Company NameSanctuary Insurance Brokers Limited
Company StatusActive
Company Number05050608
CategoryPrivate Limited Company
Incorporation Date20 February 2004(20 years, 2 months ago)
Previous NameOxygen Insurance Brokers Limited

Business Activity

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

Directors

Director NameMr Paul Stephen Wells
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleFinance Director & Executive Director
Country of ResidenceEngland
Correspondence Address1st Floor, Landmark House 69 Leadenhall Street
London
EC3A 2BG
Director NameMr Robert Lewis Hearn
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address1st Floor, Landmark House 69 Leadenhall Street
London
EC3A 2BG
Director NameMr Clive Edwards
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1st Floor, Landmark House 69 Leadenhall Street
London
EC3A 2BG
Director NameMr Nicholas William Andrews
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleExecutive Chairman And Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Landmark House 69 Leadenhall Street
London
EC3A 2BG
Secretary NameMr Paul Stephen Wells
StatusCurrent
Appointed20 September 2023(19 years, 7 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Correspondence Address1st Floor, Landmark House 69 Leadenhall Street
London
EC3A 2BG
Director NameJohn Benjamin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressVirginia Cottage
102 Upper Harlestone
Northampton
Northamptonshire
NN7 4EL
Director NameMr Nigel Anthony Barton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
Priors Dean
Petersfield
Hampshire
GU32 1BS
Secretary NameJohn Benjamin
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressVirginia Cottage
102 Upper Harlestone
Northampton
Northamptonshire
NN7 4EL
Director NameMr Franz Josef Knoblauch
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed29 March 2004(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address47 Skyline Plaza
80 Commercial Road
London
E1 1NY
Secretary NameMr Franz Josef Knoblauch
NationalityIrish
StatusResigned
Appointed29 March 2004(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address47 Skyline Plaza
80 Commercial Road
London
E1 1NY
Director NameMs Sian Fisher
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(6 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 19 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B
46 Holland Park
London
W11 3RS
Director NameMr Robert John Alford
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(6 months, 4 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2009)
RoleSelf Employed
Country of ResidenceGuernsey
Correspondence Address2 Choisi
Les Gravees
St Peter Port
Guernsey
GY1 1RP
Director NameMr Michael Hector Kier
Date of BirthOctober 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed16 September 2004(6 months, 4 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Brook Hill House
Brook
Newport
Isle Of Wight
PO30 4EP
Director NameMr Ronald Arnon Sandler
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish,German
StatusResigned
Appointed16 September 2004(6 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 17 February 2008)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address5 Southside
Wimbledon Common
London
SW19 4TG
Director NameLord Spencer Of Alresford Michael Alan Spencer
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 20 September 2007)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address35 Lansdowne Road
London
W11 2LQ
Director NameMr Tom Anthony Binks
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(3 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernden Grange
Fernden Lane
Haslemere
Surrey
GU27 3LA
Director NameRichard John Trebble
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(3 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Jane Walker Park
Wissington Nayland
Colchester
Essex
CO6 4JW
Director NameMr Thomas Stephen Ernoult
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(4 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2008)
RoleCompany Director
Correspondence Address7 Birchwood Road
Petts Wood
Orpington
Kent
BR5 1NX
Director NameMr John Silcock
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Sunningvale Avenue
Biggin Hill
Westerham
Kent
TN16 3BX
Director NameMr Alexander Ian Robert France
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Thorpe Hall Avenue
Thorpe Bay
Southend On Sea
SS1 3AU
Director NameMr Graham Andrew Elliott
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(4 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Colhook Farmhouse '
Colhook Common
Petworth
West Sussex
GU28 9LE
Director NameMr Ian Pettifor
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Chelwood Close
Coulsdon
Surrey
CR5 3EY
Director NameMr Andrew David Wallin
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(6 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Harbour Exchange Square
London
E14 9GG
Director NameMrs Susan Moseley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(6 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Harbour Exchange Square
London
E14 9GG
Director NameMr James William Fuller
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(6 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Harbour Exchange Square
London
E14 9GG
Secretary NameMr Keith Woollgar
StatusResigned
Appointed17 July 2012(8 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 20 September 2023)
RoleCompany Director
Correspondence Address1st Floor, Landmark House 69 Leadenhall Street
London
EC3A 2BG
Director NameMr Simon Keith Ballard
Date of BirthMay 1976 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed18 July 2012(8 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 25 August 2022)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1st Floor, Landmark House 69 Leadenhall Street
London
EC3A 2BG
Director NameMr Clive Edwards
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2015(11 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 December 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1a Lloyd's Avenue
London
EC3N 3AA
Director NameMr Keith Raymond Woollgar
Date of BirthMay 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed15 January 2018(13 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 April 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor, Landmark House 69 Leadenhall Street
London
EC3A 2BG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameDQ Financial Consulting Limited (Corporation)
StatusResigned
Appointed01 October 2010(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 July 2012)
Correspondence Address47 Skyline Plaza 80 Commercial Road
London
E1 1NY

