Company NameRothesay Life Plc
Company StatusActive
Company Number06127279
CategoryPublic Limited Company
Incorporation Date26 February 2007(17 years, 2 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMs Antigone Loudiadis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityGreek
StatusCurrent
Appointed14 May 2007(2 months, 2 weeks after company formation)
Appointment Duration16 years, 12 months
RoleFounder Director
Country of ResidenceEngland
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameMr Robin Alexander De Beir Jarratt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2014(7 years after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameMr Naguib Kheraj
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(8 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameMr Thomas James Pearce
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(9 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Secretary NameMs Phoebe Kathleen Lowri Burnett
StatusCurrent
Appointed25 January 2017(9 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameMr Melvin Timothy Corbett
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed06 June 2017(10 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleChief Investment Officer
Country of ResidenceUnited States
Correspondence AddressMassachusetts Mutual Life Insurance Company 1295 S
Springfield
Massachusetts
01111
Director NameTherese Lynn Miller
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(10 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Secretary NameMrs Eleanor Jane Sizer
StatusCurrent
Appointed01 April 2020(13 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameMr Edward Joseph Giera
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed25 January 2021(13 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameMs Heather Louise Jackson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(14 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameAngela Jane Darlington
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(15 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Secretary NameFan Yang
StatusCurrent
Appointed20 December 2022(15 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameGeoffrey James Craddock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed20 January 2023(15 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Risk Officer
Country of ResidenceUnited States
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameArjun Gupta
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySingaporean
StatusCurrent
Appointed20 January 2023(15 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameLisa Arnold
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2023(16 years, 4 months after company formation)
Appointment Duration10 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameGraham Robert Butcher
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(16 years, 7 months after company formation)
Appointment Duration7 months, 1 week
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameMs Sophie Jane O'Connor
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(16 years, 7 months after company formation)
Appointment Duration7 months, 1 week
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameMs Katherine Angela Garner
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(17 years, 1 month after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameNicholas Paul Le Cuirot Crapp
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(3 weeks, 3 days after company formation)
Appointment Duration2 months (resigned 24 May 2007)
RoleManaging Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Stephen Davies
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(3 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 15 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameJolie Anita Norris
NationalityBritish
StatusResigned
Appointed22 March 2007(3 weeks, 3 days after company formation)
Appointment Duration3 years, 6 months (resigned 05 October 2010)
RoleSecretary
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMs Nola Jean Brown
NationalityBritish
StatusResigned
Appointed29 June 2007(4 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2008)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameRachel Scanlon
NationalityBritish
StatusResigned
Appointed25 September 2007(7 months after company formation)
Appointment Duration3 years (resigned 05 October 2010)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMrs Kirsten Alexandra Pullan
StatusResigned
Appointed07 April 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 05 October 2010)
RoleIn-House Counsel
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameDavid John Grounsell
StatusResigned
Appointed23 March 2009(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 17 May 2011)
RoleManaging Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameHannah Wilby
NationalityBritish
StatusResigned
Appointed05 October 2010(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 May 2014)
RoleCompany Director
Correspondence AddressChristchurch Court 10-15 Newgate Street
London
EC1A 7HD
Secretary NameTimothy Grayson
NationalityBritish
StatusResigned
Appointed14 June 2011(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 March 2014)
RoleCompany Director
Correspondence AddressChristchurch Court 10-15 Newgate Street
London
EC1A 7HD
Director NameMr Melvin Timothy Corbett
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2013(6 years, 3 months after company formation)
Appointment Duration6 months (resigned 19 December 2013)
RoleChief Investment Officer
Country of ResidenceUnited States
Correspondence AddressMassmutual Life Insurance Company 1295 State Stree
Springfield
Massachusetts
01111
Director NameMr Syed Qasim Abbas
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(7 years after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Secretary NameMr James John Dickson
StatusResigned
Appointed14 May 2014(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 January 2017)
RoleCompany Director
Correspondence AddressLevel 25 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Secretary NameMr William Alexander Thomas Gillions
StatusResigned
Appointed14 May 2014(7 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 December 2022)
RoleCompany Director
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameMr Glenn Peter Jonathan Earle
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(8 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 10 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 25 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Director NameMr Richard David Antony Berliand
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(8 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 25 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Director NameDr Constant Eduard Maria Beckers
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBelgian
StatusResigned
Appointed01 October 2017(10 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 October 2023)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Secretary NameMiss Gemma Grace Cross
StatusResigned
Appointed22 March 2018(11 years after company formation)
Appointment Duration10 months (resigned 18 January 2019)
RoleCompany Director
Correspondence AddressLevel 25 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitewww.rothesaylife.co.uk/
Telephone020 75527502
Telephone regionLondon

Location

Registered AddressThe Post Building
100 Museum Street
London
WC1A 1PB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

183.9m at £1Rothesay Holdco Uk Limited
100.00%
Ordinary

Financials

Year2014
Turnover£2,147,483,647
Net Worth£713,877,000
Cash£86,631,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return25 February 2024 (2 months, 1 week ago)
Next Return Due11 March 2025 (10 months, 1 week from now)

Charges

10 February 2012Delivered on: 17 February 2012
Persons entitled: Barclays Bank PLC

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights under the custody agreement with respect to the collateral securities, the collateral deposit and the custody account. See image for full details.
Outstanding
28 October 2011Delivered on: 15 November 2011
Persons entitled: Prudential Retirement Insurance and Annuity Company

Classification: Master cedant reinsurance security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledgor has assigned and granted to the secured party for the purposes set out in the security agreement and in the transaction agreements a security interest in and continuing lien on all of the pledgor's right title and interest in to and under whether now existing or hereafter acquired or arising wherever located see image for full details.
Outstanding
17 May 2011Delivered on: 3 June 2011
Persons entitled: Bank of New York Mellon (The Trustee)

Classification: Cedant trust agreement
Secured details: All monies due or to become due from the pledgor to the trust beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The securities accounts and deposit accounts constituting the trust account and all collateral assets and other financial assets, see image for full details.
Outstanding
11 January 2011Delivered on: 12 January 2011
Persons entitled: British Airways Pension Trustees Limited

Classification: Floating charge deed
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating security right title interest and benefit under the rothesay floating charge cash accounts and in to and under the rothesay floating charge deed provided collateral, the rothesay floating charge custody account, the assigned rights. See image for full details.
Outstanding
20 May 2022Delivered on: 6 June 2022
Persons entitled: Scor SE, UK Branch

Classification: A registered charge
Outstanding
18 January 2022Delivered on: 25 January 2022
Persons entitled: Deutsche Bank Ag

Classification: A registered charge
Particulars: N/A.
Outstanding
22 November 2016Delivered on: 5 January 2022
Persons entitled: Swiss Re Europe S.A.

