London
EC3M 7AF
Director Name | Mr Alistair Mark Robson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2017(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Lime Street London EC3M 7AF |
Secretary Name | Kelly Lawrence |
---|---|
Status | Current |
Appointed | 28 August 2019(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 52 Lime Street London EC3M 7AF |
Director Name | Mr Alvaro Lopez-Laguna |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 06 January 2023(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Head Of Legal & Compliance |
Country of Residence | Ireland |
Correspondence Address | 52 Lime Street London EC3M 7AF |
Director Name | Mr James Anthony Mollett |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(18 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Lime Street London EC3M 7AF |
Director Name | Colin Charles Scagell |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 2 53a Abbeville Road London SW4 9JX |
Director Name | Jeremy Grahame Hill |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 22 Birchwood Avenue London N10 3BE |
Secretary Name | Colin Charles Scagell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 53a Abbeville Road London SW4 9JX |
Director Name | Mr Anthony Everard George Hambro |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 St George's Square London SW1V 3QY |
Director Name | Mr Clive Aubrey Charles Chaplin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Old Farm La Route De La Trinite Augres Trinity JE3 5JN |
Director Name | Matthew Kailey Fosh |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Lime Street London EC3M 7AF |
Director Name | Sir Brian Victor Carsberg |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Jeremy Richard Adams |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2014) |
Role | Risk Director |
Country of Residence | United Kingdom |
Correspondence Address | Eldridge House Graffham Petworth West Sussex GU28 0NT |
Director Name | Mr Oliver Roebling Panton Corbett |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Jubilee Place London SW3 3TD |
Director Name | Paul Edward Selway-Swift |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | 11 Graham Terrace London SW1W 8JE |
Director Name | Luigi Santambrogio |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 March 2006(2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | 17 Hill Street London W1J 5LJ |
Director Name | Mr Allan Malcolm Nichols |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 April 2010) |
Role | Analyst Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Vernham Road London SE18 3EZ |
Director Name | Mr Peter Colin Matson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 February 2011) |
Role | Insurance Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Woodhayes 7 The South Border Purley Surrey CR8 3LL |
Secretary Name | Mr Mark John Turvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Pinfold Road London SW16 2SL |
Director Name | Mr Robert David Charles Henderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(8 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | John Peter Hastings Bass |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 October 2017) |
Role | Insurance Broker |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Laurence Philip Adams |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | David John Pye |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 St. Clare Street London EC3N 1LQ |
Secretary Name | Teresa Jane Furmston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(6 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 15 May 2015) |
Role | Company Director |
Correspondence Address | 21 Meadow Close Esher Surrey KT10 0AY |
Director Name | Ms Mary Catherine Phibbs |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 08 November 2012(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Charles Anthony Fry |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 September 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Secretary Name | Mrs Alexandra Jayne Moon |
---|---|
Status | Resigned |
Appointed | 15 May 2015(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 December 2017) |
Role | Company Director |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Laurence Justin Dowley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(9 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 02 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Reeken Patel |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(11 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Steven Paul Burns |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(11 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 02 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Timothy Patrick Hennessy |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 December 2017(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 December 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 52 Lime Street London EC3M 7AF |
