London
WC1A 1PB
Director Name | Mr Robin Alexander De Beir Jarratt |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2014(7 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Post Building 100 Museum Street London WC1A 1PB |
Director Name | Mr Naguib Kheraj |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2015(8 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Post Building 100 Museum Street London WC1A 1PB |
Director Name | Mr Thomas James Pearce |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2016(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Post Building 100 Museum Street London WC1A 1PB |
Secretary Name | Ms Phoebe Kathleen Lowri Burnett |
---|---|
Status | Current |
Appointed | 25 January 2017(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | The Post Building 100 Museum Street London WC1A 1PB |
Director Name | Mr Melvin Timothy Corbett |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 June 2017(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Chief Investment Officer |
Country of Residence | United States |
Correspondence Address | Massachusetts Mutual Life Insurance Company 1295 S Springfield Massachusetts 01111 |
Director Name | Therese Lynn Miller |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Post Building 100 Museum Street London WC1A 1PB |
Secretary Name | Mrs Eleanor Jane Sizer |
---|---|
Status | Current |
Appointed | 01 April 2020(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | The Post Building 100 Museum Street London WC1A 1PB |
Director Name | Mr Edward Joseph Giera |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 January 2021(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | The Post Building 100 Museum Street London WC1A 1PB |
Director Name | Ms Heather Louise Jackson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Post Building 100 Museum Street London WC1A 1PB |
Director Name | Angela Jane Darlington |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | The Post Building 100 Museum Street London WC1A 1PB |
Secretary Name | Fan Yang |
---|---|
Status | Current |
Appointed | 20 December 2022(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | The Post Building 100 Museum Street London WC1A 1PB |
Director Name | Geoffrey James Craddock |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 January 2023(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chief Risk Officer |
Country of Residence | United States |
Correspondence Address | The Post Building 100 Museum Street London WC1A 1PB |
Director Name | Arjun Gupta |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 20 January 2023(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Post Building 100 Museum Street London WC1A 1PB |
Director Name | Lisa Arnold |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2023(16 years, 4 months after company formation) |
Appointment Duration | 10 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | The Post Building 100 Museum Street London WC1A 1PB |
Director Name | Graham Robert Butcher |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(16 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Post Building 100 Museum Street London WC1A 1PB |
Director Name | Ms Sophie Jane O'Connor |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(16 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | The Post Building 100 Museum Street London WC1A 1PB |
Director Name | Ms Katherine Angela Garner |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(17 years, 1 month after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Post Building 100 Museum Street London WC1A 1PB |
Director Name | Nicholas Paul Le Cuirot Crapp |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 2 months (resigned 24 May 2007) |
Role | Managing Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Stephen Davies |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 January 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Jolie Anita Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 October 2010) |
Role | Secretary |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Ms Nola Jean Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2008) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Rachel Scanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(7 months after company formation) |
Appointment Duration | 3 years (resigned 05 October 2010) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mrs Kirsten Alexandra Pullan |
---|---|
Status | Resigned |
Appointed | 07 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 October 2010) |
Role | In-House Counsel |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | David John Grounsell |
---|---|
Status | Resigned |
Appointed | 23 March 2009(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 May 2011) |
Role | Managing Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Hannah Wilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 May 2014) |
Role | Company Director |
Correspondence Address | Christchurch Court 10-15 Newgate Street London EC1A 7HD |
Secretary Name | Timothy Grayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 March 2014) |
Role | Company Director |
Correspondence Address | Christchurch Court 10-15 Newgate Street London EC1A 7HD |
Director Name | Mr Melvin Timothy Corbett |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2013(6 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 19 December 2013) |
Role | Chief Investment Officer |
Country of Residence | United States |
Correspondence Address | Massmutual Life Insurance Company 1295 State Stree Springfield Massachusetts 01111 |
Director Name | Mr Syed Qasim Abbas |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(7 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Post Building 100 Museum Street London WC1A 1PB |
Secretary Name | Mr James John Dickson |
---|---|
