Company NameOyster Risk Solutions Limited
DirectorsKenneth Robert Donaldson and Richard Tuplin
Company StatusActive
Company Number06144421
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 1 month ago)
Previous NamePinesilver Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameKenneth Robert Donaldson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2007(4 months, 2 weeks after company formation)
Appointment Duration16 years, 9 months
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Richard Tuplin
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2024(16 years, 11 months after company formation)
Appointment Duration2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed22 February 2022(14 years, 11 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMrs Pamela Anne Lund
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(3 weeks, 1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 July 2007)
RoleAccountant
Correspondence AddressOwlet House
Grassington Road
Skipton
West Yorkshire
BD23 3LB
Director NameMs Julie Kathryn Hale
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(3 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 31 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Saint Francis Gardens
Fixby
Huddersfield
West Yorkshire
HD2 2EU
Secretary NameMs Julie Kathryn Hale
NationalityBritish
StatusResigned
Appointed30 March 2007(3 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 31 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Saint Francis Gardens
Fixby
Huddersfield
West Yorkshire
HD2 2EU
Director NameSpencer Houghton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(4 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 18 May 2009)
RoleInsurance Broker
Correspondence Address17 Furnace Lane
Nether Heyford
Northamptonshire
NN7 3JS
Director NameMark Duncan Wood
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 December 2008)
RoleAccountant
Correspondence Address4 Red House Gardens
Menston
Ilkley
West Yorkshire
LS29 6PZ
Secretary NameJohn Reddi
NationalityBritish
StatusResigned
Appointed31 March 2008(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 July 2008)
RoleComapny Secretary
Country of ResidenceEngland
Correspondence AddressFarbank 21 First Avenue
Worthing
West Sussex
BN14 9NJ
Director NameMr Richard Shannon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Brinklow Way
Harrogate
North Yorkshire
HG2 9JW
Secretary NameMrs Nicola Jane Gifford
NationalityBritish
StatusResigned
Appointed23 July 2008(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2012)
RoleCompany Director
Correspondence AddressHexagon House Grimbald Crag Close
St James Business Park
Knaresborough
North Yorkshire
HG5 8PJ
Director NameMr Martyn Steven Denney
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2008(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 01 January 2010)
RoleCompany Director
Correspondence Address116 Craneford Way
Twickenham
Middlesex
TW2 7SQ
Director NameMr Paul Jonathon Roberts
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(1 year, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Pecketts Holt
Harrogate
North Yorkshire
HG1 3DY
Director NameMs Amanda Jayne Blanc
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHexagon House Grimbald Crag Close
St James Business Park
Knaresborough
North Yorkshire
HG5 8PJ
Director NameMr Kim Ian Martin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHexagon House Grimbald Crag Close
St James Business Park
Knaresborough
North Yorkshire
HG5 8PJ
Director NameMr Martin Andrew Wright
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHexagon House Grimbald Crag Close
St James Business Park
Knaresborough
North Yorkshire
HG5 8PJ
Director NameMr Peter Geoffrey Cullum
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHexagon House Grimbald Crag Close
St James Business Park
Knaresborough
North Yorkshire
HG5 8PJ
Director NameMr Andrew Charles Homer
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHexagon House Grimbald Crag Close
St James Business Park
Knaresborough
North Yorkshire
HG5 8PJ
Director NameMr Ian William James Patrick
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHexagon House Grimbald Crag Close
St James Business Park
Knaresborough
North Yorkshire
HG5 8PJ
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(4 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHexagon House Grimbald Crag Close
St James Business Park
Knaresborough
North Yorkshire
HG5 8PJ
Director NameMr Scott Egan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHexagon House Grimbald Crag Close
St James Business Park
Knaresborough
North Yorkshire
HG5 8PJ
Secretary NameMr Samuel Thomas Budgen Clark
StatusResigned
Appointed30 April 2012(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2013)
RoleCompany Director
Correspondence AddressHexagon House Grimbald Crag Close
St James Business Park
Knaresborough
North Yorkshire
HG5 8PJ
Secretary NameJennifer Owens
StatusResigned
Appointed25 November 2013(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2016)
RoleCompany Director
Correspondence AddressHexagon House Grimbald Crag Close
St James Business Park
Knaresborough
North Yorkshire
HG5 8PJ
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMrs Jacqueline Anne Gregory
StatusResigned
Appointed05 January 2017(9 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 August 2018)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 53 years ago)
NationalityCypriot
StatusResigned
Appointed07 April 2017(10 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address1 Minster Court
London
EC3R 7AA
Secretary NameMr Geoffrey Costerton Gouriet
StatusResigned
Appointed03 August 2018(11 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 December 2018)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameDean Clarke
StatusResigned
Appointed11 December 2018(11 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 February 2022)
RoleCompany Director
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMs Diane Cougill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 January 2021)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Robert Laurance Worrell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2021(13 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 February 2024)
RoleChartered Insurance Broker
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteoyster-risk-solutions.co.uk
Telephone08448930014
Telephone regionUnknown

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£2,482,459
Net Worth-£7,936,016
Cash£878,561
Current Liabilities£10,758,534

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Charges

2 April 2015Delivered on: 22 April 2015
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A registered charge
Outstanding
10 May 2013Delivered on: 21 May 2013
Satisfied on: 29 April 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Pursuant to the charge:. The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see clause 3.1(b)(vii) of the charge.. The company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1(a) of the charge.. Notification of addition to or amendment of charge.
Fully Satisfied
27 June 2012Delivered on: 6 July 2012
Satisfied on: 23 July 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
11 February 2011Delivered on: 25 February 2011
Satisfied on: 11 July 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

