London
EC3M 5AD
Director Name | Mr Neil Martin Smith |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Avenue London EC3M 5AD |
Secretary Name | Mr James David Masson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Avenue London EC3M 5AD |
Director Name | Mr Peter McIntosh |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2013(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Senior Underwriter |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Avenue London EC3M 5AD |
Director Name | Mr John Mitchell Wardrop |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Chartered Accountant, Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Avenue London EC3M 5AD |
Director Name | Mr Jo Mark Pole Welman |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(9 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Avenue London EC3M 5AD |
Director Name | Mr Neil Christopher Brothers |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2016(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Avenue London EC3M 5AD |
Director Name | Mr Paul William Dawson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2019(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Avenue London EC3M 5AD |
Director Name | Mr Charles Neville Rupert Atkin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Avenue London EC3M 5AD |
Director Name | Mr George Manning Rountree |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 February 2021(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Insurance |
Country of Residence | United States |
Correspondence Address | 30 Fenchurch Avenue London EC3M 5AD |
Director Name | Mrs Melanie Raven |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2021(15 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Avenue London EC3M 5AD |
Director Name | Mr Neil Fox |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2021(15 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Avenue London EC3M 5AD |
Director Name | Ms Nicola Monica Alexia Burch |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Avenue London EC3M 5AD |
Director Name | Anthony Gordon Piers Hobrow |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 38 Lower Village Haywards Heath West Sussex RH16 4GS |
Director Name | Elaine Susan Seaburgh |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Role | Finance Director |
Correspondence Address | 1 Grizedale Close Rochester Kent ME1 2UX |
Director Name | Mr Aneil Paul Deshpande |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Avenue London EC3M 5AD |
Director Name | Mr Nicholas Kershaw Bonnar |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Avenue London EC3M 5AD |
Director Name | Mr Christopher Eric Watson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 30 Fenchurch Avenue London EC3M 5AD |
Director Name | Mr David Peter Foreman |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Avenue London EC3M 5AD |
Director Name | William Arthur Malloy |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 August 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 30 Fenchurch Avenue London EC3M 5AD |
Director Name | Richard Paul Rosenbaum |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 November 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 30 Fenchurch Avenue London EC3M 5AD |
Director Name | Gary Michael Oliver |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cheyne Avenue South Woodford London E18 2DP |
Director Name | Mr Robin Geoffrey Oakes |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 16 May 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Avenue London EC3M 5AD |
Director Name | Christopher David May |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2012) |
Role | Under |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Avenue London EC3M 5AD |
Director Name | Verner George Southey |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 July 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Avenue London EC3M 5AD |
Director Name | Mr Paul Charles Felix Caprez |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2009) |
Role | Cheif Financial Officer |
Country of Residence | England |
Correspondence Address | 14 Lonsdale Road London Greater London SW13 9EB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Barlow Lyde & Gilbert (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7NJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | https://www.arkunderwriting.com/ |
---|---|
Telephone | 01409 205039 |
Telephone region | Holsworthy |
Registered Address | 30 Fenchurch Avenue London EC3M 5AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
400k at £1 | Group Ark Insurance Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £41,299,000 |
Net Worth | £3,710,000 |
Cash | £661,000 |
Current Liabilities | £23,865,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
9 November 2011 | Delivered on: 17 November 2011 Persons entitled: Willis Group Services Limited Classification: Rent security deposit deed 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: The deposit as the sum of £369,102 together with any interest see image for full details. Outstanding |
---|---|
