Mincing Lane
London
EC3R 7PD
Director Name | Mr Andrew David Wallin |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(18 years after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2022(15 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Michael Piers Donegan |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Crippenden Manor Spode Lane Cowden Edenbridge Kent TN8 7HJ |
Secretary Name | Mr David John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 College Way Northwood Middlesex HA6 2BL |
Director Name | John Bellinger |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 March 2014) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 32a The Court Yard Eltham London SE9 5QE |
Director Name | Christopher John Brown |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2009) |
Role | Insurance Broker |
Correspondence Address | 3 Ferndale Road Horsell Woking Surrey GU21 4AJ |
Director Name | Andrew Charles Walkling |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 March 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 53 Newlands Quay Wapping London E1W 3QZ |
Director Name | Mr Graham Alexander Findlay |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 March 2014) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 6 Parkgate London SE3 9XB |
Director Name | Simon Patrick Fisher |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 April 2018) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 9 Ursula Street London SW11 3DW |
Director Name | Richard Laird Peers |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 April 2014) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Sol Robin John Arthur Williams |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 21 November 2006) |
Role | Solicitor |
Correspondence Address | Willingham Cottage Farm Lane Send Woking Surrey GU23 7AT |
Director Name | Mr David John Wilson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 February 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 College Way Northwood Middlesex HA6 2BL |
Director Name | Mr Robert David Charles Henderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2012) |
Role | Personnel Director |
Country of Residence | United Kingdom |
Correspondence Address | North Ecchinswell Farm Newbury Berkshire RG20 4UJ |
Director Name | Christopher John Newton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(2 years after company formation) |
Appointment Duration | 9 years (resigned 20 April 2017) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 3 Hill Road Theydon Bois Epping Essex CM16 7LX |
Director Name | Mr Alasdair George Grant Forman |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 August 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Furzegrove Farm Cinder Hill Chailey Lewes East Sussex BN8 4HP |
Director Name | Mr David Robert Baxter |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 March 2014) |
Role | Managing Director Energy |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Richard Alexander Leslie Marshall |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(3 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 February 2010) |
Role | Managing Director, Underwriting Services |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr David Robert Baxter |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(3 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 February 2010) |
Role | Managing Director, Energy |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Paul William Bumpstead |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 February 2014) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Barnabas John Hurst-Bannister |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2019) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Stephen David Reid |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 July 2019) |
Role | Chief Operations Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Nicholas Stephen Leland Lyons |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 January 2017(10 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 21 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanhoe Hall Docking Road Stanhoe King's Lynn PE31 8QF |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2017(11 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court London EC3R 7PD |
Director Name | Mr James Andrew Masterton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2017(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 April 2023) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Poveys Farm Ramsdell Tadley Hampshire RG26 5SN |
Director Name | Mr Christopher Leyton Keey |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2017(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court London EC3R 7PD |
Director Name | Mr Russell James Benzies |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2017(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 November 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Gordon Frederick Newman |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2018(11 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 November 2018) |
Role | Lloyds Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Jonathan James Turnbull |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2019(12 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 December 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 24 April 2019(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 March 2024) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Richard Laird Peers |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2020(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 April 2023) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | priceforbes.com |
