Company NameWindsor Limited
Company StatusDissolved
Company Number05988389
CategoryPrivate Limited Company
Incorporation Date3 November 2006(17 years, 5 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NameOstrakon Capital Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2016(9 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 20 October 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Andrew Timothy Bastow
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2016(9 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 20 October 2020)
RoleHead Of Compliance And Risk
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Secretary NameAndrew John Moore
StatusClosed
Appointed27 September 2016(9 years, 11 months after company formation)
Appointment Duration4 years (closed 20 October 2020)
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Andrew John Moore
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2019(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 20 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Simon John Lakey
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8 Waldegrave Gardens
Upminster
Essex
RM14 1UR
Director NameMr David Hamilton Low
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Sparkes Cottages
Graham Terrace
Belgravia
London
SW1W 8HW
Director NameMr Christopher Peter Paul Murphy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
5 Mayfield Drive
Shrewsbury
Shropshire
SY2 6PB
Wales
Director NameJohn Duncan Irvine Bennett
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCoram Street Farm
Hadleigh
Suffolk
IP7 5NE
Secretary NameDavid John Bearryman
NationalityBritish
StatusResigned
Appointed21 March 2007(4 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2014)
RoleSecretary
Correspondence Address2 Norman Avenue
Epsom
Surrey
KT17 3AB
Director NameDennis Thomas
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(4 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 26 September 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address79 Hillway
Highgate
London
N6 6AB
Director NameMr Neil Graham Pearce
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(4 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 26 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStocksmill House
Rye Road
Wittersham
Kent
TN30 7ER
Director NameMr John Anthony Peter Hanrahan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(4 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 26 September 2013)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameAndrew Mark Erritt
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(4 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 26 September 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressTulla Greena
19 Birchin Lane
Haywards Heath
West Sussex
RH16 1RY
Director NameDouglas Oppenheim
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(4 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 29 November 2012)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Linden Gardens
London
W2 4EU
Director NameMr Christopher John Wright
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(5 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 26 September 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHilliswood House
22 Lucastes Road
Haywards Heath
West Sussex
RH16 1JL
Director NameMr Timothy Crispin Fitzgerald Coles
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 September 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Graham Alan Faux
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(6 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 February 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Rinku Patel
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameMr Matt Blake
StatusResigned
Appointed30 September 2014(7 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 September 2016)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Peter David Smith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(9 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 2016)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameBLG (Professional Services) Limited (Corporation)
StatusResigned
Appointed03 November 2006(same day as company formation)
Correspondence Address7th Floor Beaufort House
15 St Botolph Street
London
EC3A 7NJ

Contact

Websitewww.windsorpi.co.uk

Location

Registered AddressOne Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth-£16,236,427
Cash£775,957
Current Liabilities£20,863,321

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Charges

29 April 2015Delivered on: 7 May 2015
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: A registered charge
Particulars: All intellectual property, meaning any patent, trademarks, service marks, designs, business names, copyrights, database rights, etc. and the benefit of all applications and rights to use such assets of each chargor.
Outstanding
17 October 2013Delivered on: 4 November 2013
Satisfied on: 2 May 2015
Persons entitled: J.P. Morgan Europe Limited (And Its Successors in Title, Permitted Assignees and Permitted Transferees)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
3 July 2012Delivered on: 7 July 2012
Satisfied on: 18 October 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Accession deed
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in and to the property assets and undertaking owned fixed security and floating charge. Charged securities all related rights cash collateral and collection accounts see image for full details.
Fully Satisfied
6 September 2010Delivered on: 9 September 2010
Satisfied on: 13 July 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage of life policies
Secured details: All monies due or to become due from the each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All money, including bonuses, that have accrued or may become payable under the policy, the benefit of all options and rights given to it in connection with the policy and all of its interest in the policy. For a full list of policies please see the form MG01 see image for full details.