Status | Resigned |
Appointed | 14 May 2014(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 January 2017) |
Role | Company Director |
Correspondence Address | Level 25 The Leadenhall Building 122 Leadenhall Street London EC3V 4AB |
Secretary Name | Mr William Alexander Thomas Gillions |
---|---|
Status | Resigned |
Appointed | 14 May 2014(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 December 2022) |
Role | Company Director |
Correspondence Address | The Post Building 100 Museum Street London WC1A 1PB |
Director Name | Mr Glenn Peter Jonathan Earle |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 25 The Leadenhall Building 122 Leadenhall Street London EC3V 4AB |
Director Name | Mr Richard David Antony Berliand |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 25 The Leadenhall Building 122 Leadenhall Street London EC3V 4AB |
Director Name | Dr Constant Eduard Maria Beckers |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 October 2017(10 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 01 October 2023) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | The Post Building 100 Museum Street London WC1A 1PB |
Secretary Name | Miss Gemma Grace Cross |
---|---|
Status | Resigned |
Appointed | 22 March 2018(11 years after company formation) |
Appointment Duration | 10 months (resigned 18 January 2019) |
Role | Company Director |
Correspondence Address | Level 25 The Leadenhall Building 122 Leadenhall Street London EC3V 4AB |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | www.rothesaylife.co.uk/ |
---|---|
Telephone | 020 75527502 |
Telephone region | London |
Registered Address | The Post Building 100 Museum Street London WC1A 1PB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
183.9m at £1 | Rothesay Holdco Uk Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Net Worth | £713,877,000 |
Cash | £86,631,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 25 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 1 week from now) |
10 February 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2022 | Delivered on: 6 June 2022 Persons entitled: Scor SE, UK Branch Classification: A registered charge Outstanding |
18 January 2022 | Delivered on: 25 January 2022 Persons entitled: Deutsche Bank Ag Classification: A registered charge Particulars: N/A. Outstanding |
22 November 2016 | Delivered on: 5 January 2022 Persons entitled: Swiss Re Europe S.A. Classification: A registered charge Particulars: None. Outstanding |
16 November 2016 | Delivered on: 5 January 2022 Persons entitled: Scor SE Classification: A registered charge Particulars: None. Outstanding |
16 November 2016 | Delivered on: 5 January 2022 Persons entitled: Scor SE Classification: A registered charge Particulars: None. Outstanding |
16 November 2016 | Delivered on: 5 January 2022 Persons entitled: Scor SE Classification: A registered charge Particulars: None. Outstanding |
15 December 2021 | Delivered on: 5 January 2022 Persons entitled: Scor SE Classification: A registered charge Particulars: None. Outstanding |
15 December 2021 | Delivered on: 5 January 2022 Persons entitled: Scor SE Classification: A registered charge Particulars: None. Outstanding |
15 December 2021 | Delivered on: 5 January 2022 Persons entitled: Scor SE Classification: A registered charge Particulars: None. Outstanding |
13 November 2009 | Delivered 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 2021 | Delivered on: 5 January 2022 Persons entitled: Swiss Re Europe S.A. Classification: A registered charge Particulars: None. Outstanding |
29 October 2021 | Delivered on: 15 November 2021 Persons entitled: Cdc Pensions Trust Limited Classification: A registered charge Outstanding |
1 September 2021 | Delivered on: 2 September 2021 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
1 September 2021 | Delivered on: 1 September 2021 Persons entitled: Goldman Sachs International Classification: A registered charge Particulars: N/A. Outstanding |
29 June 2021 | Delivered on: 9 July 2021 Persons entitled: Ubs Ag (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
18 December 2020 | Delivered on: 23 December 2020 Persons entitled: Massachusetts Mutual Life Insurance Company Classification: A registered charge Outstanding |
14 December 2020 | Delivered on: 21 December 2020 Persons entitled: Metropolitan Tower Life Insurance Company Classification: A registered charge Outstanding |
14 December 2020 | Delivered on: 21 December 2020 Persons entitled: Metropolitan Tower Life Insurance Company Classification: A registered charge Outstanding |
16 October 2020 | Delivered on: 19 October 2020 Persons entitled: Metropolitan Tower Life Insurance Company Classification: A registered charge Outstanding |
17 October 2019 | Delivered on: 24 October 2019 Persons entitled: Asda Group Pension Scheme Trustees Limited Classification: A registered charge Particulars: N/A. Outstanding |
14 July 2009 | Delivered 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 2019 | Delivered on: 23 October 2019 Persons entitled: Challenger Life Company Limited Classification: A registered charge Particulars: None. Outstanding |
16 October 2019 | Delivered on: 23 October 2019 Persons entitled: Challenger Life Company Limited Classification: A registered charge Particulars: None. Outstanding |
26 September 2019 | Delivered on: 1 October 2019 Persons entitled: Massachusetts Mutual Life Insurance Company Classification: A registered charge Outstanding |
26 September 2019 | Delivered on: 1 October 2019 Persons entitled: Massachusetts Mutual Life Insurance Company Classification: A registered charge Outstanding |
10 June 2019 | Delivered on: 13 June 2019 Persons entitled: The Prudential Assurance Company Limited (As Secured Party) Classification: A registered charge Particulars: N/A. Outstanding |
