London
EC3A 5AF
Secretary Name | Ms Emma Louise Snooks |
---|---|
Status | Current |
Appointed | 04 December 2020(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr David Flandro |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 March 2021(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Managing Director Analytics |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Aled Davies |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2021(17 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mark Edward Wolff |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2022(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Milton Dean Dwonczyk |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 February 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 June 2007) |
Role | Consulting Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 53 Balham Park Road London SW12 8DX |
Director Name | Mr Andrew Maclaren Martin |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 August 2014) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Hollanden House Mill Lane Hildenborough Tonbridge Kent TN11 9LX |
Director Name | Mr Francis Philip Harold De Zulueta |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 June 2008) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Lyford Road London SW18 3LU |
Director Name | Donald Alan Paterson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 September 2008) |
Role | Economist |
Correspondence Address | 7036 Helmsdale Road West Hills California 91307 United States |
Director Name | Bruce Paterson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 May 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 September 2008) |
Role | Actuary |
Correspondence Address | 280 Ellis Avenue Toronto Ontario M65 2x2 Canada |
Secretary Name | Max Barrie Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 November 2005) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Upper Cumberland Walk Tunbridge Wells Kent TN2 5EH |
Director Name | Mr Jonathan Stuart Newman |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 November 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Whitebeam Close Kemsing Sevenoaks Kent TN15 6DZ |
Secretary Name | Mr Milton Dean Dwonczyk |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 28 November 2005(1 year, 10 months after company formation) |
Appointment Duration | 4 months (resigned 01 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Balham Park Road London SW12 8DX |
Director Name | Mr Michael John Wade |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(2 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 23 87 Vincent Square London SW1P 2PQ |
Secretary Name | Robert Gaius King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 March 2007) |
Role | Company Director |
Correspondence Address | 355 Capthorne Court Alexandra Avenue Rayners Lane Harrow Middlesex HA2 9EB |
Secretary Name | Mr Anthony Stephen Leppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Leybourne Gardens St Leonards On Sea East Sussex TN37 7HU |
Director Name | Mr Paul Martin Murray |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2008(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 25 January 2011) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 18 Bicester Road Richmond Surrey TW9 4QL |
Director Name | Mr Jonathan Broughton |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2008(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 April 2011) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Flat 1 160 West Hill London SW15 3SR |
Director Name | Mr Philip Peter Newlyn |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 February 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Mr Kenneth Robert Barrett |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2017) |
Role | Insurance Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Secretary Name | Mr David Field |
---|---|
Status | Resigned |
Appointed | 07 July 2011(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 04 December 2020) |
Role | Company Director |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Michael Bainbridge |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2018) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | William George Kinsley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(8 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 October 2013) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Ms Samantha Jane Hovey |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 December 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Mr Russell Brent Nichols |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2018(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 December 2020) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Mr Mark Ronald Shumway |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 2021(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 March 2023) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lenton Rise London Richmond TW9 2TP |
Director Name | Mr Elliot Richardson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2021(17 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 19 April 2022) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Barnaby Douglas Rugge-Price |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2021(17 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 April 2022) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | optexgroup.co.uk |