3 December 2010 | Delivered on: 9 December 2010 Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01) Classification: Deposit trust deed (third party deposit) (gen) (10) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. See image for full details. Outstanding |
1 January 2009 | Delivered on: 15 January 2009 Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies Classification: Deposit trust deed (third party deposit) (the "trust deed") Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees and all accumulations of income and the investments and the other property for the time being representing the same all future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed. Outstanding |
1 December 2008 | Delivered on: 12 December 2008 Persons entitled: Aviva International Insurance Limited Classification: Rent deposit deed 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: The balance of the deposit account. Outstanding |
13 March 2008 | Delivered on: 20 March 2008 Persons entitled: R.K. Carvill & Co Limited Classification: Rent deposit deed 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: By way if first fixed charge the initial sum of £116,874.00 see image for full details. Outstanding |
29 September 2023 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
22 May 2023 | Confirmation statement made on 11 May 2023 with updates (4 pages) |
22 May 2023 | Director's details changed for Mr Jo Mark Pole Welman on 11 May 2023 (2 pages) |
28 September 2022 | Full accounts made up to 31 December 2021 (20 pages) |
18 May 2022 | Confirmation statement made on 11 May 2022 with updates (4 pages) |
4 February 2022 | Appointment of Ms Nicola Monica Alexia Burch as a director on 1 January 2022 (2 pages) |
12 January 2022 | Termination of appointment of Nicholas Kershaw Bonnar as a director on 31 December 2021 (1 page) |
21 September 2021 | Full accounts made up to 31 December 2020 (42 pages) |
9 September 2021 | Appointment of Mrs Melanie Raven as a director on 4 August 2021 (2 pages) |
9 September 2021 | Appointment of Mr Neil Fox as a director on 4 August 2021 (2 pages) |
17 May 2021 | Notification of White Mountains Insurance Group, Ltd as a person with significant control on 1 January 2021 (2 pages) |
17 May 2021 | Cessation of Ian Eric Beaton as a person with significant control on 1 January 2021 (1 page) |
17 May 2021 | Confirmation statement made on 11 May 2021 with updates (4 pages) |
17 May 2021 | Cessation of Nicholas Kershaw Bonnar as a person with significant control on 1 January 2021 (1 page) |
18 February 2021 | Appointment of Mr George Manning Rountree as a director on 4 February 2021 (2 pages) |
5 January 2021 | Termination of appointment of Christopher Eric Watson as a director on 1 January 2021 (1 page) |
5 January 2021 | Termination of appointment of David Peter Foreman as a director on 1 January 2021 (1 page) |
14 December 2020 | Full accounts made up to 31 December 2019 (19 pages) |
24 July 2020 | Appointment of Mr Charles Neville Rupert Atkin as a director on 1 June 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with updates (4 pages) |
4 March 2020 | Satisfaction of charge 5 in full (4 pages) |
4 March 2020 | Satisfaction of charge 2 in full (4 pages) |
4 March 2020 | Satisfaction of charge 1 in full (4 pages) |
20 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
4 April 2019 | Appointment of Mr Paul William Dawson as a director on 7 March 2019 (2 pages) |
21 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
12 July 2017 | Notification of Ian Eric Beaton as a person with significant control on 29 June 2017 (2 pages) |
12 July 2017 | Notification of Nicholas Kershaw Bonnar as a person with significant control on 29 June 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Nicholas Kershaw Bonnar as a person with significant control on 29 June 2017 (2 pages) |
12 July 2017 | Notification of Ian Eric Beaton as a person with significant control on 29 June 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
17 November 2016 | Appointment of Mr Neil Christopher Brothers as a director on 15 November 2016 (2 pages) |
17 November 2016 | Termination of appointment of Aneil Paul Deshpande as a director on 15 November 2016 (1 page) |
17 November 2016 | Appointment of Mr Neil Christopher Brothers as a director on 15 November 2016 (2 pages) |
17 November 2016 | Termination of appointment of Aneil Paul Deshpande as a director on 15 November 2016 (1 page) |
28 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
1 August 2016 | Termination of appointment of Verner George Southey as a director on 31 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Verner George Southey as a director on 31 July 2016 (1 page) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Appointment of Mr Jo Mark Pole Welman as a director on 1 April 2016 (2 pages) |
29 June 2016 | Appointment of Mr Jo Mark Pole Welman as a director on 1 April 2016 (2 pages) |
23 May 2016 | Termination of appointment of Robin Geoffrey Oakes as a director on 16 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Robin Geoffrey Oakes as a director on 16 May 2016 (1 page) |
6 January 2016 | Appointment of Mr John Mitchell Wardrop as a director on 1 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr John Mitchell Wardrop as a director on 1 January 2016 (2 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
