London
SW9 3NU
Director Name | Roy Leighton |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2006(1 year, 5 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 - 3 Staple Inn London WC1V 7QH |
Director Name | Mr John Stuart Naughton |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2016(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Third Floor 1 - 3 Staple Inn London WC1V 7QH |
Director Name | Mr William Duncan Eason |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2016(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 - 3 Staple Inn London WC1V 7QH |
Director Name | Sir Alan Colin Drake Yarrow |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2016(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 - 3 Staple Inn London WC1V 7QH |
Secretary Name | Mr John Stuart Naughton |
---|---|
Status | Current |
Appointed | 23 June 2016(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | Third Floor 1 - 3 Staple Inn London WC1V 7QH |
Director Name | Frances Teresa Windheuser Duthie McLeod |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Role | Forensic Adviser |
Country of Residence | United States |
Correspondence Address | 32 Broad Street Warren Rhode Island 02885 United States |
Director Name | Tobias John Windheuser Duthie |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Role | Forensic Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 16 Chesson Road London W14 9QX |
Secretary Name | Caroline Jane Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Role | Forensic |
Country of Residence | United Kingdom |
Correspondence Address | 192 Kingston Road London SW19 3NU |
Director Name | Gregory James Mason |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 18 March 2016) |
Role | Forensic Adviser |
Country of Residence | United States |
Correspondence Address | 32 Broad Street Warren Rhode Island 02885 United States |
Director Name | Clare Suzanne Ducksbury |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162 Coggeshall Road Braintree Essex CM7 9ER |
Director Name | DWW Management Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Correspondence Address | White Hart House High Street Limpsfield Surrey RH8 0DT |
Secretary Name | DWW Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Correspondence Address | White Hart House High Street Limpsfield Surrey RH8 0DT |
Website | institutionalprotection.com |
---|---|
Telephone | 020 33880310 |
Telephone region | London |
Registered Address | Third Floor 1 - 3 Staple Inn London WC1V 7QH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
420 at £1 | Roy Leighton 8.06% Ordinary |
---|---|
2.4k at £1 | Caroline Goodman 45.87% Ordinary |
2.3k at £1 | Fra Holdings LTD 43.57% Ordinary |
120 at £1 | Clare Suzanne Ducksbury 2.30% Ordinary |
5 at £1 | Arabella Katharine Gilchrist 0.10% Ordinary |
5 at £1 | Catherine Angela Rose Gosling 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£86,787 |
Cash | £135,933 |
Current Liabilities | £265,974 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
17 August 2020 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
4 June 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
19 February 2020 | Termination of appointment of Tobias John Windheuser Duthie as a director on 5 February 2020 (1 page) |
22 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
12 April 2019 | Confirmation statement made on 11 April 2019 with updates (5 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
26 July 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
12 February 2018 | Registered office address changed from White Hart House High Street Limpsfield Surrey RH8 0DT to Third Floor 1 - 3 Staple Inn London WC1V 7QH on 12 February 2018 (1 page) |
8 February 2018 | Memorandum and Articles of Association (44 pages) |
8 February 2018 | Resolutions
|
4 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
25 August 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
25 August 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
13 December 2016 | Director's details changed for Roy Leighton on 1 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Roy Leighton on 1 December 2016 (2 pages) |
13 October 2016 | Appointment of Sir Alan Colin Drake Yarrow as a director (2 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
13 October 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
13 October 2016 | Statement of capital following an allotment of shares on 23 May 2016
|
13 October 2016 | Statement of capital following an allotment of shares on 23 May 2016
|
13 October 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
13 October 2016 | Appointment of Sir Alan Colin Drake Yarrow as a director (2 pages) |
23 June 2016 | Appointment of Mr John Stuart Naughton as a secretary on 23 June 2016 (2 pages) |
23 June 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
23 June 2016 | Termination of appointment of Caroline Jane Goodman as a secretary on 23 June 2016 (1 page) |
23 June 2016 | Appointment of Mr John Stuart Naughton as a secretary on 23 June 2016 (2 pages) |
23 June 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
23 June 2016 | Termination of appointment of Caroline Jane Goodman as a secretary on 23 June 2016 (1 page) |
20 June 2016 | Appointment of Mr William Eason as a director on 18 May 2016 (2 pages) |
20 June 2016 | Termination of appointment of Frances Teresa Windheuser Duthie Mcleod as a director on 18 March 2016 (1 page) |
20 June 2016 | Termination of appointment of Clare Suzanne Ducksbury as a director on 18 March 2016 (1 page) |
20 June 2016 | Termination of appointment of Gregory James Mason as a director on 18 March 2016 (1 page) |
20 June 2016 | Appointment of Sir Alan Colin Drake Yarrow as a director on 18 May 2016 (2 pages) |
20 June 2016 | Termination of appointment of Frances Teresa Windheuser Duthie Mcleod as a director on 18 March 2016 (1 page) |
20 June 2016 | Appointment of Sir Alan Colin Drake Yarrow as a director on 18 May 2016 (2 pages) |
