Company NameNovae Group Limited
Company StatusActive
Company Number05673306
CategoryPrivate Limited Company
Incorporation Date12 January 2006(18 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Austen John Gregory
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2017(11 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameMr Alistair Mark Robson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2017(11 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Lime Street
London
EC3M 7AF
Secretary NameKelly Lawrence
StatusCurrent
Appointed28 August 2019(13 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameMr Alvaro Lopez-Laguna
Date of BirthJune 1981 (Born 42 years ago)
NationalitySpanish
StatusCurrent
Appointed06 January 2023(16 years, 12 months after company formation)
Appointment Duration1 year, 3 months
RoleHead Of Legal & Compliance
Country of ResidenceIreland
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameMr James Anthony Mollett
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(18 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameColin Charles Scagell
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 2
53a Abbeville Road
London
SW4 9JX
Director NameJeremy Grahame Hill
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(same day as company formation)
RoleSolicitor
Correspondence Address22 Birchwood Avenue
London
N10 3BE
Secretary NameColin Charles Scagell
NationalityBritish
StatusResigned
Appointed12 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
53a Abbeville Road
London
SW4 9JX
Director NameMr Anthony Everard George Hambro
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 St George's Square
London
SW1V 3QY
Director NameMr Clive Aubrey Charles Chaplin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Farm
La Route De La Trinite
Augres
Trinity
JE3 5JN
Director NameMatthew Kailey Fosh
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(2 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameSir Brian Victor Carsberg
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(2 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2015)
RoleChartered Accountant
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameJeremy Richard Adams
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(2 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2014)
RoleRisk Director
Country of ResidenceUnited Kingdom
Correspondence AddressEldridge House Graffham
Petworth
West Sussex
GU28 0NT
Director NameMr Oliver Roebling Panton Corbett
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(2 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Jubilee Place
London
SW3 3TD
Director NamePaul Edward Selway-Swift
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 May 2008)
RoleCompany Director
Correspondence Address11 Graham Terrace
London
SW1W 8JE
Director NameLuigi Santambrogio
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed15 March 2006(2 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 December 2006)
RoleCompany Director
Correspondence Address17 Hill Street
London
W1J 5LJ
Director NameMr Allan Malcolm Nichols
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(2 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 April 2010)
RoleAnalyst Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Vernham Road
London
SE18 3EZ
Director NameMr Peter Colin Matson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(2 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 February 2011)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhayes
7 The South Border
Purley
Surrey
CR8 3LL
Secretary NameMr Mark John Turvey
NationalityBritish
StatusResigned
Appointed15 March 2006(2 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Pinfold Road
London
SW16 2SL
Director NameMr Robert David Charles Henderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(8 months, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameJohn Peter Hastings Bass
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(1 year, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 02 October 2017)
RoleInsurance Broker
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Laurence Philip Adams
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(2 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 02 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameDavid John Pye
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(4 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 St. Clare Street
London
EC3N 1LQ
Secretary NameTeresa Jane Furmston
NationalityBritish
StatusResigned
Appointed01 May 2012(6 years, 3 months after company formation)
Appointment Duration3 years (resigned 15 May 2015)
RoleCompany Director
Correspondence Address21 Meadow Close
Esher
Surrey
KT10 0AY
Director NameMs Mary Catherine Phibbs
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish,
StatusResigned
Appointed08 November 2012(6 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Charles Anthony Fry
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(7 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 September 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Secretary NameMrs Alexandra Jayne Moon
StatusResigned
Appointed15 May 2015(9 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 December 2017)
RoleCompany Director
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Laurence Justin Dowley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 02 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Reeken Patel
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(11 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Steven Paul Burns
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(11 years, 2 months after company formation)
Appointment Duration6 months (resigned 02 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Timothy Patrick Hennessy
Date of BirthMay 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed11 December 2017(11 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 December 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address52 Lime Street
London
EC3M 7AF
Secretary NameMs Carly Louise Brazier
StatusResigned
Appointed14 December 2017(11 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 June 2018)
RoleCompany Director
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed12 January 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenovae.com/
Telephone020 79037300
Telephone regionLondon

Location

Registered Address52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£513,800,000
Net Worth£308,900,000
Cash£146,300,000
Current Liabilities£1,617,600,000

Accounts

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

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

28 April 2015Delivered on: 7 May 2015
Persons entitled: Lloyds Bank PLC as Trustee

Classification: A registered charge
Particulars: None.