Contact

Websiteoxygeninsurance.com
Email address[email protected]
Telephone01274 760460
Telephone regionBradford

Location

Registered Address1st Floor, Landmark House
69 Leadenhall Street
London
EC3A 2BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

75k at £1Sanctuary Holdco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£513,116
Net Worth£288,342
Cash£92,530
Current Liabilities£180,899

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months from now)

Filing History

1 February 2021Cessation of Pippa Ballard as a person with significant control on 1 January 2021 (1 page)
18 November 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
18 November 2020Notification of Pippa Ballard as a person with significant control on 6 April 2016 (2 pages)
18 June 2020Accounts for a small company made up to 31 December 2019 (17 pages)
23 December 2019Termination of appointment of Clive Edwards as a director on 9 December 2019 (1 page)
25 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
10 September 2019Accounts for a small company made up to 31 December 2018 (17 pages)
24 September 2018Accounts for a small company made up to 31 December 2017 (18 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
12 March 2018Appointment of Mr Keith Raymond Woollgar as a director on 15 January 2018 (2 pages)
22 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
8 September 2017Accounts for a small company made up to 31 December 2016 (18 pages)
8 September 2017Accounts for a small company made up to 31 December 2016 (18 pages)
20 February 2017Termination of appointment of Nigel Anthony Barton as a director on 6 February 2017 (1 page)
20 February 2017Termination of appointment of Nigel Anthony Barton as a director on 6 February 2017 (1 page)
7 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
7 October 2016Registered office address changed from C/O Crs Yachts Limited First Floor 36 - 38 Botolph Lane London EC3R 8DE to 1a Lloyd's Avenue London EC3N 3AA on 7 October 2016 (1 page)
7 October 2016Registered office address changed from C/O Crs Yachts Limited First Floor 36 - 38 Botolph Lane London EC3R 8DE to 1a Lloyd's Avenue London EC3N 3AA on 7 October 2016 (1 page)
15 September 2016Full accounts made up to 31 December 2015 (15 pages)
15 September 2016Full accounts made up to 31 December 2015 (15 pages)
15 October 2015Appointment of Mr Clive Edwards as a director on 26 August 2015 (2 pages)
15 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 75,000
(5 pages)
15 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 75,000
(5 pages)
15 October 2015Appointment of Mr Clive Edwards as a director on 26 August 2015 (2 pages)
11 September 2015Full accounts made up to 31 December 2014 (14 pages)
11 September 2015Full accounts made up to 31 December 2014 (14 pages)
28 August 2015Change of name notice (2 pages)
28 August 2015Company name changed oxygen insurance brokers LIMITED\certificate issued on 28/08/15
  • RES15 ‐ Change company name resolution on 2015-08-26
(2 pages)
28 August 2015Change of name with request to seek comments from relevant body (2 pages)
28 August 2015Change of name with request to seek comments from relevant body (2 pages)
28 August 2015Change of name notice (2 pages)
28 August 2015Company name changed oxygen insurance brokers LIMITED\certificate issued on 28/08/15
  • RES15 ‐ Change company name resolution on 2015-08-26
(2 pages)
2 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 75,000
(4 pages)
2 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 75,000
(4 pages)
30 June 2014Full accounts made up to 31 December 2013 (12 pages)
30 June 2014Full accounts made up to 31 December 2013 (12 pages)
29 April 2014Statement of capital on 29 April 2014
  • GBP 75,000
(4 pages)
29 April 2014Statement of capital on 29 April 2014
  • GBP 75,000
(4 pages)
15 April 2014Statement by directors (2 pages)
15 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Resolution be annexed to mem & arts 04/04/2014
(1 page)