20 June 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
20 June 2016 | Appointment of Mr John Stuart Naughton as a director on 22 March 2016 (2 pages) |
20 June 2016 | Appointment of Mr William Eason as a director on 18 May 2016 (2 pages) |
20 June 2016 | Appointment of Mr John Stuart Naughton as a director on 22 March 2016 (2 pages) |
20 June 2016 | Termination of appointment of Clare Suzanne Ducksbury as a director on 18 March 2016 (1 page) |
20 June 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
20 June 2016 | Termination of appointment of Gregory James Mason as a director on 18 March 2016 (1 page) |
10 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Resolutions
|
11 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 October 2012 | Director's details changed for Roy Leighton on 17 October 2012 (2 pages) |
17 October 2012 | Director's details changed for Roy Leighton on 17 October 2012 (2 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (10 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (10 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (10 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (10 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (10 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (10 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (10 pages) |
22 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (10 pages) |
22 October 2010 | Director's details changed for Tobias John Windheuser Duthie on 1 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Caroline Jane Goodman on 1 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Caroline Jane Goodman on 1 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Tobias John Windheuser Duthie on 1 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Caroline Jane Goodman on 1 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (10 pages) |
22 October 2010 | Director's details changed for Tobias John Windheuser Duthie on 1 September 2010 (2 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 September 2010 | Appointment of Clare Suzanne Ducksbury as a director (3 pages) |
10 September 2010 | Appointment of Clare Suzanne Ducksbury as a director (3 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 November 2009 | Secretary's details changed for Caroline Jane Goodman on 20 October 2009 (1 page) |
2 November 2009 | Director's details changed for Tobias John Windheuser Duthie on 20 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Tobias John Windheuser Duthie on 20 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Caroline Jane Goodman on 20 October 2009 (1 page) |
20 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
20 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
20 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
19 October 2009 | Director's details changed for Tobias John Windheuser Duthie on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Roy Leighton on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Tobias John Windheuser Duthie on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Gregory James Mason on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Tobias John Windheuser Duthie on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Gregory James Mason on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Roy Leighton on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Frances Teresa Windheuser Duthie Mcleod on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Frances Teresa Windheuser Duthie Mcleod on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Caroline Jane Goodman on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Gregory James Mason on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Frances Teresa Windheuser Duthie Mcleod on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Roy Leighton on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Caroline Jane Goodman on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Caroline Jane Goodman on 1 October 2009 (2 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 October 2008 | Return made up to 01/10/08; full list of members (6 pages) |
7 October 2008 | Return made up to 01/10/08; full list of members (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Return made up to 01/10/07; no change of members
|
31 October 2007 | Return made up to 01/10/07; no change of members
|
3 November 2006 | Return made up to 01/10/06; full list of members (9 pages) |
3 November 2006 | Return made up to 01/10/06; full list of members (9 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
8 February 2006 | Company name changed institutional claims management LIMITED\certificate issued on 08/02/06 (2 pages) |
8 February 2006 | Company name changed institutional claims management LIMITED\certificate issued on 08/02/06 (2 pages) |
15 December 2005 | Resolutions
|
15 December 2005 | Resolutions
|
15 December 2005 | Ad 12/11/04-05/09/05 £ si 5110@1 (4 pages) |
15 December 2005 | Ad 12/11/04-05/09/05 £ si 5110@1 (4 pages) |
4 November 2005 | Return made up to 01/10/05; full list of members (9 pages) |
4 November 2005 | Return made up to 01/10/05; full list of members (9 pages) |
30 August 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
30 August 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
28 April 2005 | Memorandum and Articles of Association (5 pages) |
28 April 2005 | Memorandum and Articles of Association (5 pages) |
28 April 2005 | Resolutions
|
28 April 2005 | Resolutions
|
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
25 November 2004 | New secretary appointed;new director appointed (2 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Secretary resigned (1 page) |
25 November 2004 | Secretary resigned (1 page) |
25 November 2004 | Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 November 2004 | New secretary appointed;new director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
1 October 2004 | Incorporation (16 pages) |
1 October 2004 | Incorporation (16 pages) |