London
EC3A 7AG
Director Name | John Lumelleau |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 November 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The St Botolphs Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr David Marshall Lockton |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 November 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The St Botolphs Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr David John Gee |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2008(1 year, 6 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolphs Building 138 Houndsditch London EC3A 7AG |
Secretary Name | Sarah Anne Jeffs |
---|---|
Status | Current |
Appointed | 15 January 2013(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | The St Botolphs Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr Ronald Lockton |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 April 2013(6 years, 7 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The St Botolphs Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr Neil Keith Nimmo |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(6 years, 7 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolphs Building 138 Houndsditch London EC3A 7AG |
Director Name | Christopher Mark Arthur Brown |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2016(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr Peter Clune |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 July 2020(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The St Botolphs Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr Troy Darren Cook |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 November 2020(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | The St Botolphs Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr Evert-Jan Jouke Hentenaar |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2024(17 years, 7 months after company formation) |
Appointment Duration | 1 week, 2 days |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | James Dawson Carey |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Principal |
Country of Residence | United States |
Correspondence Address | The St Botolphs Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr Michael Charles Frost |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United States |
Correspondence Address | The St Botolphs Building 138 Houndsditch London EC3A 7AG |
Secretary Name | Anthony Nigel Fiducia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Gannock Farmhouse Gannock Green Sandon North Hertfordshire SG9 0RH |
Director Name | Charles A. Davis |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 December 2008) |
Role | Company Director |
Correspondence Address | 17 Field Point Drive Greenwich Connecticut 06830 United States |
Director Name | Steven Louis Eginoire |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 June 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The St Botolphs Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr Stewart William Robert McCulloch |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 January 2008) |
Role | Head Of Operations |
Country of Residence | England |
Correspondence Address | 7 Turners Crescent Bishop's Stortford Hertfordshire CM23 4FZ |
Director Name | Mr Alan Lee Salts |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2012) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | The St Botolphs Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr Michael Paul Hammond |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 November 2017) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolphs Building 138 Houndsditch London EC3A 7AG |
Secretary Name | Mr Jonathan Mark Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Micawbers 2 Westerham Road Oxted Surrey RH8 0ER |
Secretary Name | Mr William Humphrey Iii |
---|---|
Status | Resigned |
Appointed | 28 October 2008(2 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 February 2009) |
Role | General Counsel |
Correspondence Address | 2215 Drury Lane Mission Hills Kansas City United States |
Director Name | Darran Allan Baird |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 2008(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2012) |
Role | Principal |
Country of Residence | United States |
Correspondence Address | The St Botolphs Building 138 Houndsditch London EC3A 7AG |
Secretary Name | Mrs Charlotte Davies Taggart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 December 2012) |
Role | General Counsel |
Correspondence Address | The St Botolphs Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr Julian Timothy James |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 December 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolphs Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr Henry Bond |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2013(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The St Botolphs Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr Glenn Avery Spencer |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2016(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 July 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Website | lockton.com |