Fully Satisfied
17 December 2009Delivered on: 21 December 2009
Satisfied on: 13 July 2012
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
31 August 2007Delivered on: 14 September 2007
Satisfied on: 30 April 2011
Persons entitled: Hc Investissements Iii S.A.R.L

Classification: Debenture
Secured details: All monies due or to become due from the company and/or any other obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 April 2007Delivered on: 14 April 2007
Satisfied on: 21 December 2009
Persons entitled: Hutton Collins Gp Ii Limited in Its Capacity as General Partner of Hutton Collins Capital Gp Lpin Its Capacity as General Partner of Hutton Collins Partners Ii LP

Classification: Debenture
Secured details: All monies due or to become due from the company and/or any other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 January 2007Delivered on: 6 February 2007
Satisfied on: 21 December 2009
Persons entitled: Kbc Bank Nv, London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company and/or any other obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
23 July 2020Application to strike the company off the register (3 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
27 September 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
21 June 2019Audit exemption subsidiary accounts made up to 30 September 2018 (16 pages)
21 June 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
21 June 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
21 June 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (99 pages)
7 June 2019Appointment of Andrew John Moore as a director on 6 June 2019 (2 pages)
11 January 2019Director's details changed for Mr William David Bloomer on 2 January 2019 (2 pages)
8 January 2019Change of details for Howden Broking Group Limited as a person with significant control on 1 January 2019 (2 pages)
1 January 2019Registered office address changed from 16 Eastcheap London EC3M 1BD United Kingdom to One Creechurch Place London EC3A 5AF on 1 January 2019 (1 page)
28 September 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
30 May 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
30 May 2018Audit exemption subsidiary accounts made up to 30 September 2017 (17 pages)
30 May 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (91 pages)
30 May 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
2 October 2017Statement of capital on 2 October 2017
  • GBP 1.00
  • ANNOTATION Clarification This document is a second filing of the SH19 registered on 14/09/2017
(3 pages)
2 October 2017Statement of capital on 2 October 2017
  • GBP 1.00
  • ANNOTATION Clarification This document is a second filing of the SH19 registered on 14/09/2017
(3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
14 September 2017Statement of capital on 14 September 2017
  • GBP 0.10
  • ANNOTATION Clarification a second filed SH19 was registered on 02/10/2017
(4 pages)
14 September 2017Solvency Statement dated 07/09/17 (1 page)
14 September 2017Statement by Directors (1 page)
14 September 2017Statement of capital on 14 September 2017
  • GBP 0.10
  • ANNOTATION Clarification a second filed SH19 was registered on 02/10/2017
(4 pages)
14 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 September 2017Solvency Statement dated 07/09/17 (1 page)
14 September 2017Statement by Directors (1 page)
14 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 September 2017Statement of capital on 14 September 2017
  • GBP 0.10
(3 pages)
24 August 2017Satisfaction of charge 059883890008 in full (4 pages)
24 August 2017Satisfaction of charge 059883890008 in full (4 pages)
31 July 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (95 pages)
31 July 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (95 pages)
31 July 2017Audit exemption subsidiary accounts made up to 30 September 2016 (18 pages)
31 July 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
31 July 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
31 July 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
31 July 2017Audit exemption subsidiary accounts made up to 30 September 2016 (18 pages)
31 July 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
2 December 2016Termination of appointment of Peter David Smith as a director on 30 November 2016 (1 page)
2 December 2016Termination of appointment of Peter David Smith as a director on 30 November 2016 (1 page)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