15 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Resolution be annexed to mem & arts 04/04/2014
(1 page)
15 April 2014Solvency statement dated 04/04/14 (2 pages)
15 April 2014Statement by directors (2 pages)
15 April 2014Solvency statement dated 04/04/14 (2 pages)
20 September 2013Annual return made up to 17 September 2013 with a full list of shareholders (4 pages)
20 September 2013Full accounts made up to 31 December 2012 (13 pages)
20 September 2013Full accounts made up to 31 December 2012 (13 pages)
20 September 2013Annual return made up to 17 September 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
26 March 2013Appointment of Mr Simon Keith Ballard as a director (2 pages)
26 March 2013Appointment of Mr Simon Keith Ballard as a director (2 pages)
30 August 2012Termination of appointment of Dq Financial Consulting Limited as a secretary (1 page)
30 August 2012Termination of appointment of Graham Elliott as a director (1 page)
30 August 2012Termination of appointment of Dq Financial Consulting Limited as a secretary (1 page)
30 August 2012Appointment of Mr Keith Woollgar as a secretary (1 page)
30 August 2012Termination of appointment of Ian Pettifor as a director (1 page)
30 August 2012Termination of appointment of Tom Binks as a director (1 page)
30 August 2012Appointment of Mr Keith Woollgar as a secretary (1 page)
30 August 2012Termination of appointment of Tom Binks as a director (1 page)
30 August 2012Termination of appointment of Graham Elliott as a director (1 page)
30 August 2012Termination of appointment of Ian Pettifor as a director (1 page)
29 August 2012Registered office address changed from C/O Ian Pettifor/Ipgl Park House 16 Finsbury Circus London EC2M 7EB United Kingdom on 29 August 2012 (1 page)
29 August 2012Registered office address changed from C/O Ian Pettifor/Ipgl Park House 16 Finsbury Circus London EC2M 7EB United Kingdom on 29 August 2012 (1 page)
11 June 2012Full accounts made up to 31 December 2011 (24 pages)
11 June 2012Full accounts made up to 31 December 2011 (24 pages)
10 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
9 February 2012Registered office address changed from C/O Ian Pettifor Robertson Taylor 33 Harbour Exchange Square London E14 9GG United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from C/O Ian Pettifor Robertson Taylor 33 Harbour Exchange Square London E14 9GG United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from C/O Ian Pettifor Robertson Taylor 33 Harbour Exchange Square London E14 9GG United Kingdom on 9 February 2012 (1 page)
10 January 2012Registered office address changed from C/O Chris Clothier/Ipgl Park House 16 Finsbury Circus London EC2M 7EB United Kingdom on 10 January 2012 (1 page)
10 January 2012Registered office address changed from 33 Harbour Exchange Square London E14 9GG on 10 January 2012 (1 page)
10 January 2012Termination of appointment of Andrew Wallin as a director (1 page)
10 January 2012Registered office address changed from C/O Chris Clothier/Ipgl Park House 16 Finsbury Circus London EC2M 7EB United Kingdom on 10 January 2012 (1 page)
10 January 2012Termination of appointment of Andrew Wallin as a director (1 page)
10 January 2012Registered office address changed from 33 Harbour Exchange Square London E14 9GG on 10 January 2012 (1 page)
6 September 2011Termination of appointment of Susan Moseley as a director (1 page)
6 September 2011Termination of appointment of Susan Moseley as a director (1 page)
18 August 2011Termination of appointment of James Fuller as a director (1 page)
18 August 2011Termination of appointment of James Fuller as a director (1 page)
26 July 2011Termination of appointment of Sian Fisher as a director (1 page)
26 July 2011Termination of appointment of Sian Fisher as a director (1 page)
25 July 2011Termination of appointment of Alexander France as a director (1 page)
25 July 2011Termination of appointment of Alexander France as a director (1 page)
20 June 2011Full accounts made up to 31 December 2010 (23 pages)
20 June 2011Full accounts made up to 31 December 2010 (23 pages)
