London
EC3A 2BG
Director Name | Mr Robert Lewis Hearn |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2022(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Landmark House 69 Leadenhall Street London EC3A 2BG |
Director Name | Mr Clive Edwards |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2022(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1st Floor, Landmark House 69 Leadenhall Street London EC3A 2BG |
Director Name | Mr Nicholas William Andrews |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2022(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Executive Chairman And Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Landmark House 69 Leadenhall Street London EC3A 2BG |
Secretary Name | Mr Paul Stephen Wells |
---|---|
Status | Current |
Appointed | 20 September 2023(19 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Correspondence Address | 1st Floor, Landmark House 69 Leadenhall Street London EC3A 2BG |
Director Name | John Benjamin |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Virginia Cottage 102 Upper Harlestone Northampton Northamptonshire NN7 4EL |
Director Name | Mr Nigel Anthony Barton |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Farm Priors Dean Petersfield Hampshire GU32 1BS |
Secretary Name | John Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Virginia Cottage 102 Upper Harlestone Northampton Northamptonshire NN7 4EL |
Director Name | Mr Franz Josef Knoblauch |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 October 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 47 Skyline Plaza 80 Commercial Road London E1 1NY |
Secretary Name | Mr Franz Josef Knoblauch |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 October 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 47 Skyline Plaza 80 Commercial Road London E1 1NY |
Director Name | Ms Sian Fisher |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(6 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat B 46 Holland Park London W11 3RS |
Director Name | Mr Robert John Alford |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2009) |
Role | Self Employed |
Country of Residence | Guernsey |
Correspondence Address | 2 Choisi Les Gravees St Peter Port Guernsey GY1 1RP |
Director Name | Mr Michael Hector Kier |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 September 2004(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Brook Hill House Brook Newport Isle Of Wight PO30 4EP |
Director Name | Mr Ronald Arnon Sandler |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British,German |
Status | Resigned |
Appointed | 16 September 2004(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 February 2008) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Southside Wimbledon Common London SW19 4TG |
Director Name | Lord Spencer Of Alresford Michael Alan Spencer |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 September 2007) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 35 Lansdowne Road London W11 2LQ |
Director Name | Mr Tom Anthony Binks |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernden Grange Fernden Lane Haslemere Surrey GU27 3LA |
Director Name | Richard John Trebble |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(3 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Jane Walker Park Wissington Nayland Colchester Essex CO6 4JW |
Director Name | Mr Thomas Stephen Ernoult |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(4 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 7 Birchwood Road Petts Wood Orpington Kent BR5 1NX |
Director Name | Mr John Silcock |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Sunningvale Avenue Biggin Hill Westerham Kent TN16 3BX |
Director Name | Mr Alexander Ian Robert France |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Thorpe Hall Avenue Thorpe Bay Southend On Sea SS1 3AU |
Director Name | Mr Graham Andrew Elliott |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Colhook Farmhouse ' Colhook Common Petworth West Sussex GU28 9LE |
Director Name | Mr Ian Pettifor |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Chelwood Close Coulsdon Surrey CR5 3EY |
Director Name | Mr Andrew David Wallin |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(6 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Harbour Exchange Square London E14 9GG |
Director Name | Mrs Susan Moseley |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(6 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Harbour Exchange Square London E14 9GG |
Director Name | Mr James William Fuller |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(6 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Harbour Exchange Square London E14 9GG |
Secretary Name | Mr Keith Woollgar |
---|---|
Status | Resigned |
Appointed | 17 July 2012(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 20 September 2023) |
Role | Company Director |
Correspondence Address | 1st Floor, Landmark House 69 Leadenhall Street London EC3A 2BG |
Director Name | Mr Simon Keith Ballard |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 July 2012(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 25 August 2022) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 1st Floor, Landmark House 69 Leadenhall Street London EC3A 2BG |
Director Name | Mr Clive Edwards |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2015(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 December 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 1a Lloyd's Avenue London EC3N 3AA |
Director Name | Mr Keith Raymond Woollgar |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 January 2018(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 April 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor, Landmark House 69 Leadenhall Street London EC3A 2BG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | DQ Financial Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2010(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 July 2012) |
Correspondence Address | 47 Skyline Plaza 80 Commercial Road London E1 1NY |
Website | oxygeninsurance.com |
---|---|
Email address | [email protected] |
Telephone | 01274 760460 |
Telephone region | Bradford |
Registered Address | 1st Floor, Landmark House 69 Leadenhall Street London EC3A 2BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
75k at £1 | Sanctuary Holdco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £513,116 |
Net Worth | £288,342 |
Cash | £92,530 |
Current Liabilities | £180,899 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