Secretary Name | Ms Carly Louise Brazier |
---|---|
Status | Resigned |
Appointed | 14 December 2017(11 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 June 2018) |
Role | Company Director |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | novae.com/ |
---|---|
Telephone | 020 79037300 |
Telephone region | London |
Registered Address | 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £513,800,000 |
Net Worth | £308,900,000 |
Cash | £146,300,000 |
Current Liabilities | £1,617,600,000 |
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 | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
28 April 2015 | Delivered on: 7 May 2015 Persons entitled: Lloyds Bank PLC as Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
13 October 2010 | Delivered on: 19 October 2010 Persons entitled: Lloyds Tsb Bank PLC (The "Trustee") Classification: Debenture Secured details: All monies due or to become due from the obligors to the trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 October 2009 | Delivered on: 14 October 2009 Persons entitled: Lloyds Tsb Bank PLC (The Trustee) Classification: Debenture Secured details: All monies due or to become due from the obligors to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery. See image for full details. Outstanding |
16 June 2006 | Delivered on: 21 June 2006 Satisfied on: 19 October 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 October 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
---|---|
3 June 2020 | Register(s) moved to registered office address 52 Lime Street London EC3M 7AF (1 page) |
3 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
7 April 2020 | Director's details changed for Mr Alistair Mark Robson on 7 April 2020 (2 pages) |
7 April 2020 | Director's details changed for Mr Timothy Hennessy on 7 April 2020 (2 pages) |
31 December 2019 | Termination of appointment of Matthew Kailey Fosh as a director on 31 December 2019 (1 page) |
23 October 2019 | Director's details changed for Mr Mark Austen John Gregory on 22 October 2019 (2 pages) |
22 October 2019 | Director's details changed for Matthew Kailey Fosh on 22 October 2019 (2 pages) |
10 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
4 September 2019 | Director's details changed for Mr Timothy Hennessy on 4 September 2019 (2 pages) |
28 August 2019 | Appointment of Kelly Lawrence as a secretary on 28 August 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
10 May 2019 | Registered office address changed from 21 Lombard Street London EC3V 9AH United Kingdom to 52 Lime Street London EC3M 7AF on 10 May 2019 (1 page) |
10 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
2 July 2018 | Termination of appointment of Carly Louise Brazier as a secretary on 28 June 2018 (1 page) |
20 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
5 February 2018 | Register inspection address has been changed from Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol to 21 Lombard Street London EC3V 9AH (1 page) |
8 January 2018 | Re-registration from a public company to a private limited company (2 pages) |
8 January 2018 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 January 2018 | Resolutions
|
8 January 2018 | Re-registration of Memorandum and Articles (32 pages) |
18 December 2017 | Appointment of Mr Alistair Mark Robson as a director on 11 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Mark Austen John Gregory as a director on 11 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Mark Austen John Gregory as a director on 11 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Alistair Mark Robson as a director on 11 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Timothy Hennessy as a director on 11 December 2017 (2 pages) |
18 December 2017 | Termination of appointment of Reeken Patel as a director on 11 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Reeken Patel as a director on 11 December 2017 (1 page) |
18 December 2017 | Appointment of Mr Timothy Hennessy as a director on 11 December 2017 (2 pages) |
15 December 2017 | Appointment of Ms Carly Louise Brazier as a secretary on 14 December 2017 (2 pages) |
15 December 2017 | Appointment of Ms Carly Louise Brazier as a secretary on 14 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of Alexandra Jayne Moon as a secretary on 14 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Alexandra Jayne Moon as a secretary on 14 December 2017 (1 page) |
17 October 2017 | Notification of Axis Speciality Uk Holdings Limited as a person with significant control on 2 October 2017 (2 pages) |
17 October 2017 | Notification of Axis Speciality Uk Holdings Limited as a person with significant control on 2 October 2017 (2 pages) |
5 October 2017 | Scheme of arangement (10 pages) |
5 October 2017 | Scheme of arangement (10 pages) |
