Company NameOperational Risk Consortium Limited
Company StatusActive
Company Number05510364
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 July 2005(18 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameMiss Caroline Coombe
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2012(6 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleHead Of Oric
Country of ResidenceEngland
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Secretary NameCaroline Coombe
StatusCurrent
Appointed04 August 2015(10 years after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Philip Whittingham
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2016(11 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleRisk Manager
Country of ResidenceEngland
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr David Harper
Date of BirthMarch 1978 (Born 46 years ago)
NationalityNew Zealander
StatusCurrent
Appointed19 March 2019(13 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleHead Of Enterprise Risk
Country of ResidenceBermuda
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMiss Aurore Lecanon
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2020(14 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Risk And Compliance Officer
Country of ResidenceEngland
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Stephen Richard Wilcox
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(15 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Luke Watts
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(15 years, 9 months after company formation)
Appointment Duration3 years
RoleHead Of Erm
Country of ResidenceEngland
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr JoÃO Jose Salavessa Rangel De Almeida
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameStacey Mentlick
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed06 July 2022(16 years, 12 months after company formation)
Appointment Duration1 year, 9 months
RoleHead Of Operational Risk
Country of ResidenceUnited States
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Paul Hughes
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(17 years after company formation)
Appointment Duration1 year, 9 months
RoleRisk Manager
Country of ResidenceWales
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Adrian Paul Whitaker
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2023(17 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleGroup Senior Operational Risk Manager
Country of ResidenceEngland
Correspondence Address44 Church Drive Church Drive
Hoylandswaine
Sheffield
S36 7LZ
Director NameMr Paul Michael Grigg
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2023(18 years after company formation)
Appointment Duration9 months, 1 week
RoleCustomer And Operational Risk Director
Country of ResidenceEngland
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Secretary NameSteven David Wells
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address244 Ingram Avenue
Aylesbury
Buckinghamshire
HP21 9DE
Secretary NameMark Victor Charles Allen
NationalityBritish
StatusResigned
Appointed27 September 2005(2 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 September 2006)
RoleCompany Director
Correspondence Address4 Batford Road
Harpenden
Hertfordshire
AL5 5AX
Director NameRalph Andrew Nash
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(3 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 31 October 2006)
RoleRisk Manager
Correspondence Address21 Canonbury Square
Islington
London
N1 2AL
Director NameMr Justin Philip Elks
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(1 year after company formation)
Appointment Duration9 years, 4 months (resigned 09 December 2015)
RoleDirector Of Risk
Country of ResidenceUnited Kingdom
Correspondence Address51 Gresham Street
London
EC2V 7HQ
Secretary NameMr Deryck Wright
NationalityBritish
StatusResigned
Appointed08 September 2006(1 year, 1 month after company formation)
Appointment Duration8 months (resigned 11 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 The Fieldings
Southwater
Horsham
West Sussex
RH13 9LY
Secretary NameIsabel Claudia Eva Obert
NationalityBritish
StatusResigned
Appointed11 May 2007(1 year, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 November 2007)
RoleCompany Director
Correspondence Address71 St Pauls Road
Islington
London
N1 2LT
Secretary NameKaveeta Rana