---|---|
Telephone | 020 72048400 |
Telephone region | London |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
60m at £0.1 | Pfih LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £53,066,000 |
Net Worth | £11,225,000 |
Cash | £14,384,000 |
Current Liabilities | £15,198,000 |
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 | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
14 July 2020 | Delivered on: 15 July 2020 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|---|
10 June 2020 | Delivered on: 22 June 2020 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Outstanding |
23 March 2017 | Delivered on: 28 March 2017 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties (as Defined Under the Charge)) Classification: A registered charge Outstanding |
3 October 2006 | Delivered on: 4 October 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a part 5TH floor and part 6TH floor number 2 minister court mincing lane london t/n NGL854556 and NGL854555. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 August 2006 | Delivered on: 15 August 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
17 July 2014 | Delivered on: 22 July 2014 Satisfied on: 21 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
23 November 2006 | Delivered on: 27 November 2006 Satisfied on: 20 March 2012 Persons entitled: Marsh UK Group Limited Classification: Debenture Secured details: All monies due or to become from the company to the noteholders and the chargee (the "security trustee") on any account whatsoever 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 |
21 September 2006 | Delivered on: 9 October 2006 Satisfied on: 20 March 2012 Persons entitled: Marsh UK Group Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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 |
5 September 2023 | Satisfaction of charge 057342470008 in full (1 page) |
---|---|
19 June 2023 | Full accounts made up to 31 December 2022 (42 pages) |
7 June 2023 | Director's details changed for Mr Scott William Hough on 1 June 2023 (2 pages) |
7 June 2023 | Appointment of Mr Scott William Hough as a director on 1 June 2023 (2 pages) |
17 April 2023 | Termination of appointment of James Andrew Masterton as a director on 13 April 2023 (1 page) |
13 April 2023 | Termination of appointment of Richard Laird Peers as a director on 13 April 2023 (1 page) |
15 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
15 December 2022 | Company name changed price forbes & partners LIMITED\certificate issued on 15/12/22
|
29 September 2022 | All of the property or undertaking has been released from charge 057342470008 (1 page) |
24 September 2022 | Full accounts made up to 31 December 2021 (39 pages) |
5 September 2022 | Cancellation of shares. Statement of capital on 20 June 2022
|
22 March 2022 | Confirmation statement made on 8 March 2022 with updates (7 pages) |
15 March 2022 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 28 February 2022 (2 pages) |
28 September 2021 | Statement of capital following an allotment of shares on 26 July 2021
|
16 June 2021 | Full accounts made up to 31 December 2020 (45 pages) |
27 May 2021 | Statement of capital following an allotment of shares on 26 May 2021
|
2 April 2021 | Statement of capital following an allotment of shares on 26 March 2021
|
31 March 2021 | Statement of capital following an allotment of shares on 26 March 2021
|
9 March 2021 | Confirmation statement made on 8 March 2021 with updates (7 pages) |
2 December 2020 | Appointment of Richard Laird Peers as a director on 23 September 2020 (2 pages) |
24 November 2020 | Statement of capital following an allotment of shares on 1 November 2020
|
24 November 2020 | Statement of capital following an allotment of shares on 1 November 2020
|
24 November 2020 | Statement of capital following an allotment of shares on 1 November 2020
|
13 August 2020 | Full accounts made up to 31 December 2019 (27 pages) |
23 July 2020 | Satisfaction of charge 057342470007 in full (1 page) |
15 July 2020 | Registration of charge 057342470008, created on 14 July 2020 (54 pages) |
14 July 2020 | Change of details for Ardonagh Specialty Holdings Limited as a person with significant control on 14 July 2020 (2 pages) |
22 June 2020 | Registration of charge 057342470007, created on 10 June 2020 (72 pages) |
20 April 2020 | Statement of capital following an allotment of shares on 19 March 2020
|
17 March 2020 | Confirmation statement made on 8 March 2020 with updates (6 pages) |
10 March 2020 | Notification of Ardonagh Specialty Holdings Limited as a person with significant control on 2 May 2019 (2 pages) |
10 March 2020 | Cessation of Pfih Limited as a person with significant control on 2 May 2019 (1 page) |
6 January 2020 | Termination of appointment of Christopher Leyton Keey as a director on 10 December 2019 (1 page) |
3 January 2020 | Termination of appointment of Jonathan James Turnbull as a director on 10 December 2019 (1 page) |
8 October 2019 | Statement of capital following an allotment of shares on 2 September 2019
|
4 October 2019 | Statement of capital following an allotment of shares on 2 September 2019
|
16 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
14 August 2019 | Termination of appointment of Stephen David Reid as a director on 22 July 2019 (1 page) |
12 August 2019 | Resolutions
|
25 April 2019 | Appointment of Mr Antonios Erotocritou as a director on 24 April 2019 (2 pages) |
8 April 2019 | Resolutions
|
