as a director (1 page)
23 September 2013Full accounts made up to 31 December 2012 (17 pages)
23 September 2013Full accounts made up to 31 December 2012 (17 pages)
18 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
18 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
18 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
7 January 2013Appointment of William George Kinsley as a director (3 pages)
7 January 2013Appointment of William George Kinsley as a director (3 pages)
7 January 2013Appointment of Michael Bainbridge as a director (3 pages)
7 January 2013Termination of appointment of Michael Wade as a director (2 pages)
7 January 2013Appointment of Michael Bainbridge as a director (3 pages)
7 January 2013Termination of appointment of Michael Wade as a director (2 pages)
2 April 2012Full accounts made up to 31 December 2011 (17 pages)
2 April 2012Full accounts made up to 31 December 2011 (17 pages)
23 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
23 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
23 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
27 July 2011Appointment of Mr David Field as a secretary (1 page)
27 July 2011Termination of appointment of Anthony Leppard as a secretary (1 page)
27 July 2011Termination of appointment of Anthony Leppard as a secretary (1 page)
27 July 2011Appointment of Mr Kenneth Robert Barrett as a director (2 pages)
27 July 2011Appointment of Mr David Field as a secretary (1 page)
27 July 2011Appointment of Mr Kenneth Robert Barrett as a director (2 pages)
5 May 2011Full accounts made up to 31 December 2010 (19 pages)
5 May 2011Full accounts made up to 31 December 2010 (19 pages)
19 April 2011Termination of appointment of Jonathan Broughton as a director (1 page)
19 April 2011Termination of appointment of Jonathan Broughton as a director (1 page)
19 April 2011Appointment of Mr Philip Peter Newlyn as a director (2 pages)
19 April 2011Appointment of Mr Philip Peter Newlyn as a director (2 pages)
8 February 2011Registered office address changed from 8-11 the Crescent London EC3N 2LY United Kingdom on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 8-11 the Crescent London EC3N 2LY United Kingdom on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 8-11 the Crescent London EC3N 2LY United Kingdom on 8 February 2011 (1 page)
27 January 2011Registered office address changed from C/O 3Rd Floor 61 St. Mary Axe London EC3A 8BY United Kingdom on 27 January 2011 (1 page)
27 January 2011Registered office address changed from C/O 3Rd Floor 61 St. Mary Axe London EC3A 8BY United Kingdom on 27 January 2011 (1 page)
26 January 2011Termination of appointment of Paul Murray as a director (1 page)
26 January 2011Termination of appointment of Paul Murray as a director (1 page)
25 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages)
25 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages)
12 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (8 pages)
12 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (8 pages)
12 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (8 pages)
4 May 2010Full accounts made up to 31 December 2009 (20 pages)
4 May 2010Full accounts made up to 31 December 2009 (20 pages)
16 April 2010Registered office address changed from 2Nd Floor 120 Fenchurch Street London EC3M 5BA on 16 April 2010 (1 page)
16 April 2010Registered office address changed from 2Nd Floor 120 Fenchurch Street London EC3M 5BA on 16 April 2010 (1 page)
13 January 2010Director's details changed for Mr Michael John Wade on 7 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Michael John Wade on 7 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Michael John Wade on 7 January 2010 (2 pages)
13 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (7 pages)
13 January 2010Director's details changed for Andrew Maclaren Martin on 7 January 2010 (2 pages)
13 January 2010Director's details changed for Paul Martin Murray on 7 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Jonathan Broughton on 7 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Jonathan Broughton on 7 January 2010 (2 pages)
13 January 2010Director's details changed for Paul Martin Murray on 7 January 2010 (2 pages)
13 January 2010Director's details changed for Andrew Maclaren Martin on 7 January 2010 (2 pages)
13 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (7 pages)
13 January 2010Director's details changed for Paul Martin Murray on 7 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Jonathan Broughton on 7 January 2010 (2 pages)
13 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (7 pages)
13 January 2010Director's details changed for Andrew Maclaren Martin on 7 January 2010 (2 pages)
19 November 2009Statement of capital following an allotment of shares on 17 November 2009
  • GBP 750,000
(2 pages)
19 November 2009Statement of capital following an allotment of shares on 17 November 2009
  • GBP 750,000
(2 pages)
20 October 2009Full accounts made up to 31 December 2008 (19 pages)
20 October 2009Full accounts made up to 31 December 2008 (19 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
15 September 2009Ad 11/09/09\gbp si 30000@1=30000\gbp ic 575000/605000\ (2 pages)
15 September 2009Ad 11/09/09\gbp si 30000@1=30000\gbp ic 575000/605000\ (2 pages)
20 August 2009Ad 19/08/09\gbp si 35000@1=35000\gbp ic 540000/575000\ (2 pages)
20 August 2009Ad 19/08/09\gbp si 35000@1=35000\gbp ic 540000/575000\ (2 pages)
14 July 2009Ad 14/07/09\gbp si 40000@1=40000\gbp ic 500000/540000\ (2 pages)
14 July 2009Ad 14/07/09\gbp si 40000@1=40000\gbp ic 500000/540000\ (2 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
27 February 2009Gbp nc 500000/750000\26/02/09 (2 pages)