---|---|
Telephone | 07 836039577 |
Telephone region | Mobile |
Registered Address | The St Botolphs Building 138 Houndsditch London EC3A 7AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
53.5m at £1 | Lih Uk Topco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £66,418,029 |
Cash | £386 |
Current Liabilities | £30,830,376 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 9 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months, 3 weeks from now) |
25 April 2013 | Delivered on: 29 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: All registered or unregistered estates and interests in freehold and leasehold properties now or in the future owned by the company or in which the company has an interest from time to time together with all buildings, fixtures and fixed plant and machinery thereon, all easements, rights and agreements in respect thereof and the benefit of all covenants in respect thereof, any present or future interests (whether legal or equitable, and including the benefit of all licences) relating to any registered or unregistered trade marks, patents, copyrights, design rights, domain names, business names, confidential information, know-how and other intellectual property rights together with the rights to use any of the foregoing.. Notification of addition to or amendment of charge. Outstanding |
---|---|
9 November 2006 | Delivered on: 27 November 2006 Satisfied on: 18 May 2011 Persons entitled: J.P. Morgan Europe Limited (The Facility Agent) Classification: Security agreement Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its interest in all shares, stocks, debentures, bonds or other securities and investments. See the mortgage charge document for full details. Fully Satisfied |
24 November 2023 | Statement of capital following an allotment of shares on 31 October 2023
|
---|---|
26 July 2023 | Full accounts made up to 30 April 2023 (36 pages) |
20 July 2023 | Confirmation statement made on 9 July 2023 with updates (5 pages) |
10 May 2023 | Statement of capital following an allotment of shares on 26 April 2023
|
14 December 2022 | Full accounts made up to 30 April 2022 (34 pages) |
23 November 2022 | Statement of capital following an allotment of shares on 11 November 2022
|
1 November 2022 | Statement of capital following an allotment of shares on 28 October 2022
|
21 July 2022 | Confirmation statement made on 9 July 2022 with updates (5 pages) |
29 June 2022 | Resolutions
|
23 June 2022 | Statement of capital following an allotment of shares on 22 October 2021
|
3 November 2021 | Full accounts made up to 30 April 2021 (35 pages) |
13 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
18 December 2020 | Appointment of Mr Troy Darren Cook as a director on 30 November 2020 (2 pages) |
5 November 2020 | Full accounts made up to 30 April 2020 (35 pages) |
1 September 2020 | Termination of appointment of Henry Bond as a director on 31 July 2020 (1 page) |
22 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
9 July 2020 | Appointment of Mr Peter Clune as a director on 9 July 2020 (2 pages) |
29 October 2019 | Full accounts made up to 30 April 2019 (27 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
15 October 2018 | Full accounts made up to 30 April 2018 (28 pages) |
12 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
12 July 2018 | Cessation of Michael Paul Hammond as a person with significant control on 30 November 2017 (1 page) |
2 February 2018 | Full accounts made up to 30 April 2017 (32 pages) |
4 December 2017 | Termination of appointment of Michael Paul Hammond as a director on 30 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Michael Paul Hammond as a director on 30 November 2017 (1 page) |
21 July 2017 | Cessation of Glenn Avery Spencer as a person with significant control on 18 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Glenn Avery Spencer as a director on 18 July 2017 (1 page) |
21 July 2017 | Notification of Glenn Avery Spencer as a person with significant control on 1 May 2017 (2 pages) |
21 July 2017 | Termination of appointment of Glenn Avery Spencer as a director on 18 July 2017 (1 page) |
21 July 2017 | Notification of Glenn Avery Spencer as a person with significant control on 1 May 2017 (2 pages) |
21 July 2017 | Cessation of Glenn Avery Spencer as a person with significant control on 18 July 2017 (1 page) |
10 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