29 September 2016Appointment of Andrew John Moore as a secretary on 27 September 2016 (2 pages)
29 September 2016Appointment of Andrew John Moore as a secretary on 27 September 2016 (2 pages)
29 September 2016Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page)
29 September 2016Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page)
22 September 2016Appointment of William David Bloomer as a director on 7 September 2016 (2 pages)
22 September 2016Appointment of Andrew Timothy Bastow as a director on 7 September 2016 (2 pages)
22 September 2016Appointment of Andrew Timothy Bastow as a director on 7 September 2016 (2 pages)
22 September 2016Appointment of William David Bloomer as a director on 7 September 2016 (2 pages)
23 May 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (99 pages)
23 May 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
23 May 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
23 May 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (99 pages)
23 May 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
23 May 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
23 May 2016Audit exemption subsidiary accounts made up to 30 September 2015 (12 pages)
23 May 2016Audit exemption subsidiary accounts made up to 30 September 2015 (12 pages)
24 February 2016Registered office address changed from 71 Fenchurch Street London EC3M 4BS to 16 Eastcheap London EC3M 1BD on 24 February 2016 (1 page)
24 February 2016Registered office address changed from 71 Fenchurch Street London EC3M 4BS to 16 Eastcheap London EC3M 1BD on 24 February 2016 (1 page)
6 January 2016Appointment of Peter David Smith as a director on 17 December 2015 (2 pages)
6 January 2016Termination of appointment of Rinku Patel as a director on 17 December 2015 (1 page)
6 January 2016Termination of appointment of Rinku Patel as a director on 17 December 2015 (1 page)
6 January 2016Appointment of Peter David Smith as a director on 17 December 2015 (2 pages)
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 103,890.2
(4 pages)
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 103,890.2
(4 pages)
3 August 2015Audit exemption subsidiary accounts made up to 30 September 2014 (13 pages)
3 August 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
3 August 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
3 August 2015Audit exemption subsidiary accounts made up to 30 September 2014 (13 pages)
20 July 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
20 July 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
20 July 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (125 pages)
20 July 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (125 pages)
7 May 2015Registration of charge 059883890008, created on 29 April 2015 (39 pages)
7 May 2015Registration of charge 059883890008, created on 29 April 2015 (39 pages)
2 May 2015Satisfaction of charge 059883890007 in full (4 pages)
2 May 2015Satisfaction of charge 059883890007 in full (4 pages)
24 February 2015Statement of capital following an allotment of shares on 12 March 2013
  • GBP 303,890.2
(3 pages)
24 February 2015Statement of capital following an allotment of shares on 12 March 2013
  • GBP 303,890.2
(3 pages)
6 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 103,890.2
(4 pages)
6 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 103,890.2
(4 pages)
28 October 2014Termination of appointment of John Duncan Irvine Bennett as a director on 30 September 2014
  • ANNOTATION Part Rectified Date of termination on the TM01 was removed from the public register on 12/12/2014 as it was factually inaccurate.
(2 pages)
28 October 2014Appointment of Mr Matt Blake as a secretary on 30 September 2014 (2 pages)
28 October 2014Termination of appointment of David John Bearryman as a secretary on 30 September 2014 (1 page)
28 October 2014Termination of appointment of David John Bearryman as a secretary on 30 September 2014 (1 page)
28 October 2014Termination of appointment of John Bennett as a director (1 page)
28 October 2014Appointment of Mr Matt Blake as a secretary on 30 September 2014 (2 pages)
28 October 2014Termination of appointment of John Duncan Irvine Bennett as a director on 30 September 2014
  • ANNOTATION Part Rectified Date of termination on the TM01 was removed from the public register on 12/12/2014 as it was factually inaccurate.