---|---|
Telephone | 020 74801214 |
Telephone region | London |
Registered Address | One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
500k at £1 | Besso Insurance Group LTD 66.67% Ordinary |
---|---|
250k at £1 | Besso Insurance Group LTD 33.33% Ordinary Preferred |
Year | 2014 |
---|---|
Turnover | £150,000 |
Net Worth | £373,092 |
Cash | £5,026 |
Current Liabilities | £10,365 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
8 October 2009 | Delivered 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 2009 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 |
5 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
14 March 2023 | Termination of appointment of Mark Ronald Shumway as a director on 10 March 2023 (1 page) |
17 January 2023 | Full accounts made up to 30 September 2022 (26 pages) |
14 October 2022 | Statement of capital following an allotment of shares on 13 October 2022
|
3 October 2022 | Auditor's resignation (2 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with updates (5 pages) |
3 August 2022 | Appointment of Mark Edward Wolff as a director on 25 July 2022 (2 pages) |
6 July 2022 | Notification of Howden Reinsurance Brokers Holdings Limited as a person with significant control on 1 July 2022 (2 pages) |
6 July 2022 | Cessation of Hx Group Limited as a person with significant control on 1 July 2022 (1 page) |
20 April 2022 | Termination of appointment of Elliot Richardson as a director on 19 April 2022 (1 page) |
20 April 2022 | Termination of appointment of Barnaby Douglas Rugge-Price as a director on 19 April 2022 (1 page) |
31 January 2022 | Accounts for a small company made up to 30 September 2021 (26 pages) |
7 December 2021 | Resolutions
|
23 November 2021 | Accounts for a small company made up to 31 December 2020 (22 pages) |
17 November 2021 | Statement of capital following an allotment of shares on 10 November 2021
|
11 November 2021 | Previous accounting period shortened from 31 December 2021 to 30 September 2021 (1 page) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
18 May 2021 | Appointment of Mr Barnaby Douglas Rugge-Price as a director on 17 May 2021 (2 pages) |
15 April 2021 | Appointment of Aled Davies as a director on 8 April 2021 (2 pages) |
15 April 2021 | Appointment of Elliot Richardson as a director on 12 April 2021 (2 pages) |
15 April 2021 | Appointment of Mr Mark Ronald Shumway as a director on 7 April 2021 (2 pages) |
10 March 2021 | Appointment of Mr David Flandro as a director on 6 March 2021 (2 pages) |
6 January 2021 | Confirmation statement made on 6 January 2021 with updates (4 pages) |
18 December 2020 | Resolutions
|
18 December 2020 | Change of name notice (2 pages) |
15 December 2020 | Notification of Hx Group Limited as a person with significant control on 4 December 2020 (2 pages) |
15 December 2020 | Registered 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 2020 | Cessation of Besso Insurance Group Limited as a person with significant control on 4 December 2020 (1 page) |
10 December 2020 | Appointment of Ms Emma Louise Snooks as a secretary on 4 December 2020 (2 pages) |
10 December 2020 | Termination of appointment of David Field as a secretary on 4 December 2020 (1 page) |
9 December 2020 | Termination of appointment of Samantha Jane Hovey as a director on 4 December 2020 (1 page) |
9 December 2020 | Termination of appointment of Russell Brent Nichols as a director on 4 December 2020 (1 page) |
17 November 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
10 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
3 October 2018 | Appointment of Mr Russell Brent Nichols as a director on 3 October 2018 (2 pages) |
30 April 2018 | Full accounts made up to 31 December 2017 (21 pages) |
9 April 2018 | Termination of appointment of Michael Bainbridge as a director on 31 March 2018 (1 page) |
5 February 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
9 January 2018 | Termination of appointment of Kenneth Robert Barrett as a director on 31 December 2017 (1 page) |
25 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
13 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
29 April 2016 | Satisfaction of charge 3 in full (1 page) |
29 April 2016 | Satisfaction of charge 4 in full (1 page) |
29 April 2016 | Satisfaction of charge 4 in full (1 page) |
29 April 2016 | Satisfaction of charge 3 in full (1 page) |
3 March 2016 | Appointment of Mr Andrew Maclaren Martin as a director on 19 October 2015 (2 pages) |
3 March 2016 | Appointment of Mr Andrew Maclaren Martin as a director on 19 October 2015 (2 pages) |
13 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
10 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
12 March 2015 | Termination of appointment of Andrew Maclaren Martin as a director on 5 August 2014 (1 page) |
12 March 2015 | Termination of appointment of Andrew Maclaren Martin as a director on 5 August 2014 (1 page) |
12 March 2015 | Termination of appointment of Andrew Maclaren Martin as a director on 5 August 2014 (1 page) |
22 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
11 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
11 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
6 May 2014 | Appointment of Ms Samantha Jane Hovey as a director (2 pages) |
