Company NameArk Syndicate Management Limited
Company StatusActive
Company Number05887810
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 9 months ago)
Previous NameDarner Nymph Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Ian Eric Beaton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2007(7 months, 2 weeks after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Neil Martin Smith
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2007(7 months, 2 weeks after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Secretary NameMr James David Masson
NationalityBritish
StatusCurrent
Appointed17 May 2007(9 months, 3 weeks after company formation)
Appointment Duration16 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Peter McIntosh
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2013(6 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleSenior Underwriter
Country of ResidenceEngland
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameMr John Mitchell Wardrop
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(9 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleChartered Accountant, Non-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Jo Mark Pole Welman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(9 years, 8 months after company formation)
Appointment Duration8 years
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Neil Christopher Brothers
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2016(10 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Paul William Dawson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2019(12 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Charles Neville Rupert Atkin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(13 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameMr George Manning Rountree
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed04 February 2021(14 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleInsurance
Country of ResidenceUnited States
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameMrs Melanie Raven
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(15 years after company formation)
Appointment Duration2 years, 8 months
RoleInsurance
Country of ResidenceEngland
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Neil Fox
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(15 years after company formation)
Appointment Duration2 years, 8 months
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameMs Nicola Monica Alexia Burch
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(15 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameAnthony Gordon Piers Hobrow
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address38 Lower Village
Haywards Heath
West Sussex
RH16 4GS
Director NameElaine Susan Seaburgh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleFinance Director
Correspondence Address1 Grizedale Close
Rochester
Kent
ME1 2UX
Director NameMr Aneil Paul Deshpande
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Nicholas Kershaw Bonnar
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(7 months, 2 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Christopher Eric Watson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2007(7 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameMr David Peter Foreman
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(7 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameWilliam Arthur Malloy
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2007(7 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 29 August 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameRichard Paul Rosenbaum
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2007(7 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 19 November 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameGary Michael Oliver
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(7 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Cheyne Avenue
South Woodford
London
E18 2DP
Director NameMr Robin Geoffrey Oakes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(9 months, 3 weeks after company formation)
Appointment Duration9 years (resigned 16 May 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameChristopher David May
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2012)
RoleUnder
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameVerner George Southey
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(1 year, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Paul Charles Felix Caprez
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 November 2009)
RoleCheif Financial Officer
Country of ResidenceEngland
Correspondence Address14 Lonsdale Road
London
Greater London
SW13 9EB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameBarlow Lyde & Gilbert (Professional Services) Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence AddressBeaufort House
15 St Botolph Street
London
EC3A 7NJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehttps://www.arkunderwriting.com/
Telephone01409 205039
Telephone regionHolsworthy

Location

Registered Address30 Fenchurch Avenue
London
EC3M 5AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

400k at £1Group Ark Insurance Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£41,299,000
Net Worth£3,710,000
Cash£661,000
Current Liabilities£23,865,000

Accounts

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

Returns

Latest Return16 April 2024 (1 week, 4 days ago)
Next Return Due30 April 2025 (1 year from now)

Charges

9 November 2011Delivered 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 2010Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