21 November 2018 | Delivered on: 27 November 2018 Persons entitled: Pacific Life Re Limited The Prudential Assurance Company Limited Classification: A registered charge Outstanding |
21 November 2018 | Delivered 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 2018 | Delivered on: 23 March 2018 Persons entitled: The Prudential Assurance Company Limited Classification: A registered charge Particulars: N/A. Outstanding |
23 June 2017 | Delivered on: 6 July 2017 Persons entitled: Hanover Ruck SE Classification: A registered charge Outstanding |
9 March 2017 | Delivered on: 24 March 2017 Persons entitled: The Prudential Insurance Company of America Classification: A registered charge Outstanding |
14 July 2009 | Delivered 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 2017 | Delivered on: 1 March 2017 Persons entitled: Massachusetts Mutual Life Insurance Company Classification: A registered charge Outstanding |
21 February 2017 | Delivered on: 28 February 2017 Persons entitled: Massachusetts Mutual Life Insurance Company Classification: A registered charge Outstanding |
13 December 2016 | Delivered on: 22 December 2016 Persons entitled: Hannover Ruck SE Classification: A registered charge Outstanding |
30 September 2016 | Delivered on: 6 October 2016 Persons entitled: British Airways Pension Trustees Limited Classification: A registered charge Outstanding |
11 April 2016 | Delivered on: 15 April 2016 Persons entitled: Scottish Equitable PLC Classification: A registered charge Outstanding |
11 April 2016 | Delivered on: 15 April 2016 Persons entitled: Scottish Equitable PLC Classification: A registered charge Outstanding |
11 April 2016 | Delivered on: 15 April 2016 Persons entitled: Scottish Equitable PLC Classification: A registered charge Outstanding |
11 April 2016 | Delivered on: 15 April 2016 Persons entitled: Scottish Equitable PLC Classification: A registered charge Outstanding |
11 April 2016 | Delivered on: 19 April 2016 Persons entitled: Pacific Life Re Limited as Secured Party Classification: A registered charge Outstanding |
18 December 2015 | Delivered on: 31 December 2015 Persons entitled: Munchener Ruckversicherungs-Gesellschaft Aktiengesellschaft in Munchen Classification: A registered charge Outstanding |
18 June 2008 | Delivered 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 2015 | Delivered on: 31 December 2015 Persons entitled: Munchener Ruckversicherungs-Gesellschaft Aktiengesellschaft in Munchen Classification: A registered charge Outstanding |
16 December 2015 | Delivered 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 2015 | Delivered on: 13 May 2015 Persons entitled: Zurich Assurance LTD Classification: A registered charge Outstanding |
18 February 2015 | Delivered on: 4 March 2015 Persons entitled: Rga International Reinsurance Company Limited Classification: A registered charge Outstanding |
18 February 2015 | Delivered on: 4 March 2015 Persons entitled: Rga Global Reinsurance Company, LTD. Classification: A registered charge Outstanding |
9 September 2014 | Delivered on: 29 September 2014 Persons entitled: Pacific Life Re Limited Classification: A registered charge Outstanding |
27 May 2014 | Delivered on: 4 June 2014 Persons entitled: Dexia Credit Local Classification: A registered charge Outstanding |
13 November 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2008 | Delivered 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 |
4 October 2023 | Termination of appointment of Constant Eduard Maria Beckers as a director on 1 October 2023 (1 page) |
---|---|
4 October 2023 | Termination of appointment of Andrew Mark Stoker as a director on 30 September 2023 (1 page) |
4 October 2023 | Appointment of Graham Robert Butcher as a director on 1 October 2023 (2 pages) |
4 October 2023 | Termination of appointment of William John Robertson as a director on 30 September 2023 (1 page) |
4 October 2023 | Appointment of Ms Sophie Jane O'connor as a director on 1 October 2023 (2 pages) |
20 July 2023 | Appointment of Lisa Arnold as a director on 10 July 2023 (2 pages) |
2 May 2023 | Termination of appointment of Jacqueline Hunt as a director on 30 April 2023 (1 page) |
5 April 2023 | Group of companies' accounts made up to 31 December 2022 (135 pages) |
28 February 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
27 January 2023 | Appointment of Geoffrey James Craddock as a director on 20 January 2023 (2 pages) |
27 January 2023 | Appointment of Arjun Gupta as a director on 20 January 2023 (2 pages) |
22 December 2022 | Appointment of Fan Yang as a secretary on 20 December 2022 (2 pages) |
22 December 2022 | Termination of appointment of William Alexander Thomas Gillions as a secretary on 20 December 2022 (1 page) |
1 December 2022 | Satisfaction of charge 061272790028 in full (1 page) |
28 November 2022 | Statement of capital on 28 November 2022
|
28 November 2022 | Reduction of iss capital and minute (oc) (6 pages) |
28 November 2022 | Certificate of reduction of share premium (1 page) |
9 November 2022 | Resolutions
|
14 September 2022 | Memorandum and Articles of Association (20 pages) |
14 September 2022 | Resolutions
|
9 September 2022 | Director's details changed for Ms. Antigone Loudiadis on 8 September 2022 (2 pages) |
8 September 2022 | Director's details changed for Mr Thomas James Pearce on 8 September 2022 (2 pages) |
1 August 2022 | Appointment of Angela Jane Darlington as a director on 1 August 2022 (2 pages) |
13 July 2022 | Appointment of Jacqueline Hunt as a director on 12 July 2022 (2 pages) |
30 June 2022 | Director's details changed for Mr Ray King on 27 May 2022 (2 pages) |
30 June 2022 | Termination of appointment of Ray King as a director on 30 June 2022 (1 page) |
30 June 2022 | Termination of appointment of Jane Carolyn Hanson as a director on 30 June 2022 (1 page) |
6 June 2022 | Registration of charge 061272790058, created on 20 May 2022 (32 pages) |