Classification: A registered charge
Particulars: None.
Outstanding
16 November 2016Delivered on: 5 January 2022
Persons entitled: Scor SE

Classification: A registered charge
Particulars: None.
Outstanding
16 November 2016Delivered on: 5 January 2022
Persons entitled: Scor SE

Classification: A registered charge
Particulars: None.
Outstanding
16 November 2016Delivered on: 5 January 2022
Persons entitled: Scor SE

Classification: A registered charge
Particulars: None.
Outstanding
15 December 2021Delivered on: 5 January 2022
Persons entitled: Scor SE

Classification: A registered charge
Particulars: None.
Outstanding
15 December 2021Delivered on: 5 January 2022
Persons entitled: Scor SE

Classification: A registered charge
Particulars: None.
Outstanding
15 December 2021Delivered on: 5 January 2022
Persons entitled: Scor SE

Classification: A registered charge
Particulars: None.
Outstanding
13 November 2009Delivered on: 19 November 2009
Persons entitled: George Nicholas Selbie Ian Martin Gill Godfrey Davies David Drabble John Paul Diess

Classification: Floating charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating security all right title interest and benefit present and future in to and under the rothesay cash accounts the rothesay custody account all collateral and the assigned rights see image for full details.
Outstanding
15 December 2021Delivered on: 5 January 2022
Persons entitled: Swiss Re Europe S.A.

Classification: A registered charge
Particulars: None.
Outstanding
29 October 2021Delivered on: 15 November 2021
Persons entitled: Cdc Pensions Trust Limited

Classification: A registered charge
Outstanding
1 September 2021Delivered on: 2 September 2021
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
1 September 2021Delivered on: 1 September 2021
Persons entitled: Goldman Sachs International

Classification: A registered charge
Particulars: N/A.
Outstanding
29 June 2021Delivered on: 9 July 2021
Persons entitled: Ubs Ag (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
18 December 2020Delivered on: 23 December 2020
Persons entitled: Massachusetts Mutual Life Insurance Company

Classification: A registered charge
Outstanding
14 December 2020Delivered on: 21 December 2020
Persons entitled: Metropolitan Tower Life Insurance Company

Classification: A registered charge
Outstanding
14 December 2020Delivered on: 21 December 2020
Persons entitled: Metropolitan Tower Life Insurance Company

Classification: A registered charge
Outstanding
16 October 2020Delivered on: 19 October 2020
Persons entitled: Metropolitan Tower Life Insurance Company

Classification: A registered charge
Outstanding
17 October 2019Delivered on: 24 October 2019
Persons entitled: Asda Group Pension Scheme Trustees Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
14 July 2009Delivered on: 30 July 2009
Persons entitled: Rigps Pension Trustee Limited (The Secured Party)

Classification: Floating charge deed
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title, interest and benefit present and future in to and under the rothesay floating charge cash accounts and in and to all rothesay floating charge deed provided collateral see image for full details.
Outstanding
16 October 2019Delivered on: 23 October 2019
Persons entitled: Challenger Life Company Limited

Classification: A registered charge
Particulars: None.
Outstanding
16 October 2019Delivered on: 23 October 2019
Persons entitled: Challenger Life Company Limited

Classification: A registered charge
Particulars: None.
Outstanding
26 September 2019Delivered on: 1 October 2019
Persons entitled: Massachusetts Mutual Life Insurance Company

Classification: A registered charge
Outstanding
26 September 2019Delivered on: 1 October 2019
Persons entitled: Massachusetts Mutual Life Insurance Company

Classification: A registered charge
Outstanding
10 June 2019Delivered on: 13 June 2019
Persons entitled: The Prudential Assurance Company Limited (As Secured Party)

Classification: A registered charge
Particulars: N/A.
Outstanding
21 November 2018Delivered on: 27 November 2018
Persons entitled:
Pacific Life Re Limited
The Prudential Assurance Company Limited

Classification: A registered charge
Outstanding
21 November 2018Delivered on: 27 November 2018
Persons entitled:
Pacific Life Re Limited
The Prudential Assurance Company Limited
Pacific Life Re Limited
The Prudential Assurance Company Limited

Classification: A registered charge
Outstanding
14 March 2018Delivered on: 23 March 2018
Persons entitled: The Prudential Assurance Company Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
23 June 2017Delivered on: 6 July 2017
Persons entitled: Hanover Ruck SE

Classification: A registered charge
Outstanding
9 March 2017Delivered on: 24 March 2017
Persons entitled: The Prudential Insurance Company of America

Classification: A registered charge
Outstanding
14 July 2009Delivered on: 30 July 2009
Persons entitled: Sal Pension Fund Limited (The Secured Party)

Classification: Floating charge
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title, interest and benefit present and future in to and under the rothesay floating charge cash accounts and in and to all rothesay floating charge deed provided collateral see image for full details.
Outstanding
21 February 2017Delivered on: 1 March 2017
Persons entitled: Massachusetts Mutual Life Insurance Company

Classification: A registered charge
Outstanding
21 February 2017Delivered on: 28 February 2017
Persons entitled: Massachusetts Mutual Life Insurance Company