29 September 2023Full accounts made up to 31 December 2022 (20 pages)
22 May 2023Confirmation statement made on 11 May 2023 with updates (4 pages)
22 May 2023Director's details changed for Mr Jo Mark Pole Welman on 11 May 2023 (2 pages)
28 September 2022Full accounts made up to 31 December 2021 (20 pages)
18 May 2022Confirmation statement made on 11 May 2022 with updates (4 pages)
4 February 2022Appointment of Ms Nicola Monica Alexia Burch as a director on 1 January 2022 (2 pages)
12 January 2022Termination of appointment of Nicholas Kershaw Bonnar as a director on 31 December 2021 (1 page)
21 September 2021Full accounts made up to 31 December 2020 (42 pages)
9 September 2021Appointment of Mrs Melanie Raven as a director on 4 August 2021 (2 pages)
9 September 2021Appointment of Mr Neil Fox as a director on 4 August 2021 (2 pages)
17 May 2021Notification of White Mountains Insurance Group, Ltd as a person with significant control on 1 January 2021 (2 pages)
17 May 2021Cessation of Ian Eric Beaton as a person with significant control on 1 January 2021 (1 page)
17 May 2021Confirmation statement made on 11 May 2021 with updates (4 pages)
17 May 2021Cessation of Nicholas Kershaw Bonnar as a person with significant control on 1 January 2021 (1 page)
18 February 2021Appointment of Mr George Manning Rountree as a director on 4 February 2021 (2 pages)
5 January 2021Termination of appointment of Christopher Eric Watson as a director on 1 January 2021 (1 page)
5 January 2021Termination of appointment of David Peter Foreman as a director on 1 January 2021 (1 page)
14 December 2020Full accounts made up to 31 December 2019 (19 pages)
24 July 2020Appointment of Mr Charles Neville Rupert Atkin as a director on 1 June 2020 (2 pages)
11 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
4 March 2020Satisfaction of charge 5 in full (4 pages)
4 March 2020Satisfaction of charge 2 in full (4 pages)
4 March 2020Satisfaction of charge 1 in full (4 pages)
20 August 2019Full accounts made up to 31 December 2018 (19 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
4 April 2019Appointment of Mr Paul William Dawson as a director on 7 March 2019 (2 pages)
21 September 2018Full accounts made up to 31 December 2017 (18 pages)
25 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
27 September 2017Full accounts made up to 31 December 2016 (18 pages)
27 September 2017Full accounts made up to 31 December 2016 (18 pages)
12 July 2017Notification of Ian Eric Beaton as a person with significant control on 29 June 2017 (2 pages)
12 July 2017Notification of Nicholas Kershaw Bonnar as a person with significant control on 29 June 2017 (2 pages)
12 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
12 July 2017Notification of Nicholas Kershaw Bonnar as a person with significant control on 29 June 2017 (2 pages)
12 July 2017Notification of Ian Eric Beaton as a person with significant control on 29 June 2017 (2 pages)
12 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
17 November 2016Appointment of Mr Neil Christopher Brothers as a director on 15 November 2016 (2 pages)
17 November 2016Termination of appointment of Aneil Paul Deshpande as a director on 15 November 2016 (1 page)
17 November 2016Appointment of Mr Neil Christopher Brothers as a director on 15 November 2016 (2 pages)
17 November 2016Termination of appointment of Aneil Paul Deshpande as a director on 15 November 2016 (1 page)
28 September 2016Full accounts made up to 31 December 2015 (18 pages)
28 September 2016Full accounts made up to 31 December 2015 (18 pages)
1 August 2016Termination of appointment of Verner George Southey as a director on 31 July 2016 (1 page)
1 August 2016Termination of appointment of Verner George Southey as a director on 31 July 2016 (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 400,000
(13 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 400,000
(13 pages)
29 June 2016Appointment of Mr Jo Mark Pole Welman as a director on 1 April 2016 (2 pages)
29 June 2016Appointment of Mr Jo Mark Pole Welman as a director on 1 April 2016 (2 pages)
23 May 2016Termination of appointment of Robin Geoffrey Oakes as a director on 16 May 2016 (1 page)
23 May 2016Termination of appointment of Robin Geoffrey Oakes as a director on 16 May 2016 (1 page)
6 January 2016Appointment of Mr John Mitchell Wardrop as a director on 1 January 2016 (2 pages)
6 January 2016Appointment of Mr John Mitchell Wardrop as a director on 1 January 2016 (2 pages)
30 September 2015Full accounts made up to 31 December 2014 (17 pages)
30 September 2015Full accounts made up to 31 December 2014 (17 pages)
28 July 2015Director's details changed for Mr Neil Martin Smith on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Neil Martin Smith on 28 July 2015 (2 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 400,000
(12 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 400,000
(12 pages)
5 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 400,000
(7 pages)
5 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 400,000
(7 pages)
8 July 2014Director's details changed for Mr Nicholas Kershaw Bonnar on 25 June 2014 (2 pages)
8 July 2014Director's details changed for Mr Nicholas Kershaw Bonnar on 25 June 2014 (2 pages)
12 June 2014Full accounts made up to 31 December 2013 (17 pages)
12 June 2014Full accounts made up to 31 December 2013 (17 pages)