18 May 2011Termination of appointment of John Silcock as a director (1 page)
18 May 2011Termination of appointment of John Silcock as a director (1 page)
16 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (12 pages)
16 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (12 pages)
7 January 2011Appointment of Mrs Susan Moseley as a director (2 pages)
7 January 2011Appointment of Mr Andrew David Wallin as a director (2 pages)
7 January 2011Appointment of Mr Andrew David Wallin as a director (2 pages)
7 January 2011Appointment of Mr James William Fuller as a director (2 pages)
7 January 2011Appointment of Mr James William Fuller as a director (2 pages)
7 January 2011Appointment of Mrs Susan Moseley as a director (2 pages)
4 October 2010Appointment of Dq Financial Consulting Limited as a secretary (2 pages)
4 October 2010Appointment of Dq Financial Consulting Limited as a secretary (2 pages)
4 October 2010Termination of appointment of Franz Knoblauch as a director (1 page)
4 October 2010Termination of appointment of Franz Knoblauch as a director (1 page)
4 October 2010Termination of appointment of Franz Knoblauch as a secretary (1 page)
4 October 2010Termination of appointment of Franz Knoblauch as a secretary (1 page)
23 August 2010Statement of capital following an allotment of shares on 12 August 2010
  • GBP 2,900,000
(4 pages)
23 August 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 August 2010Statement of capital following an allotment of shares on 12 August 2010
  • GBP 2,900,000
(4 pages)
23 August 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 July 2010Full accounts made up to 31 December 2009 (20 pages)
8 July 2010Full accounts made up to 31 December 2009 (20 pages)
22 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (8 pages)
22 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (8 pages)
21 February 2010Director's details changed for Sian Fisher on 21 February 2010 (2 pages)
21 February 2010Director's details changed for Tom Binks on 21 February 2010 (2 pages)
21 February 2010Director's details changed for Tom Binks on 21 February 2010 (2 pages)
21 February 2010Director's details changed for Franz Josef Knoblauch on 21 February 2010 (2 pages)
21 February 2010Director's details changed for Mr Graham Andrew Elliott on 21 February 2010 (2 pages)
21 February 2010Director's details changed for Mr Graham Andrew Elliott on 21 February 2010 (2 pages)
21 February 2010Director's details changed for Franz Josef Knoblauch on 21 February 2010 (2 pages)
21 February 2010Director's details changed for Sian Fisher on 21 February 2010 (2 pages)
19 January 2010Appointment of Mr Ian Pettifor as a director (2 pages)
19 January 2010Appointment of Mr Ian Pettifor as a director (2 pages)
5 January 2010Termination of appointment of Robert Alford as a director (1 page)
5 January 2010Termination of appointment of Michael Kier as a director (1 page)
5 January 2010Termination of appointment of Robert Alford as a director (1 page)
5 January 2010Termination of appointment of Michael Kier as a director (1 page)
12 October 2009Full accounts made up to 31 December 2008 (15 pages)
12 October 2009Full accounts made up to 31 December 2008 (15 pages)
24 March 2009Return made up to 20/02/09; full list of members (6 pages)
24 March 2009Return made up to 20/02/09; full list of members (6 pages)
8 January 2009Appointment terminated director richard trebble (1 page)
8 January 2009Appointment terminated director richard trebble (1 page)
8 January 2009Director appointed mr graham andrew elliott (1 page)
8 January 2009Director appointed mr graham andrew elliott (1 page)
7 January 2009Appointment terminated director thomas ernoult (1 page)
7 January 2009Appointment terminated director thomas ernoult (1 page)
22 October 2008Full accounts made up to 31 December 2007 (16 pages)
22 October 2008Full accounts made up to 31 December 2007 (16 pages)
20 October 2008Director appointed mr alexander ian robert france (2 pages)
