Company NameLockton International Holdings Limited
Company StatusActive
Company Number05907919
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Humphrey Iii
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed03 November 2006(2 months, 2 weeks after company formation)
Appointment Duration17 years, 5 months
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressThe St Botolphs Building 138 Houndsditch
London
EC3A 7AG
Director NameJohn Lumelleau
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed03 November 2006(2 months, 2 weeks after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe St Botolphs Building 138 Houndsditch
London
EC3A 7AG
Director NameMr David Marshall Lockton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed03 November 2006(2 months, 2 weeks after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe St Botolphs Building 138 Houndsditch
London
EC3A 7AG
Director NameMr David John Gee
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2008(1 year, 6 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolphs Building 138 Houndsditch
London
EC3A 7AG
Secretary NameSarah Anne Jeffs
StatusCurrent
Appointed15 January 2013(6 years, 5 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressThe St Botolphs Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Ronald Lockton
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2013(6 years, 7 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe St Botolphs Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Neil Keith Nimmo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(6 years, 7 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolphs Building 138 Houndsditch
London
EC3A 7AG
Director NameChristopher Mark Arthur Brown
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2016(9 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Peter Clune
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed09 July 2020(13 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe St Botolphs Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Troy Darren Cook
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 2020(14 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressThe St Botolphs Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Evert-Jan Jouke Hentenaar
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(17 years, 7 months after company formation)
Appointment Duration1 week, 2 days
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameJames Dawson Carey
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 2006(same day as company formation)
RolePrincipal
Country of ResidenceUnited States
Correspondence AddressThe St Botolphs Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Michael Charles Frost
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited States
Correspondence AddressThe St Botolphs Building 138 Houndsditch
London
EC3A 7AG
Secretary NameAnthony Nigel Fiducia
NationalityBritish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressGannock Farmhouse
Gannock Green
Sandon
North Hertfordshire
SG9 0RH
Director NameCharles A. Davis
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2006(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 08 December 2008)
RoleCompany Director
Correspondence Address17 Field Point Drive
Greenwich
Connecticut 06830
United States
Director NameSteven Louis Eginoire
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2006(2 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 20 June 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe St Botolphs Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Stewart William Robert McCulloch
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 25 January 2008)
RoleHead Of Operations
Country of ResidenceEngland
Correspondence Address7 Turners Crescent
Bishop's Stortford
Hertfordshire
CM23 4FZ
Director NameMr Alan Lee Salts
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2006(2 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2012)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressThe St Botolphs Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Michael Paul Hammond
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(2 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 30 November 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolphs Building 138 Houndsditch
London
EC3A 7AG
Secretary NameMr Jonathan Mark Taylor
NationalityBritish
StatusResigned
Appointed03 November 2006(2 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 16 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMicawbers
2 Westerham Road
Oxted
Surrey
RH8 0ER
Secretary NameMr William Humphrey Iii
StatusResigned
Appointed28 October 2008(2 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 February 2009)
RoleGeneral Counsel
Correspondence Address2215 Drury Lane Mission Hills
Kansas City
United States
Director NameDarran Allan Baird
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 2008(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2012)
RolePrincipal
Country of ResidenceUnited States
Correspondence AddressThe St Botolphs Building 138 Houndsditch
London
EC3A 7AG
Secretary NameMrs Charlotte Davies Taggart
NationalityBritish
StatusResigned
Appointed11 February 2009(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 December 2012)
RoleGeneral Counsel
Correspondence AddressThe St Botolphs Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Julian Timothy James
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 December 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolphs Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Henry Bond
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2013(6 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe St Botolphs Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Glenn Avery Spencer
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2016(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 July 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG

Contact

Websitelockton.com
Telephone07 836039577
Telephone regionMobile

Location

Registered AddressThe St Botolphs Building
138 Houndsditch
London
EC3A 7AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

53.5m at £1Lih Uk Topco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£66,418,029
Cash£386
Current Liabilities£30,830,376

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return9 July 2023 (8 months, 3 weeks ago)
Next Return Due23 July 2024 (3 months, 3 weeks from now)

Charges

25 April 2013Delivered 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 2006Delivered 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