25 November 2013Termination of appointment of Richard Rosenbaum as a director (1 page)
25 November 2013Termination of appointment of Richard Rosenbaum as a director (1 page)
16 September 2013Full accounts made up to 31 December 2012 (16 pages)
16 September 2013Full accounts made up to 31 December 2012 (16 pages)
12 September 2013Auditor's resignation (3 pages)
12 September 2013Auditor's resignation (3 pages)
8 August 2013Auditor's resignation (1 page)
8 August 2013Auditor's resignation (1 page)
30 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(8 pages)
30 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(8 pages)
29 July 2013Termination of appointment of William Malloy as a director (1 page)
29 July 2013Termination of appointment of William Malloy as a director (1 page)
5 April 2013Appointment of Mr Peter Mcintosh as a director (2 pages)
5 April 2013Appointment of Mr Peter Mcintosh as a director (2 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (8 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (8 pages)
12 July 2012Full accounts made up to 31 December 2011 (15 pages)
12 July 2012Full accounts made up to 31 December 2011 (15 pages)
12 July 2012Termination of appointment of Christopher May as a director (2 pages)
12 July 2012Termination of appointment of Christopher May as a director (2 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 November 2011Registered office address changed from 8Th Floor 1 Undershaft St Helen's London EC3A 8EE United Kingdom on 14 November 2011 (1 page)
14 November 2011Registered office address changed from 8Th Floor 1 Undershaft St Helen's London EC3A 8EE United Kingdom on 14 November 2011 (1 page)
24 October 2011Director's details changed for Richard Paul Rosenbaum on 24 October 2011 (2 pages)
24 October 2011Director's details changed for Mr Aneil Paul Deshpande on 24 October 2011 (2 pages)
24 October 2011Director's details changed for Christopher David May on 24 October 2011 (2 pages)
24 October 2011Director's details changed for Christopher Eric Watson on 24 October 2011 (2 pages)
24 October 2011Director's details changed for Mr David Peter Foreman on 24 October 2011 (2 pages)
24 October 2011Secretary's details changed for James David Masson on 24 October 2011 (1 page)
24 October 2011Director's details changed for Mr Nicholas Kershaw Bonnar on 24 October 2011 (2 pages)
24 October 2011Director's details changed for Mr Neil Martin Smith on 24 October 2011 (2 pages)
24 October 2011Director's details changed for William Arthur Malloy on 24 October 2011 (2 pages)
24 October 2011Director's details changed for Mr Nicholas Kershaw Bonnar on 24 October 2011 (2 pages)
24 October 2011Director's details changed for Richard Paul Rosenbaum on 24 October 2011 (2 pages)
24 October 2011Secretary's details changed for James David Masson on 24 October 2011 (1 page)
24 October 2011Director's details changed for Christopher David May on 24 October 2011 (2 pages)
24 October 2011Director's details changed for Mr Ian Eric Beaton on 19 September 2011 (2 pages)
24 October 2011Director's details changed for Verner George Southey on 24 October 2011 (2 pages)
24 October 2011Director's details changed for Christopher Eric Watson on 24 October 2011 (2 pages)
24 October 2011Director's details changed for Mr Neil Martin Smith on 24 October 2011 (2 pages)
24 October 2011Director's details changed for Mr Robin Geoffrey Oakes on 24 October 2011 (2 pages)
24 October 2011Director's details changed for Verner George Southey on 24 October 2011 (2 pages)
24 October 2011Director's details changed for Mr Robin Geoffrey Oakes on 24 October 2011 (2 pages)
24 October 2011Director's details changed for Mr Ian Eric Beaton on 19 September 2011 (2 pages)
24 October 2011Director's details changed for Mr Aneil Paul Deshpande on 24 October 2011 (2 pages)
24 October 2011Director's details changed for Mr David Peter Foreman on 24 October 2011 (2 pages)
24 October 2011Director's details changed for William Arthur Malloy on 24 October 2011 (2 pages)
30 August 2011Director's details changed for Mr Neil Martin Smith on 22 August 2011 (2 pages)
30 August 2011Director's details changed for Mr Neil Martin Smith on 22 August 2011 (2 pages)
16 August 2011Director's details changed for Neil Martin Smith on 1 September 2010 (3 pages)
16 August 2011Director's details changed for Neil Martin Smith on 1 September 2010 (3 pages)
16 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (14 pages)
16 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (14 pages)
16 August 2011Registered office address changed from St Helen's 1 Undershaft London EC3A 8EE on 16 August 2011 (1 page)
16 August 2011Director's details changed for Neil Martin Smith on 1 September 2010 (3 pages)
16 August 2011Registered office address changed from St Helen's 1 Undershaft London EC3A 8EE on 16 August 2011 (1 page)
6 April 2011Full accounts made up to 31 December 2010 (15 pages)
6 April 2011Full accounts made up to 31 December 2010 (15 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
9 December 2010Duplicate mortgage certificatecharge no:4 (8 pages)
9 December 2010Duplicate mortgage certificatecharge no:4 (8 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
10 August 2010Director's details changed for Richard Paul Rosenbaum on 26 July 2010 (2 pages)
10 August 2010Director's details changed for Richard Paul Rosenbaum on 26 July 2010 (2 pages)