Outstanding
13 October 2010Delivered 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 2009Delivered 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 2006Delivered 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

Filing History

29 October 2020Accounts for a small company made up to 31 December 2019 (18 pages)
3 June 2020Register(s) moved to registered office address 52 Lime Street London EC3M 7AF (1 page)
3 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
7 April 2020Director's details changed for Mr Alistair Mark Robson on 7 April 2020 (2 pages)
7 April 2020Director's details changed for Mr Timothy Hennessy on 7 April 2020 (2 pages)
31 December 2019Termination of appointment of Matthew Kailey Fosh as a director on 31 December 2019 (1 page)
23 October 2019Director's details changed for Mr Mark Austen John Gregory on 22 October 2019 (2 pages)
22 October 2019Director's details changed for Matthew Kailey Fosh on 22 October 2019 (2 pages)
10 September 2019Full accounts made up to 31 December 2018 (18 pages)
4 September 2019Director's details changed for Mr Timothy Hennessy on 4 September 2019 (2 pages)
28 August 2019Appointment of Kelly Lawrence as a secretary on 28 August 2019 (2 pages)
14 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
10 May 2019Registered 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 2018Full accounts made up to 31 December 2017 (23 pages)
2 July 2018Termination of appointment of Carly Louise Brazier as a secretary on 28 June 2018 (1 page)
20 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
5 February 2018Register 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 2018Re-registration from a public company to a private limited company (2 pages)
8 January 2018Certificate of re-registration from Public Limited Company to Private (1 page)
8 January 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 January 2018Re-registration of Memorandum and Articles (32 pages)
18 December 2017Appointment of Mr Alistair Mark Robson as a director on 11 December 2017 (2 pages)
18 December 2017Appointment of Mr Mark Austen John Gregory as a director on 11 December 2017 (2 pages)
18 December 2017Appointment of Mr Mark Austen John Gregory as a director on 11 December 2017 (2 pages)
18 December 2017Appointment of Mr Alistair Mark Robson as a director on 11 December 2017 (2 pages)
18 December 2017Appointment of Mr Timothy Hennessy as a director on 11 December 2017 (2 pages)
18 December 2017Termination of appointment of Reeken Patel as a director on 11 December 2017 (1 page)
18 December 2017Termination of appointment of Reeken Patel as a director on 11 December 2017 (1 page)
18 December 2017Appointment of Mr Timothy Hennessy as a director on 11 December 2017 (2 pages)
15 December 2017Appointment of Ms Carly Louise Brazier as a secretary on 14 December 2017 (2 pages)
15 December 2017Appointment of Ms Carly Louise Brazier as a secretary on 14 December 2017 (2 pages)
15 December 2017Termination of appointment of Alexandra Jayne Moon as a secretary on 14 December 2017 (1 page)
15 December 2017Termination of appointment of Alexandra Jayne Moon as a secretary on 14 December 2017 (1 page)
17 October 2017Notification of Axis Speciality Uk Holdings Limited as a person with significant control on 2 October 2017 (2 pages)
17 October 2017Notification of Axis Speciality Uk Holdings Limited as a person with significant control on 2 October 2017 (2 pages)
5 October 2017Scheme of arangement (10 pages)
5 October 2017Scheme of arangement (10 pages)
3 October 2017Termination of appointment of Laurence Philip Adams as a director on 2 October 2017 (1 page)
3 October 2017Termination of appointment of John Peter Hastings Bass as a director on 2 October 2017 (1 page)
3 October 2017Termination of appointment of John Peter Hastings Bass as a director on 2 October 2017 (1 page)
3 October 2017Termination of appointment of Laurence Philip Adams as a director on 2 October 2017 (1 page)
2 October 2017Termination of appointment of David Andrew Torrance as a director on 2 October 2017 (1 page)
2 October 2017Termination of appointment of Laurence Justin Dowley as a director on 2 October 2017 (1 page)
2 October 2017Termination of appointment of David Andrew Torrance as a director on 2 October 2017 (1 page)
2 October 2017Termination of appointment of Mary Catherine Phibbs as a director on 2 October 2017 (1 page)