NationalityBritish
StatusResigned
Appointed09 November 2007(2 years, 3 months after company formation)
Appointment Duration6 months (resigned 09 May 2008)
RoleCompany Director
Correspondence Address10 Broad Walk
Heston
Middlesex
TW5 9AQ
Director NameMr Andrew John Gascoyne
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 November 2010)
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence Address57 Ladymead
Guildford
Surrey
GU1 1DB
Director NameDr Rebecca Leigh Driver
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(2 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 August 2011)
RoleDir Of Research & Chief Economist
Country of ResidenceEngland
Correspondence Address51 Gresham Street
London
EC2V 7HQ
Director NameMs Valerie Heather Amos
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(4 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 November 2010)
RoleRisk Manager
Country of ResidenceEngland
Correspondence Address51 Gresham Street
London
EC2V 7HQ
Director NameMr Paul Andrew Ashton
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(5 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 12 May 2011)
RoleOric Director
Country of ResidenceEngland
Correspondence Address51 Gresham Street
London
EC2V 7HQ
Director NameMr William Alexander Joseph Hindson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(5 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 September 2021)
RoleRisk Professional
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Christopher John Charman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(5 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 November 2011)
RoleRisk Consultant
Country of ResidenceUnited Kingdom
Correspondence Address51 Gresham Street
London
EC2V 7HQ
Director NameMr Anthony James Chidwick
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(6 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 July 2012)
RoleRisk Management
Country of ResidenceUnited Kingdom
Correspondence Address51 Gresham Street
London
EC2V 7HQ
Director NameMr Kevin John Borrett
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(6 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 January 2017)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Crosswall
London
EC3N 2LB
Director NameMrs Flavia Jones
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(6 years, 2 months after company formation)
Appointment Duration4 years (resigned 03 November 2015)
RoleTechnical Pricing Actuary
Country of ResidenceEngland
Correspondence Address51 Gresham Street
London
EC2V 7HQ
Director NameMr John David Edward Joyce
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(6 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 January 2017)
RoleRisk Manager
Country of ResidenceEngland
Correspondence Address17 Crosswall
London
EC3N 2LB
Secretary NameMr Christopher John Welch
StatusResigned
Appointed28 September 2013(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 April 2015)
RoleCompany Director
Correspondence Address51 Gresham Street
London
EC2V 7HQ
Director NameMs Alison MacDonald
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(8 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 07 July 2022)
RoleOperational Risk Director
Country of ResidenceScotland
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMs Dymphna Ann Lehane
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed09 December 2015(10 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Cheapside
London
EC2V 6DN
Director NameMiss Louisa Jayne O'Neill
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(10 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 June 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address107 Cheapside
London
EC2V 6DN
Director NameMr Michael Allan Bartholomeusz
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(11 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 September 2017)
RoleRisk Manager
Country of ResidenceEngland
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Robert Louis Duncan Jr
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2018(12 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 November 2021)
RoleChief Information Security Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Kevin Nolan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2021(16 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 March 2022)