28 July 2015 | Director's details changed for Mr Neil Martin Smith on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Neil Martin Smith on 28 July 2015 (2 pages) |
15 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
5 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
8 July 2014 | Director's details changed for Mr Nicholas Kershaw Bonnar on 25 June 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Nicholas Kershaw Bonnar on 25 June 2014 (2 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
25 November 2013 | Termination of appointment of Richard Rosenbaum as a director (1 page) |
25 November 2013 | Termination of appointment of Richard Rosenbaum as a director (1 page) |
16 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
12 September 2013 | Auditor's resignation (3 pages) |
12 September 2013 | Auditor's resignation (3 pages) |
8 August 2013 | Auditor's resignation (1 page) |
8 August 2013 | Auditor's resignation (1 page) |
30 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
29 July 2013 | Termination of appointment of William Malloy as a director (1 page) |
29 July 2013 | Termination of appointment of William Malloy as a director (1 page) |
5 April 2013 | Appointment of Mr Peter Mcintosh as a director (2 pages) |
5 April 2013 | Appointment of Mr Peter Mcintosh as a director (2 pages) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (8 pages) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (8 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
12 July 2012 | Termination of appointment of Christopher May as a director (2 pages) |
12 July 2012 | Termination of appointment of Christopher May as a director (2 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 November 2011 | Registered office address changed from 8Th Floor 1 Undershaft St Helen's London EC3A 8EE United Kingdom on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from 8Th Floor 1 Undershaft St Helen's London EC3A 8EE United Kingdom on 14 November 2011 (1 page) |
24 October 2011 | Director's details changed for Richard Paul Rosenbaum on 24 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr Aneil Paul Deshpande on 24 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Christopher David May on 24 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Christopher Eric Watson on 24 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr David Peter Foreman on 24 October 2011 (2 pages) |
24 October 2011 | Secretary's details changed for James David Masson on 24 October 2011 (1 page) |
24 October 2011 | Director's details changed for Mr Nicholas Kershaw Bonnar on 24 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr Neil Martin Smith on 24 October 2011 (2 pages) |
24 October 2011 | Director's details changed for William Arthur Malloy on 24 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr Nicholas Kershaw Bonnar on 24 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Richard Paul Rosenbaum on 24 October 2011 (2 pages) |
24 October 2011 | Secretary's details changed for James David Masson on 24 October 2011 (1 page) |
24 October 2011 | Director's details changed for Christopher David May on 24 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr Ian Eric Beaton on 19 September 2011 (2 pages) |
24 October 2011 | Director's details changed for Verner George Southey on 24 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Christopher Eric Watson on 24 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr Neil Martin Smith on 24 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr Robin Geoffrey Oakes on 24 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Verner George Southey on 24 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr Robin Geoffrey Oakes on 24 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr Ian Eric Beaton on 19 September 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr Aneil Paul Deshpande on 24 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr David Peter Foreman on 24 October 2011 (2 pages) |
24 October 2011 | Director's details changed for William Arthur Malloy on 24 October 2011 (2 pages) |
30 August 2011 | Director's details changed for Mr Neil Martin Smith on 22 August 2011 (2 pages) |
30 August 2011 | Director's details changed for Mr Neil Martin Smith on 22 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Neil Martin Smith on 1 September 2010 (3 pages) |
16 August 2011 | Director's details changed for Neil Martin Smith on 1 September 2010 (3 pages) |
16 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (14 pages) |
16 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (14 pages) |
16 August 2011 | Registered office address changed from St Helen's 1 Undershaft London EC3A 8EE on 16 August 2011 (1 page) |
16 August 2011 | Director's details changed for Neil Martin Smith on 1 September 2010 (3 pages) |
16 August 2011 | Registered office address changed from St Helen's 1 Undershaft London EC3A 8EE on 16 August 2011 (1 page) |
6 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
9 December 2010 | Duplicate mortgage certificatecharge no:4 (8 pages) |
9 December 2010 | Duplicate mortgage certificatecharge no:4 (8 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