2 October 2017Termination of appointment of Steven Paul Burns as a director on 2 October 2017 (1 page)
2 October 2017Termination of appointment of Steven Paul Burns as a director on 2 October 2017 (1 page)
2 October 2017Termination of appointment of Laurence Justin Dowley as a director on 2 October 2017 (1 page)
2 October 2017Termination of appointment of Mary Catherine Phibbs as a director on 2 October 2017 (1 page)
7 September 2017Resolutions
  • RES13 ‐ Arrangement 29/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(79 pages)
7 September 2017Resolutions
  • RES13 ‐ Arrangement 29/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(79 pages)
8 June 2017Resolutions
  • RES13 ‐ Authority to make market purchases 10/05/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(149 pages)
8 June 2017Resolutions
  • RES13 ‐ Authority to make market purchases 10/05/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(149 pages)
8 June 2017Group of companies' accounts made up to 31 December 2016 (147 pages)
8 June 2017Group of companies' accounts made up to 31 December 2016 (147 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
22 May 2017Director's details changed for Ms Mary Catherine Phibbs on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Ms Mary Catherine Phibbs on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Ms Mary Catherine Phibbs on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Ms Mary Catherine Phibbs on 22 May 2017 (2 pages)
31 March 2017Appointment of Mr Steven Paul Burns as a director on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr Steven Paul Burns as a director on 31 March 2017 (2 pages)
7 March 2017Appointment of Mr Reeken Patel as a director on 2 March 2017 (2 pages)
7 March 2017Appointment of Mr Reeken Patel as a director on 2 March 2017 (2 pages)
23 September 2016Termination of appointment of Charles Anthony Fry as a director on 23 September 2016 (1 page)
23 September 2016Termination of appointment of Charles Anthony Fry as a director on 23 September 2016 (1 page)
9 August 2016Satisfaction of charge 3 in full (1 page)
9 August 2016Satisfaction of charge 2 in full (1 page)
9 August 2016Satisfaction of charge 056733060004 in full (1 page)
9 August 2016Satisfaction of charge 056733060004 in full (1 page)
9 August 2016Satisfaction of charge 3 in full (1 page)
9 August 2016Satisfaction of charge 2 in full (1 page)
8 June 2016Group of companies' accounts made up to 31 December 2015 (150 pages)
8 June 2016Group of companies' accounts made up to 31 December 2015 (150 pages)
6 June 2016Annual return made up to 1 June 2016 no member list
Statement of capital on 2016-06-06
  • GBP 72,478,845
(10 pages)
6 June 2016Annual return made up to 1 June 2016 no member list
Statement of capital on 2016-06-06
  • GBP 72,478,845
(10 pages)
20 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 11/05/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
20 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 11/05/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
2 March 2016Appointment of Mr David Andrew Torrance as a director on 1 March 2016 (2 pages)
2 March 2016Appointment of Mr David Andrew Torrance as a director on 1 March 2016 (2 pages)
1 March 2016Termination of appointment of David John Pye as a director on 1 March 2016 (1 page)
1 March 2016Termination of appointment of David John Pye as a director on 1 March 2016 (1 page)
31 December 2015Termination of appointment of Robert David Charles Henderson as a director on 31 December 2015 (1 page)
31 December 2015Termination of appointment of Brian Victor Carsberg as a director on 31 December 2015 (1 page)
31 December 2015Termination of appointment of Robert David Charles Henderson as a director on 31 December 2015 (1 page)
31 December 2015Termination of appointment of Brian Victor Carsberg as a director on 31 December 2015 (1 page)
17 November 2015Director's details changed for Sir Brian Victor Carsberg on 16 November 2015 (2 pages)
17 November 2015Secretary's details changed for Mrs Alexandra Jayne Moon on 16 November 2015 (1 page)
17 November 2015Director's details changed for Charles Anthony Fry on 16 November 2015 (2 pages)
17 November 2015Director's details changed for John Peter Hastings Bass on 16 November 2015 (2 pages)
17 November 2015Director's details changed for Laurence Philip Adams on 16 November 2015 (2 pages)
17 November 2015Director's details changed for Sir Brian Victor Carsberg on 16 November 2015 (2 pages)