Classification: A registered charge
Outstanding
13 December 2016Delivered on: 22 December 2016
Persons entitled: Hannover Ruck SE

Classification: A registered charge
Outstanding
30 September 2016Delivered on: 6 October 2016
Persons entitled: British Airways Pension Trustees Limited

Classification: A registered charge
Outstanding
11 April 2016Delivered on: 15 April 2016
Persons entitled: Scottish Equitable PLC

Classification: A registered charge
Outstanding
11 April 2016Delivered on: 15 April 2016
Persons entitled: Scottish Equitable PLC

Classification: A registered charge
Outstanding
11 April 2016Delivered on: 15 April 2016
Persons entitled: Scottish Equitable PLC

Classification: A registered charge
Outstanding
11 April 2016Delivered on: 15 April 2016
Persons entitled: Scottish Equitable PLC

Classification: A registered charge
Outstanding
11 April 2016Delivered on: 19 April 2016
Persons entitled: Pacific Life Re Limited as Secured Party

Classification: A registered charge
Outstanding
18 December 2015Delivered on: 31 December 2015
Persons entitled: Munchener Ruckversicherungs-Gesellschaft Aktiengesellschaft in Munchen

Classification: A registered charge
Outstanding
18 June 2008Delivered on: 7 July 2008
Persons entitled: Prudential Retirement Income Limited

Classification: A deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge, as continuing security for the payment and discharge of the secured amounts, all its right to and title and interest in the charged property see image for full details.
Outstanding
18 December 2015Delivered on: 31 December 2015
Persons entitled: Munchener Ruckversicherungs-Gesellschaft Aktiengesellschaft in Munchen

Classification: A registered charge
Outstanding
16 December 2015Delivered on: 21 December 2015
Persons entitled: Cdc Pensions Trust Limited, in Its Capacity as Trustee of the Cdc Pensions Scheme

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 13 May 2015
Persons entitled: Zurich Assurance LTD

Classification: A registered charge
Outstanding
18 February 2015Delivered on: 4 March 2015
Persons entitled: Rga International Reinsurance Company Limited

Classification: A registered charge
Outstanding
18 February 2015Delivered on: 4 March 2015
Persons entitled: Rga Global Reinsurance Company, LTD.

Classification: A registered charge
Outstanding
9 September 2014Delivered on: 29 September 2014
Persons entitled: Pacific Life Re Limited

Classification: A registered charge
Outstanding
27 May 2014Delivered on: 4 June 2014
Persons entitled: Dexia Credit Local

Classification: A registered charge
Outstanding
13 November 2012Delivered on: 21 November 2012
Persons entitled: Cdc Pensions Trust Limited

Classification: A floating charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge all right title interest and benefit in to and under the rothesay cash accounts and in and to all rothesay provided collateral, all right title interest and benefit in to and under the rothesay custody account and in and to all rothesay provided collateral and the assigned rights see image for full details.
Outstanding
16 February 2012Delivered on: 5 March 2012
Persons entitled: Goldman, Sachs & Co

Classification: Floating charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating security all of right, interest and benefit present and future in to and under the charged cash accounts and in and to all provided collateral see image for full details.
Outstanding
15 February 2012Delivered on: 5 March 2012
Persons entitled: Goldman Sachs International

Classification: Floating charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating security all of right, interest and benefit present and future in to and under the charged cash accounts and in and to all provided collateral see image for full details.
Outstanding
18 June 2008Delivered on: 7 July 2008
Persons entitled: Prudential Retirement Income Limited

Classification: A deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge, all right, title, interest and benefit of the company present and future in, to, under and in respect of the secured account and the secured account assets see image for full details.
Outstanding