1 February 2021 | Cessation of Pippa Ballard as a person with significant control on 1 January 2021 (1 page) |
---|---|
18 November 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
18 November 2020 | Notification of Pippa Ballard as a person with significant control on 6 April 2016 (2 pages) |
18 June 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
23 December 2019 | Termination of appointment of Clive Edwards as a director on 9 December 2019 (1 page) |
25 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
10 September 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
24 September 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
17 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
12 March 2018 | Appointment of Mr Keith Raymond Woollgar as a director on 15 January 2018 (2 pages) |
22 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
8 September 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
8 September 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
20 February 2017 | Termination of appointment of Nigel Anthony Barton as a director on 6 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Nigel Anthony Barton as a director on 6 February 2017 (1 page) |
7 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
7 October 2016 | Registered 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 2016 | Registered 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 2016 | Full accounts made up to 31 December 2015 (15 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
15 October 2015 | Appointment of Mr Clive Edwards as a director on 26 August 2015 (2 pages) |
15 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Appointment of Mr Clive Edwards as a director on 26 August 2015 (2 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
28 August 2015 | Change of name notice (2 pages) |
28 August 2015 | Company name changed oxygen insurance brokers LIMITED\certificate issued on 28/08/15
|
28 August 2015 | Change of name with request to seek comments from relevant body (2 pages) |
28 August 2015 | Change of name with request to seek comments from relevant body (2 pages) |
28 August 2015 | Change of name notice (2 pages) |
28 August 2015 | Company name changed oxygen insurance brokers LIMITED\certificate issued on 28/08/15
|
2 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
30 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
30 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
29 April 2014 | Statement of capital on 29 April 2014
|
29 April 2014 | Statement of capital on 29 April 2014
|
15 April 2014 | Statement by directors (2 pages) |
15 April 2014 | Resolutions
|
15 April 2014 | Resolutions
|
15 April 2014 | Solvency statement dated 04/04/14 (2 pages) |
15 April 2014 | Statement by directors (2 pages) |
15 April 2014 | Solvency statement dated 04/04/14 (2 pages) |
20 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders (4 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
20 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Appointment of Mr Simon Keith Ballard as a director (2 pages) |
26 March 2013 | Appointment of Mr Simon Keith Ballard as a director (2 pages) |
30 August 2012 | Termination of appointment of Dq Financial Consulting Limited as a secretary (1 page) |
30 August 2012 | Termination of appointment of Graham Elliott as a director (1 page) |
30 August 2012 | Termination of appointment of Dq Financial Consulting Limited as a secretary (1 page) |
30 August 2012 | Appointment of Mr Keith Woollgar as a secretary (1 page) |
30 August 2012 | Termination of appointment of Ian Pettifor as a director (1 page) |
30 August 2012 | Termination of appointment of Tom Binks as a director (1 page) |
30 August 2012 | Appointment of Mr Keith Woollgar as a secretary (1 page) |
30 August 2012 | Termination of appointment of Tom Binks as a director (1 page) |
30 August 2012 | Termination of appointment of Graham Elliott as a director (1 page) |
30 August 2012 | Termination of appointment of Ian Pettifor as a director (1 page) |
29 August 2012 | Registered 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 2012 | Registered 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 2012 | Full accounts made up to 31 December 2011 (24 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (24 pages) |
10 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
9 February 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2012 | Registered office address changed from 33 Harbour Exchange Square London E14 9GG on 10 January 2012 (1 page) |
10 January 2012 | Termination of appointment of Andrew Wallin as a director (1 page) |
10 January 2012 | Registered 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 2012 | Termination of appointment of Andrew Wallin as a director (1 page) |
10 January 2012 | Registered office address changed from 33 Harbour Exchange Square London E14 9GG on 10 January 2012 (1 page) |
6 September 2011 | Termination of appointment of Susan Moseley as a director (1 page) |
6 September 2011 | Termination of appointment of Susan Moseley as a director (1 page) |
18 August 2011 | Termination of appointment of James Fuller as a director (1 page) |
18 August 2011 | Termination of appointment of James Fuller as a director (1 page) |
26 July 2011 | Termination of appointment of Sian Fisher as a director (1 page) |
26 July 2011 | Termination of appointment of Sian Fisher as a director (1 page) |
25 July 2011 | Termination of appointment of Alexander France as a director (1 page) |
25 July 2011 | Termination of appointment of Alexander France as a director (1 page) |
20 June 2011 | Full accounts made up to 31 December 2010 (23 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (23 pages) |
18 May 2011 | Termination of appointment of John Silcock as a director (1 page) |
18 May 2011 | Termination of appointment of John Silcock as a director (1 page) |
16 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (12 pages) |
16 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (12 pages) |
7 January 2011 | Appointment of Mrs Susan Moseley as a director (2 pages) |
7 January 2011 | Appointment of Mr Andrew David Wallin as a director (2 pages) |
7 January 2011 | Appointment of Mr Andrew David Wallin as a director (2 pages) |
7 January 2011 | Appointment of Mr James William Fuller as a director (2 pages) |
7 January 2011 | Appointment of Mr James William Fuller as a director (2 pages) |
7 January 2011 | Appointment of Mrs Susan Moseley as a director (2 pages) |