RoleNed And Consultant At Chamberlin Plc
Country of ResidenceEngland
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA

Contact

Websiteabioric.com

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£125,262
Cash£358,517
Current Liabilities£312,331

Accounts

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

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

30 August 2023Appointment of Mr Paul Michael Grigg as a director on 19 July 2023 (2 pages)
29 August 2023Accounts for a small company made up to 31 December 2022 (8 pages)
24 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
13 April 2023Appointment of Mr Adrian Paul Whitaker as a director on 10 January 2023 (2 pages)
15 September 2022Director's details changed for Mr João Rangel De Almeida on 15 September 2022 (2 pages)
23 August 2022Accounts for a small company made up to 31 December 2021 (8 pages)
4 August 2022Appointment of Stacey Mentlick as a director on 6 July 2022 (2 pages)
4 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
3 August 2022Appointment of Mr Paul Hughes as a director on 22 July 2022 (2 pages)
8 July 2022Termination of appointment of Alison Macdonald as a director on 7 July 2022 (1 page)
4 April 2022Termination of appointment of Michael Allan Bartholomeusz as a director on 30 March 2022 (1 page)
14 March 2022Termination of appointment of Kevin Nolan as a director on 9 March 2022 (1 page)
2 December 2021Termination of appointment of Robert Louis Duncan Jr as a director on 16 November 2021 (1 page)
24 September 2021Appointment of Mr Kevin Nolan as a director on 23 August 2021 (2 pages)
23 September 2021Termination of appointment of William Alexander Joseph Hindson as a director on 15 September 2021 (1 page)
23 September 2021Appointment of Mr João Rangel De Almeida as a director on 23 August 2021 (2 pages)
21 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
13 July 2021Accounts for a small company made up to 31 December 2020 (8 pages)
25 May 2021Registered office address changed from 168 2nd Floor Shoreditch High Street London United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 25 May 2021 (1 page)
7 May 2021Appointment of Mr Luke Watts as a director on 15 April 2021 (2 pages)
6 May 2021Appointment of Mr Stephen Richard Wilcox as a director on 22 February 2021 (2 pages)
4 May 2021Registered office address changed from 107 Cheapside London EC2V 6DN England to 168 2nd Floor Shoreditch High Street London on 4 May 2021 (1 page)
1 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 October 2020Memorandum and Articles of Association (18 pages)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
16 June 2020Appointment of Miss Aurore Lecanon as a director on 9 June 2020 (2 pages)
16 June 2020Termination of appointment of Dymphna Ann Lehane as a director on 10 June 2020 (1 page)
16 June 2020Termination of appointment of Louisa Jayne O'neill as a director on 3 June 2020 (1 page)
19 May 2020Accounts for a small company made up to 31 December 2019 (8 pages)
16 January 2020Termination of appointment of Michael Sicsic as a director on 8 December 2019 (1 page)
19 December 2019Registered office address changed from C/O Operational Risk Consortium Ltd (Oric) 8th Floor One America Square 17 Crosswall London EC3N 2LB England to 107 Cheapside London EC2V 6DN on 19 December 2019 (1 page)
7 November 2019Director's details changed for Mr Robert Duncan Jr Louis on 7 November 2019 (2 pages)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
20 June 2019Accounts for a small company made up to 31 December 2018 (8 pages)
3 April 2019Appointment of Mr David Harper as a director on 19 March 2019 (2 pages)
20 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
6 July 2018Appointment of Mr Robert Duncan Jr Louis as a director on 15 June 2018 (2 pages)
9 May 2018Accounts for a small company made up to 31 December 2017 (8 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
25 September 2017Appointment of Mr Michael Bartholomeusz as a director on 14 December 2016 (2 pages)
25 September 2017Termination of appointment of Michael Bartholomeusz as a director on 25 September 2017 (1 page)
25 September 2017Appointment of Mr Michael Bartholomeusz as a director on 14 December 2016 (2 pages)
25 September 2017Termination of appointment of Michael Bartholomeusz as a director on 25 September 2017 (1 page)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