2 April 2019 | Termination of appointment of Barnabas John Hurst-Bannister as a director on 31 March 2019 (1 page) |
11 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
6 February 2019 | Appointment of Mr Jonathan James Turnbull as a director on 6 February 2019 (2 pages) |
21 December 2018 | Termination of appointment of Gordon Frederick Newman as a director on 28 November 2018 (1 page) |
29 November 2018 | Termination of appointment of Russell James Benzies as a director on 28 November 2018 (1 page) |
27 June 2018 | Auditor's resignation (1 page) |
14 May 2018 | Full accounts made up to 31 December 2017 (25 pages) |
30 April 2018 | Termination of appointment of Simon Patrick Fisher as a director on 30 April 2018 (1 page) |
5 April 2018 | Termination of appointment of Andrew Charles Walkling as a director on 28 March 2018 (1 page) |
5 April 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
28 February 2018 | Appointment of Mr Gordon Frederick Newman as a director on 13 February 2018 (2 pages) |
26 October 2017 | Termination of appointment of Nicholas Stephen Leland Lyons as a director on 21 September 2017 (1 page) |
26 October 2017 | Termination of appointment of Nicholas Stephen Leland Lyons as a director on 21 September 2017 (1 page) |
26 October 2017 | Appointment of Mr Russell James Benzies as a director on 10 October 2017 (2 pages) |
26 October 2017 | Appointment of Mr Russell James Benzies as a director on 10 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Mark Stephen Mugge as a director on 10 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Mark Stephen Mugge as a director on 10 October 2017 (1 page) |
30 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
5 September 2017 | Appointment of Mr James Andrew Masterton as a director on 29 August 2017 (2 pages) |
5 September 2017 | Appointment of Mr Christopher Leyton Keey as a director on 29 August 2017 (2 pages) |
5 September 2017 | Appointment of Mr James Andrew Masterton as a director on 29 August 2017 (2 pages) |
5 September 2017 | Appointment of Mr Mark Stephen Mugge as a director on 29 August 2017 (2 pages) |
5 September 2017 | Appointment of Mr Christopher Leyton Keey as a director on 29 August 2017 (2 pages) |
5 September 2017 | Appointment of Mr Mark Stephen Mugge as a director on 29 August 2017 (2 pages) |
1 September 2017 | Termination of appointment of Michael Piers Donegan as a director on 29 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Alasdair George Grant Forman as a director on 29 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Alasdair George Grant Forman as a director on 29 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Michael Piers Donegan as a director on 29 August 2017 (1 page) |
14 August 2017 | Satisfaction of charge 057342470006 in full (1 page) |
14 August 2017 | Satisfaction of charge 057342470006 in full (1 page) |
26 June 2017 | Satisfaction of charge 1 in full (6 pages) |
26 June 2017 | Satisfaction of charge 1 in full (6 pages) |
26 June 2017 | Satisfaction of charge 2 in full (4 pages) |
26 June 2017 | Satisfaction of charge 2 in full (4 pages) |
11 May 2017 | Termination of appointment of Christopher John Newton as a director on 20 April 2017 (1 page) |
11 May 2017 | Termination of appointment of Christopher John Newton as a director on 20 April 2017 (1 page) |
28 March 2017 | Registration of charge 057342470006, created on 23 March 2017 (40 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
25 January 2017 | Appointment of Mr Nicholas Stephen Leland Lyons as a director on 25 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr Nicholas Stephen Leland Lyons as a director on 25 January 2017 (2 pages) |
27 October 2016 | Appointment of Mr Stephen David Reid as a director on 25 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr Stephen David Reid as a director on 25 October 2016 (2 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
1 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
21 December 2015 | Satisfaction of charge 057342470005 in full (1 page) |
21 December 2015 | Satisfaction of charge 057342470005 in full (1 page) |
17 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
17 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Andrew Charles Walkling on 31 March 2014 (2 pages) |
9 March 2015 | Director's details changed for Andrew Charles Walkling on 31 March 2014 (2 pages) |
8 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
8 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
22 July 2014 | Registration of charge 057342470005, created on 17 July 2014 (4 pages) |
22 July 2014 | Registration of charge 057342470005, created on 17 July 2014 (4 pages) |
3 April 2014 | Termination of appointment of Richard Peers as a director (1 page) |
3 April 2014 | Termination of appointment of James Masterton as a director (1 page) |
3 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Termination of appointment of John Bellinger as a director (1 page) |
3 April 2014 | Termination of appointment of a director (1 page) |
3 April 2014 | Termination of appointment of David Baxter as a director (1 page) |
3 April 2014 | Termination of appointment of Richard Peers as a director (1 page) |
3 April 2014 | Termination of appointment of Graham Findlay as a director (1 page) |
3 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Termination of appointment of David Baxter as a director (1 page) |
3 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Termination of appointment of Graham Findlay as a director (1 page) |
3 April 2014 | Termination of appointment of a director (1 page) |
3 April 2014 | Termination of appointment of John Bellinger as a director (1 page) |