21 March 2022 | Group of companies' accounts made up to 31 December 2021 (131 pages) |
25 February 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
25 January 2022 | Registration of charge 061272790057, created on 18 January 2022 (50 pages) |
5 January 2022 | Registration of charge 061272790052, created on 15 December 2021 (28 pages) |
5 January 2022 | Registration of acquisition 061272790055, acquired on 15 December 2021 (33 pages) |
5 January 2022 | Registration of acquisition 061272790053, acquired on 15 December 2021 (33 pages) |
5 January 2022 | Registration of acquisition 061272790056, acquired on 15 December 2021 (39 pages) |
5 January 2022 | Registration of charge 061272790051, created on 15 December 2021 (28 pages) |
5 January 2022 | Registration of acquisition 061272790054, acquired on 15 December 2021 (33 pages) |
5 January 2022 | Registration of charge 061272790049, created on 15 December 2021 (33 pages) |
5 January 2022 | Registration of charge 061272790050, created on 15 December 2021 (28 pages) |
15 November 2021 | Registration of charge 061272790048, created on 29 October 2021 (41 pages) |
24 October 2021 | Change of share class name or designation (2 pages) |
20 October 2021 | Memorandum and Articles of Association (19 pages) |
20 October 2021 | Resolutions
|
2 September 2021 | Registration of charge 061272790047, created on 1 September 2021 (78 pages) |
1 September 2021 | Registration of charge 061272790046, created on 1 September 2021 (47 pages) |
12 August 2021 | Director's details changed for Mrs Jane Carolyn Hanson on 6 August 2021 (2 pages) |
9 July 2021 | Registration of charge 061272790045, created on 29 June 2021 (44 pages) |
24 June 2021 | Director's details changed for Mr William John Robertson on 24 June 2021 (2 pages) |
28 April 2021 | Full accounts made up to 31 December 2020 (121 pages) |
1 April 2021 | Appointment of Heather Louise Jackson as a director on 1 April 2021 (2 pages) |
26 February 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
14 February 2021 | Termination of appointment of Simon Paul Morris as a director on 13 February 2021 (1 page) |
28 January 2021 | Appointment of Mr Edward Joseph Giera as a director on 25 January 2021 (2 pages) |
8 January 2021 | Appointment of Mrs Jane Carolyn Hanson as a director on 1 January 2021 (2 pages) |
23 December 2020 | Registration of charge 061272790044, created on 18 December 2020 (45 pages) |
21 December 2020 | Registration of charge 061272790043, created on 14 December 2020 (44 pages) |
21 December 2020 | Registration of charge 061272790042, created on 14 December 2020 (45 pages) |
17 December 2020 | Memorandum and Articles of Association (18 pages) |
17 December 2020 | Resolutions
|
1 December 2020 | Termination of appointment of Syed Qasim Abbas as a director on 1 December 2020 (1 page) |
19 October 2020 | Registration of charge 061272790041, created on 16 October 2020 (43 pages) |
14 October 2020 | Change of details for Rothesay Holdco Uk Limited as a person with significant control on 8 October 2020 (2 pages) |
4 May 2020 | Resolutions
|
4 May 2020 | Memorandum and Articles of Association (17 pages) |
24 April 2020 | Full accounts made up to 31 December 2019 (74 pages) |
1 April 2020 | Appointment of Mrs Eleanor Jane Sizer as a secretary on 1 April 2020 (2 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with updates (5 pages) |
10 February 2020 | Satisfaction of charge 061272790021 in full (1 page) |
1 November 2019 | Registered 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 2019 | Registration of charge 061272790040, created on 17 October 2019 (55 pages) |
23 October 2019 | Registration of charge 061272790039, created on 16 October 2019 (27 pages) |
23 October 2019 | Registration of charge 061272790038, created on 16 October 2019 (26 pages) |
2 October 2019 | Satisfaction of charge 1 in full (1 page) |
2 October 2019 | Satisfaction of charge 2 in full (1 page) |
2 October 2019 | All of the property or undertaking has been released from charge 1 (2 pages) |
1 October 2019 | Registration of charge 061272790036, created on 26 September 2019 (37 pages) |
1 October 2019 | Registration of charge 061272790037, created on 26 September 2019 (22 pages) |
26 September 2019 | Statement of capital following an allotment of shares on 26 September 2019
|
13 September 2019 | Statement of capital following an allotment of shares on 11 September 2019
|
13 June 2019 | Registration of charge 061272790035, created on 10 June 2019 (13 pages) |
10 June 2019 | Director's details changed for Mr Constant Beckers on 10 March 2018 (2 pages) |
10 April 2019 | Full accounts made up to 31 December 2018 (93 pages) |
15 March 2019 | Appointment of Mr Simon Paul Morris as a director on 14 February 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
28 February 2019 | Termination of appointment of Richard David Antony Berliand as a director on 28 February 2019 (1 page) |
18 January 2019 | Termination of appointment of Gemma Grace Cross as a secretary on 18 January 2019 (1 page) |
27 November 2018 | Registration of charge 061272790034, created on 21 November 2018 (45 pages) |
27 November 2018 | Registration of charge 061272790033, created on 21 November 2018 (46 pages) |
19 April 2018 | Group of companies' accounts made up to 31 December 2017 (88 pages) |
9 April 2018 | Statement of capital following an allotment of shares on 14 March 2018
|
26 March 2018 | Second filing of a statement of capital following an allotment of shares on 12 April 2016
|
26 March 2018 | Second filing of a statement of capital following an allotment of shares on 30 June 2016
|
23 March 2018 | Registration of charge 061272790032, created on 14 March 2018 (45 pages) |
23 March 2018 | Appointment of Miss Gemma Grace Cross as a secretary on 22 March 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 26 February 2018 with updates (5 pages) |