7 July 2017 | Notification of David Marshall Lockton as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of John Lawrence Lumelleau as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Michael Paul Hammond as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of David Marshall Lockton as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Lih Uk Topco Limited as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Neil Keith Nimmo as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Neil Keith Nimmo as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Lih Uk Topco Limited as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of John Lawrence Lumelleau as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Michael Paul Hammond as a person with significant control on 6 April 2016 (2 pages) |
10 May 2017 | Statement of capital following an allotment of shares on 24 April 2017
|
10 May 2017 | Statement of capital following an allotment of shares on 24 April 2017
|
20 April 2017 | Resolutions
|
20 April 2017 | Solvency Statement dated 30/03/17 (1 page) |
20 April 2017 | Resolutions
|
20 April 2017 | Solvency Statement dated 30/03/17 (1 page) |
20 April 2017 | Statement of capital on 20 April 2017
|
20 April 2017 | Statement of capital on 20 April 2017
|
30 January 2017 | Full accounts made up to 30 April 2016 (35 pages) |
30 January 2017 | Full accounts made up to 30 April 2016 (35 pages) |
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
16 May 2016 | Appointment of Glenn Spencer as a director on 30 April 2016 (2 pages) |
16 May 2016 | Appointment of Glenn Spencer as a director on 30 April 2016 (2 pages) |
13 May 2016 | Appointment of Christopher Mark Arthur Brown as a director on 30 April 2016 (2 pages) |
13 May 2016 | Termination of appointment of Michael Charles Frost as a director on 30 April 2016 (1 page) |
13 May 2016 | Appointment of Christopher Mark Arthur Brown as a director on 30 April 2016 (2 pages) |
13 May 2016 | Termination of appointment of Michael Charles Frost as a director on 30 April 2016 (1 page) |
18 January 2016 | Full accounts made up to 30 April 2015 (23 pages) |
18 January 2016 | Full accounts made up to 30 April 2015 (23 pages) |
11 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
6 February 2015 | Full accounts made up to 30 April 2014 (21 pages) |
6 February 2015 | Full accounts made up to 30 April 2014 (21 pages) |
23 September 2014 | Resolutions
|
16 September 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
12 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders (7 pages) |
12 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders (7 pages) |
2 May 2014 | Resolutions
|
2 May 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
2 May 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
2 May 2014 | Resolutions
|
21 January 2014 | Full accounts made up to 30 April 2013 (21 pages) |
21 January 2014 | Full accounts made up to 30 April 2013 (21 pages) |
6 January 2014 | Aud res section 519 (1 page) |
6 January 2014 | Aud res section 519 (1 page) |
3 January 2014 | Section 519 (1 page) |
3 January 2014 | Section 519 (1 page) |
12 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders (7 pages) |
12 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders (7 pages) |
13 August 2013 | Termination of appointment of Steven Eginoire as a director (1 page) |
13 August 2013 | Termination of appointment of Steven Eginoire as a director (1 page) |
22 May 2013 | Statement of capital following an allotment of shares on 26 April 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 26 April 2013
|
21 May 2013 | Resolutions
|
21 May 2013 | Resolutions
|
29 April 2013 | Registration of charge 059079190002 (33 pages) |
29 April 2013 | Registration of charge 059079190002 (33 pages) |
15 April 2013 | Appointment of Mr Henry Bond as a director (2 pages) |
15 April 2013 | Appointment of Mr Henry Bond as a director (2 pages) |
15 April 2013 | Appointment of Mr Ronald Lockton as a director (2 pages) |
15 April 2013 | Appointment of Mr Ronald Lockton as a director (2 pages) |
12 April 2013 | Appointment of Mr Neil Keith Nimmo as a director (2 pages) |
12 April 2013 | Appointment of Mr Neil Keith Nimmo as a director (2 pages) |
22 January 2013 | Termination of appointment of Alan Salts as a director (1 page) |
22 January 2013 | Termination of appointment of Alan Salts as a director (1 page) |
18 January 2013 | Termination of appointment of Julian James as a director (1 page) |
18 January 2013 | Termination of appointment of Charlotte Taggart as a secretary (1 page) |
18 January 2013 | Appointment of Sarah Anne Jeffs as a secretary (1 page) |
18 January 2013 | Termination of appointment of Julian James as a director (1 page) |
18 January 2013 | Termination of appointment of Charlotte Taggart as a secretary (1 page) |
18 January 2013 | Appointment of Sarah Anne Jeffs as a secretary (1 page) |
17 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Full accounts made up to 30 April 2012 (17 pages) |
14 August 2012 | Full accounts made up to 30 April 2012 (17 pages) |
14 June 2012 | Termination of appointment of Darran Baird as a director (1 page) |
