Company NameArdonagh Specialty Limited
DirectorsScott William Hough and Andrew David Wallin
Company StatusActive
Company Number05734247
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years, 1 month ago)
Previous NamesNewco (PFP) Limited and Price Forbes & Partners Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Scott William Hough
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(17 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Andrew David Wallin
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(18 years after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed28 February 2022(15 years, 12 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Michael Piers Donegan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCrippenden Manor Spode Lane
Cowden
Edenbridge
Kent
TN8 7HJ
Secretary NameMr David John Wilson
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 College Way
Northwood
Middlesex
HA6 2BL
Director NameJohn Bellinger
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(4 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 20 March 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address32a The Court Yard
Eltham
London
SE9 5QE
Director NameChristopher John Brown
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(4 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2009)
RoleInsurance Broker
Correspondence Address3 Ferndale Road
Horsell
Woking
Surrey
GU21 4AJ
Director NameAndrew Charles Walkling
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(4 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 28 March 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address53 Newlands Quay
Wapping
London
E1W 3QZ
Director NameMr Graham Alexander Findlay
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(4 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 10 March 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address6 Parkgate
London
SE3 9XB
Director NameSimon Patrick Fisher
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(4 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 30 April 2018)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address9 Ursula Street
London
SW11 3DW
Director NameRichard Laird Peers
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(4 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 01 April 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameSol Robin John Arthur Williams
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(4 months, 2 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 21 November 2006)
RoleSolicitor
Correspondence AddressWillingham Cottage
Farm Lane Send
Woking
Surrey
GU23 7AT
Director NameMr David John Wilson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(4 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 13 February 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 College Way
Northwood
Middlesex
HA6 2BL
Director NameMr Robert David Charles Henderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2012)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Ecchinswell Farm
Newbury
Berkshire
RG20 4UJ
Director NameChristopher John Newton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(2 years after company formation)
Appointment Duration9 years (resigned 20 April 2017)
RoleHR Director
Country of ResidenceEngland
Correspondence Address3 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameMr Alasdair George Grant Forman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(2 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 August 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFurzegrove Farm Cinder Hill
Chailey
Lewes
East Sussex
BN8 4HP
Director NameMr David Robert Baxter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 March 2014)
RoleManaging Director  Energy
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Richard Alexander Leslie Marshall
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(3 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 04 February 2010)
RoleManaging Director, Underwriting Services
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr David Robert Baxter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(3 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 04 February 2010)
RoleManaging Director, Energy
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Paul William Bumpstead
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(4 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 February 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Barnabas John Hurst-Bannister
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(5 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2019)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Stephen David Reid
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(10 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 July 2019)
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Nicholas Stephen Leland Lyons