17 November 2015Director's details changed for Laurence Philip Adams on 16 November 2015 (2 pages)
17 November 2015Director's details changed for Charles Anthony Fry on 16 November 2015 (2 pages)
17 November 2015Director's details changed for John Peter Hastings Bass on 16 November 2015 (2 pages)
17 November 2015Director's details changed for Mr Robert David Charles Henderson on 16 November 2015 (2 pages)
17 November 2015Secretary's details changed for Mrs Alexandra Jayne Moon on 16 November 2015 (1 page)
17 November 2015Director's details changed for Mr Robert David Charles Henderson on 16 November 2015 (2 pages)
16 November 2015Director's details changed for Matthew Kailey Fosh on 16 November 2015 (2 pages)
16 November 2015Registered 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 2015Director's details changed for Matthew Kailey Fosh on 16 November 2015 (2 pages)
16 November 2015Registered 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 2015Director's details changed for Mr Laurence Justin Dowley on 16 November 2015 (2 pages)
16 November 2015Director's details changed for Mr Laurence Justin Dowley on 16 November 2015 (2 pages)
2 October 2015Appointment of Mr Laurence Justin Dowley as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr Laurence Justin Dowley as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr Laurence Justin Dowley as a director on 1 October 2015 (2 pages)
16 June 2015Annual return made up to 1 June 2015 no member list
Statement of capital on 2015-06-16
  • GBP 72,478,845
(11 pages)
16 June 2015Annual return made up to 1 June 2015 no member list
Statement of capital on 2015-06-16
  • GBP 72,478,845
(11 pages)
16 June 2015Annual return made up to 1 June 2015 no member list
Statement of capital on 2015-06-16
  • GBP 72,478,845
(11 pages)
28 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 May 2015Group of companies' accounts made up to 31 December 2014 (139 pages)
28 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 May 2015Group of companies' accounts made up to 31 December 2014 (139 pages)
22 May 2015Appointment of Mrs Alexandra Jayne Moon as a secretary on 15 May 2015 (2 pages)
22 May 2015Termination of appointment of Teresa Jane Furmston as a secretary on 15 May 2015 (1 page)
22 May 2015Appointment of Mrs Alexandra Jayne Moon as a secretary on 15 May 2015 (2 pages)
22 May 2015Termination of appointment of Teresa Jane Furmston as a secretary on 15 May 2015 (1 page)
7 May 2015Registration of charge 056733060004, created on 28 April 2015 (32 pages)
7 May 2015Registration of charge 056733060004, created on 28 April 2015 (32 pages)
22 April 2015Auditor's resignation (2 pages)
22 April 2015Auditor's resignation (2 pages)
31 December 2014Termination of appointment of Jeremy Richard Adams as a director on 31 December 2014 (1 page)
31 December 2014Termination of appointment of Jeremy Richard Adams as a director on 31 December 2014 (1 page)
16 June 2014Annual return made up to 1 June 2014 no member list (12 pages)
16 June 2014Annual return made up to 1 June 2014 no member list (12 pages)
16 June 2014Annual return made up to 1 June 2014 no member list (12 pages)
10 June 2014Group of companies' accounts made up to 31 December 2013 (139 pages)
10 June 2014Group of companies' accounts made up to 31 December 2013 (139 pages)
20 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ The limit of aggregate fees payable to directors set out in article 80 of the company's articles of association be increased from £400,000 to 600,000 per annum. 14/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ The limit of aggregate fees payable to directors set out in article 80 of the company's articles of association be increased from £400,000 to 600,000 per annum. 14/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 May 2014Director's details changed for Ms Mary Catherine Phibbs on 7 May 2014 (2 pages)
8 May 2014Director's details changed for Ms Mary Catherine Phibbs on 7 May 2014 (2 pages)
8 May 2014Director's details changed for Ms Mary Catherine Phibbs on 7 May 2014 (2 pages)
17 April 2014Auditor's resignation (1 page)
17 April 2014Auditor's resignation (1 page)
17 April 2014Section 519 (1 page)
17 April 2014Section 519 (1 page)
21 November 2013Director's details changed for Jeremy Richard Adams on 18 November 2013 (2 pages)
21 November 2013Director's details changed for Sir Brian Victor Carsberg on 18 November 2013 (2 pages)