10 August 2010 | Director's details changed for Richard Paul Rosenbaum on 26 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Richard Paul Rosenbaum on 26 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (14 pages) |
10 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (14 pages) |
9 August 2010 | Director's details changed for Christopher David May on 26 July 2010 (2 pages) |
9 August 2010 | Director's details changed for David Peter Foreman on 26 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Verner George Southey on 26 July 2010 (2 pages) |
9 August 2010 | Director's details changed for David Peter Foreman on 26 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Verner George Southey on 26 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Christopher David May on 26 July 2010 (2 pages) |
31 March 2010 | Full accounts made up to 31 December 2009 (15 pages) |
31 March 2010 | Full accounts made up to 31 December 2009 (15 pages) |
30 December 2009 | Resolutions
|
30 December 2009 | Resolutions
|
17 December 2009 | Termination of appointment of Paul Caprez as a director (2 pages) |
17 December 2009 | Termination of appointment of Paul Caprez as a director (2 pages) |
1 October 2009 | Appointment terminate, director gary oliver logged form (1 page) |
1 October 2009 | Appointment terminate, director gary oliver logged form (1 page) |
7 August 2009 | Return made up to 26/07/09; full list of members (7 pages) |
7 August 2009 | Return made up to 26/07/09; full list of members (7 pages) |
24 March 2009 | Full accounts made up to 31 December 2008 (15 pages) |
24 March 2009 | Full accounts made up to 31 December 2008 (15 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 November 2008 | Director appointed paul charles felix caprez (2 pages) |
28 November 2008 | Director appointed paul charles felix caprez (2 pages) |
18 August 2008 | Return made up to 26/07/08; full list of members (7 pages) |
18 August 2008 | Return made up to 26/07/08; full list of members (7 pages) |
15 August 2008 | Director's change of particulars / christopher watson / 06/08/2008 (1 page) |
15 August 2008 | Director's change of particulars / christopher watson / 06/08/2008 (1 page) |
15 August 2008 | Director's change of particulars / richard rosenbaum / 16/11/2007 (1 page) |
15 August 2008 | Director's change of particulars / william malloy / 01/01/2008 (1 page) |
15 August 2008 | Director's change of particulars / william malloy / 01/01/2008 (1 page) |
15 August 2008 | Director's change of particulars / richard rosenbaum / 16/11/2007 (1 page) |
5 August 2008 | Director's change of particulars / william malloy / 01/01/2008 (1 page) |
5 August 2008 | Director's change of particulars / william malloy / 01/01/2008 (1 page) |
31 March 2008 | Full accounts made up to 31 December 2007 (15 pages) |
31 March 2008 | Full accounts made up to 31 December 2007 (15 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 December 2007 | Registered office changed on 04/12/07 from: st helen's 1 undershaft london EC3A 3EE (1 page) |
4 December 2007 | Registered office changed on 04/12/07 from: st helen's 1 undershaft london EC3A 3EE (1 page) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: st helens 1 undershaft london EC3A 8JT (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: st helens 1 undershaft london EC3A 8JT (1 page) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Return made up to 26/07/07; full list of members (4 pages) |
10 August 2007 | Return made up to 26/07/07; full list of members (4 pages) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Director's particulars changed (1 page) |
5 June 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
5 June 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: c/o barlow lyde & gilbert beaufort house 15 st botolph st london EC3A 7NJ (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: c/o barlow lyde & gilbert beaufort house 15 st botolph st london EC3A 7NJ (1 page) |
31 May 2007 | New director appointed (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Ad 08/03/07--------- £ si 400000@1=400000 £ ic 1/400001 (2 pages) |
25 March 2007 | Resolutions
|
25 March 2007 | Resolutions
|
25 March 2007 | £ nc 100/2000000 08/03/07 (2 pages) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | £ nc 100/2000000 08/03/07 (2 pages) |
25 March 2007 | Ad 08/03/07--------- £ si 400000@1=400000 £ ic 1/400001 (2 pages) |
1 February 2007 | Company name changed darner nymph LIMITED\certificate issued on 01/02/07 (2 pages) |
1 February 2007 | Company name changed darner nymph LIMITED\certificate issued on 01/02/07 (2 pages) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
28 September 2006 | New director appointed (1 page) |
28 September 2006 | New director appointed (1 page) |
28 September 2006 | New director appointed (1 page) |
28 September 2006 | New secretary appointed (1 page) |
28 September 2006 | New director appointed (1 page) |
28 September 2006 | New secretary appointed (1 page) |
28 September 2006 | New director appointed (1 page) |
28 September 2006 | New director appointed (1 page) |
26 July 2006 | Incorporation (17 pages) |
26 July 2006 | Incorporation (17 pages) |