11 January 2018 | Termination of appointment of Glenn Peter Jonathan Earle as a director on 10 January 2018 (1 page) |
11 January 2018 | Termination of appointment of Glenn Peter Jonathan Earle as a director on 10 January 2018 (1 page) |
4 January 2018 | Resolutions
|
4 January 2018 | Resolutions
|
22 December 2017 | Termination of appointment of Dermot William Mcdonogh as a director on 18 December 2017 (1 page) |
22 December 2017 | Termination of appointment of Dermot William Mcdonogh as a director on 18 December 2017 (1 page) |
2 October 2017 | Appointment of Mr Constant Beckers as a director on 1 October 2017 (2 pages) |
2 October 2017 | Appointment of Mr Andrew Mark Stoker as a director on 1 October 2017 (2 pages) |
2 October 2017 | Appointment of Mr Constant Beckers as a director on 1 October 2017 (2 pages) |
2 October 2017 | Appointment of Mr Andrew Mark Stoker as a director on 1 October 2017 (2 pages) |
6 September 2017 | Appointment of Therese Lynn Miller as a director on 1 September 2017 (2 pages) |
6 September 2017 | Appointment of Therese Lynn Miller as a director on 1 September 2017 (2 pages) |
12 July 2017 | Satisfaction of charge 061272790027 in full (4 pages) |
12 July 2017 | Satisfaction of charge 061272790027 in full (4 pages) |
6 July 2017 | Registration of charge 061272790031, created on 23 June 2017 (28 pages) |
6 July 2017 | Registration of charge 061272790031, created on 23 June 2017 (28 pages) |
5 July 2017 | Appointment of Mr Melvin Timothy Corbett as a director on 6 June 2017 (2 pages) |
5 July 2017 | Appointment of Mr Melvin Timothy Corbett as a director on 6 June 2017 (2 pages) |
12 June 2017 | Satisfaction of charge 061272790017 in full (1 page) |
12 June 2017 | Satisfaction of charge 061272790017 in full (1 page) |
2 May 2017 | Group of companies' accounts made up to 31 December 2016 (88 pages) |
2 May 2017 | Group of companies' accounts made up to 31 December 2016 (88 pages) |
3 April 2017 | Statement of capital following an allotment of shares on 30 June 2016
|
3 April 2017 | Statement of capital following an allotment of shares on 30 June 2016
|
29 March 2017 | Second filing of a statement of capital following an allotment of shares on 12 April 2016
|
29 March 2017 | Second filing of Confirmation Statement dated 26/02/2017 (8 pages) |
29 March 2017 | Second filing of a statement of capital following an allotment of shares on 12 April 2016
|
29 March 2017 | Second filing of a statement of capital following an allotment of shares on 12 April 2016
|
29 March 2017 | Second filing of a statement of capital following an allotment of shares on 12 April 2016
|
29 March 2017 | Second filing of Confirmation Statement dated 26/02/2017 (8 pages) |
24 March 2017 | Registration of charge 061272790030, created on 9 March 2017 (115 pages) |
24 March 2017 | Registration of charge 061272790030, created on 9 March 2017 (115 pages) |
1 March 2017 | Registration of charge 061272790029, created on 21 February 2017 (24 pages) |
1 March 2017 | Registration of charge 061272790029, created on 21 February 2017 (24 pages) |
28 February 2017 | Registration of charge 061272790028, created on 21 February 2017 (39 pages) |
28 February 2017 | Registration of charge 061272790028, created on 21 February 2017 (39 pages) |
27 February 2017 | 26/02/17 Statement of Capital gbp 264380809
|
27 February 2017 | 26/02/17 Statement of Capital gbp 264380809
|
3 February 2017 | Appointment of Ms Phoebe Kathleen Lowri Burnett as a secretary on 25 January 2017 (2 pages) |
3 February 2017 | Appointment of Mr Thomas James Pearce as a director on 20 May 2016 (2 pages) |
3 February 2017 | Appointment of Ms Phoebe Kathleen Lowri Burnett as a secretary on 25 January 2017 (2 pages) |
3 February 2017 | Termination of appointment of James John Dickson as a secretary on 25 January 2017 (1 page) |
3 February 2017 | Appointment of Mr Thomas James Pearce as a director on 20 May 2016 (2 pages) |
3 February 2017 | Termination of appointment of James John Dickson as a secretary on 25 January 2017 (1 page) |
22 December 2016 | Registration of charge 061272790027, created on 13 December 2016 (27 pages) |
22 December 2016 | Registration of charge 061272790027, created on 13 December 2016 (27 pages) |
6 October 2016 | Registration of charge 061272790026, created on 30 September 2016 (38 pages) |
6 October 2016 | Registration of charge 061272790026, created on 30 September 2016 (38 pages) |
4 May 2016 | Group of companies' accounts made up to 31 December 2015 (85 pages) |
4 May 2016 | Group of companies' accounts made up to 31 December 2015 (85 pages) |
3 May 2016 | Statement of capital following an allotment of shares on 11 April 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 11 April 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 11 April 2016
|
28 April 2016 | Statement of capital following an allotment of shares on 11 April 2016
|
28 April 2016 | Statement of capital following an allotment of shares on 11 April 2016
|
28 April 2016 | Statement of capital following an allotment of shares on 11 April 2016
|
19 April 2016 | Termination of appointment of Keith Satchell as a director on 30 March 2016 (1 page) |
19 April 2016 | Registration of charge 061272790021, created on 11 April 2016 (29 pages) |
19 April 2016 | Termination of appointment of Keith Satchell as a director on 30 March 2016 (1 page) |
19 April 2016 | Registration of charge 061272790021, created on 11 April 2016 (29 pages) |
15 April 2016 | Registration of charge 061272790023, created on 11 April 2016 (63 pages) |
15 April 2016 | Registration of charge 061272790024, created on 11 April 2016 (56 pages) |
15 April 2016 | Registration of charge 061272790025, created on 11 April 2016 (49 pages) |
15 April 2016 | Registration of charge 061272790022, created on 11 April 2016 (44 pages) |