3 October 2017 | Termination of appointment of Laurence Philip Adams as a director on 2 October 2017 (1 page) |
3 October 2017 | Termination of appointment of John Peter Hastings Bass as a director on 2 October 2017 (1 page) |
3 October 2017 | Termination of appointment of John Peter Hastings Bass as a director on 2 October 2017 (1 page) |
3 October 2017 | Termination of appointment of Laurence Philip Adams as a director on 2 October 2017 (1 page) |
2 October 2017 | Termination of appointment of David Andrew Torrance as a director on 2 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Laurence Justin Dowley as a director on 2 October 2017 (1 page) |
2 October 2017 | Termination of appointment of David Andrew Torrance as a director on 2 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Mary Catherine Phibbs as a director on 2 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Steven Paul Burns as a director on 2 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Steven Paul Burns as a director on 2 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Laurence Justin Dowley as a director on 2 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Mary Catherine Phibbs as a director on 2 October 2017 (1 page) |
7 September 2017 | Resolutions
|
7 September 2017 | Resolutions
|
8 June 2017 | Resolutions
|
8 June 2017 | Resolutions
|
8 June 2017 | Group of companies' accounts made up to 31 December 2016 (147 pages) |
8 June 2017 | Group of companies' accounts made up to 31 December 2016 (147 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
22 May 2017 | Director's details changed for Ms Mary Catherine Phibbs on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Ms Mary Catherine Phibbs on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Ms Mary Catherine Phibbs on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Ms Mary Catherine Phibbs on 22 May 2017 (2 pages) |
31 March 2017 | Appointment of Mr Steven Paul Burns as a director on 31 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Steven Paul Burns as a director on 31 March 2017 (2 pages) |
7 March 2017 | Appointment of Mr Reeken Patel as a director on 2 March 2017 (2 pages) |
7 March 2017 | Appointment of Mr Reeken Patel as a director on 2 March 2017 (2 pages) |
23 September 2016 | Termination of appointment of Charles Anthony Fry as a director on 23 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Charles Anthony Fry as a director on 23 September 2016 (1 page) |
9 August 2016 | Satisfaction of charge 3 in full (1 page) |
9 August 2016 | Satisfaction of charge 2 in full (1 page) |
9 August 2016 | Satisfaction of charge 056733060004 in full (1 page) |
9 August 2016 | Satisfaction of charge 056733060004 in full (1 page) |
9 August 2016 | Satisfaction of charge 3 in full (1 page) |
9 August 2016 | Satisfaction of charge 2 in full (1 page) |
8 June 2016 | Group of companies' accounts made up to 31 December 2015 (150 pages) |
8 June 2016 | Group of companies' accounts made up to 31 December 2015 (150 pages) |
6 June 2016 | Annual return made up to 1 June 2016 no member list Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 1 June 2016 no member list Statement of capital on 2016-06-06
|
20 May 2016 | Resolutions
|
20 May 2016 | Resolutions
|
2 March 2016 | Appointment of Mr David Andrew Torrance as a director on 1 March 2016 (2 pages) |
2 March 2016 | Appointment of Mr David Andrew Torrance as a director on 1 March 2016 (2 pages) |
1 March 2016 | Termination of appointment of David John Pye as a director on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of David John Pye as a director on 1 March 2016 (1 page) |
31 December 2015 | Termination of appointment of Robert David Charles Henderson as a director on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Brian Victor Carsberg as a director on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Robert David Charles Henderson as a director on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Brian Victor Carsberg as a director on 31 December 2015 (1 page) |
17 November 2015 | Director's details changed for Sir Brian Victor Carsberg on 16 November 2015 (2 pages) |
17 November 2015 | Secretary's details changed for Mrs Alexandra Jayne Moon on 16 November 2015 (1 page) |
17 November 2015 | Director's details changed for Charles Anthony Fry on 16 November 2015 (2 pages) |
17 November 2015 | Director's details changed for John Peter Hastings Bass on 16 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Laurence Philip Adams on 16 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Sir Brian Victor Carsberg on 16 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Laurence Philip Adams on 16 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Charles Anthony Fry on 16 November 2015 (2 pages) |
17 November 2015 | Director's details changed for John Peter Hastings Bass on 16 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Mr Robert David Charles Henderson on 16 November 2015 (2 pages) |