21 November 2013Director's details changed for Jeremy Richard Adams on 18 November 2013 (2 pages)
21 November 2013Director's details changed for Sir Brian Victor Carsberg on 18 November 2013 (2 pages)
28 June 2013Annual return made up to 1 June 2013 no member list (23 pages)
28 June 2013Annual return made up to 1 June 2013 no member list (23 pages)
28 June 2013Annual return made up to 1 June 2013 no member list (23 pages)
6 June 2013Group of companies' accounts made up to 31 December 2012 (127 pages)
6 June 2013Group of companies' accounts made up to 31 December 2012 (127 pages)
13 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchases 01/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchases 01/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 April 2013Appointment of Charles Anthony Fry as a director on 8 April 2013 (2 pages)
12 April 2013Appointment of Charles Anthony Fry as a director on 8 April 2013 (2 pages)
12 April 2013Appointment of Charles Anthony Fry as a director on 8 April 2013 (2 pages)
10 January 2013Termination of appointment of Anthony Everard George Hambro as a director on 31 December 2011 (2 pages)
10 January 2013Termination of appointment of Anthony Everard George Hambro as a director on 31 December 2011 (2 pages)
11 December 2012Termination of appointment of Oliver Roebling Panton Corbett as a director on 30 November 2012 (2 pages)
11 December 2012Termination of appointment of Oliver Roebling Panton Corbett as a director on 30 November 2012 (2 pages)
26 November 2012Appointment of Mary Catherine Phibbs as a director on 8 November 2012 (3 pages)
26 November 2012Appointment of Mary Catherine Phibbs as a director on 8 November 2012 (3 pages)
26 November 2012Appointment of Mary Catherine Phibbs as a director on 8 November 2012 (3 pages)
3 July 2012Statement of capital on 3 July 2012
  • GBP 72,478,845
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 28 June 2012
(4 pages)
3 July 2012Statement of capital on 3 July 2012
  • GBP 72,478,845
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 2012-06-28
(4 pages)
3 July 2012Statement of capital on 3 July 2012
  • GBP 72,478,845
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 28 June 2012
(4 pages)
2 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (22 pages)
2 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (22 pages)
2 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (22 pages)
28 June 2012Statement of capital on 16 January 2012
  • GBP 74,047,810.950
(5 pages)
28 June 2012Statement of capital on 16 January 2012
  • GBP 74,047,810.950
(5 pages)
7 June 2012Group of companies' accounts made up to 31 December 2011 (123 pages)
7 June 2012Group of companies' accounts made up to 31 December 2011 (123 pages)
14 May 2012Appointment of Teresa Jane Furmston as a secretary on 1 May 2012 (3 pages)
14 May 2012Termination of appointment of Mark John Turvey as a secretary on 1 May 2012 (2 pages)
14 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New rule ltip 02/05/2012
(2 pages)
14 May 2012Termination of appointment of Mark John Turvey as a secretary on 1 May 2012 (2 pages)
14 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New rule ltip 02/05/2012
(2 pages)
14 May 2012Appointment of Teresa Jane Furmston as a secretary on 1 May 2012 (3 pages)
14 May 2012Termination of appointment of Mark John Turvey as a secretary on 1 May 2012 (2 pages)
14 May 2012Appointment of Teresa Jane Furmston as a secretary on 1 May 2012 (3 pages)
15 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 742,500 on 2012-02-28
(3 pages)
15 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 742,500
(3 pages)
15 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 742,500
(3 pages)
7 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 650,137.5 on 2012-02-22
(3 pages)
7 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 650,137.5
(3 pages)
7 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 650,137.5
(3 pages)
5 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 572,512.5
(3 pages)
5 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 572,512.5
(3 pages)
5 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 572,512.5 on 2012-02-15
(3 pages)
23 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 538,200
(3 pages)
23 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 538,200 on 2012-02-08
(3 pages)
23 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 538,200