6 May 2014 | Appointment of Ms Samantha Jane Hovey as a director (2 pages) |
6 March 2014 | Termination of appointment of Philip Newlyn as a director (1 page) |
6 March 2014 | Termination of appointment of Philip Newlyn as a director (1 page) |
10 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
18 November 2013 | Termination of appointment of William Kinsley as a director (1 page) |
18 November 2013 | Termination of appointment of William Kinsley as a director (1 page) |
23 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
18 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
18 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
18 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Appointment of William George Kinsley as a director (3 pages) |
7 January 2013 | Appointment of William George Kinsley as a director (3 pages) |
7 January 2013 | Appointment of Michael Bainbridge as a director (3 pages) |
7 January 2013 | Termination of appointment of Michael Wade as a director (2 pages) |
7 January 2013 | Appointment of Michael Bainbridge as a director (3 pages) |
7 January 2013 | Termination of appointment of Michael Wade as a director (2 pages) |
2 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
23 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
27 July 2011 | Appointment of Mr David Field as a secretary (1 page) |
27 July 2011 | Termination of appointment of Anthony Leppard as a secretary (1 page) |
27 July 2011 | Termination of appointment of Anthony Leppard as a secretary (1 page) |
27 July 2011 | Appointment of Mr Kenneth Robert Barrett as a director (2 pages) |
27 July 2011 | Appointment of Mr David Field as a secretary (1 page) |
27 July 2011 | Appointment of Mr Kenneth Robert Barrett as a director (2 pages) |
5 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
19 April 2011 | Termination of appointment of Jonathan Broughton as a director (1 page) |
19 April 2011 | Termination of appointment of Jonathan Broughton as a director (1 page) |
19 April 2011 | Appointment of Mr Philip Peter Newlyn as a director (2 pages) |
19 April 2011 | Appointment of Mr Philip Peter Newlyn as a director (2 pages) |
8 February 2011 | Registered office address changed from 8-11 the Crescent London EC3N 2LY United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 8-11 the Crescent London EC3N 2LY United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 8-11 the Crescent London EC3N 2LY United Kingdom on 8 February 2011 (1 page) |
27 January 2011 | Registered 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 2011 | Registered 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 2011 | Termination of appointment of Paul Murray as a director (1 page) |
26 January 2011 | Termination of appointment of Paul Murray as a director (1 page) |
25 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages) |
25 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages) |
12 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (8 pages) |
12 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (8 pages) |
12 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (8 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
16 April 2010 | Registered office address changed from 2Nd Floor 120 Fenchurch Street London EC3M 5BA on 16 April 2010 (1 page) |
16 April 2010 | Registered office address changed from 2Nd Floor 120 Fenchurch Street London EC3M 5BA on 16 April 2010 (1 page) |
13 January 2010 | Director's details changed for Mr Michael John Wade on 7 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Michael John Wade on 7 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Michael John Wade on 7 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (7 pages) |
13 January 2010 | Director's details changed for Andrew Maclaren Martin on 7 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Paul Martin Murray on 7 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Jonathan Broughton on 7 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Jonathan Broughton on 7 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Paul Martin Murray on 7 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Andrew Maclaren Martin on 7 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (7 pages) |
13 January 2010 | Director's details changed for Paul Martin Murray on 7 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Jonathan Broughton on 7 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (7 pages) |
13 January 2010 | Director's details changed for Andrew Maclaren Martin on 7 January 2010 (2 pages) |
19 November 2009 | Statement of capital following an allotment of shares on 17 November 2009
|
19 November 2009 | Statement of capital following an allotment of shares on 17 November 2009
|
20 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
13 October 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
13 October 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
15 September 2009 | Ad 11/09/09\gbp si 30000@1=30000\gbp ic 575000/605000\ (2 pages) |
15 September 2009 | Ad 11/09/09\gbp si 30000@1=30000\gbp ic 575000/605000\ (2 pages) |
20 August 2009 | Ad 19/08/09\gbp si 35000@1=35000\gbp ic 540000/575000\ (2 pages) |
20 August 2009 | Ad 19/08/09\gbp si 35000@1=35000\gbp ic 540000/575000\ (2 pages) |
14 July 2009 | Ad 14/07/09\gbp si 40000@1=40000\gbp ic 500000/540000\ (2 pages) |