15 April 2016 | Registration of charge 061272790022, created on 11 April 2016 (44 pages) |
15 April 2016 | Registration of charge 061272790025, created on 11 April 2016 (49 pages) |
15 April 2016 | Registration of charge 061272790023, created on 11 April 2016 (63 pages) |
15 April 2016 | Registration of charge 061272790024, created on 11 April 2016 (56 pages) |
24 March 2016 | Auditor's statement (1 page) |
24 March 2016 | Resolutions
|
24 March 2016 | Re-registration from a private company to a public company (5 pages) |
24 March 2016 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 March 2016 | Re-registration of Memorandum and Articles (17 pages) |
24 March 2016 | Re-registration from a private company to a public company
|
24 March 2016 | Auditor's report (2 pages) |
24 March 2016 | Resolutions
|
24 March 2016 | Balance Sheet (1 page) |
22 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
18 February 2016 | Appointment of Mr William John Robertson as a director on 4 January 2016 (2 pages) |
18 February 2016 | Appointment of Mr William John Robertson as a director on 4 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of Douglas Gordon James Paterson as a director on 31 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Douglas Gordon James Paterson as a director on 31 December 2015 (1 page) |
31 December 2015 | Registration of charge 061272790020, created on 18 December 2015 (31 pages) |
31 December 2015 | Registration of charge 061272790020, created on 18 December 2015 (31 pages) |
31 December 2015 | Registration of charge 061272790019, created on 18 December 2015 (24 pages) |
31 December 2015 | Registration of charge 061272790019, created on 18 December 2015 (24 pages) |
21 December 2015 | Registration of charge 061272790018, created on 16 December 2015 (39 pages) |
21 December 2015 | Registration of charge 061272790018, created on 16 December 2015 (39 pages) |
12 October 2015 | Resolutions
|
12 October 2015 | Resolutions
|
25 September 2015 | Director's details changed for Mr Dermot William Mcdonogh on 1 February 2015 (2 pages) |
25 September 2015 | Director's details changed for Mr Douglas Gordon James Paterson on 1 February 2015 (2 pages) |
25 September 2015 | Director's details changed for Mr Douglas Gordon James Paterson on 1 February 2015 (2 pages) |
25 September 2015 | Director's details changed for Mr Dermot William Mcdonogh on 1 February 2015 (2 pages) |
25 September 2015 | Director's details changed for Dr Robin Alexander De Beir Jarratt on 1 February 2015 (2 pages) |
25 September 2015 | Director's details changed for Mr Keith Satchell on 1 February 2015 (2 pages) |
25 September 2015 | Director's details changed for Dr Robin Alexander De Beir Jarratt on 1 February 2015 (2 pages) |
25 September 2015 | Director's details changed for Ms. Antigone Loudiadis on 1 February 2015 (2 pages) |
25 September 2015 | Director's details changed for Mr Keith Satchell on 1 February 2015 (2 pages) |
25 September 2015 | Director's details changed for Ms. Antigone Loudiadis on 1 February 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Richard Anthony Berliand on 1 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Richard Anthony Berliand on 1 September 2015 (2 pages) |
21 May 2015 | Appointment of Mr Richard Anthony Berliand as a director on 31 March 2015 (2 pages) |
21 May 2015 | Appointment of Mr Richard Anthony Berliand as a director on 31 March 2015 (2 pages) |
21 May 2015 | Appointment of Mr Glenn Peter Jonathan Earle as a director on 30 March 2015 (2 pages) |
21 May 2015 | Appointment of Mr Glenn Peter Jonathan Earle as a director on 30 March 2015 (2 pages) |
13 May 2015 | Registration of charge 061272790017, created on 24 April 2015 (29 pages) |
13 May 2015 | Registration of charge 061272790017, created on 24 April 2015 (29 pages) |
23 April 2015 | Full accounts made up to 31 December 2014 (70 pages) |
23 April 2015 | Full accounts made up to 31 December 2014 (70 pages) |
26 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Registered 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 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Registered 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 2015 | Appointment of Mr Naguib Kheraj as a director on 9 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Naguib Kheraj as a director on 9 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Naguib Kheraj as a director on 9 March 2015 (2 pages) |
24 March 2015 | Statement of capital following an allotment of shares on 16 May 2014
|
24 March 2015 | Statement of capital following an allotment of shares on 16 May 2014
|
4 March 2015 | Registration of charge 061272790016, created on 18 February 2015 (34 pages) |
4 March 2015 | Registration of charge 061272790016, created on 18 February 2015 (34 pages) |
4 March 2015 | Registration of charge 061272790015, created on 18 February 2015 (34 pages) |
4 March 2015 | Registration of charge 061272790015, created on 18 February 2015 (34 pages) |
26 November 2014 | Director's details changed for Mr Douglas Gordon James Paterson on 25 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Douglas Gordon James Paterson on 25 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Ray King as a director on 10 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Ray King as a director on 10 November 2014 (2 pages) |
29 September 2014 | Registration of charge 061272790014, created on 9 September 2014 (34 pages) |
29 September 2014 | Registration of charge 061272790014, created on 9 September 2014 (34 pages) |
29 September 2014 | Registration of charge 061272790014, created on 9 September 2014 (34 pages) |
23 June 2014 | Appointment of Mr William Alexander Thomas Gillions as a secretary (2 pages) |
23 June 2014 | Appointment of Mr William Alexander Thomas Gillions as a secretary (2 pages) |