(3 pages)
16 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 515,700
(3 pages)
16 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 515,700
(3 pages)
16 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 515,700 on 2012-01-30
(3 pages)
13 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 504,450
(5 pages)
13 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 504,450
(5 pages)
13 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 504,450 on 2011-12-30
(5 pages)
10 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 391,950 on 2012-01-25
(3 pages)
10 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 391,950
(3 pages)
10 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 391,950
(3 pages)
27 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 352,575 on 2012-01-18
(4 pages)
27 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 352,575
(4 pages)
27 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 352,575
(4 pages)
24 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 226,012.5 on 2012-01-10
(3 pages)
24 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 226,012.5
(3 pages)
24 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 226,012.5
(3 pages)
11 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 159,075 on 2011-12-21
(3 pages)
11 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 159,075
(3 pages)
11 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 159,075
(3 pages)
4 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 98,437.5
(3 pages)
4 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 98,437.5 on 2011-12-14
(3 pages)
4 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 98,437.5
(3 pages)
20 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 74,250
(4 pages)
20 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 74,250 on 2011-12-06
(4 pages)
20 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 74,250
(4 pages)
19 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 46,125 on 2011-11-30
(3 pages)
19 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 46,125
(3 pages)
19 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 46,125
(3 pages)
11 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (41 pages)
11 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (41 pages)
11 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (41 pages)
20 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority to call general meeting at short notice 05/05/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(77 pages)
20 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority to call general meeting at short notice 05/05/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(77 pages)
19 May 2011Group of companies' accounts made up to 31 December 2010 (124 pages)
19 May 2011Group of companies' accounts made up to 31 December 2010 (124 pages)
12 May 2011Cancellation of shares by a PLC. Statement of capital on 19 April 2011
  • GBP 74,047,810.95
(4 pages)
12 May 2011Cancellation of shares by a PLC. Statement of capital on 19 April 2011
  • GBP 74,047,810.95
(4 pages)
15 April 2011Accounts made up to 11 March 2011 (12 pages)
15 April 2011Accounts made up to 11 March 2011 (12 pages)
2 March 2011Certificate of reduction of issued capital (1 page)
2 March 2011Statement of capital on 2 March 2011
  • GBP 74,214,719.640
(4 pages)
2 March 2011Reduction of iss capital and minute (oc) (7 pages)
2 March 2011Reduction of iss capital and minute (oc) (7 pages)
2 March 2011Statement of capital on 2 March 2011
  • GBP 74,214,719.640
(4 pages)
2 March 2011Certificate of reduction of issued capital (1 page)
2 March 2011Statement of capital on 2 March 2011
  • GBP 74,214,719.640
(4 pages)
16 February 2011Statement of capital on 20 December 2010
  • GBP 74,214,719.640
(5 pages)
16 February 2011Change of share class name or designation (2 pages)
16 February 2011Particulars of variation of rights attached to shares (2 pages)
16 February 2011Change of share class name or designation (2 pages)
16 February 2011Particulars of variation of rights attached to shares (2 pages)
16 February 2011Statement of capital on 20 December 2010
  • GBP 74,214,719.640
(5 pages)
15 February 2011Termination of appointment of Peter Matson as a director (2 pages)
15 February 2011Termination of appointment of Peter Matson as a director (2 pages)
27 January 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 98,827,013.340
(5 pages)