14 June 2012 | Termination of appointment of Darran Baird as a director (1 page) |
14 June 2012 | Termination of appointment of James Carey as a director (1 page) |
14 June 2012 | Termination of appointment of James Carey as a director (1 page) |
19 December 2011 | Full accounts made up to 30 April 2011 (17 pages) |
19 December 2011 | Full accounts made up to 30 April 2011 (17 pages) |
16 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (8 pages) |
16 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (8 pages) |
13 September 2011 | Director's details changed for David Lockton on 16 August 2011 (2 pages) |
13 September 2011 | Director's details changed for Steven Louis Eginoire on 16 August 2011 (2 pages) |
13 September 2011 | Director's details changed for John L Lumelleau on 16 August 2011 (2 pages) |
13 September 2011 | Director's details changed for Michael Frost on 16 August 2011 (2 pages) |
13 September 2011 | Director's details changed for Mr Michael Paul Hammond on 16 August 2011 (2 pages) |
13 September 2011 | Secretary's details changed for Mrs Charlotte Davies Taggart on 16 August 2011 (1 page) |
13 September 2011 | Director's details changed for Steven Louis Eginoire on 16 August 2011 (2 pages) |
13 September 2011 | Director's details changed for James Dawson Carey on 16 August 2011 (2 pages) |
13 September 2011 | Director's details changed for William W Humphrey Iii on 16 August 2011 (2 pages) |
13 September 2011 | Director's details changed for Mr Alan Lee Salts on 16 August 2011 (2 pages) |
13 September 2011 | Director's details changed for Mr David John Gee on 16 August 2011 (2 pages) |
13 September 2011 | Director's details changed for Mr Julian Timothy James on 16 August 2011 (2 pages) |
13 September 2011 | Director's details changed for William W Humphrey Iii on 16 August 2011 (2 pages) |
13 September 2011 | Director's details changed for Mr Julian Timothy James on 16 August 2011 (2 pages) |
13 September 2011 | Director's details changed for Darran Allan Baird on 16 August 2011 (2 pages) |
13 September 2011 | Director's details changed for John L Lumelleau on 16 August 2011 (2 pages) |
13 September 2011 | Director's details changed for James Dawson Carey on 16 August 2011 (2 pages) |
13 September 2011 | Director's details changed for Mr Alan Lee Salts on 16 August 2011 (2 pages) |
13 September 2011 | Director's details changed for Darran Allan Baird on 16 August 2011 (2 pages) |
13 September 2011 | Director's details changed for Michael Frost on 16 August 2011 (2 pages) |
13 September 2011 | Secretary's details changed for Mrs Charlotte Davies Taggart on 16 August 2011 (1 page) |
13 September 2011 | Director's details changed for Mr David John Gee on 16 August 2011 (2 pages) |
13 September 2011 | Director's details changed for David Lockton on 16 August 2011 (2 pages) |
13 September 2011 | Director's details changed for Mr Michael Paul Hammond on 16 August 2011 (2 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 September 2010 | Director's details changed for John L Lumelleau on 16 August 2010 (2 pages) |
14 September 2010 | Director's details changed for William W Humphrey Iii on 16 August 2010 (2 pages) |
14 September 2010 | Director's details changed for John L Lumelleau on 16 August 2010 (2 pages) |
14 September 2010 | Director's details changed for David Lockton on 16 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Steven Louis Eginoire on 16 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (14 pages) |
14 September 2010 | Director's details changed for Darran Allan Baird on 16 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Alan Lee Salts on 16 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Michael Frost on 16 August 2010 (2 pages) |
14 September 2010 | Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7DH United Kingdom on 14 September 2010 (1 page) |
14 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (14 pages) |
14 September 2010 | Director's details changed for William W Humphrey Iii on 16 August 2010 (2 pages) |
14 September 2010 | Director's details changed for David Lockton on 16 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Darran Allan Baird on 16 August 2010 (2 pages) |
14 September 2010 | Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7DH United Kingdom on 14 September 2010 (1 page) |
14 September 2010 | Director's details changed for Steven Louis Eginoire on 16 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Alan Lee Salts on 16 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Michael Frost on 16 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr David John Gee on 16 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr David John Gee on 16 August 2010 (2 pages) |
23 August 2010 | Full accounts made up to 30 April 2010 (17 pages) |
23 August 2010 | Full accounts made up to 30 April 2010 (17 pages) |
26 May 2010 | Registered office address changed from Lockton House 6 Bevis Marks London EC3A 7AF on 26 May 2010 (1 page) |