20 October 2008Director appointed mr alexander ian robert france (2 pages)
20 October 2008Director appointed mr john silcock (1 page)
20 October 2008Director appointed mr john silcock (1 page)
9 October 2008Director appointed mr thomas stephen ernoult (1 page)
9 October 2008Director appointed mr thomas stephen ernoult (1 page)
12 June 2008Registered office changed on 12/06/2008 from 34 lime street london EC3M 7AJ (1 page)
12 June 2008Registered office changed on 12/06/2008 from 34 lime street london EC3M 7AJ (1 page)
21 February 2008Secretary's particulars changed;director's particulars changed (1 page)
21 February 2008Return made up to 20/02/08; full list of members (3 pages)
21 February 2008Return made up to 20/02/08; full list of members (3 pages)
21 February 2008Secretary's particulars changed;director's particulars changed (1 page)
20 February 2008New director appointed (1 page)
20 February 2008New director appointed (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
9 October 2007Full accounts made up to 31 December 2006 (16 pages)
9 October 2007Full accounts made up to 31 December 2006 (16 pages)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
17 April 2007Registered office changed on 17/04/07 from: international house c/o ince & co 1 st katharine's way london E1W 1UN (1 page)
17 April 2007Registered office changed on 17/04/07 from: international house c/o ince & co 1 st katharine's way london E1W 1UN (1 page)
1 March 2007Return made up to 20/02/07; full list of members (3 pages)
1 March 2007Return made up to 20/02/07; full list of members (3 pages)
28 July 2006Full accounts made up to 31 December 2005 (14 pages)
28 July 2006Full accounts made up to 31 December 2005 (14 pages)
21 February 2006Return made up to 20/02/06; full list of members (3 pages)
21 February 2006Return made up to 20/02/06; full list of members (3 pages)
2 December 2005Registered office changed on 02/12/05 from: knollys house 11 byward street london EC3R 5EN (1 page)
2 December 2005Registered office changed on 02/12/05 from: knollys house 11 byward street london EC3R 5EN (1 page)
1 November 2005Full accounts made up to 31 December 2004 (12 pages)
1 November 2005Full accounts made up to 31 December 2004 (12 pages)
22 April 2005New director appointed (4 pages)
22 April 2005New director appointed (4 pages)
15 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 February 2005Registered office changed on 07/02/05 from: city point 1 ropemaker street london EC2Y 9HT (1 page)
7 February 2005Registered office changed on 07/02/05 from: city point 1 ropemaker street london EC2Y 9HT (1 page)
14 December 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
14 December 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
4 November 2004Nc inc already adjusted 18/10/04 (1 page)
4 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2004Nc inc already adjusted 18/10/04 (1 page)
4 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2004Ad 18/10/04-18/10/04 £ si 99999@1=99999 £ ic 1/100000 (2 pages)
4 November 2004Ad 18/10/04-18/10/04 £ si 99999@1=99999 £ ic 1/100000 (2 pages)
12 October 2004New director appointed (3 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (3 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
15 April 2004Registered office changed on 15/04/04 from: 19 goldington road bedford bedfordshire MK40 3JY (1 page)
15 April 2004New secretary appointed;new director appointed (2 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004Registered office changed on 15/04/04 from: 19 goldington road bedford bedfordshire MK40 3JY (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed;new director appointed (2 pages)
23 March 2004New secretary appointed;new director appointed (2 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004New director appointed (3 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004New director appointed (3 pages)
23 March 2004New secretary appointed;new director appointed (2 pages)
20 February 2004Incorporation (16 pages)
20 February 2004Incorporation (16 pages)