27 January 2011Consolidation of shares on 20 December 2010 (5 pages)
27 January 2011Consolidation of shares on 20 December 2010 (5 pages)
27 January 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 98,827,013.340
(5 pages)
10 January 2011Memorandum and Articles of Association (75 pages)
10 January 2011Memorandum and Articles of Association (75 pages)
10 January 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
10 January 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
1 December 2010Accounts made up to 24 November 2010 (13 pages)
1 December 2010Accounts made up to 24 November 2010 (13 pages)
29 November 2010Accounts made up to 30 June 2010 (27 pages)
29 November 2010Accounts made up to 30 June 2010 (27 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
7 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (34 pages)
7 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (34 pages)
7 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (34 pages)
25 May 2010Group of companies' accounts made up to 31 December 2009 (119 pages)
25 May 2010Group of companies' accounts made up to 31 December 2009 (119 pages)
17 May 2010Termination of appointment of Allan Nichols as a director (2 pages)
17 May 2010Termination of appointment of Allan Nichols as a director (2 pages)
17 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(69 pages)
17 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(69 pages)
11 March 2010Appointment of David John Pye as a director (3 pages)
11 March 2010Appointment of David John Pye as a director (3 pages)
20 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 October 2009Register(s) moved to registered inspection location (2 pages)
20 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 October 2009Register(s) moved to registered inspection location (2 pages)
20 October 2009Register inspection address has been changed (2 pages)
20 October 2009Register inspection address has been changed (2 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
9 September 2009Accounts made up to 30 June 2009 (28 pages)
9 September 2009Accounts made up to 30 June 2009 (28 pages)
15 July 2009Location of register of members (1 page)
15 July 2009Return made up to 01/06/09; full list of members (13 pages)
15 July 2009Location of register of members (1 page)
15 July 2009Return made up to 01/06/09; full list of members (13 pages)
29 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Regarding sect 166 29/04/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(69 pages)
29 May 2009Group of companies' accounts made up to 31 December 2008 (116 pages)
29 May 2009Group of companies' accounts made up to 31 December 2008 (116 pages)
29 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Regarding sect 166 29/04/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(69 pages)
7 October 2008Accounts made up to 30 June 2008 (28 pages)
7 October 2008Accounts made up to 30 June 2008 (28 pages)
12 August 2008Director appointed laurence phillip adams (3 pages)
12 August 2008Director appointed laurence phillip adams (3 pages)
1 July 2008Return made up to 01/06/08; bulk list available separately (13 pages)
1 July 2008Return made up to 01/06/08; bulk list available separately (13 pages)
11 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 June 2008Conso (2 pages)
11 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 June 2008Director's change of particulars / oliver corbett / 09/06/2008 (1 page)
11 June 2008Conso (2 pages)
11 June 2008Director's change of particulars / oliver corbett / 09/06/2008 (1 page)
9 June 2008Group of companies' accounts made up to 31 December 2007 (111 pages)
9 June 2008Appointment terminated director paul selway-swift (1 page)
9 June 2008Appointment terminated director paul selway-swift (1 page)
9 June 2008Group of companies' accounts made up to 31 December 2007 (111 pages)
27 May 2008Ad 02/05/08\gbp si [email protected]=0.4\gbp ic 73221345/73221345.4\ (2 pages)
27 May 2008Ad 02/05/08\gbp si [email protected]=0.4\gbp ic 73221345/73221345.4\ (2 pages)
10 July 2007Group of companies' accounts made up to 31 December 2006 (122 pages)
10 July 2007Group 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 2007Return made up to 01/06/07; bulk list available separately (13 pages)
28 June 2007Return made up to 01/06/07; bulk list available separately (13 pages)
14 June 2007New director appointed (3 pages)
14 June 2007New director appointed (3 pages)