3 April 2014 | Termination of appointment of James Masterton as a director (1 page) |
25 February 2014 | Termination of appointment of Paul Bumpstead as a director (1 page) |
25 February 2014 | Termination of appointment of Paul Bumpstead as a director (1 page) |
5 November 2013 | Auditor's resignation (2 pages) |
5 November 2013 | Auditor's resignation (2 pages) |
30 October 2013 | Section 519 (2 pages) |
30 October 2013 | Resignation of an auditor (2 pages) |
30 October 2013 | Section 519 (2 pages) |
30 October 2013 | Resignation of an auditor (2 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (14 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (14 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (14 pages) |
12 February 2013 | Termination of appointment of Richard Marshall as a director (1 page) |
12 February 2013 | Termination of appointment of Richard Marshall as a director (1 page) |
6 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (3 pages) |
6 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (3 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
27 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
27 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
27 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
27 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
22 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (14 pages) |
22 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (14 pages) |
22 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (14 pages) |
1 February 2012 | Termination of appointment of Robert Henderson as a director (1 page) |
1 February 2012 | Termination of appointment of Robert Henderson as a director (1 page) |
24 October 2011 | Appointment of Mr Barnabas John Hurst-Bannister as a director (2 pages) |
24 October 2011 | Appointment of Mr Barnabas John Hurst-Bannister as a director (2 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
18 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (15 pages) |
18 March 2011 | Director's details changed for Alasdair George Grant Forman on 5 August 2010 (2 pages) |
18 March 2011 | Director's details changed for Alasdair George Grant Forman on 5 August 2010 (2 pages) |
18 March 2011 | Director's details changed for Alasdair George Grant Forman on 5 August 2010 (2 pages) |
18 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (15 pages) |
18 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (15 pages) |
17 March 2011 | Director's details changed for Richard Laird Peers on 1 October 2009 (2 pages) |
17 March 2011 | Director's details changed for Richard Laird Peers on 1 October 2009 (2 pages) |
17 March 2011 | Director's details changed for Richard Laird Peers on 1 October 2009 (2 pages) |
10 March 2011 | Appointment of Mr Richard Alexander Leslie Marshall as a director (2 pages) |
10 March 2011 | Termination of appointment of David Baxter as a director (1 page) |
10 March 2011 | Termination of appointment of Richard Marshall as a director (1 page) |
10 March 2011 | Appointment of Mr David Robert Baxter as a director (2 pages) |
10 March 2011 | Termination of appointment of Richard Marshall as a director (1 page) |
10 March 2011 | Termination of appointment of David Baxter as a director (1 page) |
10 March 2011 | Appointment of Mr Richard Alexander Leslie Marshall as a director (2 pages) |
10 March 2011 | Appointment of Mr David Robert Baxter as a director (2 pages) |
25 January 2011 | Appointment of Mr Paul William Bumpstead as a director (2 pages) |
25 January 2011 | Appointment of Mr Paul William Bumpstead as a director (2 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (22 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (22 pages) |
25 March 2010 | Director's details changed for Alasdair George Grant Forman on 8 March 2010 (2 pages) |
25 March 2010 | Director's details changed for James Andrew Masterton on 8 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Michael Piers Donegan on 8 March 2010 (2 pages) |
25 March 2010 | Director's details changed for John Bellinger on 8 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Michael Piers Donegan on 8 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Simon Patrick Fisher on 8 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (9 pages) |
25 March 2010 | Director's details changed for Graham Alexander Findlay on 8 March 2010 (2 pages) |
25 March 2010 | Director's details changed for John Bellinger on 8 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Andrew Charles Walkling on 8 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Andrew Charles Walkling on 8 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Andrew Charles Walkling on 8 March 2010 (2 pages) |
25 March 2010 | Director's details changed for James Andrew Masterton on 8 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Simon Patrick Fisher on 8 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Christopher John Newton on 8 March 2010 (2 pages) |
25 March 2010 | Director's details changed for John Bellinger on 8 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Christopher John Newton on 8 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (9 pages) |
25 March 2010 | Director's details changed for Simon Patrick Fisher on 8 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Alasdair George Grant Forman on 8 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Michael Piers Donegan on 8 March 2010 (2 pages) |
25 March 2010 | Director's details changed for James Andrew Masterton on 8 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (9 pages) |