Filing History

4 October 2023Termination of appointment of Constant Eduard Maria Beckers as a director on 1 October 2023 (1 page)
4 October 2023Termination of appointment of Andrew Mark Stoker as a director on 30 September 2023 (1 page)
4 October 2023Appointment of Graham Robert Butcher as a director on 1 October 2023 (2 pages)
4 October 2023Termination of appointment of William John Robertson as a director on 30 September 2023 (1 page)
4 October 2023Appointment of Ms Sophie Jane O'connor as a director on 1 October 2023 (2 pages)
20 July 2023Appointment of Lisa Arnold as a director on 10 July 2023 (2 pages)
2 May 2023Termination of appointment of Jacqueline Hunt as a director on 30 April 2023 (1 page)
5 April 2023Group of companies' accounts made up to 31 December 2022 (135 pages)
28 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
27 January 2023Appointment of Geoffrey James Craddock as a director on 20 January 2023 (2 pages)
27 January 2023Appointment of Arjun Gupta as a director on 20 January 2023 (2 pages)
22 December 2022Appointment of Fan Yang as a secretary on 20 December 2022 (2 pages)
22 December 2022Termination of appointment of William Alexander Thomas Gillions as a secretary on 20 December 2022 (1 page)
1 December 2022Satisfaction of charge 061272790028 in full (1 page)
28 November 2022Statement of capital on 28 November 2022
  • GBP 510,528,697
(5 pages)
28 November 2022Reduction of iss capital and minute (oc) (6 pages)
28 November 2022Certificate of reduction of share premium (1 page)
9 November 2022Resolutions
  • RES13 ‐ 26/10/2022
(3 pages)
14 September 2022Memorandum and Articles of Association (20 pages)
14 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
9 September 2022Director's details changed for Ms. Antigone Loudiadis on 8 September 2022 (2 pages)
8 September 2022Director's details changed for Mr Thomas James Pearce on 8 September 2022 (2 pages)
1 August 2022Appointment of Angela Jane Darlington as a director on 1 August 2022 (2 pages)
13 July 2022Appointment of Jacqueline Hunt as a director on 12 July 2022 (2 pages)
30 June 2022Director's details changed for Mr Ray King on 27 May 2022 (2 pages)
30 June 2022Termination of appointment of Ray King as a director on 30 June 2022 (1 page)
30 June 2022Termination of appointment of Jane Carolyn Hanson as a director on 30 June 2022 (1 page)
6 June 2022Registration of charge 061272790058, created on 20 May 2022 (32 pages)
21 March 2022Group of companies' accounts made up to 31 December 2021 (131 pages)
25 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
25 January 2022Registration of charge 061272790057, created on 18 January 2022 (50 pages)
5 January 2022Registration of charge 061272790052, created on 15 December 2021 (28 pages)
5 January 2022Registration of acquisition 061272790055, acquired on 15 December 2021 (33 pages)
5 January 2022Registration of acquisition 061272790053, acquired on 15 December 2021 (33 pages)
5 January 2022Registration of acquisition 061272790056, acquired on 15 December 2021 (39 pages)
5 January 2022Registration of charge 061272790051, created on 15 December 2021 (28 pages)
5 January 2022Registration of acquisition 061272790054, acquired on 15 December 2021 (33 pages)
5 January 2022Registration of charge 061272790049, created on 15 December 2021 (33 pages)
5 January 2022Registration of charge 061272790050, created on 15 December 2021 (28 pages)
15 November 2021Registration of charge 061272790048, created on 29 October 2021 (41 pages)
24 October 2021Change of share class name or designation (2 pages)
20 October 2021Memorandum and Articles of Association (19 pages)
20 October 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
2 September 2021Registration of charge 061272790047, created on 1 September 2021 (78 pages)
1 September 2021Registration of charge 061272790046, created on 1 September 2021 (47 pages)
12 August 2021Director's details changed for Mrs Jane Carolyn Hanson on 6 August 2021 (2 pages)
9 July 2021Registration of charge 061272790045, created on 29 June 2021 (44 pages)
24 June 2021Director's details changed for Mr William John Robertson on 24 June 2021 (2 pages)
28 April 2021Full accounts made up to 31 December 2020 (121 pages)
1 April 2021Appointment of Heather Louise Jackson as a director on 1 April 2021 (2 pages)
26 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
14 February 2021Termination of appointment of Simon Paul Morris as a director on 13 February 2021 (1 page)
28 January 2021Appointment of Mr Edward Joseph Giera as a director on 25 January 2021 (2 pages)
8 January 2021Appointment of Mrs Jane Carolyn Hanson as a director on 1 January 2021 (2 pages)
23 December 2020Registration of charge 061272790044, created on 18 December 2020 (45 pages)
21 December 2020Registration of charge 061272790043, created on 14 December 2020 (44 pages)
21 December 2020Registration of charge 061272790042, created on 14 December 2020 (45 pages)
17 December 2020Memorandum and Articles of Association (18 pages)
17 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
1 December 2020Termination of appointment of Syed Qasim Abbas as a director on 1 December 2020 (1 page)
19 October 2020Registration of charge 061272790041, created on 16 October 2020 (43 pages)
14 October 2020Change of details for Rothesay Holdco Uk Limited as a person with significant control on 8 October 2020 (2 pages)
4 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 May 2020Memorandum and Articles of Association (17 pages)
24 April 2020Full accounts made up to 31 December 2019 (74 pages)
1 April 2020Appointment of Mrs Eleanor Jane Sizer as a secretary on 1 April 2020 (2 pages)
26 February 2020Confirmation statement made on 26 February 2020 with updates (5 pages)
10 February 2020Satisfaction of charge 061272790021 in full (1 page)
1 November 2019Registered office address changed from Level 25 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to The Post Building 100 Museum Street London WC1A 1PB on 1 November 2019 (1 page)
24 October 2019Registration of charge 061272790040, created on 17 October 2019 (55 pages)
23 October 2019Registration of charge 061272790039, created on 16 October 2019 (27 pages)
23 October 2019Registration of charge 061272790038, created on 16 October 2019 (26 pages)
2 October 2019Satisfaction of charge 1 in full (1 page)
2 October 2019Satisfaction of charge 2 in full (1 page)
2 October 2019All of the property or undertaking has been released from charge 1 (2 pages)
1 October 2019Registration of charge 061272790036, created on 26 September 2019 (37 pages)
1 October 2019Registration of charge 061272790037, created on 26 September 2019 (22 pages)
26 September 2019Statement of capital following an allotment of shares on 26 September 2019
  • GBP 510,528,697
(3 pages)