Filing History

24 November 2023Statement of capital following an allotment of shares on 31 October 2023
  • GBP 53,514,440
(3 pages)
26 July 2023Full accounts made up to 30 April 2023 (36 pages)
20 July 2023Confirmation statement made on 9 July 2023 with updates (5 pages)
10 May 2023Statement of capital following an allotment of shares on 26 April 2023
  • GBP 53,514,439
(3 pages)
14 December 2022Full accounts made up to 30 April 2022 (34 pages)
23 November 2022Statement of capital following an allotment of shares on 11 November 2022
  • GBP 53,514,438
(3 pages)
1 November 2022Statement of capital following an allotment of shares on 28 October 2022
  • GBP 53,514,437
(3 pages)
21 July 2022Confirmation statement made on 9 July 2022 with updates (5 pages)
29 June 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 June 2022Statement of capital following an allotment of shares on 22 October 2021
  • GBP 53,514,436
(3 pages)
3 November 2021Full accounts made up to 30 April 2021 (35 pages)
13 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
18 December 2020Appointment of Mr Troy Darren Cook as a director on 30 November 2020 (2 pages)
5 November 2020Full accounts made up to 30 April 2020 (35 pages)
1 September 2020Termination of appointment of Henry Bond as a director on 31 July 2020 (1 page)
22 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
9 July 2020Appointment of Mr Peter Clune as a director on 9 July 2020 (2 pages)
29 October 2019Full accounts made up to 30 April 2019 (27 pages)
9 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
15 October 2018Full accounts made up to 30 April 2018 (28 pages)
12 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
12 July 2018Cessation of Michael Paul Hammond as a person with significant control on 30 November 2017 (1 page)
2 February 2018Full accounts made up to 30 April 2017 (32 pages)
4 December 2017Termination of appointment of Michael Paul Hammond as a director on 30 November 2017 (1 page)
4 December 2017Termination of appointment of Michael Paul Hammond as a director on 30 November 2017 (1 page)
21 July 2017Cessation of Glenn Avery Spencer as a person with significant control on 18 July 2017 (1 page)
21 July 2017Termination of appointment of Glenn Avery Spencer as a director on 18 July 2017 (1 page)
21 July 2017Notification of Glenn Avery Spencer as a person with significant control on 1 May 2017 (2 pages)
21 July 2017Termination of appointment of Glenn Avery Spencer as a director on 18 July 2017 (1 page)
21 July 2017Notification of Glenn Avery Spencer as a person with significant control on 1 May 2017 (2 pages)
21 July 2017Cessation of Glenn Avery Spencer as a person with significant control on 18 July 2017 (1 page)
10 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
7 July 2017Notification of David Marshall Lockton as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of John Lawrence Lumelleau as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Michael Paul Hammond as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of David Marshall Lockton as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Lih Uk Topco Limited as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Neil Keith Nimmo as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Neil Keith Nimmo as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Lih Uk Topco Limited as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of John Lawrence Lumelleau as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Michael Paul Hammond as a person with significant control on 6 April 2016 (2 pages)
10 May 2017Statement of capital following an allotment of shares on 24 April 2017
  • GBP 53,514,435
(3 pages)
10 May 2017Statement of capital following an allotment of shares on 24 April 2017
  • GBP 53,514,435
(3 pages)
20 April 2017Resolutions
  • RES13 ‐ Cancel share prem a/c 30/03/2017
(1 page)
20 April 2017Solvency Statement dated 30/03/17 (1 page)
20 April 2017Resolutions
  • RES13 ‐ Cancel share prem a/c 30/03/2017
(1 page)
20 April 2017Solvency Statement dated 30/03/17 (1 page)
20 April 2017Statement of capital on 20 April 2017
  • GBP 53,514,434
(3 pages)
20 April 2017Statement of capital on 20 April 2017
  • GBP 53,514,434
(3 pages)
30 January 2017Full accounts made up to 30 April 2016 (35 pages)
30 January 2017Full accounts made up to 30 April 2016 (35 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 53,514,434
(14 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 53,514,434
(14 pages)
16 May 2016Appointment of Glenn Spencer as a director on 30 April 2016 (2 pages)
16 May 2016Appointment of Glenn Spencer as a director on 30 April 2016 (2 pages)