17 November 2015 | Secretary's details changed for Mrs Alexandra Jayne Moon on 16 November 2015 (1 page) |
17 November 2015 | Director's details changed for Mr Robert David Charles Henderson on 16 November 2015 (2 pages) |
16 November 2015 | Director's details changed for Matthew Kailey Fosh on 16 November 2015 (2 pages) |
16 November 2015 | Registered office address changed from 71 Fenchurch Street London EC3M 4HH to 21 Lombard Street London EC3V 9AH on 16 November 2015 (1 page) |
16 November 2015 | Director's details changed for Matthew Kailey Fosh on 16 November 2015 (2 pages) |
16 November 2015 | Registered office address changed from 71 Fenchurch Street London EC3M 4HH to 21 Lombard Street London EC3V 9AH on 16 November 2015 (1 page) |
16 November 2015 | Director's details changed for Mr Laurence Justin Dowley on 16 November 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr Laurence Justin Dowley on 16 November 2015 (2 pages) |
2 October 2015 | Appointment of Mr Laurence Justin Dowley as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Laurence Justin Dowley as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Laurence Justin Dowley as a director on 1 October 2015 (2 pages) |
16 June 2015 | Annual return made up to 1 June 2015 no member list Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 1 June 2015 no member list Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 1 June 2015 no member list Statement of capital on 2015-06-16
|
28 May 2015 | Resolutions
|
28 May 2015 | Group of companies' accounts made up to 31 December 2014 (139 pages) |
28 May 2015 | Resolutions
|
28 May 2015 | Group of companies' accounts made up to 31 December 2014 (139 pages) |
22 May 2015 | Appointment of Mrs Alexandra Jayne Moon as a secretary on 15 May 2015 (2 pages) |
22 May 2015 | Termination of appointment of Teresa Jane Furmston as a secretary on 15 May 2015 (1 page) |
22 May 2015 | Appointment of Mrs Alexandra Jayne Moon as a secretary on 15 May 2015 (2 pages) |
22 May 2015 | Termination of appointment of Teresa Jane Furmston as a secretary on 15 May 2015 (1 page) |
7 May 2015 | Registration of charge 056733060004, created on 28 April 2015 (32 pages) |
7 May 2015 | Registration of charge 056733060004, created on 28 April 2015 (32 pages) |
22 April 2015 | Auditor's resignation (2 pages) |
22 April 2015 | Auditor's resignation (2 pages) |
31 December 2014 | Termination of appointment of Jeremy Richard Adams as a director on 31 December 2014 (1 page) |
31 December 2014 | Termination of appointment of Jeremy Richard Adams as a director on 31 December 2014 (1 page) |
16 June 2014 | Annual return made up to 1 June 2014 no member list (12 pages) |
16 June 2014 | Annual return made up to 1 June 2014 no member list (12 pages) |
16 June 2014 | Annual return made up to 1 June 2014 no member list (12 pages) |
10 June 2014 | Group of companies' accounts made up to 31 December 2013 (139 pages) |
10 June 2014 | Group of companies' accounts made up to 31 December 2013 (139 pages) |
20 May 2014 | Resolutions
|
20 May 2014 | Resolutions
|
8 May 2014 | Director's details changed for Ms Mary Catherine Phibbs on 7 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Ms Mary Catherine Phibbs on 7 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Ms Mary Catherine Phibbs on 7 May 2014 (2 pages) |
17 April 2014 | Auditor's resignation (1 page) |
17 April 2014 | Auditor's resignation (1 page) |
17 April 2014 | Section 519 (1 page) |
17 April 2014 | Section 519 (1 page) |
21 November 2013 | Director's details changed for Jeremy Richard Adams on 18 November 2013 (2 pages) |
21 November 2013 | Director's details changed for Sir Brian Victor Carsberg on 18 November 2013 (2 pages) |
21 November 2013 | Director's details changed for Jeremy Richard Adams on 18 November 2013 (2 pages) |
21 November 2013 | Director's details changed for Sir Brian Victor Carsberg on 18 November 2013 (2 pages) |
28 June 2013 | Annual return made up to 1 June 2013 no member list (23 pages) |
28 June 2013 | Annual return made up to 1 June 2013 no member list (23 pages) |
28 June 2013 | Annual return made up to 1 June 2013 no member list (23 pages) |
6 June 2013 | Group of companies' accounts made up to 31 December 2012 (127 pages) |
6 June 2013 | Group of companies' accounts made up to 31 December 2012 (127 pages) |
13 May 2013 | Resolutions
|
13 May 2013 | Resolutions
|
12 April 2013 | Appointment of Charles Anthony Fry as a director on 8 April 2013 (2 pages) |
12 April 2013 | Appointment of Charles Anthony Fry as a director on 8 April 2013 (2 pages) |
12 April 2013 | Appointment of Charles Anthony Fry as a director on 8 April 2013 (2 pages) |
10 January 2013 | Termination of appointment of Anthony Everard George Hambro as a director on 31 December 2011 (2 pages) |
10 January 2013 | Termination of appointment of Anthony Everard George Hambro as a director on 31 December 2011 (2 pages) |