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed25 January 2017(10 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 21 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanhoe Hall Docking Road
Stanhoe
King's Lynn
PE31 8QF
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(11 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
London
EC3R 7PD
Director NameMr James Andrew Masterton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(11 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 April 2023)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressPoveys Farm Ramsdell
Tadley
Hampshire
RG26 5SN
Director NameMr Christopher Leyton Keey
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(11 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
London
EC3R 7PD
Director NameMr Russell James Benzies
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(11 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 November 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Gordon Frederick Newman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2018(11 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 November 2018)
RoleLloyds Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Jonathan James Turnbull
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2019(12 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 53 years ago)
NationalityCypriot
StatusResigned
Appointed24 April 2019(13 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 14 March 2024)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameRichard Laird Peers
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2020(14 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 April 2023)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitepriceforbes.com
Telephone020 72048400
Telephone regionLondon

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60m at £0.1Pfih LTD
100.00%
Ordinary

Financials

Year2014
Turnover£53,066,000
Net Worth£11,225,000
Cash£14,384,000
Current Liabilities£15,198,000

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 Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Charges

14 July 2020Delivered on: 15 July 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
10 June 2020Delivered on: 22 June 2020
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding
23 March 2017Delivered 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 2006Delivered 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 2006Delivered 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 2014Delivered on: 22 July 2014
Satisfied on: 21 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied
23 November 2006Delivered 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 2006Delivered 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

Filing History

5 September 2023Satisfaction of charge 057342470008 in full (1 page)
19 June 2023Full accounts made up to 31 December 2022 (42 pages)
7 June 2023Director's details changed for Mr Scott William Hough on 1 June 2023 (2 pages)
7 June 2023Appointment of Mr Scott William Hough as a director on 1 June 2023 (2 pages)
17 April 2023Termination of appointment of James Andrew Masterton as a director on 13 April 2023 (1 page)
13 April 2023Termination of appointment of Richard Laird Peers as a director on 13 April 2023 (1 page)
15 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
15 December 2022Company name changed price forbes & partners LIMITED\certificate issued on 15/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-14
(3 pages)
29 September 2022All of the property or undertaking has been released from charge 057342470008 (1 page)
24 September 2022Full accounts made up to 31 December 2021 (39 pages)
5 September 2022Cancellation of shares. Statement of capital on 20 June 2022
  • GBP 6,000,834.86
(11 pages)
22 March 2022Confirmation statement made on 8 March 2022 with updates (7 pages)
15 March 2022Appointment of Ardonagh Corporate Secretary Limited as a secretary on 28 February 2022 (2 pages)
28 September 2021Statement of capital following an allotment of shares on 26 July 2021
  • GBP 6,000,859.86
(4 pages)
16 June 2021Full accounts made up to 31 December 2020 (45 pages)
27 May 2021Statement of capital following an allotment of shares on 26 May 2021
  • GBP 6,000,759.86
(4 pages)
2 April 2021Statement of capital following an allotment of shares on 26 March 2021
  • GBP 6,000,659.86
(4 pages)
31 March 2021Statement of capital following an allotment of shares on 26 March 2021
  • GBP 6,000,617
(4 pages)
9 March 2021Confirmation statement made on 8 March 2021 with updates (7 pages)
2 December 2020Appointment of Richard Laird Peers as a director on 23 September 2020 (2 pages)
24 November 2020Statement of capital following an allotment of shares on 1 November 2020
  • GBP 6,000,500
(4 pages)
24 November 2020Statement of capital following an allotment of shares on 1 November 2020
  • GBP 6,000,600
(4 pages)
24 November 2020Statement of capital following an allotment of shares on 1 November 2020