13 September 2019Statement of capital following an allotment of shares on 11 September 2019
  • GBP 481,898,371
(3 pages)
13 June 2019Registration of charge 061272790035, created on 10 June 2019 (13 pages)
10 June 2019Director's details changed for Mr Constant Beckers on 10 March 2018 (2 pages)
10 April 2019Full accounts made up to 31 December 2018 (93 pages)
15 March 2019Appointment of Mr Simon Paul Morris as a director on 14 February 2019 (2 pages)
8 March 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
28 February 2019Termination of appointment of Richard David Antony Berliand as a director on 28 February 2019 (1 page)
18 January 2019Termination of appointment of Gemma Grace Cross as a secretary on 18 January 2019 (1 page)
27 November 2018Registration of charge 061272790034, created on 21 November 2018 (45 pages)
27 November 2018Registration of charge 061272790033, created on 21 November 2018 (46 pages)
19 April 2018Group of companies' accounts made up to 31 December 2017 (88 pages)
9 April 2018Statement of capital following an allotment of shares on 14 March 2018
  • GBP 410,322,557
(4 pages)
26 March 2018Second filing of a statement of capital following an allotment of shares on 12 April 2016
  • GBP 257,417,827
(11 pages)
26 March 2018Second filing of a statement of capital following an allotment of shares on 30 June 2016
  • GBP 264,380,810
(11 pages)
23 March 2018Registration of charge 061272790032, created on 14 March 2018 (45 pages)
23 March 2018Appointment of Miss Gemma Grace Cross as a secretary on 22 March 2018 (2 pages)
9 March 2018Confirmation statement made on 26 February 2018 with updates (5 pages)
11 January 2018Termination of appointment of Glenn Peter Jonathan Earle as a director on 10 January 2018 (1 page)
11 January 2018Termination of appointment of Glenn Peter Jonathan Earle as a director on 10 January 2018 (1 page)
4 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
4 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
22 December 2017Termination of appointment of Dermot William Mcdonogh as a director on 18 December 2017 (1 page)
22 December 2017Termination of appointment of Dermot William Mcdonogh as a director on 18 December 2017 (1 page)
2 October 2017Appointment of Mr Constant Beckers as a director on 1 October 2017 (2 pages)
2 October 2017Appointment of Mr Andrew Mark Stoker as a director on 1 October 2017 (2 pages)
2 October 2017Appointment of Mr Constant Beckers as a director on 1 October 2017 (2 pages)
2 October 2017Appointment of Mr Andrew Mark Stoker as a director on 1 October 2017 (2 pages)
6 September 2017Appointment of Therese Lynn Miller as a director on 1 September 2017 (2 pages)
6 September 2017Appointment of Therese Lynn Miller as a director on 1 September 2017 (2 pages)
12 July 2017Satisfaction of charge 061272790027 in full (4 pages)
12 July 2017Satisfaction of charge 061272790027 in full (4 pages)
6 July 2017Registration of charge 061272790031, created on 23 June 2017 (28 pages)
6 July 2017Registration of charge 061272790031, created on 23 June 2017 (28 pages)
5 July 2017Appointment of Mr Melvin Timothy Corbett as a director on 6 June 2017 (2 pages)
5 July 2017Appointment of Mr Melvin Timothy Corbett as a director on 6 June 2017 (2 pages)
12 June 2017Satisfaction of charge 061272790017 in full (1 page)
12 June 2017Satisfaction of charge 061272790017 in full (1 page)
2 May 2017Group of companies' accounts made up to 31 December 2016 (88 pages)
2 May 2017Group of companies' accounts made up to 31 December 2016 (88 pages)
3 April 2017Statement of capital following an allotment of shares on 30 June 2016
  • GBP 264,380,809
  • ANNOTATION Clarification a second filing SH01 was registered on 26/03/2018.
(9 pages)
3 April 2017Statement of capital following an allotment of shares on 30 June 2016
  • GBP 264,380,809
(8 pages)
29 March 2017Second filing of a statement of capital following an allotment of shares on 12 April 2016
  • GBP 257,417,826
(7 pages)
29 March 2017Second filing of Confirmation Statement dated 26/02/2017 (8 pages)
29 March 2017Second filing of a statement of capital following an allotment of shares on 12 April 2016
  • GBP 257,417,826
(7 pages)
29 March 2017Second filing of a statement of capital following an allotment of shares on 12 April 2016
  • GBP 257,417,826
(7 pages)
29 March 2017Second filing of a statement of capital following an allotment of shares on 12 April 2016
  • GBP 257,417,826
(7 pages)
29 March 2017Second filing of Confirmation Statement dated 26/02/2017 (8 pages)
24 March 2017Registration of charge 061272790030, created on 9 March 2017 (115 pages)
24 March 2017Registration of charge 061272790030, created on 9 March 2017 (115 pages)
1 March 2017Registration of charge 061272790029, created on 21 February 2017 (24 pages)
1 March 2017Registration of charge 061272790029, created on 21 February 2017 (24 pages)
28 February 2017Registration of charge 061272790028, created on 21 February 2017 (39 pages)
28 February 2017Registration of charge 061272790028, created on 21 February 2017 (39 pages)
27 February 201726/02/17 Statement of Capital gbp 264380809
  • ANNOTATION Clarification a second filed CS01 (Statement of capital & Shareholder information) was registered on 29/03/2017.
(7 pages)
27 February 201726/02/17 Statement of Capital gbp 264380809
  • ANNOTATION Clarification a second filed CS01 (Statement of capital & Shareholder information) was registered on 29/03/2017.
(7 pages)
3 February 2017Appointment of Ms Phoebe Kathleen Lowri Burnett as a secretary on 25 January 2017 (2 pages)
3 February 2017Appointment of Mr Thomas James Pearce as a director on 20 May 2016 (2 pages)
3 February 2017Appointment of Ms Phoebe Kathleen Lowri Burnett as a secretary on 25 January 2017 (2 pages)
3 February 2017Termination of appointment of James John Dickson as a secretary on 25 January 2017 (1 page)
3 February 2017Appointment of Mr Thomas James Pearce as a director on 20 May 2016 (2 pages)
3 February 2017Termination of appointment of James John Dickson as a secretary on 25 January 2017 (1 page)
22 December 2016Registration of charge 061272790027, created on 13 December 2016 (27 pages)
22 December 2016Registration of charge 061272790027, created on 13 December 2016 (27 pages)
6 October 2016Registration of charge 061272790026, created on 30 September 2016 (38 pages)
6 October 2016Registration of charge 061272790026, created on 30 September 2016 (38 pages)
4 May 2016Group of companies' accounts made up to 31 December 2015 (85 pages)
4 May 2016Group of companies' accounts made up to 31 December 2015 (85 pages)
3 May 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 264,961,597
(4 pages)
3 May 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 264,961,597
  • ANNOTATION Clarification a second filed SH01 was registered on 29/03/2017.
(5 pages)
3 May 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 264,961,597