11 December 2012 | Termination of appointment of Oliver Roebling Panton Corbett as a director on 30 November 2012 (2 pages) |
11 December 2012 | Termination of appointment of Oliver Roebling Panton Corbett as a director on 30 November 2012 (2 pages) |
26 November 2012 | Appointment of Mary Catherine Phibbs as a director on 8 November 2012 (3 pages) |
26 November 2012 | Appointment of Mary Catherine Phibbs as a director on 8 November 2012 (3 pages) |
26 November 2012 | Appointment of Mary Catherine Phibbs as a director on 8 November 2012 (3 pages) |
3 July 2012 | Statement of capital on 3 July 2012
|
3 July 2012 | Statement of capital on 3 July 2012
|
3 July 2012 | Statement of capital on 3 July 2012
|
2 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (22 pages) |
2 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (22 pages) |
2 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (22 pages) |
28 June 2012 | Statement of capital on 16 January 2012
|
28 June 2012 | Statement of capital on 16 January 2012
|
7 June 2012 | Group of companies' accounts made up to 31 December 2011 (123 pages) |
7 June 2012 | Group of companies' accounts made up to 31 December 2011 (123 pages) |
14 May 2012 | Appointment of Teresa Jane Furmston as a secretary on 1 May 2012 (3 pages) |
14 May 2012 | Termination of appointment of Mark John Turvey as a secretary on 1 May 2012 (2 pages) |
14 May 2012 | Resolutions
|
14 May 2012 | Termination of appointment of Mark John Turvey as a secretary on 1 May 2012 (2 pages) |
14 May 2012 | Resolutions
|
14 May 2012 | Appointment of Teresa Jane Furmston as a secretary on 1 May 2012 (3 pages) |
14 May 2012 | Termination of appointment of Mark John Turvey as a secretary on 1 May 2012 (2 pages) |
14 May 2012 | Appointment of Teresa Jane Furmston as a secretary on 1 May 2012 (3 pages) |
15 March 2012 | Purchase of own shares. Shares purchased into treasury:
|
15 March 2012 | Purchase of own shares. Shares purchased into treasury:
|
15 March 2012 | Purchase of own shares. Shares purchased into treasury:
|
7 March 2012 | Purchase of own shares. Shares purchased into treasury:
|
7 March 2012 | Purchase of own shares. Shares purchased into treasury:
|
7 March 2012 | Purchase of own shares. Shares purchased into treasury:
|
5 March 2012 | Purchase of own shares. Shares purchased into treasury:
|
5 March 2012 | Purchase of own shares. Shares purchased into treasury:
|
5 March 2012 | Purchase of own shares. Shares purchased into treasury:
|
23 February 2012 | Purchase of own shares. Shares purchased into treasury:
|
23 February 2012 | Purchase of own shares. Shares purchased into treasury:
|
23 February 2012 | Purchase of own shares. Shares purchased into treasury:
|
16 February 2012 | Purchase of own shares. Shares purchased into treasury:
|
16 February 2012 | Purchase of own shares. Shares purchased into treasury:
|
16 February 2012 | Purchase of own shares. Shares purchased into treasury:
|
13 February 2012 | Purchase of own shares. Shares purchased into treasury:
|
13 February 2012 | Purchase of own shares. Shares purchased into treasury:
|
13 February 2012 | Purchase of own shares. Shares purchased into treasury:
|
10 February 2012 | Purchase of own shares. Shares purchased into treasury:
|
10 February 2012 | Purchase of own shares. Shares purchased into treasury:
|
10 February 2012 | Purchase of own shares. Shares purchased into treasury:
|
27 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
27 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
27 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
24 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
24 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
24 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
11 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
11 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
11 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
4 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
4 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
4 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
20 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
19 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
19 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
19 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
11 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (41 pages) |
11 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (41 pages) |
11 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (41 pages) |
20 May 2011 | Resolutions
|
20 May 2011 | Resolutions
|
19 May 2011 | Group of companies' accounts made up to 31 December 2010 (124 pages) |
19 May 2011 | Group of companies' accounts made up to 31 December 2010 (124 pages) |
12 May 2011 | Cancellation of shares by a PLC. Statement of capital on 19 April 2011
|