13 May 2016Appointment of Christopher Mark Arthur Brown as a director on 30 April 2016 (2 pages)
13 May 2016Termination of appointment of Michael Charles Frost as a director on 30 April 2016 (1 page)
13 May 2016Appointment of Christopher Mark Arthur Brown as a director on 30 April 2016 (2 pages)
13 May 2016Termination of appointment of Michael Charles Frost as a director on 30 April 2016 (1 page)
18 January 2016Full accounts made up to 30 April 2015 (23 pages)
18 January 2016Full accounts made up to 30 April 2015 (23 pages)
11 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 53,514,434
(7 pages)
11 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 53,514,434
(7 pages)
6 February 2015Full accounts made up to 30 April 2014 (21 pages)
6 February 2015Full accounts made up to 30 April 2014 (21 pages)
23 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 53,514,434
(3 pages)
16 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 53,514,434
(3 pages)
16 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 53,514,434
(3 pages)
12 September 2014Annual return made up to 16 August 2014 with a full list of shareholders (7 pages)
12 September 2014Annual return made up to 16 August 2014 with a full list of shareholders (7 pages)
2 May 2014Resolutions
  • RES13 ‐ Authorised to allot shares at any time 31/03/2014
(1 page)
2 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 42,304,702
(4 pages)
2 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 42,304,702
(4 pages)
2 May 2014Resolutions
  • RES13 ‐ Authorised to allot shares at any time 31/03/2014
(1 page)
21 January 2014Full accounts made up to 30 April 2013 (21 pages)
21 January 2014Full accounts made up to 30 April 2013 (21 pages)
6 January 2014Aud res section 519 (1 page)
6 January 2014Aud res section 519 (1 page)
3 January 2014Section 519 (1 page)
3 January 2014Section 519 (1 page)
12 September 2013Annual return made up to 16 August 2013 with a full list of shareholders (7 pages)
12 September 2013Annual return made up to 16 August 2013 with a full list of shareholders (7 pages)
13 August 2013Termination of appointment of Steven Eginoire as a director (1 page)
13 August 2013Termination of appointment of Steven Eginoire as a director (1 page)
22 May 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 30,000,103
(4 pages)
22 May 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 30,000,103
(4 pages)
21 May 2013Resolutions
  • RES13 ‐ Auth share cap max revoked 26/04/2013
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 May 2013Resolutions
  • RES13 ‐ Auth share cap max revoked 26/04/2013
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2013Registration of charge 059079190002 (33 pages)
29 April 2013Registration of charge 059079190002 (33 pages)
15 April 2013Appointment of Mr Henry Bond as a director (2 pages)
15 April 2013Appointment of Mr Henry Bond as a director (2 pages)
15 April 2013Appointment of Mr Ronald Lockton as a director (2 pages)
15 April 2013Appointment of Mr Ronald Lockton as a director (2 pages)
12 April 2013Appointment of Mr Neil Keith Nimmo as a director (2 pages)
12 April 2013Appointment of Mr Neil Keith Nimmo as a director (2 pages)
22 January 2013Termination of appointment of Alan Salts as a director (1 page)
22 January 2013Termination of appointment of Alan Salts as a director (1 page)
18 January 2013Termination of appointment of Julian James as a director (1 page)
18 January 2013Termination of appointment of Charlotte Taggart as a secretary (1 page)
18 January 2013Appointment of Sarah Anne Jeffs as a secretary (1 page)
18 January 2013Termination of appointment of Julian James as a director (1 page)
18 January 2013Termination of appointment of Charlotte Taggart as a secretary (1 page)
18 January 2013Appointment of Sarah Anne Jeffs as a secretary (1 page)
17 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (7 pages)
17 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (7 pages)
14 August 2012Full accounts made up to 30 April 2012 (17 pages)
14 August 2012Full accounts made up to 30 April 2012 (17 pages)
14 June 2012Termination of appointment of Darran Baird as a director (1 page)
14 June 2012Termination of appointment of Darran Baird as a director (1 page)
14 June 2012Termination of appointment of James Carey as a director (1 page)
14 June 2012Termination of appointment of James Carey as a director (1 page)
19 December 2011Full accounts made up to 30 April 2011 (17 pages)
19 December 2011Full accounts made up to 30 April 2011 (17 pages)
16 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (8 pages)