(5 pages)
28 April 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 264,961,597
  • ANNOTATION Clarification a second filed SH01 was registered on 29/03/2017
(5 pages)
28 April 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 264,961,597
  • ANNOTATION Clarification a second filed SH01 was registered on 29/03/2017
(4 pages)
28 April 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 264,961,597
(4 pages)
19 April 2016Termination of appointment of Keith Satchell as a director on 30 March 2016 (1 page)
19 April 2016Registration of charge 061272790021, created on 11 April 2016 (29 pages)
19 April 2016Termination of appointment of Keith Satchell as a director on 30 March 2016 (1 page)
19 April 2016Registration of charge 061272790021, created on 11 April 2016 (29 pages)
15 April 2016Registration of charge 061272790023, created on 11 April 2016 (63 pages)
15 April 2016Registration of charge 061272790024, created on 11 April 2016 (56 pages)
15 April 2016Registration of charge 061272790025, created on 11 April 2016 (49 pages)
15 April 2016Registration of charge 061272790022, created on 11 April 2016 (44 pages)
15 April 2016Registration of charge 061272790022, created on 11 April 2016 (44 pages)
15 April 2016Registration of charge 061272790025, created on 11 April 2016 (49 pages)
15 April 2016Registration of charge 061272790023, created on 11 April 2016 (63 pages)
15 April 2016Registration of charge 061272790024, created on 11 April 2016 (56 pages)
24 March 2016Auditor's statement (1 page)
24 March 2016Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
24 March 2016Re-registration from a private company to a public company (5 pages)
24 March 2016Certificate of re-registration from Private to Public Limited Company (1 page)
24 March 2016Re-registration of Memorandum and Articles (17 pages)
24 March 2016Re-registration from a private company to a public company
  • MAR ‐ Re-registration of Memorandum and Articles
  • BS ‐ Balance Sheet
  • AUDR ‐ Auditor's report
  • AUDS ‐ Auditor's statement
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
(5 pages)
24 March 2016Auditor's report (2 pages)
24 March 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 March 2016Balance Sheet (1 page)
22 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 183,900,841
(10 pages)
22 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 183,900,841
(10 pages)
18 February 2016Appointment of Mr William John Robertson as a director on 4 January 2016 (2 pages)
18 February 2016Appointment of Mr William John Robertson as a director on 4 January 2016 (2 pages)
5 January 2016Termination of appointment of Douglas Gordon James Paterson as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Douglas Gordon James Paterson as a director on 31 December 2015 (1 page)
31 December 2015Registration of charge 061272790020, created on 18 December 2015 (31 pages)
31 December 2015Registration of charge 061272790020, created on 18 December 2015 (31 pages)
31 December 2015Registration of charge 061272790019, created on 18 December 2015 (24 pages)
31 December 2015Registration of charge 061272790019, created on 18 December 2015 (24 pages)
21 December 2015Registration of charge 061272790018, created on 16 December 2015 (39 pages)
21 December 2015Registration of charge 061272790018, created on 16 December 2015 (39 pages)
12 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
12 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
25 September 2015Director's details changed for Mr Dermot William Mcdonogh on 1 February 2015 (2 pages)
25 September 2015Director's details changed for Mr Douglas Gordon James Paterson on 1 February 2015 (2 pages)
25 September 2015Director's details changed for Mr Douglas Gordon James Paterson on 1 February 2015 (2 pages)
25 September 2015Director's details changed for Mr Dermot William Mcdonogh on 1 February 2015 (2 pages)
25 September 2015Director's details changed for Dr Robin Alexander De Beir Jarratt on 1 February 2015 (2 pages)
25 September 2015Director's details changed for Mr Keith Satchell on 1 February 2015 (2 pages)
25 September 2015Director's details changed for Dr Robin Alexander De Beir Jarratt on 1 February 2015 (2 pages)
25 September 2015Director's details changed for Ms. Antigone Loudiadis on 1 February 2015 (2 pages)
25 September 2015Director's details changed for Mr Keith Satchell on 1 February 2015 (2 pages)
25 September 2015Director's details changed for Ms. Antigone Loudiadis on 1 February 2015 (2 pages)
2 September 2015Director's details changed for Mr Richard Anthony Berliand on 1 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Richard Anthony Berliand on 1 September 2015 (2 pages)
21 May 2015Appointment of Mr Richard Anthony Berliand as a director on 31 March 2015 (2 pages)
21 May 2015Appointment of Mr Richard Anthony Berliand as a director on 31 March 2015 (2 pages)
21 May 2015Appointment of Mr Glenn Peter Jonathan Earle as a director on 30 March 2015 (2 pages)
21 May 2015Appointment of Mr Glenn Peter Jonathan Earle as a director on 30 March 2015 (2 pages)
13 May 2015Registration of charge 061272790017, created on 24 April 2015 (29 pages)
13 May 2015Registration of charge 061272790017, created on 24 April 2015 (29 pages)
23 April 2015Full accounts made up to 31 December 2014 (70 pages)
23 April 2015Full accounts made up to 31 December 2014 (70 pages)
26 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 183,900,841
(12 pages)
26 March 2015Registered office address changed from Christchurch Court 10-15 Newgate Street London EC1A 7HD to Level 25 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 26 March 2015 (1 page)
26 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 183,900,841
(12 pages)
26 March 2015Registered office address changed from Christchurch Court 10-15 Newgate Street London EC1A 7HD to Level 25 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 26 March 2015 (1 page)
24 March 2015Appointment of Mr Naguib Kheraj as a director on 9 March 2015 (2 pages)
24 March 2015Appointment of Mr Naguib Kheraj as a director on 9 March 2015 (2 pages)
24 March 2015Appointment of Mr Naguib Kheraj as a director on 9 March 2015 (2 pages)
24 March 2015Statement of capital following an allotment of shares on 16 May 2014
  • GBP 155,120,923
(3 pages)
24 March 2015Statement of capital following an allotment of shares on 16 May 2014
  • GBP 155,120,923
(3 pages)
4 March 2015Registration of charge 061272790016, created on 18 February 2015 (34 pages)
4 March 2015Registration of charge 061272790016, created on 18 February 2015 (34 pages)
4 March 2015Registration of charge 061272790015, created on 18 February 2015 (34 pages)
4 March 2015Registration of charge 061272790015, created on 18 February 2015 (34 pages)