  • GBP 6,000,575
(4 pages)
13 August 2020Full accounts made up to 31 December 2019 (27 pages)
23 July 2020Satisfaction of charge 057342470007 in full (1 page)
15 July 2020Registration of charge 057342470008, created on 14 July 2020 (54 pages)
14 July 2020Change of details for Ardonagh Specialty Holdings Limited as a person with significant control on 14 July 2020 (2 pages)
22 June 2020Registration of charge 057342470007, created on 10 June 2020 (72 pages)
20 April 2020Statement of capital following an allotment of shares on 19 March 2020
  • GBP 6,000,400
(4 pages)
17 March 2020Confirmation statement made on 8 March 2020 with updates (6 pages)
10 March 2020Notification of Ardonagh Specialty Holdings Limited as a person with significant control on 2 May 2019 (2 pages)
10 March 2020Cessation of Pfih Limited as a person with significant control on 2 May 2019 (1 page)
6 January 2020Termination of appointment of Christopher Leyton Keey as a director on 10 December 2019 (1 page)
3 January 2020Termination of appointment of Jonathan James Turnbull as a director on 10 December 2019 (1 page)
8 October 2019Statement of capital following an allotment of shares on 2 September 2019
  • GBP 6,000,200
(3 pages)
4 October 2019Statement of capital following an allotment of shares on 2 September 2019
  • GBP 6,000,100
(3 pages)
16 September 2019Full accounts made up to 31 December 2018 (24 pages)
14 August 2019Termination of appointment of Stephen David Reid as a director on 22 July 2019 (1 page)
12 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
25 April 2019Appointment of Mr Antonios Erotocritou as a director on 24 April 2019 (2 pages)
8 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
2 April 2019Termination of appointment of Barnabas John Hurst-Bannister as a director on 31 March 2019 (1 page)
11 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
6 February 2019Appointment of Mr Jonathan James Turnbull as a director on 6 February 2019 (2 pages)
21 December 2018Termination of appointment of Gordon Frederick Newman as a director on 28 November 2018 (1 page)
29 November 2018Termination of appointment of Russell James Benzies as a director on 28 November 2018 (1 page)
27 June 2018Auditor's resignation (1 page)
14 May 2018Full accounts made up to 31 December 2017 (25 pages)
30 April 2018Termination of appointment of Simon Patrick Fisher as a director on 30 April 2018 (1 page)
5 April 2018Termination of appointment of Andrew Charles Walkling as a director on 28 March 2018 (1 page)
5 April 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
28 February 2018Appointment of Mr Gordon Frederick Newman as a director on 13 February 2018 (2 pages)
26 October 2017Termination of appointment of Nicholas Stephen Leland Lyons as a director on 21 September 2017 (1 page)
26 October 2017Termination of appointment of Nicholas Stephen Leland Lyons as a director on 21 September 2017 (1 page)
26 October 2017Appointment of Mr Russell James Benzies as a director on 10 October 2017 (2 pages)
26 October 2017Appointment of Mr Russell James Benzies as a director on 10 October 2017 (2 pages)
26 October 2017Termination of appointment of Mark Stephen Mugge as a director on 10 October 2017 (1 page)
26 October 2017Termination of appointment of Mark Stephen Mugge as a director on 10 October 2017 (1 page)
30 September 2017Full accounts made up to 31 December 2016 (25 pages)
30 September 2017Full accounts made up to 31 December 2016 (25 pages)
5 September 2017Appointment of Mr James Andrew Masterton as a director on 29 August 2017 (2 pages)
5 September 2017Appointment of Mr Christopher Leyton Keey as a director on 29 August 2017 (2 pages)
5 September 2017Appointment of Mr James Andrew Masterton as a director on 29 August 2017 (2 pages)
5 September 2017Appointment of Mr Mark Stephen Mugge as a director on 29 August 2017 (2 pages)
5 September 2017Appointment of Mr Christopher Leyton Keey as a director on 29 August 2017 (2 pages)
5 September 2017Appointment of Mr Mark Stephen Mugge as a director on 29 August 2017 (2 pages)
1 September 2017Termination of appointment of Michael Piers Donegan as a director on 29 August 2017 (1 page)
1 September 2017Termination of appointment of Alasdair George Grant Forman as a director on 29 August 2017 (1 page)
1 September 2017Termination of appointment of Alasdair George Grant Forman as a director on 29 August 2017 (1 page)
1 September 2017Termination of appointment of Michael Piers Donegan as a director on 29 August 2017 (1 page)
14 August 2017Satisfaction of charge 057342470006 in full (1 page)
14 August 2017Satisfaction of charge 057342470006 in full (1 page)
26 June 2017Satisfaction of charge 1 in full (6 pages)
26 June 2017Satisfaction of charge 1 in full (6 pages)
26 June 2017Satisfaction of charge 2 in full (4 pages)
26 June 2017Satisfaction of charge 2 in full (4 pages)
11 May 2017Termination of appointment of Christopher John Newton as a director on 20 April 2017 (1 page)