25 March 2010 | Director's details changed for Christopher John Newton on 8 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Graham Alexander Findlay on 8 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Richard Laird Peers on 8 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Alasdair George Grant Forman on 8 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Graham Alexander Findlay on 8 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Richard Laird Peers on 8 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Richard Laird Peers on 8 March 2010 (2 pages) |
10 February 2010 | Appointment of Mr Richard Alexander Leslie Marshall as a director (2 pages) |
10 February 2010 | Termination of appointment of Christopher Brown as a director (1 page) |
10 February 2010 | Appointment of Mr David Robert Baxter as a director (2 pages) |
10 February 2010 | Appointment of Mr Richard Alexander Leslie Marshall as a director (2 pages) |
10 February 2010 | Appointment of Mr David Robert Baxter as a director (2 pages) |
10 February 2010 | Termination of appointment of Christopher Brown as a director (1 page) |
14 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
14 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
30 March 2009 | Return made up to 08/03/09; full list of members (6 pages) |
30 March 2009 | Return made up to 08/03/09; full list of members (6 pages) |
2 March 2009 | Director appointed alasdair george grant forman (2 pages) |
2 March 2009 | Director appointed alasdair george grant forman (2 pages) |
29 October 2008 | Director's change of particulars / andrew walkling / 07/10/2008 (1 page) |
29 October 2008 | Director's change of particulars / andrew walkling / 07/10/2008 (1 page) |
2 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
25 April 2008 | Director's change of particulars / andrew walkling / 25/10/2007 (1 page) |
25 April 2008 | Director's change of particulars / andrew walkling / 25/10/2007 (1 page) |
16 April 2008 | Director appointed robert david charles henderson (2 pages) |
16 April 2008 | Director appointed robert david charles henderson (2 pages) |
11 April 2008 | Director's change of particulars / andrew walkling / 25/10/2007 (1 page) |
11 April 2008 | Return made up to 08/03/08; full list of members (5 pages) |
11 April 2008 | Return made up to 08/03/08; full list of members (5 pages) |
11 April 2008 | Director's change of particulars / andrew walkling / 25/10/2007 (1 page) |
11 April 2008 | Director appointed christopher john newton (2 pages) |
11 April 2008 | Director appointed christopher john newton (2 pages) |
18 February 2008 | Secretary resigned;director resigned (1 page) |
18 February 2008 | Secretary resigned;director resigned (1 page) |
26 October 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
26 October 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
26 September 2007 | Accounting reference date shortened from 31/03/07 to 31/08/06 (1 page) |
26 September 2007 | Accounting reference date shortened from 31/03/07 to 31/08/06 (1 page) |
15 March 2007 | Location of register of members (1 page) |
15 March 2007 | Location of register of members (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: 2 minster court london EC3R 7PD (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: 6TH floor, 2 minster court mincing lane london EC3R 7PD (1 page) |
15 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: 6TH floor, 2 minster court mincing lane london EC3R 7PD (1 page) |
15 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: 2 minster court london EC3R 7PD (1 page) |
15 March 2007 | Location of register of members (1 page) |
15 March 2007 | Location of debenture register (1 page) |
15 March 2007 | Location of debenture register (1 page) |
15 March 2007 | Location of debenture register (1 page) |
15 March 2007 | Location of debenture register (1 page) |
15 March 2007 | Location of register of members (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
27 November 2006 | Particulars of mortgage/charge (5 pages) |
27 November 2006 | Particulars of mortgage/charge (5 pages) |
31 October 2006 | Ad 14/09/06-21/09/06 £ si [email protected]=5999999 £ ic 2000001/8000000 (2 pages) |
31 October 2006 | Ad 14/09/06-21/09/06 £ si [email protected]=5999999 £ ic 2000001/8000000 (2 pages) |
17 October 2006 | Resolutions
|
17 October 2006 | Resolutions
|
9 October 2006 | Particulars of mortgage/charge (5 pages) |
9 October 2006 | Particulars of mortgage/charge (5 pages) |
4 October 2006 | Particulars of mortgage/charge (5 pages) |
4 October 2006 | Particulars of mortgage/charge (5 pages) |
26 September 2006 | Ad 14/09/06--------- £ si [email protected]=2000000 £ ic 1/2000001 (2 pages) |
26 September 2006 | Ad 14/09/06--------- £ si [email protected]=2000000 £ ic 1/2000001 (2 pages) |
15 August 2006 | Particulars of mortgage/charge (5 pages) |
15 August 2006 | Particulars of mortgage/charge (5 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
21 June 2006 | Memorandum and Articles of Association (12 pages) |
21 June 2006 | Memorandum and Articles of Association (12 pages) |
12 June 2006 | Company name changed newco (pfp) LIMITED\certificate issued on 12/06/06 (2 pages) |
12 June 2006 | Company name changed newco (pfp) LIMITED\certificate issued on 12/06/06 (2 pages) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Ad 08/03/06--------- £ si [email protected] £ ic 1/1 (2 pages) |
22 March 2006 | Ad 08/03/06--------- £ si [email protected] £ ic 1/1 (2 pages) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | Director resigned (1 page) |
8 March 2006 | Incorporation (16 pages) |
8 March 2006 | Incorporation (16 pages) |