12 May 2011 | Cancellation of shares by a PLC. Statement of capital on 19 April 2011
|
15 April 2011 | Accounts made up to 11 March 2011 (12 pages) |
15 April 2011 | Accounts made up to 11 March 2011 (12 pages) |
2 March 2011 | Certificate of reduction of issued capital (1 page) |
2 March 2011 | Statement of capital on 2 March 2011
|
2 March 2011 | Reduction of iss capital and minute (oc) (7 pages) |
2 March 2011 | Reduction of iss capital and minute (oc) (7 pages) |
2 March 2011 | Statement of capital on 2 March 2011
|
2 March 2011 | Certificate of reduction of issued capital (1 page) |
2 March 2011 | Statement of capital on 2 March 2011
|
16 February 2011 | Statement of capital on 20 December 2010
|
16 February 2011 | Change of share class name or designation (2 pages) |
16 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
16 February 2011 | Change of share class name or designation (2 pages) |
16 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
16 February 2011 | Statement of capital on 20 December 2010
|
15 February 2011 | Termination of appointment of Peter Matson as a director (2 pages) |
15 February 2011 | Termination of appointment of Peter Matson as a director (2 pages) |
27 January 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
27 January 2011 | Consolidation of shares on 20 December 2010 (5 pages) |
27 January 2011 | Consolidation of shares on 20 December 2010 (5 pages) |
27 January 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
10 January 2011 | Memorandum and Articles of Association (75 pages) |
10 January 2011 | Memorandum and Articles of Association (75 pages) |
10 January 2011 | Resolutions
|
10 January 2011 | Resolutions
|
1 December 2010 | Accounts made up to 24 November 2010 (13 pages) |
1 December 2010 | Accounts made up to 24 November 2010 (13 pages) |
29 November 2010 | Accounts made up to 30 June 2010 (27 pages) |
29 November 2010 | Accounts made up to 30 June 2010 (27 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
7 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (34 pages) |
7 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (34 pages) |
7 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (34 pages) |
25 May 2010 | Group of companies' accounts made up to 31 December 2009 (119 pages) |
25 May 2010 | Group of companies' accounts made up to 31 December 2009 (119 pages) |
17 May 2010 | Termination of appointment of Allan Nichols as a director (2 pages) |
17 May 2010 | Termination of appointment of Allan Nichols as a director (2 pages) |
17 May 2010 | Resolutions
|
17 May 2010 | Resolutions
|
11 March 2010 | Appointment of David John Pye as a director (3 pages) |
11 March 2010 | Appointment of David John Pye as a director (3 pages) |
20 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 October 2009 | Register(s) moved to registered inspection location (2 pages) |
20 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 October 2009 | Register(s) moved to registered inspection location (2 pages) |
20 October 2009 | Register inspection address has been changed (2 pages) |
20 October 2009 | Register inspection address has been changed (2 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
9 September 2009 | Accounts made up to 30 June 2009 (28 pages) |
9 September 2009 | Accounts made up to 30 June 2009 (28 pages) |
15 July 2009 | Location of register of members (1 page) |
15 July 2009 | Return made up to 01/06/09; full list of members (13 pages) |
15 July 2009 | Location of register of members (1 page) |
15 July 2009 | Return made up to 01/06/09; full list of members (13 pages) |
29 May 2009 | Resolutions
|
29 May 2009 | Group of companies' accounts made up to 31 December 2008 (116 pages) |
29 May 2009 | Group of companies' accounts made up to 31 December 2008 (116 pages) |
29 May 2009 | Resolutions
|
7 October 2008 | Accounts made up to 30 June 2008 (28 pages) |
7 October 2008 | Accounts made up to 30 June 2008 (28 pages) |
12 August 2008 | Director appointed laurence phillip adams (3 pages) |
12 August 2008 | Director appointed laurence phillip adams (3 pages) |
1 July 2008 | Return made up to 01/06/08; bulk list available separately (13 pages) |
1 July 2008 | Return made up to 01/06/08; bulk list available separately (13 pages) |
11 June 2008 | Resolutions
|
11 June 2008 | Conso (2 pages) |
11 June 2008 | Resolutions
|
11 June 2008 | Director's change of particulars / oliver corbett / 09/06/2008 (1 page) |
11 June 2008 | Conso (2 pages) |
11 June 2008 | Director's change of particulars / oliver corbett / 09/06/2008 (1 page) |
9 June 2008 | Group of companies' accounts made up to 31 December 2007 (111 pages) |
9 June 2008 | Appointment terminated director paul selway-swift (1 page) |
9 June 2008 | Appointment terminated director paul selway-swift (1 page) |
9 June 2008 | Group of companies' accounts made up to 31 December 2007 (111 pages) |
27 May 2008 | Ad 02/05/08\gbp si [email protected]=0.4\gbp ic 73221345/73221345.4\ (2 pages) |