11 June 2007Memorandum and Articles of Association (70 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Memorandum and Articles of Association (70 pages)
7 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Aggregate, plan, 10/05/07
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Aggregate, plan, 10/05/07
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 March 2007Return made up to 12/01/07; bulk list available separately (14 pages)
16 March 2007Return made up to 12/01/07; bulk list available separately (14 pages)
3 March 2007Director resigned (1 page)
3 March 2007Director resigned (1 page)
31 October 2006New director appointed (3 pages)
31 October 2006New director appointed (3 pages)
21 June 2006Particulars of mortgage/charge (15 pages)
21 June 2006Particulars of mortgage/charge (15 pages)
18 May 2006Memorandum and Articles of Association (70 pages)
18 May 2006Memorandum and Articles of Association (70 pages)
12 April 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 April 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 April 2006Memorandum and Articles of Association (76 pages)
12 April 2006Memorandum and Articles of Association (76 pages)
30 March 2006Nc inc already adjusted 15/03/06 (2 pages)
30 March 2006Ad 15/03/06--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
30 March 2006Ad 15/03/06--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
30 March 2006Memorandum and Articles of Association (6 pages)
30 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(73 pages)
30 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(73 pages)
30 March 2006Nc inc already adjusted 15/03/06 (2 pages)
30 March 2006Memorandum and Articles of Association (6 pages)
28 March 2006New director appointed (3 pages)
28 March 2006New secretary appointed (2 pages)
28 March 2006New director appointed (6 pages)
28 March 2006New director appointed (3 pages)
28 March 2006New director appointed (3 pages)
28 March 2006New director appointed (6 pages)
28 March 2006New director appointed (3 pages)
28 March 2006New director appointed (3 pages)
28 March 2006New director appointed (3 pages)
28 March 2006New director appointed (3 pages)
28 March 2006New director appointed (3 pages)
28 March 2006New secretary appointed (2 pages)
28 March 2006New director appointed (3 pages)
28 March 2006New director appointed (3 pages)
28 March 2006Secretary resigned;director resigned (1 page)
28 March 2006Secretary resigned;director resigned (1 page)
28 March 2006New director appointed (3 pages)
28 March 2006New director appointed (3 pages)
28 March 2006New director appointed (3 pages)
28 March 2006Director resigned (1 page)
28 March 2006New director appointed (3 pages)
28 March 2006New director appointed (3 pages)
28 March 2006New director appointed (3 pages)
28 March 2006New director appointed (3 pages)
28 March 2006Director resigned (1 page)
28 March 2006New director appointed (3 pages)
20 March 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
20 March 2006Memorandum and Articles of Association (70 pages)
20 March 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
20 March 2006Memorandum and Articles of Association (70 pages)
20 March 2006S-div 15/03/06 (1 page)
20 March 2006S-div 15/03/06 (1 page)
17 March 2006Company name changed place insurance holdings PLC\certificate issued on 17/03/06 (2 pages)
17 March 2006Company name changed place insurance holdings PLC\certificate issued on 17/03/06 (2 pages)
16 March 2006Certificate of authorisation to commence business and borrow (1 page)
16 March 2006Application to commence business (2 pages)
16 March 2006Application to commence business (2 pages)
16 March 2006Certificate of authorisation to commence business and borrow (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
3 February 2006New director appointed (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Secretary resigned;director resigned (1 page)
3 February 2006New director appointed (1 page)
3 February 2006Director resigned (1 page)
3 February 2006New secretary appointed (1 page)
3 February 2006Secretary resigned;director resigned (1 page)
3 February 2006New secretary appointed (1 page)
13 January 2006Company name changed svb newco PLC\certificate issued on 13/01/06 (2 pages)
13 January 2006Company name changed svb newco PLC\certificate issued on 13/01/06 (2 pages)
12 January 2006Incorporation (19 pages)
12 January 2006Incorporation (19 pages)