6 February 2017Director's details changed for Mr Michael Bartolomeusz on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Mr Michael Bartolomeusz on 6 February 2017 (2 pages)
27 January 2017Appointment of Mr Philip Whittingham as a director on 14 December 2016 (2 pages)
27 January 2017Appointment of Mr Philip Whittingham as a director on 14 December 2016 (2 pages)
23 January 2017Director's details changed for Miss Louisa Jayne O'neill on 20 January 2017 (2 pages)
23 January 2017Director's details changed for Ms Dymphna Ann Lehane on 20 January 2017 (2 pages)
23 January 2017Director's details changed for Mr Michael Sicsic on 20 January 2017 (2 pages)
23 January 2017Director's details changed for Mr Michael Sicsic on 20 January 2017 (2 pages)
23 January 2017Director's details changed for Miss Louisa Jayne O'neill on 20 January 2017 (2 pages)
23 January 2017Director's details changed for Ms Dymphna Ann Lehane on 20 January 2017 (2 pages)
23 January 2017Director's details changed for Ms Dymphna Ann Lehane on 20 January 2017 (2 pages)
23 January 2017Director's details changed for Ms Dymphna Ann Lehane on 20 January 2017 (2 pages)
22 January 2017Registered office address changed from C/O Operational Risk Consortium (Oric) 8th Floor 17 Crosswall London EC3N 2LB England to C/O Operational Risk Consortium Ltd (Oric) 8th Floor One America Square 17 Crosswall London EC3N 2LB on 22 January 2017 (1 page)
22 January 2017Registered office address changed from C/O Operational Risk Consortium (Oric) 8th Floor 17 Crosswall London EC3N 2LB England to C/O Operational Risk Consortium Ltd (Oric) 8th Floor One America Square 17 Crosswall London EC3N 2LB on 22 January 2017 (1 page)
20 January 2017Termination of appointment of John David Edward Joyce as a director on 20 January 2017 (1 page)
20 January 2017Secretary's details changed for Caroline Coombe on 20 January 2017 (1 page)
20 January 2017Secretary's details changed for Caroline Coombe on 20 January 2017 (1 page)
20 January 2017Director's details changed for Mr Michael Sicsic on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Ms Dymphna Ann Lehane on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Miss Louisa Jayne O'neill on 20 January 2017 (2 pages)
20 January 2017Appointment of Mr Michael Bartolomeusz as a director on 16 December 2016 (2 pages)
20 January 2017Termination of appointment of Kevin John Borrett as a director on 20 January 2017 (1 page)
20 January 2017Director's details changed for Mr Michael Sicsic on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Miss Louisa Jayne O'neill on 20 January 2017 (2 pages)
20 January 2017Termination of appointment of John David Edward Joyce as a director on 20 January 2017 (1 page)
20 January 2017Director's details changed for Ms Dymphna Ann Lehane on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Ms Dymphna Ann Lehane on 20 January 2017 (2 pages)
20 January 2017Termination of appointment of Kevin John Borrett as a director on 20 January 2017 (1 page)
20 January 2017Director's details changed for Ms Dymphna Ann Lehane on 20 January 2017 (2 pages)
20 January 2017Appointment of Mr Michael Bartolomeusz as a director on 16 December 2016 (2 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 October 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
14 October 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
19 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
19 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
16 February 2016Registered office address changed from C/O Association of British Insurers (Abi) 17 Crosswall London EC3N 2LB England to C/O Operational Risk Consortium (Oric) 8th Floor 17 Crosswall London EC3N 2LB on 16 February 2016 (1 page)
16 February 2016Registered office address changed from C/O Association of British Insurers (Abi) 17 Crosswall London EC3N 2LB England to C/O Operational Risk Consortium (Oric) 8th Floor 17 Crosswall London EC3N 2LB on 16 February 2016 (1 page)
16 February 2016Appointment of Miss Louisa Jayne O'neill as a director on 9 December 2015 (2 pages)
16 February 2016Registered office address changed from 51 Gresham Street London EC2V 7HQ to C/O Operational Risk Consortium (Oric) 8th Floor 17 Crosswall London EC3N 2LB on 16 February 2016 (1 page)