11 May 2017Termination of appointment of Christopher John Newton as a director on 20 April 2017 (1 page)
28 March 2017Registration of charge 057342470006, created on 23 March 2017 (40 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
25 January 2017Appointment of Mr Nicholas Stephen Leland Lyons as a director on 25 January 2017 (2 pages)
25 January 2017Appointment of Mr Nicholas Stephen Leland Lyons as a director on 25 January 2017 (2 pages)
27 October 2016Appointment of Mr Stephen David Reid as a director on 25 October 2016 (2 pages)
27 October 2016Appointment of Mr Stephen David Reid as a director on 25 October 2016 (2 pages)
1 October 2016Full accounts made up to 31 December 2015 (27 pages)
1 October 2016Full accounts made up to 31 December 2015 (27 pages)
1 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 6,000,000
(8 pages)
1 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 6,000,000
(8 pages)
21 December 2015Satisfaction of charge 057342470005 in full (1 page)
21 December 2015Satisfaction of charge 057342470005 in full (1 page)
17 October 2015Full accounts made up to 31 December 2014 (24 pages)
17 October 2015Full accounts made up to 31 December 2014 (24 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 6,000,000
(8 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 6,000,000
(8 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 6,000,000
(8 pages)
9 March 2015Director's details changed for Andrew Charles Walkling on 31 March 2014 (2 pages)
9 March 2015Director's details changed for Andrew Charles Walkling on 31 March 2014 (2 pages)
8 August 2014Full accounts made up to 31 December 2013 (24 pages)
8 August 2014Full accounts made up to 31 December 2013 (24 pages)
22 July 2014Registration of charge 057342470005, created on 17 July 2014 (4 pages)
22 July 2014Registration of charge 057342470005, created on 17 July 2014 (4 pages)
3 April 2014Termination of appointment of Richard Peers as a director (1 page)
3 April 2014Termination of appointment of James Masterton as a director (1 page)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 6,000,000
(13 pages)
3 April 2014Termination of appointment of John Bellinger as a director (1 page)
3 April 2014Termination of appointment of a director (1 page)
3 April 2014Termination of appointment of David Baxter as a director (1 page)
3 April 2014Termination of appointment of Richard Peers as a director (1 page)
3 April 2014Termination of appointment of Graham Findlay as a director (1 page)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 6,000,000
(13 pages)
3 April 2014Termination of appointment of David Baxter as a director (1 page)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 6,000,000
(13 pages)
3 April 2014Termination of appointment of Graham Findlay as a director (1 page)
3 April 2014Termination of appointment of a director (1 page)
3 April 2014Termination of appointment of John Bellinger as a director (1 page)
3 April 2014Termination of appointment of James Masterton as a director (1 page)
25 February 2014Termination of appointment of Paul Bumpstead as a director (1 page)
25 February 2014Termination of appointment of Paul Bumpstead as a director (1 page)
5 November 2013Auditor's resignation (2 pages)
5 November 2013Auditor's resignation (2 pages)
30 October 2013Section 519 (2 pages)
30 October 2013Resignation of an auditor (2 pages)
30 October 2013Section 519 (2 pages)
30 October 2013Resignation of an auditor (2 pages)
26 September 2013Full accounts made up to 31 December 2012 (23 pages)
26 September 2013Full accounts made up to 31 December 2012 (23 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (14 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (14 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (14 pages)
12 February 2013Termination of appointment of Richard Marshall as a director (1 page)
12 February 2013Termination of appointment of Richard Marshall as a director (1 page)
6 November 2012Statement 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 2012Statement 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 2012Full accounts made up to 31 December 2011 (23 pages)
25 September 2012Full accounts made up to 31 December 2011 (23 pages)
27 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
27 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
27 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
27 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
22 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (14 pages)
22 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (14 pages)
22 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (14 pages)
1 February 2012Termination of appointment of Robert Henderson as a director (1 page)
1 February 2012Termination of appointment of Robert Henderson as a director (1 page)
24 October 2011Appointment of Mr Barnabas John Hurst-Bannister as a director (2 pages)
24 October 2011Appointment of Mr Barnabas John Hurst-Bannister as a director (2 pages)