16 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (8 pages)
13 September 2011Director's details changed for David Lockton on 16 August 2011 (2 pages)
13 September 2011Director's details changed for Steven Louis Eginoire on 16 August 2011 (2 pages)
13 September 2011Director's details changed for John L Lumelleau on 16 August 2011 (2 pages)
13 September 2011Director's details changed for Michael Frost on 16 August 2011 (2 pages)
13 September 2011Director's details changed for Mr Michael Paul Hammond on 16 August 2011 (2 pages)
13 September 2011Secretary's details changed for Mrs Charlotte Davies Taggart on 16 August 2011 (1 page)
13 September 2011Director's details changed for Steven Louis Eginoire on 16 August 2011 (2 pages)
13 September 2011Director's details changed for James Dawson Carey on 16 August 2011 (2 pages)
13 September 2011Director's details changed for William W Humphrey Iii on 16 August 2011 (2 pages)
13 September 2011Director's details changed for Mr Alan Lee Salts on 16 August 2011 (2 pages)
13 September 2011Director's details changed for Mr David John Gee on 16 August 2011 (2 pages)
13 September 2011Director's details changed for Mr Julian Timothy James on 16 August 2011 (2 pages)
13 September 2011Director's details changed for William W Humphrey Iii on 16 August 2011 (2 pages)
13 September 2011Director's details changed for Mr Julian Timothy James on 16 August 2011 (2 pages)
13 September 2011Director's details changed for Darran Allan Baird on 16 August 2011 (2 pages)
13 September 2011Director's details changed for John L Lumelleau on 16 August 2011 (2 pages)
13 September 2011Director's details changed for James Dawson Carey on 16 August 2011 (2 pages)
13 September 2011Director's details changed for Mr Alan Lee Salts on 16 August 2011 (2 pages)
13 September 2011Director's details changed for Darran Allan Baird on 16 August 2011 (2 pages)
13 September 2011Director's details changed for Michael Frost on 16 August 2011 (2 pages)
13 September 2011Secretary's details changed for Mrs Charlotte Davies Taggart on 16 August 2011 (1 page)
13 September 2011Director's details changed for Mr David John Gee on 16 August 2011 (2 pages)
13 September 2011Director's details changed for David Lockton on 16 August 2011 (2 pages)
13 September 2011Director's details changed for Mr Michael Paul Hammond on 16 August 2011 (2 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 September 2010Director's details changed for John L Lumelleau on 16 August 2010 (2 pages)
14 September 2010Director's details changed for William W Humphrey Iii on 16 August 2010 (2 pages)
14 September 2010Director's details changed for John L Lumelleau on 16 August 2010 (2 pages)
14 September 2010Director's details changed for David Lockton on 16 August 2010 (2 pages)
14 September 2010Director's details changed for Steven Louis Eginoire on 16 August 2010 (2 pages)
14 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (14 pages)
14 September 2010Director's details changed for Darran Allan Baird on 16 August 2010 (2 pages)
14 September 2010Director's details changed for Mr Alan Lee Salts on 16 August 2010 (2 pages)
14 September 2010Director's details changed for Michael Frost on 16 August 2010 (2 pages)
14 September 2010Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7DH United Kingdom on 14 September 2010 (1 page)
14 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (14 pages)
14 September 2010Director's details changed for William W Humphrey Iii on 16 August 2010 (2 pages)
14 September 2010Director's details changed for David Lockton on 16 August 2010 (2 pages)
14 September 2010Director's details changed for Darran Allan Baird on 16 August 2010 (2 pages)
14 September 2010Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7DH United Kingdom on 14 September 2010 (1 page)
14 September 2010Director's details changed for Steven Louis Eginoire on 16 August 2010 (2 pages)
14 September 2010Director's details changed for Mr Alan Lee Salts on 16 August 2010 (2 pages)
14 September 2010Director's details changed for Michael Frost on 16 August 2010 (2 pages)
13 September 2010Director's details changed for Mr David John Gee on 16 August 2010 (2 pages)
13 September 2010Director's details changed for Mr David John Gee on 16 August 2010 (2 pages)
23 August 2010Full accounts made up to 30 April 2010 (17 pages)
23 August 2010Full accounts made up to 30 April 2010 (17 pages)
26 May 2010Registered office address changed from Lockton House 6 Bevis Marks London EC3A 7AF on 26 May 2010 (1 page)
26 May 2010Registered office address changed from Lockton House 6 Bevis Marks London EC3A 7AF on 26 May 2010 (1 page)