(2 pages)
28 October 2014Termination of appointment of John Bennett as a director (1 page)
30 June 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
30 June 2014Audit exemption subsidiary accounts made up to 30 September 2013 (13 pages)
30 June 2014Audit exemption subsidiary accounts made up to 30 September 2013 (13 pages)
30 June 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (53 pages)
30 June 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (53 pages)
30 June 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
30 June 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
30 June 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
7 April 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
7 April 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
7 April 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
7 April 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (53 pages)
7 April 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (53 pages)
7 April 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
3 February 2014Appointment of Mr Rinku Patel as a director (2 pages)
3 February 2014Appointment of Mr Rinku Patel as a director (2 pages)
3 February 2014Termination of appointment of Graham Faux as a director (1 page)
3 February 2014Termination of appointment of Graham Faux as a director (1 page)
9 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 103,890.2
(6 pages)
9 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 103,890.2
(6 pages)
4 November 2013Registration of charge 059883890007 (71 pages)
4 November 2013Registration of charge 059883890007 (71 pages)
18 October 2013Satisfaction of charge 6 in full (4 pages)
18 October 2013Satisfaction of charge 6 in full (4 pages)
27 September 2013Termination of appointment of Dennis Thomas as a director (1 page)
27 September 2013Termination of appointment of Simon Lakey as a director (1 page)
27 September 2013Termination of appointment of Andrew Erritt as a director (1 page)
27 September 2013Termination of appointment of Simon Lakey as a director (1 page)
27 September 2013Termination of appointment of John Hanrahan as a director (1 page)
27 September 2013Termination of appointment of Timothy Coles as a director (1 page)
27 September 2013Termination of appointment of Neil Pearce as a director (1 page)
27 September 2013Termination of appointment of Christopher Wright as a director (1 page)
27 September 2013Termination of appointment of Neil Pearce as a director (1 page)
27 September 2013Termination of appointment of Dennis Thomas as a director (1 page)
27 September 2013Termination of appointment of Timothy Coles as a director (1 page)
27 September 2013Termination of appointment of Andrew Erritt as a director (1 page)
27 September 2013Termination of appointment of David Low as a director (1 page)
27 September 2013Termination of appointment of Christopher Wright as a director (1 page)
27 September 2013Termination of appointment of David Low as a director (1 page)
27 September 2013Termination of appointment of John Hanrahan as a director (1 page)
11 July 2013Appointment of Mr Graham Alan Faux as a director (2 pages)
11 July 2013Termination of appointment of Christopher Murphy as a director (1 page)
11 July 2013Appointment of Mr Graham Alan Faux as a director (2 pages)
11 July 2013Termination of appointment of Christopher Murphy as a director (1 page)
3 July 2013Full accounts made up to 30 September 2012 (13 pages)
3 July 2013Full accounts made up to 30 September 2012 (13 pages)
18 April 2013Director's details changed for John Anthony Peter Hanrahan on 24 October 2012 (2 pages)
18 April 2013Director's details changed for John Anthony Peter Hanrahan on 24 October 2012 (2 pages)
25 January 2013Termination of appointment of Douglas Oppenheim as a director (1 page)
25 January 2013Termination of appointment of Douglas Oppenheim as a director (1 page)
14 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (20 pages)
14 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (20 pages)
20 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 September 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
4 September 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
4 September 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
4 September 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
2 August 2012Appointment of Timothy Crispin Fitzgerald Coles as a director (2 pages)
2 August 2012Appointment of Timothy Crispin Fitzgerald Coles as a director (2 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 6 (26 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 6 (26 pages)
13 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (19 pages)
13 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (19 pages)
12 December 2011Director's details changed for John Anthony Peter Hanrahan on 1 October 2011 (2 pages)
12 December 2011Director's details changed for Douglaas Oppenheim on 1 October 2011 (2 pages)
12 December 2011Director's details changed for Douglaas Oppenheim on 1 October 2011 (2 pages)
12 December 2011Director's details changed for Douglaas Oppenheim on 1 October 2011 (2 pages)