26 November 2014Director's details changed for Mr Douglas Gordon James Paterson on 25 November 2014 (2 pages)
26 November 2014Director's details changed for Mr Douglas Gordon James Paterson on 25 November 2014 (2 pages)
12 November 2014Appointment of Mr Ray King as a director on 10 November 2014 (2 pages)
12 November 2014Appointment of Mr Ray King as a director on 10 November 2014 (2 pages)
29 September 2014Registration of charge 061272790014, created on 9 September 2014 (34 pages)
29 September 2014Registration of charge 061272790014, created on 9 September 2014 (34 pages)
29 September 2014Registration of charge 061272790014, created on 9 September 2014 (34 pages)
23 June 2014Appointment of Mr William Alexander Thomas Gillions as a secretary (2 pages)
23 June 2014Appointment of Mr William Alexander Thomas Gillions as a secretary (2 pages)
23 June 2014Appointment of Mr James John Dickson as a secretary (2 pages)
23 June 2014Appointment of Mr James John Dickson as a secretary (2 pages)
19 June 2014Termination of appointment of Hannah Wilby as a secretary (1 page)
19 June 2014Termination of appointment of Hannah Wilby as a secretary (1 page)
4 June 2014Registration of charge 061272790013 (24 pages)
4 June 2014Registration of charge 061272790013 (24 pages)
4 June 2014Full accounts made up to 31 December 2013 (46 pages)
4 June 2014Full accounts made up to 31 December 2013 (46 pages)
15 April 2014Appointment of Dr Robin Alexander De Beir Jarratt as a director (3 pages)
15 April 2014Appointment of Syed Qasim Abbas as a director (3 pages)
15 April 2014Appointment of Dr Robin Alexander De Beir Jarratt as a director (3 pages)
15 April 2014Appointment of Syed Qasim Abbas as a director (3 pages)
2 April 2014Termination of appointment of Timothy Grayson as a secretary (1 page)
2 April 2014Termination of appointment of Timothy Grayson as a secretary (1 page)
14 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 155,120,923
(9 pages)
14 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 155,120,923
(9 pages)
24 December 2013Termination of appointment of Melvin Corbett as a director (2 pages)
24 December 2013Termination of appointment of John Rafter as a director (3 pages)
24 December 2013Termination of appointment of Michael Sherwood as a director (3 pages)
24 December 2013Termination of appointment of Konstantinos Pantazopoulos as a director (2 pages)
24 December 2013Termination of appointment of John Rafter as a director (3 pages)
24 December 2013Termination of appointment of Melvin Corbett as a director (2 pages)
24 December 2013Termination of appointment of Michael Sherwood as a director (3 pages)
24 December 2013Termination of appointment of Konstantinos Pantazopoulos as a director (2 pages)
23 December 2013Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB on 23 December 2013 (2 pages)
23 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 December 2013Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB on 23 December 2013 (2 pages)
22 July 2013Appointment of Melvin Timothy Corbett as a director (2 pages)
22 July 2013Appointment of Melvin Timothy Corbett as a director (2 pages)
8 May 2013Full accounts made up to 31 December 2012 (40 pages)
8 May 2013Full accounts made up to 31 December 2012 (40 pages)
26 April 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 155,120,923
(3 pages)
26 April 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 155,120,923
(3 pages)
22 April 2013Second filing of AR01 previously delivered to Companies House made up to 26 February 2012 (25 pages)
22 April 2013Second filing of AR01 previously delivered to Companies House made up to 26 February 2012 (25 pages)
3 April 2013Annual return made up to 26 February 2013 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 22/04/13.
(12 pages)
3 April 2013Annual return made up to 26 February 2013 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 22/04/13.
(12 pages)
8 January 2013Termination of appointment of Robin Vince as a director (1 page)
8 January 2013Termination of appointment of Robin Vince as a director (1 page)
21 November 2012Particulars of a mortgage or charge / charge no: 12 (17 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 12 (17 pages)
28 September 2012Full accounts made up to 31 December 2011 (38 pages)
28 September 2012Full accounts made up to 31 December 2011 (38 pages)
25 April 2012Termination of appointment of David Jackson as a director (2 pages)
25 April 2012Termination of appointment of David Jackson as a director (2 pages)
3 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (23 pages)
3 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (23 pages)
5 March 2012Particulars of a mortgage or charge / charge no: 10 (8 pages)
5 March 2012Particulars of a mortgage or charge / charge no: 10 (8 pages)
5 March 2012Particulars of a mortgage or charge / charge no: 11 (8 pages)
5 March 2012Particulars of a mortgage or charge / charge no: 11 (8 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
17 January 2012Appointment of Charles David Pickup as a director (3 pages)
17 January 2012Appointment of Charles David Pickup as a director (3 pages)
8 December 2011Appointment of Robin Antony Vince as a director (3 pages)
8 December 2011Appointment of Robin Antony Vince as a director (3 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
5 October 2011Full accounts made up to 31 December 2010 (32 pages)
5 October 2011Full accounts made up to 31 December 2010 (32 pages)
12 August 2011Termination of appointment of Glenn Earle as a director (2 pages)
12 August 2011Termination of appointment of Glenn Earle as a director (2 pages)
27 July 2011Statement of company's objects (2 pages)
27 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 July 2011Statement of company's objects (2 pages)
27 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 June 2011Appointment of Timothy Grayson as a secretary (3 pages)
17 June 2011Appointment of Timothy Grayson as a secretary (3 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
1 June 2011Termination of appointment of David Grounsell as a secretary (2 pages)
1 June 2011Termination of appointment of David Grounsell as a secretary (2 pages)
13 April 2011Annual return made up to 26 February 2011 (20 pages)
13 April 2011Annual return made up to 26 February 2011 (20 pages)
12 April 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 29/12/2009
(9 pages)
12 April 2011Second filing of AR01 previously delivered to Companies House made up to 26 February 2010
  • ANNOTATION A second filed AR01 was registered on 12/04/2011
(26 pages)
12 April 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 29/12/2009
(9 pages)
12 April 2011Second filing of AR01 previously delivered to Companies House made up to 26 February 2010
  • ANNOTATION A second filed AR01 was registered on 12/04/2011
(26 pages)
24 January 2011Appointment of John Rafter as a director (3 pages)