27 February 2009Gbp nc 500000/750000\26/02/09 (2 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 January 2009Return made up to 07/01/09; full list of members (6 pages)
9 January 2009Return made up to 07/01/09; full list of members (6 pages)
5 January 2009Director appointed jonathan broughton (1 page)
5 January 2009Director appointed paul martin murray (1 page)
5 January 2009Director appointed paul martin murray (1 page)
5 January 2009Director appointed jonathan broughton (1 page)
9 December 2008Appointment terminated director jonathan newman (1 page)
9 December 2008Appointment terminated director jonathan newman (1 page)
27 November 2008Resolutions
  • RES13 ‐ Article 16 of the arts is hereby waived 20/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(32 pages)
27 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
27 November 2008Resolutions
  • RES13 ‐ Article 16 of the arts is hereby waived 20/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(32 pages)
27 November 2008Resolutions
  • RES13 ‐ Passing of resolution number 2 20/11/2008
(1 page)
27 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
27 November 2008Resolutions
  • RES13 ‐ Passing of resolution number 2 20/11/2008
(1 page)
4 November 2008Memorandum and Articles of Association (44 pages)
4 November 2008Memorandum and Articles of Association (44 pages)
3 November 2008Company name changed paterson martin LIMITED\certificate issued on 03/11/08 (2 pages)
3 November 2008Company name changed paterson martin LIMITED\certificate issued on 03/11/08 (2 pages)
2 November 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
2 November 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 September 2008Appointment terminated director donald paterson (1 page)
4 September 2008Appointment terminated director bruce paterson (1 page)
4 September 2008Appointment terminated director bruce paterson (1 page)
4 September 2008Appointment terminated director donald paterson (1 page)
12 June 2008Appointment terminated director francis de zulueta (1 page)
12 June 2008Appointment terminated director francis de zulueta (1 page)
10 January 2008Return made up to 07/01/08; full list of members (4 pages)
10 January 2008Return made up to 07/01/08; full list of members (4 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007New secretary appointed (1 page)
26 March 2007New secretary appointed (1 page)
26 March 2007Secretary resigned (1 page)
30 January 2007New director appointed (2 pages)
30 January 2007Return made up to 07/01/07; full list of members (10 pages)
30 January 2007Return made up to 07/01/07; full list of members (10 pages)
30 January 2007New director appointed (2 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
5 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
26 April 2006Return made up to 07/01/06; full list of members (8 pages)
26 April 2006Return made up to 07/01/06; full list of members (8 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006New secretary appointed (2 pages)
10 April 2006New secretary appointed (2 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006New secretary appointed (1 page)
10 April 2006New secretary appointed (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005Secretary resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (19 pages)
9 November 2005Full accounts made up to 31 December 2004 (19 pages)
17 October 2005Registered office changed on 17/10/05 from: 1ST floor 40 lime street london EC3M 7AW (1 page)
17 October 2005Registered office changed on 17/10/05 from: 1ST floor 40 lime street london EC3M 7AW (1 page)
4 May 2005Director's particulars changed (1 page)
4 May 2005Director's particulars changed (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
11 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004Registered office changed on 22/06/04 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004Registered office changed on 22/06/04 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
21 April 2004Ad 15/04/04--------- £ si 387499@1=387499 £ ic 1/387500 (2 pages)
21 April 2004Memorandum and Articles of Association (7 pages)
21 April 2004Memorandum and Articles of Association (7 pages)
21 April 2004Ad 15/04/04--------- £ si 112500@1=112500 £ ic 387500/500000 (2 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
21 April 2004Nc inc already adjusted 15/04/04 (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004Ad 15/04/04--------- £ si 112500@1=112500 £ ic 387500/500000 (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Nc inc already adjusted 15/04/04 (1 page)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
21 April 2004Ad 15/04/04--------- £ si 387499@1=387499 £ ic 1/387500 (2 pages)
16 April 2004Particulars of mortgage/charge (7 pages)
16 April 2004Particulars of mortgage/charge (7 pages)
6 March 2004Registered office changed on 06/03/04 from: hollanden house mill lane hildenborough tonbridge kent TN11 9LX (1 page)
6 March 2004Registered office changed on 06/03/04 from: hollanden house mill lane hildenborough tonbridge kent TN11 9LX (1 page)
23 February 2004New director appointed (3 pages)
23 February 2004Director resigned (1 page)
23 February 2004Registered office changed on 23/02/04 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
23 February 2004New director appointed (3 pages)
23 February 2004Registered office changed on 23/02/04 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
23 February 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
23 February 2004Director resigned (1 page)
23 February 2004New director appointed (3 pages)
23 February 2004New director appointed (3 pages)
21 January 2004Incorporation (34 pages)
21 January 2004Incorporation (34 pages)