12 December 2011Director's details changed for John Anthony Peter Hanrahan on 1 October 2011 (2 pages)
12 December 2011Director's details changed for John Anthony Peter Hanrahan on 1 October 2011 (2 pages)
28 September 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
28 September 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
4 April 2011Memorandum and Articles of Association (23 pages)
4 April 2011Memorandum and Articles of Association (23 pages)
4 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General business 22/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General business 22/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 March 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 103,890.2
(3 pages)
24 March 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 103,890.2
(3 pages)
12 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (24 pages)
12 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (24 pages)
23 September 2010Registered office address changed from 2 America Square London EC3N 2LU on 23 September 2010 (1 page)
23 September 2010Registered office address changed from 2 America Square London EC3N 2LU on 23 September 2010 (1 page)
9 September 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
26 August 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
26 August 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
29 June 2010Group of companies' accounts made up to 30 September 2009 (32 pages)
29 June 2010Group of companies' accounts made up to 30 September 2009 (32 pages)
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
23 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (24 pages)
23 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (24 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
29 July 2009Group of companies' accounts made up to 30 September 2008 (40 pages)
29 July 2009Group of companies' accounts made up to 30 September 2008 (40 pages)
25 November 2008Return made up to 14/11/08; full list of members (13 pages)
25 November 2008Return made up to 14/11/08; full list of members (13 pages)
10 July 2008Group of companies' accounts made up to 30 September 2007 (36 pages)
10 July 2008Group of companies' accounts made up to 30 September 2007 (36 pages)
6 December 2007Return made up to 03/11/07; full list of members (20 pages)
6 December 2007Return made up to 03/11/07; full list of members (20 pages)
14 September 2007Particulars of mortgage/charge (12 pages)
14 September 2007Particulars of mortgage/charge (12 pages)
15 June 2007Company name changed ostrakon capital LIMITED\certificate issued on 15/06/07 (2 pages)
15 June 2007Company name changed ostrakon capital LIMITED\certificate issued on 15/06/07 (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
28 April 2007Ad 23/03/07--------- £ si [email protected]=21999 £ ic 1/22000 (2 pages)
28 April 2007Ad 23/03/07--------- £ si [email protected]=55298 £ ic 22000/77298 (16 pages)
28 April 2007Ad 23/03/07--------- £ si [email protected]=21999 £ ic 77298/99297 (2 pages)
28 April 2007Ad 23/03/07--------- £ si [email protected]=55298 £ ic 22000/77298 (16 pages)
28 April 2007Ad 23/03/07--------- £ si [email protected]=21999 £ ic 77298/99297 (2 pages)
28 April 2007Ad 23/03/07--------- £ si [email protected]=21999 £ ic 1/22000 (2 pages)
14 April 2007Particulars of mortgage/charge (15 pages)
14 April 2007Particulars of mortgage/charge (15 pages)
31 March 2007New director appointed (2 pages)
31 March 2007New director appointed (2 pages)
31 March 2007New director appointed (2 pages)
31 March 2007New director appointed (2 pages)
31 March 2007New director appointed (2 pages)
31 March 2007New director appointed (2 pages)
31 March 2007New director appointed (2 pages)
31 March 2007New director appointed (2 pages)
30 March 2007New secretary appointed (2 pages)
30 March 2007Secretary resigned (1 page)
30 March 2007New secretary appointed (2 pages)
30 March 2007Secretary resigned (1 page)
20 February 2007Registered office changed on 20/02/07 from: 2 america square london EC2N 2LU (1 page)
20 February 2007Registered office changed on 20/02/07 from: 2 america square london EC2N 2LU (1 page)
6 February 2007Particulars of mortgage/charge (31 pages)
6 February 2007Particulars of mortgage/charge (31 pages)
1 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 February 2007Registered office changed on 01/02/07 from: 7TH floor beaufort houe 15 st botolph street london EC3A 7NJ (1 page)
1 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 February 2007Registered office changed on 01/02/07 from: 7TH floor beaufort houe 15 st botolph street london EC3A 7NJ (1 page)
1 February 2007Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page)
1 February 2007S-div 21/01/07 (1 page)
1 February 2007S-div 21/01/07 (1 page)
1 February 2007Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page)
1 February 2007Nc inc already adjusted 21/01/07 (2 pages)
1 February 2007Nc inc already adjusted 21/01/07 (2 pages)
3 November 2006Incorporation (25 pages)
3 November 2006Incorporation (25 pages)