27 May 2008 | Ad 02/05/08\gbp si [email protected]=0.4\gbp ic 73221345/73221345.4\ (2 pages) |
10 July 2007 | Group of companies' accounts made up to 31 December 2006 (122 pages) |
10 July 2007 | Group of companies' accounts made up to 31 December 2006 (122 pages) |
5 July 2007 | £ ic 73271345/73221345 18/06/07 £ sr 50000@1=50000 (2 pages) |
5 July 2007 | £ ic 73271345/73221345 18/06/07 £ sr 50000@1=50000 (2 pages) |
28 June 2007 | Return made up to 01/06/07; bulk list available separately (13 pages) |
28 June 2007 | Return made up to 01/06/07; bulk list available separately (13 pages) |
14 June 2007 | New director appointed (3 pages) |
14 June 2007 | New director appointed (3 pages) |
11 June 2007 | Memorandum and Articles of Association (70 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Memorandum and Articles of Association (70 pages) |
7 June 2007 | Resolutions
|
7 June 2007 | Resolutions
|
16 March 2007 | Return made up to 12/01/07; bulk list available separately (14 pages) |
16 March 2007 | Return made up to 12/01/07; bulk list available separately (14 pages) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | Director resigned (1 page) |
31 October 2006 | New director appointed (3 pages) |
31 October 2006 | New director appointed (3 pages) |
21 June 2006 | Particulars of mortgage/charge (15 pages) |
21 June 2006 | Particulars of mortgage/charge (15 pages) |
18 May 2006 | Memorandum and Articles of Association (70 pages) |
18 May 2006 | Memorandum and Articles of Association (70 pages) |
12 April 2006 | Resolutions
|
12 April 2006 | Resolutions
|
12 April 2006 | Memorandum and Articles of Association (76 pages) |
12 April 2006 | Memorandum and Articles of Association (76 pages) |
30 March 2006 | Nc inc already adjusted 15/03/06 (2 pages) |
30 March 2006 | Ad 15/03/06--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
30 March 2006 | Ad 15/03/06--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
30 March 2006 | Memorandum and Articles of Association (6 pages) |
30 March 2006 | Resolutions
|
30 March 2006 | Resolutions
|
30 March 2006 | Nc inc already adjusted 15/03/06 (2 pages) |
30 March 2006 | Memorandum and Articles of Association (6 pages) |
28 March 2006 | New director appointed (3 pages) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | New director appointed (6 pages) |
28 March 2006 | New director appointed (3 pages) |
28 March 2006 | New director appointed (3 pages) |
28 March 2006 | New director appointed (6 pages) |
28 March 2006 | New director appointed (3 pages) |
28 March 2006 | New director appointed (3 pages) |
28 March 2006 | New director appointed (3 pages) |
28 March 2006 | New director appointed (3 pages) |
28 March 2006 | New director appointed (3 pages) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | New director appointed (3 pages) |
28 March 2006 | New director appointed (3 pages) |
28 March 2006 | Secretary resigned;director resigned (1 page) |
28 March 2006 | Secretary resigned;director resigned (1 page) |
28 March 2006 | New director appointed (3 pages) |
28 March 2006 | New director appointed (3 pages) |
28 March 2006 | New director appointed (3 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | New director appointed (3 pages) |
28 March 2006 | New director appointed (3 pages) |
28 March 2006 | New director appointed (3 pages) |
28 March 2006 | New director appointed (3 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | New director appointed (3 pages) |
20 March 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
20 March 2006 | Memorandum and Articles of Association (70 pages) |
20 March 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
20 March 2006 | Memorandum and Articles of Association (70 pages) |
20 March 2006 | S-div 15/03/06 (1 page) |
20 March 2006 | S-div 15/03/06 (1 page) |
17 March 2006 | Company name changed place insurance holdings PLC\certificate issued on 17/03/06 (2 pages) |
17 March 2006 | Company name changed place insurance holdings PLC\certificate issued on 17/03/06 (2 pages) |
16 March 2006 | Certificate of authorisation to commence business and borrow (1 page) |
16 March 2006 | Application to commence business (2 pages) |
16 March 2006 | Application to commence business (2 pages) |
16 March 2006 | Certificate of authorisation to commence business and borrow (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Secretary resigned;director resigned (1 page) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | New secretary appointed (1 page) |
3 February 2006 | Secretary resigned;director resigned (1 page) |
3 February 2006 | New secretary appointed (1 page) |
13 January 2006 | Company name changed svb newco PLC\certificate issued on 13/01/06 (2 pages) |
13 January 2006 | Company name changed svb newco PLC\certificate issued on 13/01/06 (2 pages) |
12 January 2006 | Incorporation (19 pages) |
12 January 2006 | Incorporation (19 pages) |