24 January 2011Appointment of John Rafter as a director (3 pages)
24 January 2011Appointment of Dr Konstantinos Pantazopoulos as a director (3 pages)
24 January 2011Appointment of Dr Konstantinos Pantazopoulos as a director (3 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
4 January 2011Termination of appointment of Rachel Scanlon as a secretary (2 pages)
4 January 2011Termination of appointment of Rachel Scanlon as a secretary (2 pages)
28 October 2010Termination of appointment of Kirsten Pullen as a secretary
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
28 October 2010Termination of appointment of Kirsten Pullen as a secretary
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
11 October 2010Termination of appointment of Kirsten Pullan as a secretary (2 pages)
11 October 2010Termination of appointment of Jolie Norris as a secretary (2 pages)
11 October 2010Termination of appointment of Jolie Norris as a secretary (2 pages)
11 October 2010Appointment of Hannah Wilby as a secretary (3 pages)
11 October 2010Termination of appointment of Kirsten Pullan as a secretary (2 pages)
11 October 2010Appointment of Hannah Wilby as a secretary (3 pages)
25 September 2010Full accounts made up to 31 December 2009 (28 pages)
25 September 2010Full accounts made up to 31 December 2009 (28 pages)
26 May 2010Annual return made up to 26 February 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/04/2011
(25 pages)
26 May 2010Annual return made up to 26 February 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/04/2011
(25 pages)
8 April 2010Statement of capital following an allotment of shares on 29 December 2009
  • GBP 175,000,001
  • ANNOTATION A second filed SH01 was registered on 12/04/2011
(8 pages)
8 April 2010Statement of capital following an allotment of shares on 29 December 2009
  • GBP 175,000,001
  • ANNOTATION A second filed SH01 was registered on 12/04/2011
(8 pages)
25 March 2010Termination of appointment of Pablo Salame Viteri as a director (1 page)
25 March 2010Termination of appointment of Pablo Salame Viteri as a director (1 page)
19 November 2009Particulars of a mortgage or charge / charge no: 5 (17 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 5 (17 pages)
29 September 2009Full accounts made up to 28 November 2008 (26 pages)
29 September 2009Full accounts made up to 28 November 2008 (26 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
5 May 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
5 May 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
27 March 2009Return made up to 26/02/09; full list of members (6 pages)
27 March 2009Ad 25/02/09\gbp si 40000000@1=40000000\gbp ic 80000001/120000001\ (1 page)
27 March 2009Ad 25/02/09\gbp si 40000000@1=40000000\gbp ic 80000001/120000001\ (1 page)
27 March 2009Return made up to 26/02/09; full list of members (6 pages)
25 March 2009Secretary appointed david grounsell (1 page)
25 March 2009Secretary appointed david grounsell (1 page)
19 February 2009Director appointed dermot william mcdonough logged form (2 pages)
19 February 2009Director appointed dermot william mcdonough logged form (2 pages)
13 February 2009Appointment terminated secretary nola brown (1 page)
13 February 2009Appointment terminated secretary nola brown (1 page)
23 January 2009Appointment terminated director stephen davies (1 page)
23 January 2009Appointment terminated director stephen davies (1 page)
20 January 2009Director appointed mr dermot william mcdonogh (1 page)
20 January 2009Director appointed mr dermot william mcdonogh (1 page)
1 October 2008Full accounts made up to 30 November 2007 (12 pages)
1 October 2008Full accounts made up to 30 November 2007 (12 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
9 April 2008Secretary appointed kirsten alexandra pullan (1 page)
9 April 2008Secretary appointed kirsten alexandra pullan (1 page)
19 March 2008Return made up to 26/02/08; full list of members (6 pages)
19 March 2008Return made up to 26/02/08; full list of members (6 pages)
14 March 2008Gbp nc 600000100/1100000100\13/03/08 (2 pages)
14 March 2008Gbp nc 600000100/1100000100\13/03/08 (2 pages)
11 March 2008Ad 27/02/08\gbp si 70000000@1=70000000\gbp ic 10000001/80000001\ (1 page)
11 March 2008Ad 27/02/08\gbp si 70000000@1=70000000\gbp ic 10000001/80000001\ (1 page)
11 March 2008Gbp nc 100000100/600000100\25/02/08 (2 pages)
11 March 2008Gbp nc 100000100/600000100\25/02/08 (2 pages)
11 February 2008New secretary appointed (2 pages)
11 February 2008New secretary appointed (2 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
9 November 2007Registered office changed on 09/11/07 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ (1 page)
9 November 2007Registered office changed on 09/11/07 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ (1 page)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
19 October 2007New secretary appointed (2 pages)
19 October 2007New secretary appointed (2 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
3 August 2007Memorandum and Articles of Association (11 pages)
3 August 2007Nc inc already adjusted 28/06/07 (1 page)
3 August 2007Memorandum and Articles of Association (11 pages)
3 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 August 2007Ad 28/06/07--------- £ si 10000000@1=10000000 £ ic 1/10000001 (2 pages)
3 August 2007Ad 28/06/07--------- £ si 10000000@1=10000000 £ ic 1/10000001 (2 pages)
3 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 August 2007Nc inc already adjusted 28/06/07 (1 page)
3 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2007New secretary appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (1 page)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (1 page)
18 June 2007New director appointed (3 pages)
18 June 2007New secretary appointed (2 pages)
18 June 2007New director appointed (3 pages)
18 June 2007New secretary appointed (2 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
14 May 2007Company name changed first premium company LIMITED\certificate issued on 14/05/07 (2 pages)
14 May 2007Company name changed first premium company LIMITED\certificate issued on 14/05/07 (2 pages)
30 March 2007Accounting reference date shortened from 29/02/08 to 30/11/07 (1 page)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 March 2007Director resigned (1 page)
30 March 2007Accounting reference date shortened from 29/02/08 to 30/11/07 (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2007Director resigned (1 page)
30 March 2007Secretary resigned (1 page)
14 March 2007Company name changed hackremco (no. 2460) LIMITED\certificate issued on 14/03/07 (2 pages)
14 March 2007Company name changed hackremco (no. 2460) LIMITED\certificate issued on 14/03/07 (2 pages)
26 February 2007Incorporation (16 pages)
26 February 2007Incorporation (16 pages)