4 October 2010 | Appointment of Dq Financial Consulting Limited as a secretary (2 pages) |
4 October 2010 | Appointment of Dq Financial Consulting Limited as a secretary (2 pages) |
4 October 2010 | Termination of appointment of Franz Knoblauch as a director (1 page) |
4 October 2010 | Termination of appointment of Franz Knoblauch as a director (1 page) |
4 October 2010 | Termination of appointment of Franz Knoblauch as a secretary (1 page) |
4 October 2010 | Termination of appointment of Franz Knoblauch as a secretary (1 page) |
23 August 2010 | Statement of capital following an allotment of shares on 12 August 2010
|
23 August 2010 | Resolutions
|
23 August 2010 | Statement of capital following an allotment of shares on 12 August 2010
|
23 August 2010 | Resolutions
|
8 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
22 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (8 pages) |
22 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (8 pages) |
21 February 2010 | Director's details changed for Sian Fisher on 21 February 2010 (2 pages) |
21 February 2010 | Director's details changed for Tom Binks on 21 February 2010 (2 pages) |
21 February 2010 | Director's details changed for Tom Binks on 21 February 2010 (2 pages) |
21 February 2010 | Director's details changed for Franz Josef Knoblauch on 21 February 2010 (2 pages) |
21 February 2010 | Director's details changed for Mr Graham Andrew Elliott on 21 February 2010 (2 pages) |
21 February 2010 | Director's details changed for Mr Graham Andrew Elliott on 21 February 2010 (2 pages) |
21 February 2010 | Director's details changed for Franz Josef Knoblauch on 21 February 2010 (2 pages) |
21 February 2010 | Director's details changed for Sian Fisher on 21 February 2010 (2 pages) |
19 January 2010 | Appointment of Mr Ian Pettifor as a director (2 pages) |
19 January 2010 | Appointment of Mr Ian Pettifor as a director (2 pages) |
5 January 2010 | Termination of appointment of Robert Alford as a director (1 page) |
5 January 2010 | Termination of appointment of Michael Kier as a director (1 page) |
5 January 2010 | Termination of appointment of Robert Alford as a director (1 page) |
5 January 2010 | Termination of appointment of Michael Kier as a director (1 page) |
12 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
12 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
24 March 2009 | Return made up to 20/02/09; full list of members (6 pages) |
24 March 2009 | Return made up to 20/02/09; full list of members (6 pages) |
8 January 2009 | Appointment terminated director richard trebble (1 page) |
8 January 2009 | Appointment terminated director richard trebble (1 page) |
8 January 2009 | Director appointed mr graham andrew elliott (1 page) |
8 January 2009 | Director appointed mr graham andrew elliott (1 page) |
7 January 2009 | Appointment terminated director thomas ernoult (1 page) |
7 January 2009 | Appointment terminated director thomas ernoult (1 page) |
22 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
20 October 2008 | Director appointed mr alexander ian robert france (2 pages) |
20 October 2008 | Director appointed mr alexander ian robert france (2 pages) |
20 October 2008 | Director appointed mr john silcock (1 page) |
20 October 2008 | Director appointed mr john silcock (1 page) |
9 October 2008 | Director appointed mr thomas stephen ernoult (1 page) |
9 October 2008 | Director appointed mr thomas stephen ernoult (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from 34 lime street london EC3M 7AJ (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from 34 lime street london EC3M 7AJ (1 page) |
21 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2008 | Return made up to 20/02/08; full list of members (3 pages) |
21 February 2008 | Return made up to 20/02/08; full list of members (3 pages) |
21 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New director appointed (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
17 April 2007 | Registered 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 2007 | Registered 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 2007 | Return made up to 20/02/07; full list of members (3 pages) |
1 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
21 February 2006 | Return made up to 20/02/06; full list of members (3 pages) |
21 February 2006 | Return made up to 20/02/06; full list of members (3 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: knollys house 11 byward street london EC3R 5EN (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: knollys house 11 byward street london EC3R 5EN (1 page) |
1 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
22 April 2005 | New director appointed (4 pages) |
22 April 2005 | New director appointed (4 pages) |
15 March 2005 | Return made up to 20/02/05; full list of members
|
15 March 2005 | Return made up to 20/02/05; full list of members
|
7 February 2005 | Registered office changed on 07/02/05 from: city point 1 ropemaker street london EC2Y 9HT (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: city point 1 ropemaker street london EC2Y 9HT (1 page) |
14 December 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
14 December 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
4 November 2004 | Nc inc already adjusted 18/10/04 (1 page) |
4 November 2004 | Resolutions
|
4 November 2004 | Nc inc already adjusted 18/10/04 (1 page) |
4 November 2004 | Resolutions
|
4 November 2004 | Ad 18/10/04-18/10/04 £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
4 November 2004 | Ad 18/10/04-18/10/04 £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
12 October 2004 | New director appointed (3 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (3 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: 19 goldington road bedford bedfordshire MK40 3JY (1 page) |
15 April 2004 | New secretary appointed;new director appointed (2 pages) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: 19 goldington road bedford bedfordshire MK40 3JY (1 page) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | New secretary appointed;new director appointed (2 pages) |
23 March 2004 | New secretary appointed;new director appointed (2 pages) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | New director appointed (3 pages) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | New director appointed (3 pages) |
23 March 2004 | New secretary appointed;new director appointed (2 pages) |
20 February 2004 | Incorporation (16 pages) |
20 February 2004 | Incorporation (16 pages) |