16 February 2016Registered office address changed from 51 Gresham Street London EC2V 7HQ to C/O Operational Risk Consortium (Oric) 8th Floor 17 Crosswall London EC3N 2LB on 16 February 2016 (1 page)
16 February 2016Appointment of Miss Louisa Jayne O'neill as a director on 9 December 2015 (2 pages)
12 January 2016Appointment of Ms Dymphna Ann Lehane as a director on 9 December 2015 (2 pages)
12 January 2016Termination of appointment of Jason Nicholas Rose as a director on 9 December 2015 (1 page)
12 January 2016Termination of appointment of Jason Nicholas Rose as a director on 9 December 2015 (1 page)
12 January 2016Termination of appointment of Justin Philip Elks as a director on 9 December 2015 (1 page)
12 January 2016Termination of appointment of Justin Philip Elks as a director on 9 December 2015 (1 page)
12 January 2016Appointment of Ms Dymphna Ann Lehane as a director on 9 December 2015 (2 pages)
12 January 2016Termination of appointment of Jason Nicholas Rose as a director on 9 December 2015 (1 page)
12 January 2016Appointment of Ms Dymphna Ann Lehane as a director on 9 December 2015 (2 pages)
12 January 2016Termination of appointment of Justin Philip Elks as a director on 9 December 2015 (1 page)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 November 2015Termination of appointment of Flavia Jones as a director on 3 November 2015 (1 page)
3 November 2015Termination of appointment of Flavia Jones as a director on 3 November 2015 (1 page)
3 November 2015Termination of appointment of Flavia Jones as a director on 3 November 2015 (1 page)
8 October 2015Appointment of Caroline Coombe as a secretary on 4 August 2015 (3 pages)
8 October 2015Appointment of Caroline Coombe as a secretary on 4 August 2015 (3 pages)
8 October 2015Appointment of Caroline Coombe as a secretary on 4 August 2015 (3 pages)
30 September 2015Termination of appointment of Christopher John Welch as a secretary on 25 April 2015 (2 pages)
30 September 2015Termination of appointment of Christopher John Welch as a secretary on 25 April 2015 (2 pages)
27 August 2015Annual return made up to 15 July 2015 no member list (6 pages)
27 August 2015Annual return made up to 15 July 2015 no member list (6 pages)
26 August 2015Termination of appointment of Christopher John Welch as a secretary on 25 April 2015 (1 page)
26 August 2015Termination of appointment of Christopher John Welch as a secretary on 25 April 2015 (1 page)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 August 2014Director's details changed for Ms Alison Macdonald on 15 July 2014 (2 pages)
1 August 2014Director's details changed for Mrs Flavia Jones on 15 July 2014 (2 pages)
1 August 2014Director's details changed for Ms Alison Macdonald on 15 July 2014 (2 pages)
1 August 2014Director's details changed for Mrs Flavia Jones on 15 July 2014 (2 pages)
1 August 2014Annual return made up to 15 July 2014 no member list (7 pages)
1 August 2014Annual return made up to 15 July 2014 no member list (7 pages)
10 January 2014Appointment of Mr Christopher John Welch as a secretary (2 pages)
10 January 2014Appointment of Ms Alison Macdonald as a director (2 pages)
10 January 2014Termination of appointment of Christopher Welch as a director (1 page)
10 January 2014Appointment of Ms Alison Macdonald as a director (2 pages)
10 January 2014Termination of appointment of Christopher Welch as a director (1 page)
10 January 2014Appointment of Mr Christopher John Welch as a secretary (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
25 July 2013Director's details changed for Mr Michael Sicsic on 1 July 2013 (2 pages)
25 July 2013Annual return made up to 15 July 2013 no member list (7 pages)
25 July 2013Annual return made up to 15 July 2013 no member list (7 pages)
25 July 2013Director's details changed for Mr Michael Sicsic on 1 July 2013 (2 pages)
25 July 2013Director's details changed for Mr Michael Sicsic on 1 July 2013 (2 pages)
24 July 2013Director's details changed for Mrs Flavia Jones on 1 July 2013 (2 pages)
24 July 2013Director's details changed for Mrs Flavia Jones on 1 July 2013 (2 pages)
24 July 2013Director's details changed for Mrs Flavia Jones on 1 July 2013 (2 pages)
21 February 2013Appointment of Mr Michael Sicsic as a director (2 pages)
21 February 2013Appointment of Mr Michael Sicsic as a director (2 pages)
9 January 2013Full accounts made up to 31 March 2012 (15 pages)
9 January 2013Full accounts made up to 31 March 2012 (15 pages)