13 September 2009Full accounts made up to 30 April 2009 (17 pages)
13 September 2009Full accounts made up to 30 April 2009 (17 pages)
10 September 2009Return made up to 16/08/09; full list of members (6 pages)
10 September 2009Return made up to 16/08/09; full list of members (6 pages)
25 August 2009Director's change of particulars / william humphrey iii / 03/11/2006 (1 page)
25 August 2009Director's change of particulars / alan salts / 03/11/2006 (1 page)
25 August 2009Director's change of particulars / alan salts / 03/11/2006 (1 page)
25 August 2009Director's change of particulars / william humphrey iii / 03/11/2006 (1 page)
24 August 2009Director's change of particulars / michael hammond / 03/11/2006 (2 pages)
24 August 2009Director's change of particulars / michael hammond / 03/11/2006 (2 pages)
24 August 2009Director's change of particulars / julian james / 03/03/2009 (1 page)
24 August 2009Director's change of particulars / julian james / 03/03/2009 (1 page)
18 March 2009Director appointed julian james (2 pages)
18 March 2009Director appointed julian james (2 pages)
9 March 2009Appointment terminated director charles davis (1 page)
9 March 2009Director appointed darran baird (2 pages)
9 March 2009Appointment terminated director charles davis (1 page)
9 March 2009Director appointed darran baird (2 pages)
23 February 2009Appointment terminate, secretary jonathan mark taylor logged form (1 page)
23 February 2009Appointment terminate, secretary jonathan mark taylor logged form (1 page)
17 February 2009Secretary appointed ms charlotte taggart (1 page)
17 February 2009Appointment terminated secretary william humphrey iii (1 page)
17 February 2009Appointment terminated secretary william humphrey iii (1 page)
17 February 2009Secretary appointed ms charlotte taggart (1 page)
30 October 2008Secretary appointed mr william humphrey iii (1 page)
30 October 2008Secretary appointed mr william humphrey iii (1 page)
29 October 2008Appointment terminated secretary jonathan taylor (1 page)
29 October 2008Appointment terminated secretary jonathan taylor (1 page)
24 October 2008Full accounts made up to 30 April 2008 (16 pages)
24 October 2008Full accounts made up to 30 April 2008 (16 pages)
16 September 2008Return made up to 16/08/08; full list of members (6 pages)
16 September 2008Return made up to 16/08/08; full list of members (6 pages)
28 March 2008Director appointed mr david john gee (2 pages)
28 March 2008Director appointed mr david john gee (2 pages)
4 March 2008Full accounts made up to 30 April 2007 (17 pages)
4 March 2008Full accounts made up to 30 April 2007 (17 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 October 2007Ad 25/09/07--------- £ si 1@1=1 £ ic 102/103 (2 pages)
12 October 2007Ad 25/09/07--------- £ si 1@1=1 £ ic 102/103 (2 pages)
12 October 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 October 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 October 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 October 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Return made up to 16/08/07; full list of members (4 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Return made up to 16/08/07; full list of members (4 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page)
12 July 2007Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page)
3 March 2007New secretary appointed (2 pages)
3 March 2007New secretary appointed (2 pages)
18 February 2007Registered office changed on 18/02/07 from: 6TH floor, watling house 33 cannon street london EC4M 5TE (1 page)
18 February 2007Registered office changed on 18/02/07 from: 6TH floor, watling house 33 cannon street london EC4M 5TE (1 page)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
3 February 2007Secretary resigned (1 page)
3 February 2007New director appointed (2 pages)
3 February 2007Secretary resigned (1 page)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
27 November 2006Particulars of mortgage/charge (7 pages)
27 November 2006Particulars of mortgage/charge (7 pages)
24 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 November 2006Ad 09/11/06--------- £ si 100@1=100 £ ic 2/102 (2 pages)
24 November 2006Ad 09/11/06--------- £ si 100@1=100 £ ic 2/102 (2 pages)
24 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 November 2006Ad 09/11/06--------- £ si 100@1=100 £ ic 102/202 (2 pages)
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 November 2006Ad 09/11/06--------- £ si 100@1=100 £ ic 102/202 (2 pages)
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 August 2006Incorporation (17 pages)
16 August 2006Incorporation (17 pages)