23 June 2014 | Appointment of Mr James John Dickson as a secretary (2 pages) |
23 June 2014 | Appointment of Mr James John Dickson as a secretary (2 pages) |
19 June 2014 | Termination of appointment of Hannah Wilby as a secretary (1 page) |
19 June 2014 | Termination of appointment of Hannah Wilby as a secretary (1 page) |
4 June 2014 | Registration of charge 061272790013 (24 pages) |
4 June 2014 | Registration of charge 061272790013 (24 pages) |
4 June 2014 | Full accounts made up to 31 December 2013 (46 pages) |
4 June 2014 | Full accounts made up to 31 December 2013 (46 pages) |
15 April 2014 | Appointment of Dr Robin Alexander De Beir Jarratt as a director (3 pages) |
15 April 2014 | Appointment of Syed Qasim Abbas as a director (3 pages) |
15 April 2014 | Appointment of Dr Robin Alexander De Beir Jarratt as a director (3 pages) |
15 April 2014 | Appointment of Syed Qasim Abbas as a director (3 pages) |
2 April 2014 | Termination of appointment of Timothy Grayson as a secretary (1 page) |
2 April 2014 | Termination of appointment of Timothy Grayson as a secretary (1 page) |
14 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
24 December 2013 | Termination of appointment of Melvin Corbett as a director (2 pages) |
24 December 2013 | Termination of appointment of John Rafter as a director (3 pages) |
24 December 2013 | Termination of appointment of Michael Sherwood as a director (3 pages) |
24 December 2013 | Termination of appointment of Konstantinos Pantazopoulos as a director (2 pages) |
24 December 2013 | Termination of appointment of John Rafter as a director (3 pages) |
24 December 2013 | Termination of appointment of Melvin Corbett as a director (2 pages) |
24 December 2013 | Termination of appointment of Michael Sherwood as a director (3 pages) |
24 December 2013 | Termination of appointment of Konstantinos Pantazopoulos as a director (2 pages) |
23 December 2013 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB on 23 December 2013 (2 pages) |
23 December 2013 | Resolutions
|
23 December 2013 | Resolutions
|
23 December 2013 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB on 23 December 2013 (2 pages) |
22 July 2013 | Appointment of Melvin Timothy Corbett as a director (2 pages) |
22 July 2013 | Appointment of Melvin Timothy Corbett as a director (2 pages) |
8 May 2013 | Full accounts made up to 31 December 2012 (40 pages) |
8 May 2013 | Full accounts made up to 31 December 2012 (40 pages) |
26 April 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
26 April 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
22 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 February 2012 (25 pages) |
22 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 February 2012 (25 pages) |
3 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders
|
3 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders
|
8 January 2013 | Termination of appointment of Robin Vince as a director (1 page) |
8 January 2013 | Termination of appointment of Robin Vince as a director (1 page) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 12 (17 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 12 (17 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (38 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (38 pages) |
25 April 2012 | Termination of appointment of David Jackson as a director (2 pages) |
25 April 2012 | Termination of appointment of David Jackson as a director (2 pages) |
3 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (23 pages) |
3 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (23 pages) |
5 March 2012 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
5 March 2012 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
5 March 2012 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
5 March 2012 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
17 January 2012 | Appointment of Charles David Pickup as a director (3 pages) |
17 January 2012 | Appointment of Charles David Pickup as a director (3 pages) |
8 December 2011 | Appointment of Robin Antony Vince as a director (3 pages) |
8 December 2011 | Appointment of Robin Antony Vince as a director (3 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (32 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (32 pages) |
12 August 2011 | Termination of appointment of Glenn Earle as a director (2 pages) |
12 August 2011 | Termination of appointment of Glenn Earle as a director (2 pages) |
27 July 2011 | Statement of company's objects (2 pages) |
27 July 2011 | Resolutions
|
27 July 2011 | Statement of company's objects (2 pages) |
27 July 2011 | Resolutions
|
17 June 2011 | Appointment of Timothy Grayson as a secretary (3 pages) |
17 June 2011 | Appointment of Timothy Grayson as a secretary (3 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
1 June 2011 | Termination of appointment of David Grounsell as a secretary (2 pages) |
1 June 2011 | Termination of appointment of David Grounsell as a secretary (2 pages) |
13 April 2011 | Annual return made up to 26 February 2011 (20 pages) |
13 April 2011 | Annual return made up to 26 February 2011 (20 pages) |
12 April 2011 | Second filing of SH01 previously delivered to Companies House
|
12 April 2011 | Second filing of AR01 previously delivered to Companies House made up to 26 February 2010
|
12 April 2011 | Second filing of SH01 previously delivered to Companies House
|
12 April 2011 | Second filing of AR01 previously delivered to Companies House made up to 26 February 2010
|
24 January 2011 | Appointment of John Rafter as a director (3 pages) |
24 January 2011 | Appointment of John Rafter as a director (3 pages) |
24 January 2011 | Appointment of Dr Konstantinos Pantazopoulos as a director (3 pages) |
24 January 2011 | Appointment of Dr Konstantinos Pantazopoulos as a director (3 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