24 July 2012Director's details changed for Mr Justin Philip Elks on 15 July 2012 (2 pages)
24 July 2012Director's details changed for Mr Justin Philip Elks on 15 July 2012 (2 pages)
24 July 2012Termination of appointment of Anthony Chidwick as a director (1 page)
24 July 2012Termination of appointment of Anthony Chidwick as a director (1 page)
24 July 2012Annual return made up to 15 July 2012 no member list (5 pages)
24 July 2012Annual return made up to 15 July 2012 no member list (5 pages)
31 May 2012Appointment of John David Edward Joyce as a director (2 pages)
31 May 2012Appointment of John David Edward Joyce as a director (2 pages)
5 April 2012Appointment of Jason Nicholas Rose as a director (2 pages)
5 April 2012Appointment of Jason Nicholas Rose as a director (2 pages)
26 January 2012Termination of appointment of Caroline Ramsay as a director (1 page)
26 January 2012Termination of appointment of Caroline Ramsay as a director (1 page)
26 January 2012Appointment of Caroline Coombe as a director (2 pages)
26 January 2012Appointment of Caroline Coombe as a director (2 pages)
3 January 2012Full accounts made up to 31 March 2011 (15 pages)
3 January 2012Full accounts made up to 31 March 2011 (15 pages)
12 December 2011Termination of appointment of Christopher Charman as a director (1 page)
12 December 2011Termination of appointment of Christopher Charman as a director (1 page)
12 October 2011Appointment of Mrs Flavia Jones as a director (2 pages)
12 October 2011Appointment of Mrs Flavia Jones as a director (2 pages)
3 October 2011Appointment of Mr Kevin John Borrett as a director (2 pages)
3 October 2011Appointment of Mr Kevin John Borrett as a director (2 pages)
7 September 2011Appointment of Mr Christopher John Charman as a director (2 pages)
7 September 2011Appointment of Mr Christopher John Charman as a director (2 pages)
5 September 2011Appointment of Mr Anthony James Chidwick as a director (2 pages)
5 September 2011Appointment of Mr Anthony James Chidwick as a director (2 pages)
2 September 2011Termination of appointment of Rebecca Driver as a director (1 page)
2 September 2011Termination of appointment of Rebecca Driver as a director (1 page)
2 September 2011Termination of appointment of Peter Vipond as a director (1 page)
2 September 2011Termination of appointment of Peter Vipond as a director (1 page)
9 August 2011Director's details changed for Justin Philip Elks on 15 July 2011 (2 pages)
9 August 2011Director's details changed for Justin Philip Elks on 15 July 2011 (2 pages)
9 August 2011Annual return made up to 15 July 2011 no member list (5 pages)
9 August 2011Annual return made up to 15 July 2011 no member list (5 pages)
24 May 2011Termination of appointment of Paul Ashton as a director (1 page)
24 May 2011Termination of appointment of Paul Ashton as a director (1 page)
10 December 2010Full accounts made up to 31 March 2010 (14 pages)
10 December 2010Full accounts made up to 31 March 2010 (14 pages)
2 December 2010Appointment of Mr Paul Andrew Ashton as a director (2 pages)
2 December 2010Appointment of Mrs Caroline Ramsay as a director (2 pages)
2 December 2010Appointment of Mr Paul Andrew Ashton as a director (2 pages)
2 December 2010Appointment of Mrs Caroline Ramsay as a director (2 pages)
1 December 2010Appointment of Mr William Alexander Joseph Hindson as a director (2 pages)
1 December 2010Termination of appointment of Andrew Gascoyne as a director (1 page)
1 December 2010Termination of appointment of Valerie Amos as a director (1 page)
1 December 2010Termination of appointment of Andrew Gascoyne as a director (1 page)
1 December 2010Termination of appointment of Valerie Amos as a director (1 page)
1 December 2010Appointment of Mr William Alexander Joseph Hindson as a director (2 pages)
17 September 2010Termination of appointment of Mariano Selvaggi as a director (1 page)
17 September 2010Termination of appointment of Mariano Selvaggi as a director (1 page)
4 August 2010Annual return made up to 15 July 2010 no member list (6 pages)
4 August 2010Annual return made up to 15 July 2010 no member list (6 pages)
3 August 2010Director's details changed for Christopher John Welch on 15 July 2010 (2 pages)
3 August 2010Director's details changed for Peter Aubrey Vipond on 15 July 2010 (2 pages)
3 August 2010Director's details changed for Justin Philip Elks on 15 July 2010 (2 pages)
3 August 2010Director's details changed for Justin Philip Elks on 15 July 2010 (2 pages)