26 September 2011Full accounts made up to 31 December 2010 (23 pages)
26 September 2011Full accounts made up to 31 December 2010 (23 pages)
18 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (15 pages)
18 March 2011Director's details changed for Alasdair George Grant Forman on 5 August 2010 (2 pages)
18 March 2011Director's details changed for Alasdair George Grant Forman on 5 August 2010 (2 pages)
18 March 2011Director's details changed for Alasdair George Grant Forman on 5 August 2010 (2 pages)
18 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (15 pages)
18 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (15 pages)
17 March 2011Director's details changed for Richard Laird Peers on 1 October 2009 (2 pages)
17 March 2011Director's details changed for Richard Laird Peers on 1 October 2009 (2 pages)
17 March 2011Director's details changed for Richard Laird Peers on 1 October 2009 (2 pages)
10 March 2011Appointment of Mr Richard Alexander Leslie Marshall as a director (2 pages)
10 March 2011Termination of appointment of David Baxter as a director (1 page)
10 March 2011Termination of appointment of Richard Marshall as a director (1 page)
10 March 2011Appointment of Mr David Robert Baxter as a director (2 pages)
10 March 2011Termination of appointment of Richard Marshall as a director (1 page)
10 March 2011Termination of appointment of David Baxter as a director (1 page)
10 March 2011Appointment of Mr Richard Alexander Leslie Marshall as a director (2 pages)
10 March 2011Appointment of Mr David Robert Baxter as a director (2 pages)
25 January 2011Appointment of Mr Paul William Bumpstead as a director (2 pages)
25 January 2011Appointment of Mr Paul William Bumpstead as a director (2 pages)
25 August 2010Full accounts made up to 31 December 2009 (22 pages)
25 August 2010Full accounts made up to 31 December 2009 (22 pages)
25 March 2010Director's details changed for Alasdair George Grant Forman on 8 March 2010 (2 pages)
25 March 2010Director's details changed for James Andrew Masterton on 8 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Michael Piers Donegan on 8 March 2010 (2 pages)
25 March 2010Director's details changed for John Bellinger on 8 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Michael Piers Donegan on 8 March 2010 (2 pages)
25 March 2010Director's details changed for Simon Patrick Fisher on 8 March 2010 (2 pages)
25 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (9 pages)
25 March 2010Director's details changed for Graham Alexander Findlay on 8 March 2010 (2 pages)
25 March 2010Director's details changed for John Bellinger on 8 March 2010 (2 pages)
25 March 2010Director's details changed for Andrew Charles Walkling on 8 March 2010 (2 pages)
25 March 2010Director's details changed for Andrew Charles Walkling on 8 March 2010 (2 pages)
25 March 2010Director's details changed for Andrew Charles Walkling on 8 March 2010 (2 pages)
25 March 2010Director's details changed for James Andrew Masterton on 8 March 2010 (2 pages)
25 March 2010Director's details changed for Simon Patrick Fisher on 8 March 2010 (2 pages)
25 March 2010Director's details changed for Christopher John Newton on 8 March 2010 (2 pages)
25 March 2010Director's details changed for John Bellinger on 8 March 2010 (2 pages)
25 March 2010Director's details changed for Christopher John Newton on 8 March 2010 (2 pages)
25 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (9 pages)
25 March 2010Director's details changed for Simon Patrick Fisher on 8 March 2010 (2 pages)
25 March 2010Director's details changed for Alasdair George Grant Forman on 8 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Michael Piers Donegan on 8 March 2010 (2 pages)
25 March 2010Director's details changed for James Andrew Masterton on 8 March 2010 (2 pages)
25 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (9 pages)
25 March 2010Director's details changed for Christopher John Newton on 8 March 2010 (2 pages)
25 March 2010Director's details changed for Graham Alexander Findlay on 8 March 2010 (2 pages)
25 March 2010Director's details changed for Richard Laird Peers on 8 March 2010 (2 pages)
25 March 2010Director's details changed for Alasdair George Grant Forman on 8 March 2010 (2 pages)
25 March 2010Director's details changed for Graham Alexander Findlay on 8 March 2010 (2 pages)
25 March 2010Director's details changed for Richard Laird Peers on 8 March 2010 (2 pages)
25 March 2010Director's details changed for Richard Laird Peers on 8 March 2010 (2 pages)
10 February 2010Appointment of Mr Richard Alexander Leslie Marshall as a director (2 pages)
10 February 2010Termination of appointment of Christopher Brown as a director (1 page)
10 February 2010Appointment of Mr David Robert Baxter as a director (2 pages)
10 February 2010Appointment of Mr Richard Alexander Leslie Marshall as a director (2 pages)
10 February 2010Appointment of Mr David Robert Baxter as a director (2 pages)