14 July 2009 | Ad 14/07/09\gbp si 40000@1=40000\gbp ic 500000/540000\ (2 pages) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 March 2009 | Resolutions
|
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 March 2009 | Resolutions
|
27 February 2009 | Gbp nc 500000/750000\26/02/09 (2 pages) |
27 February 2009 | Gbp nc 500000/750000\26/02/09 (2 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 January 2009 | Return made up to 07/01/09; full list of members (6 pages) |
9 January 2009 | Return made up to 07/01/09; full list of members (6 pages) |
5 January 2009 | Director appointed jonathan broughton (1 page) |
5 January 2009 | Director appointed paul martin murray (1 page) |
5 January 2009 | Director appointed paul martin murray (1 page) |
5 January 2009 | Director appointed jonathan broughton (1 page) |
9 December 2008 | Appointment terminated director jonathan newman (1 page) |
9 December 2008 | Appointment terminated director jonathan newman (1 page) |
27 November 2008 | Resolutions
|
27 November 2008 | Resolutions
|
27 November 2008 | Resolutions
|
27 November 2008 | Resolutions
|
27 November 2008 | Resolutions
|
27 November 2008 | Resolutions
|
4 November 2008 | Memorandum and Articles of Association (44 pages) |
4 November 2008 | Memorandum and Articles of Association (44 pages) |
3 November 2008 | Company name changed paterson martin LIMITED\certificate issued on 03/11/08 (2 pages) |
3 November 2008 | Company name changed paterson martin LIMITED\certificate issued on 03/11/08 (2 pages) |
2 November 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
2 November 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
9 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 September 2008 | Appointment terminated director donald paterson (1 page) |
4 September 2008 | Appointment terminated director bruce paterson (1 page) |
4 September 2008 | Appointment terminated director bruce paterson (1 page) |
4 September 2008 | Appointment terminated director donald paterson (1 page) |
12 June 2008 | Appointment terminated director francis de zulueta (1 page) |
12 June 2008 | Appointment terminated director francis de zulueta (1 page) |
10 January 2008 | Return made up to 07/01/08; full list of members (4 pages) |
10 January 2008 | Return made up to 07/01/08; full list of members (4 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | New secretary appointed (1 page) |
26 March 2007 | New secretary appointed (1 page) |
26 March 2007 | Secretary resigned (1 page) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | Return made up to 07/01/07; full list of members (10 pages) |
30 January 2007 | Return made up to 07/01/07; full list of members (10 pages) |
30 January 2007 | New director appointed (2 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
5 June 2006 | Resolutions
|
5 June 2006 | Resolutions
|
28 April 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
26 April 2006 | Return made up to 07/01/06; full list of members (8 pages) |
26 April 2006 | Return made up to 07/01/06; full list of members (8 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | New secretary appointed (1 page) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Secretary resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: 1ST floor 40 lime street london EC3M 7AW (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: 1ST floor 40 lime street london EC3M 7AW (1 page) |
4 May 2005 | Director's particulars changed (1 page) |
4 May 2005 | Director's particulars changed (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
11 January 2005 | Return made up to 07/01/05; full list of members
|
11 January 2005 | Return made up to 07/01/05; full list of members
|
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
21 April 2004 | Ad 15/04/04--------- £ si 387499@1=387499 £ ic 1/387500 (2 pages) |
21 April 2004 | Memorandum and Articles of Association (7 pages) |
21 April 2004 | Memorandum and Articles of Association (7 pages) |
21 April 2004 | Ad 15/04/04--------- £ si 112500@1=112500 £ ic 387500/500000 (2 pages) |
21 April 2004 | Resolutions
|
21 April 2004 | Nc inc already adjusted 15/04/04 (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Ad 15/04/04--------- £ si 112500@1=112500 £ ic 387500/500000 (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Nc inc already adjusted 15/04/04 (1 page) |
21 April 2004 | Resolutions
|
21 April 2004 | Ad 15/04/04--------- £ si 387499@1=387499 £ ic 1/387500 (2 pages) |
16 April 2004 | Particulars of mortgage/charge (7 pages) |
16 April 2004 | Particulars of mortgage/charge (7 pages) |
6 March 2004 | Registered office changed on 06/03/04 from: hollanden house mill lane hildenborough tonbridge kent TN11 9LX (1 page) |
6 March 2004 | Registered office changed on 06/03/04 from: hollanden house mill lane hildenborough tonbridge kent TN11 9LX (1 page) |
23 February 2004 | New director appointed (3 pages) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
23 February 2004 | New director appointed (3 pages) |
23 February 2004 | Registered office changed on 23/02/04 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
23 February 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | New director appointed (3 pages) |
23 February 2004 | New director appointed (3 pages) |
21 January 2004 | Incorporation (34 pages) |
21 January 2004 | Incorporation (34 pages) |