3 August 2010Director's details changed for Christopher John Welch on 15 July 2010 (2 pages)
3 August 2010Director's details changed for Peter Aubrey Vipond on 15 July 2010 (2 pages)
3 August 2010Director's details changed for Andrew Gascoyne on 15 July 2010 (2 pages)
3 August 2010Director's details changed for Dr Mariano Pablo Selvaggi on 15 July 2010 (2 pages)
3 August 2010Director's details changed for Andrew Gascoyne on 15 July 2010 (2 pages)
3 August 2010Director's details changed for Dr Mariano Pablo Selvaggi on 15 July 2010 (2 pages)
12 April 2010Director's details changed for Dr Rebecca Leigh Driver on 26 November 2009 (2 pages)
12 April 2010Director's details changed for Dr Rebecca Leigh Driver on 26 November 2009 (2 pages)
7 April 2010Full accounts made up to 31 March 2009 (14 pages)
7 April 2010Full accounts made up to 31 March 2009 (14 pages)
15 March 2010Director's details changed for Justin Philip Elks on 23 November 2009 (2 pages)
15 March 2010Director's details changed for Justin Philip Elks on 23 November 2009 (2 pages)
15 March 2010Termination of appointment of Philip Sellen as a director (1 page)
15 March 2010Termination of appointment of Philip Sellen as a director (1 page)
15 March 2010Appointment of Ms Valerie Amos as a director (2 pages)
15 March 2010Appointment of Ms Valerie Amos as a director (2 pages)
12 August 2009Director's change of particulars / justin elks / 10/07/2009 (1 page)
12 August 2009Annual return made up to 15/07/09 (4 pages)
12 August 2009Director's change of particulars / justin elks / 10/07/2009 (1 page)
12 August 2009Annual return made up to 15/07/09 (4 pages)
11 August 2009Director's change of particulars / rebecca driver / 10/07/2009 (1 page)
11 August 2009Director's change of particulars / rebecca driver / 10/07/2009 (1 page)
12 January 2009Full accounts made up to 31 March 2008 (14 pages)
12 January 2009Full accounts made up to 31 March 2008 (14 pages)
8 January 2009Director appointed dr mariano pablo selvaggi (1 page)
8 January 2009Director appointed dr mariano pablo selvaggi (1 page)
8 January 2009Annual return made up to 15/07/08 (4 pages)
8 January 2009Director appointed dr rebecca leigh driver (1 page)
8 January 2009Director appointed dr rebecca leigh driver (1 page)
8 January 2009Annual return made up to 15/07/08 (4 pages)
30 May 2008Appointment terminated director steven wells (1 page)
30 May 2008Appointment terminated director steven wells (1 page)
12 May 2008Appointment terminated secretary kaveeta rana (1 page)
12 May 2008Appointment terminated secretary kaveeta rana (1 page)
24 April 2008Director appointed andrew gascoyne (2 pages)
24 April 2008Appointment terminated director carol richmond (1 page)
24 April 2008Director appointed andrew gascoyne (2 pages)
24 April 2008Appointment terminated director carol richmond (1 page)
15 April 2008Director appointed phil sellen (2 pages)
15 April 2008Director appointed phil sellen (2 pages)
27 November 2007Full accounts made up to 31 March 2007 (14 pages)
27 November 2007Full accounts made up to 31 March 2007 (14 pages)
13 November 2007New secretary appointed (2 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007New secretary appointed (2 pages)
30 July 2007Annual return made up to 15/07/07 (2 pages)
30 July 2007Annual return made up to 15/07/07 (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007Secretary resigned (1 page)
27 November 2006Full accounts made up to 31 March 2006 (13 pages)
27 November 2006Full accounts made up to 31 March 2006 (13 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
15 September 2006New secretary appointed (2 pages)
15 September 2006Secretary resigned (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006New secretary appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
24 July 2006Director resigned (1 page)
24 July 2006Annual return made up to 15/07/06 (5 pages)
24 July 2006Director resigned (1 page)
24 July 2006Annual return made up to 15/07/06 (5 pages)
15 March 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
15 March 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
5 October 2005Secretary resigned (1 page)
5 October 2005New secretary appointed (2 pages)
5 October 2005New secretary appointed (2 pages)
5 October 2005Secretary resigned (1 page)
15 July 2005Incorporation (28 pages)
15 July 2005Incorporation (28 pages)