4 January 2011 | Termination of appointment of Rachel Scanlon as a secretary (2 pages) |
4 January 2011 | Termination of appointment of Rachel Scanlon as a secretary (2 pages) |
28 October 2010 | Termination of appointment of Kirsten Pullen as a secretary
|
28 October 2010 | Termination of appointment of Kirsten Pullen as a secretary
|
11 October 2010 | Termination of appointment of Kirsten Pullan as a secretary (2 pages) |
11 October 2010 | Termination of appointment of Jolie Norris as a secretary (2 pages) |
11 October 2010 | Termination of appointment of Jolie Norris as a secretary (2 pages) |
11 October 2010 | Appointment of Hannah Wilby as a secretary (3 pages) |
11 October 2010 | Termination of appointment of Kirsten Pullan as a secretary (2 pages) |
11 October 2010 | Appointment of Hannah Wilby as a secretary (3 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (28 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (28 pages) |
26 May 2010 | Annual return made up to 26 February 2010 with a full list of shareholders
|
26 May 2010 | Annual return made up to 26 February 2010 with a full list of shareholders
|
8 April 2010 | Statement of capital following an allotment of shares on 29 December 2009
|
8 April 2010 | Statement of capital following an allotment of shares on 29 December 2009
|
25 March 2010 | Termination of appointment of Pablo Salame Viteri as a director (1 page) |
25 March 2010 | Termination of appointment of Pablo Salame Viteri as a director (1 page) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 5 (17 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 5 (17 pages) |
29 September 2009 | Full accounts made up to 28 November 2008 (26 pages) |
29 September 2009 | Full accounts made up to 28 November 2008 (26 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
5 May 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
5 May 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
27 March 2009 | Return made up to 26/02/09; full list of members (6 pages) |
27 March 2009 | Ad 25/02/09\gbp si 40000000@1=40000000\gbp ic 80000001/120000001\ (1 page) |
27 March 2009 | Ad 25/02/09\gbp si 40000000@1=40000000\gbp ic 80000001/120000001\ (1 page) |
27 March 2009 | Return made up to 26/02/09; full list of members (6 pages) |
25 March 2009 | Secretary appointed david grounsell (1 page) |
25 March 2009 | Secretary appointed david grounsell (1 page) |
19 February 2009 | Director appointed dermot william mcdonough logged form (2 pages) |
19 February 2009 | Director appointed dermot william mcdonough logged form (2 pages) |
13 February 2009 | Appointment terminated secretary nola brown (1 page) |
13 February 2009 | Appointment terminated secretary nola brown (1 page) |
23 January 2009 | Appointment terminated director stephen davies (1 page) |
23 January 2009 | Appointment terminated director stephen davies (1 page) |
20 January 2009 | Director appointed mr dermot william mcdonogh (1 page) |
20 January 2009 | Director appointed mr dermot william mcdonogh (1 page) |
1 October 2008 | Full accounts made up to 30 November 2007 (12 pages) |
1 October 2008 | Full accounts made up to 30 November 2007 (12 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
9 April 2008 | Secretary appointed kirsten alexandra pullan (1 page) |
9 April 2008 | Secretary appointed kirsten alexandra pullan (1 page) |
19 March 2008 | Return made up to 26/02/08; full list of members (6 pages) |
19 March 2008 | Return made up to 26/02/08; full list of members (6 pages) |
14 March 2008 | Gbp nc 600000100/1100000100\13/03/08 (2 pages) |
14 March 2008 | Gbp nc 600000100/1100000100\13/03/08 (2 pages) |
11 March 2008 | Ad 27/02/08\gbp si 70000000@1=70000000\gbp ic 10000001/80000001\ (1 page) |
11 March 2008 | Ad 27/02/08\gbp si 70000000@1=70000000\gbp ic 10000001/80000001\ (1 page) |
11 March 2008 | Gbp nc 100000100/600000100\25/02/08 (2 pages) |
11 March 2008 | Gbp nc 100000100/600000100\25/02/08 (2 pages) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | New secretary appointed (2 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ (1 page) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Memorandum and Articles of Association (11 pages) |
3 August 2007 | Nc inc already adjusted 28/06/07 (1 page) |
3 August 2007 | Memorandum and Articles of Association (11 pages) |
3 August 2007 | Resolutions
|
3 August 2007 | Ad 28/06/07--------- £ si 10000000@1=10000000 £ ic 1/10000001 (2 pages) |
3 August 2007 | Ad 28/06/07--------- £ si 10000000@1=10000000 £ ic 1/10000001 (2 pages) |
3 August 2007 | Resolutions
|
3 August 2007 | Nc inc already adjusted 28/06/07 (1 page) |
3 August 2007 | Resolutions
|
3 August 2007 | Resolutions
|
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (1 page) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (3 pages) |
18 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | New director appointed (3 pages) |
18 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
14 May 2007 | Company name changed first premium company LIMITED\certificate issued on 14/05/07 (2 pages) |
14 May 2007 | Company name changed first premium company LIMITED\certificate issued on 14/05/07 (2 pages) |
30 March 2007 | Accounting reference date shortened from 29/02/08 to 30/11/07 (1 page) |
30 March 2007 | Resolutions
|
30 March 2007 | Resolutions
|
30 March 2007 | Resolutions
|
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Accounting reference date shortened from 29/02/08 to 30/11/07 (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Resolutions
|
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Company name changed hackremco (no. 2460) LIMITED\certificate issued on 14/03/07 (2 pages) |
14 March 2007 | Company name changed hackremco (no. 2460) LIMITED\certificate issued on 14/03/07 (2 pages) |
26 February 2007 | Incorporation (16 pages) |
26 February 2007 | Incorporation (16 pages) |