10 February 2010Termination of appointment of Christopher Brown as a director (1 page)
14 October 2009Full accounts made up to 31 December 2008 (22 pages)
14 October 2009Full accounts made up to 31 December 2008 (22 pages)
30 March 2009Return made up to 08/03/09; full list of members (6 pages)
30 March 2009Return made up to 08/03/09; full list of members (6 pages)
2 March 2009Director appointed alasdair george grant forman (2 pages)
2 March 2009Director appointed alasdair george grant forman (2 pages)
29 October 2008Director's change of particulars / andrew walkling / 07/10/2008 (1 page)
29 October 2008Director's change of particulars / andrew walkling / 07/10/2008 (1 page)
2 July 2008Full accounts made up to 31 December 2007 (21 pages)
2 July 2008Full accounts made up to 31 December 2007 (21 pages)
25 April 2008Director's change of particulars / andrew walkling / 25/10/2007 (1 page)
25 April 2008Director's change of particulars / andrew walkling / 25/10/2007 (1 page)
16 April 2008Director appointed robert david charles henderson (2 pages)
16 April 2008Director appointed robert david charles henderson (2 pages)
11 April 2008Director's change of particulars / andrew walkling / 25/10/2007 (1 page)
11 April 2008Return made up to 08/03/08; full list of members (5 pages)
11 April 2008Return made up to 08/03/08; full list of members (5 pages)
11 April 2008Director's change of particulars / andrew walkling / 25/10/2007 (1 page)
11 April 2008Director appointed christopher john newton (2 pages)
11 April 2008Director appointed christopher john newton (2 pages)
18 February 2008Secretary resigned;director resigned (1 page)
18 February 2008Secretary resigned;director resigned (1 page)
26 October 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
26 October 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
18 October 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
18 October 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
26 September 2007Accounting reference date shortened from 31/03/07 to 31/08/06 (1 page)
26 September 2007Accounting reference date shortened from 31/03/07 to 31/08/06 (1 page)
15 March 2007Location of register of members (1 page)
15 March 2007Location of register of members (1 page)
15 March 2007Registered office changed on 15/03/07 from: 2 minster court london EC3R 7PD (1 page)
15 March 2007Registered office changed on 15/03/07 from: 6TH floor, 2 minster court mincing lane london EC3R 7PD (1 page)
15 March 2007Return made up to 08/03/07; full list of members (3 pages)
15 March 2007Registered office changed on 15/03/07 from: 6TH floor, 2 minster court mincing lane london EC3R 7PD (1 page)
15 March 2007Return made up to 08/03/07; full list of members (3 pages)
15 March 2007Registered office changed on 15/03/07 from: 2 minster court london EC3R 7PD (1 page)
15 March 2007Location of register of members (1 page)
15 March 2007Location of debenture register (1 page)
15 March 2007Location of debenture register (1 page)
15 March 2007Location of debenture register (1 page)
15 March 2007Location of debenture register (1 page)
15 March 2007Location of register of members (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
27 November 2006Particulars of mortgage/charge (5 pages)
27 November 2006Particulars of mortgage/charge (5 pages)
31 October 2006Ad 14/09/06-21/09/06 £ si [email protected]=5999999 £ ic 2000001/8000000 (2 pages)
31 October 2006Ad 14/09/06-21/09/06 £ si [email protected]=5999999 £ ic 2000001/8000000 (2 pages)
17 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 October 2006Particulars of mortgage/charge (5 pages)
9 October 2006Particulars of mortgage/charge (5 pages)
4 October 2006Particulars of mortgage/charge (5 pages)
4 October 2006Particulars of mortgage/charge (5 pages)
26 September 2006Ad 14/09/06--------- £ si [email protected]=2000000 £ ic 1/2000001 (2 pages)
26 September 2006Ad 14/09/06--------- £ si [email protected]=2000000 £ ic 1/2000001 (2 pages)
15 August 2006Particulars of mortgage/charge (5 pages)
15 August 2006Particulars of mortgage/charge (5 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
21 June 2006Memorandum and Articles of Association (12 pages)
21 June 2006Memorandum and Articles of Association (12 pages)
12 June 2006Company name changed newco (pfp) LIMITED\certificate issued on 12/06/06 (2 pages)
12 June 2006Company name changed newco (pfp) LIMITED\certificate issued on 12/06/06 (2 pages)
22 March 2006New secretary appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006Secretary resigned (1 page)
22 March 2006Ad 08/03/06--------- £ si [email protected] £ ic 1/1 (2 pages)
22 March 2006Ad 08/03/06--------- £ si [email protected] £ ic 1/1 (2 pages)
22 March 2006New secretary appointed (2 pages)
22 March 2006Director resigned (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006New director appointed (2 pages)
22 March 2006Director resigned (1 page)
8 March 2006Incorporation (16 pages)
8 March 2006Incorporation (16 pages)