10 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (14 pages)
10 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (14 pages)
9 August 2010Director's details changed for Christopher David May on 26 July 2010 (2 pages)
9 August 2010Director's details changed for David Peter Foreman on 26 July 2010 (2 pages)
9 August 2010Director's details changed for Verner George Southey on 26 July 2010 (2 pages)
9 August 2010Director's details changed for David Peter Foreman on 26 July 2010 (2 pages)
9 August 2010Director's details changed for Verner George Southey on 26 July 2010 (2 pages)
9 August 2010Director's details changed for Christopher David May on 26 July 2010 (2 pages)
31 March 2010Full accounts made up to 31 December 2009 (15 pages)
31 March 2010Full accounts made up to 31 December 2009 (15 pages)
30 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2009Termination of appointment of Paul Caprez as a director (2 pages)
17 December 2009Termination of appointment of Paul Caprez as a director (2 pages)
1 October 2009Appointment terminate, director gary oliver logged form (1 page)
1 October 2009Appointment terminate, director gary oliver logged form (1 page)
7 August 2009Return made up to 26/07/09; full list of members (7 pages)
7 August 2009Return made up to 26/07/09; full list of members (7 pages)
24 March 2009Full accounts made up to 31 December 2008 (15 pages)
24 March 2009Full accounts made up to 31 December 2008 (15 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 November 2008Director appointed paul charles felix caprez (2 pages)
28 November 2008Director appointed paul charles felix caprez (2 pages)
18 August 2008Return made up to 26/07/08; full list of members (7 pages)
18 August 2008Return made up to 26/07/08; full list of members (7 pages)
15 August 2008Director's change of particulars / christopher watson / 06/08/2008 (1 page)
15 August 2008Director's change of particulars / christopher watson / 06/08/2008 (1 page)
15 August 2008Director's change of particulars / richard rosenbaum / 16/11/2007 (1 page)
15 August 2008Director's change of particulars / william malloy / 01/01/2008 (1 page)
15 August 2008Director's change of particulars / william malloy / 01/01/2008 (1 page)
15 August 2008Director's change of particulars / richard rosenbaum / 16/11/2007 (1 page)
5 August 2008Director's change of particulars / william malloy / 01/01/2008 (1 page)
5 August 2008Director's change of particulars / william malloy / 01/01/2008 (1 page)
31 March 2008Full accounts made up to 31 December 2007 (15 pages)
31 March 2008Full accounts made up to 31 December 2007 (15 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 December 2007Registered office changed on 04/12/07 from: st helen's 1 undershaft london EC3A 3EE (1 page)
4 December 2007Registered office changed on 04/12/07 from: st helen's 1 undershaft london EC3A 3EE (1 page)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
21 September 2007Registered office changed on 21/09/07 from: st helens 1 undershaft london EC3A 8JT (1 page)
21 September 2007Registered office changed on 21/09/07 from: st helens 1 undershaft london EC3A 8JT (1 page)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
10 August 2007Return made up to 26/07/07; full list of members (4 pages)
10 August 2007Return made up to 26/07/07; full list of members (4 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
9 August 2007Director's particulars changed (1 page)
9 August 2007Director's particulars changed (1 page)
9 August 2007Director's particulars changed (1 page)
9 August 2007Director's particulars changed (1 page)
5 June 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
5 June 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
31 May 2007New secretary appointed (2 pages)
31 May 2007New secretary appointed (2 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007Registered 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 2007Secretary resigned (1 page)
31 May 2007New director appointed (2 pages)
31 May 2007Registered 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 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
25 March 2007Director resigned (1 page)
25 March 2007Ad 08/03/07--------- £ si 400000@1=400000 £ ic 1/400001 (2 pages)
25 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 March 2007£ nc 100/2000000 08/03/07 (2 pages)
25 March 2007Director resigned (1 page)
25 March 2007£ nc 100/2000000 08/03/07 (2 pages)
25 March 2007Ad 08/03/07--------- £ si 400000@1=400000 £ ic 1/400001 (2 pages)
1 February 2007Company name changed darner nymph LIMITED\certificate issued on 01/02/07 (2 pages)
1 February 2007Company name changed darner nymph LIMITED\certificate issued on 01/02/07 (2 pages)
29 September 2006Secretary resigned (1 page)
29 September 2006Secretary resigned (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
28 September 2006New director appointed (1 page)
28 September 2006New director appointed (1 page)
28 September 2006New director appointed (1 page)
28 September 2006New secretary appointed (1 page)
28 September 2006New director appointed (1 page)
28 September 2006New secretary appointed (1 page)
28 September 2006New director appointed (1 page)
28 September 2006New director appointed (1 page)
26 July 2006Incorporation (17 pages)
26 July 2006Incorporation (17 pages)