26 May 2010 | Registered office address changed from Lockton House 6 Bevis Marks London EC3A 7AF on 26 May 2010 (1 page) |
13 September 2009 | Full accounts made up to 30 April 2009 (17 pages) |
13 September 2009 | Full accounts made up to 30 April 2009 (17 pages) |
10 September 2009 | Return made up to 16/08/09; full list of members (6 pages) |
10 September 2009 | Return made up to 16/08/09; full list of members (6 pages) |
25 August 2009 | Director's change of particulars / william humphrey iii / 03/11/2006 (1 page) |
25 August 2009 | Director's change of particulars / alan salts / 03/11/2006 (1 page) |
25 August 2009 | Director's change of particulars / alan salts / 03/11/2006 (1 page) |
25 August 2009 | Director's change of particulars / william humphrey iii / 03/11/2006 (1 page) |
24 August 2009 | Director's change of particulars / michael hammond / 03/11/2006 (2 pages) |
24 August 2009 | Director's change of particulars / michael hammond / 03/11/2006 (2 pages) |
24 August 2009 | Director's change of particulars / julian james / 03/03/2009 (1 page) |
24 August 2009 | Director's change of particulars / julian james / 03/03/2009 (1 page) |
18 March 2009 | Director appointed julian james (2 pages) |
18 March 2009 | Director appointed julian james (2 pages) |
9 March 2009 | Appointment terminated director charles davis (1 page) |
9 March 2009 | Director appointed darran baird (2 pages) |
9 March 2009 | Appointment terminated director charles davis (1 page) |
9 March 2009 | Director appointed darran baird (2 pages) |
23 February 2009 | Appointment terminate, secretary jonathan mark taylor logged form (1 page) |
23 February 2009 | Appointment terminate, secretary jonathan mark taylor logged form (1 page) |
17 February 2009 | Secretary appointed ms charlotte taggart (1 page) |
17 February 2009 | Appointment terminated secretary william humphrey iii (1 page) |
17 February 2009 | Appointment terminated secretary william humphrey iii (1 page) |
17 February 2009 | Secretary appointed ms charlotte taggart (1 page) |
30 October 2008 | Secretary appointed mr william humphrey iii (1 page) |
30 October 2008 | Secretary appointed mr william humphrey iii (1 page) |
29 October 2008 | Appointment terminated secretary jonathan taylor (1 page) |
29 October 2008 | Appointment terminated secretary jonathan taylor (1 page) |
24 October 2008 | Full accounts made up to 30 April 2008 (16 pages) |
24 October 2008 | Full accounts made up to 30 April 2008 (16 pages) |
16 September 2008 | Return made up to 16/08/08; full list of members (6 pages) |
16 September 2008 | Return made up to 16/08/08; full list of members (6 pages) |
28 March 2008 | Director appointed mr david john gee (2 pages) |
28 March 2008 | Director appointed mr david john gee (2 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (17 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (17 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
16 October 2007 | Resolutions
|
16 October 2007 | Resolutions
|
12 October 2007 | Ad 25/09/07--------- £ si 1@1=1 £ ic 102/103 (2 pages) |
12 October 2007 | Ad 25/09/07--------- £ si 1@1=1 £ ic 102/103 (2 pages) |
12 October 2007 | Resolutions
|
12 October 2007 | Resolutions
|
12 October 2007 | Resolutions
|
12 October 2007 | Resolutions
|
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Return made up to 16/08/07; full list of members (4 pages) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Return made up to 16/08/07; full list of members (4 pages) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page) |
12 July 2007 | Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page) |
3 March 2007 | New secretary appointed (2 pages) |
3 March 2007 | New secretary appointed (2 pages) |
18 February 2007 | Registered office changed on 18/02/07 from: 6TH floor, watling house 33 cannon street london EC4M 5TE (1 page) |
18 February 2007 | Registered office changed on 18/02/07 from: 6TH floor, watling house 33 cannon street london EC4M 5TE (1 page) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
3 February 2007 | Secretary resigned (1 page) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | Secretary resigned (1 page) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
27 November 2006 | Particulars of mortgage/charge (7 pages) |
27 November 2006 | Particulars of mortgage/charge (7 pages) |
24 November 2006 | Resolutions
|
24 November 2006 | Ad 09/11/06--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
24 November 2006 | Ad 09/11/06--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
24 November 2006 | Resolutions
|
24 November 2006 | Ad 09/11/06--------- £ si 100@1=100 £ ic 102/202 (2 pages) |
24 November 2006 | Resolutions
|
24 November 2006 | Ad 09/11/06--------- £ si 100@1=100 £ ic 102/202 (2 pages) |
24 November 2006 | Resolutions
|
16 August 2006 | Incorporation (17 pages) |
16 August 2006 | Incorporation (17 pages) |