12 January 2021Full accounts made up to 31 December 2019 (35 pages)
12 January 2021Appointment of Mr Robert Laurance Worrell as a director on 5 January 2021 (2 pages)
12 January 2021Termination of appointment of Diane Cougill as a director on 5 January 2021 (1 page)
14 July 2020Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page)
14 July 2020Cessation of Broker Network Holdings Limited as a person with significant control on 24 December 2018 (1 page)
14 July 2020Notification of Towergate Insurance Broking Holdings Limited as a person with significant control on 24 December 2018 (2 pages)
10 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
30 October 2019Full accounts made up to 31 December 2018 (43 pages)
13 August 2019Appointment of Ms Diane Cougill as a director on 1 August 2019 (2 pages)
13 August 2019Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 (1 page)
1 August 2019Registered office address changed from Towergate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN England to 1 Minster Court London EC3R 7AA on 1 August 2019 (1 page)
11 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
4 January 2019Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page)
4 January 2019Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages)
17 October 2018Auditor's resignation (1 page)
24 September 2018Full accounts made up to 31 December 2017 (29 pages)
3 August 2018Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages)
3 August 2018Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page)
12 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
6 March 2018Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (35 pages)
4 October 2017Full accounts made up to 31 December 2016 (35 pages)
7 July 2017Satisfaction of charge 061444210004 in full (5 pages)
7 July 2017Satisfaction of charge 061444210004 in full (5 pages)
10 April 2017Appointment of Mr Antonios Erotocritou as a director on 7 April 2017 (2 pages)
10 April 2017Appointment of Mr Antonios Erotocritou as a director on 7 April 2017 (2 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
10 February 2017Registered office address changed from Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ to Towergate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN on 10 February 2017 (1 page)
10 February 2017Registered office address changed from Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ to Towergate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN on 10 February 2017 (1 page)
12 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 5 January 2017 (2 pages)
12 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 5 January 2017 (2 pages)
9 September 2016Full accounts made up to 31 December 2015 (34 pages)
9 September 2016Full accounts made up to 31 December 2015 (34 pages)
24 May 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
24 May 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
22 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 240,000
(4 pages)
22 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 240,000
(4 pages)
25 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
25 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
2 October 2015Full accounts made up to 31 December 2014 (27 pages)
2 October 2015Full accounts made up to 31 December 2014 (27 pages)
21 September 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
21 September 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
21 September 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
21 September 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
23 July 2015Satisfaction of charge 2 in full (4 pages)
23 July 2015Satisfaction of charge 2 in full (4 pages)
11 July 2015Satisfaction of charge 1 in full (4 pages)
11 July 2015Satisfaction of charge 1 in full (4 pages)
29 April 2015Satisfaction of charge 061444210003 in full (4 pages)
29 April 2015Satisfaction of charge 061444210003 in full (4 pages)
22 April 2015Registration of charge 061444210004, created on 2 April 2015 (66 pages)
22 April 2015Registration of charge 061444210004, created on 2 April 2015 (66 pages)
22 April 2015Registration of charge 061444210004, created on 2 April 2015 (66 pages)
25 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 240,000
(4 pages)
25 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 240,000
(4 pages)
25 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 240,000
(4 pages)
23 March 2015Auditor's resignation (2 pages)
23 March 2015Auditor's resignation (2 pages)
8 January 2015Full accounts made up to 31 December 2013 (23 pages)
8 January 2015Full accounts made up to 31 December 2013 (23 pages)
23 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
23 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 240,000
(4 pages)
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 240,000
(4 pages)
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 240,000
(4 pages)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
3 October 2013Full accounts made up to 31 December 2012 (17 pages)
3 October 2013Full accounts made up to 31 December 2012 (17 pages)
21 May 2013Registration of charge 061444210003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(92 pages)
21 May 2013Registration of charge 061444210003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(92 pages)
2 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
26 February 2013Termination of appointment of Martin Wright as a director (1 page)
26 February 2013Termination of appointment of Martin Wright as a director (1 page)
18 February 2013Termination of appointment of Andrew Homer as a director (1 page)
18 February 2013Termination of appointment of Peter Cullum as a director (1 page)
18 February 2013Termination of appointment of Peter Cullum as a director (1 page)
18 February 2013Termination of appointment of Andrew Homer as a director (1 page)
25 September 2012Full accounts made up to 31 December 2011 (16 pages)
25 September 2012Full accounts made up to 31 December 2011 (16 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 2 (15 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 2 (15 pages)
29 June 2012Termination of appointment of Kim Martin as a director (1 page)
29 June 2012Termination of appointment of Kim Martin as a director (1 page)
21 May 2012Appointment of Mr Scott Egan as a director (2 pages)
21 May 2012Appointment of Mr Scott Egan as a director (2 pages)
10 May 2012Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page)
10 May 2012Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page)
10 May 2012Termination of appointment of Nicola Gifford as a secretary (1 page)
10 May 2012Termination of appointment of Nicola Gifford as a secretary (1 page)
9 May 2012Termination of appointment of Ian Patrick as a director (1 page)
9 May 2012Termination of appointment of Ian Patrick as a director (1 page)
26 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
7 November 2011Appointment of Mr Mark Steven Hodges as a director (2 pages)
7 November 2011Appointment of Mr Mark Steven Hodges as a director (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
27 April 2011Memorandum and Articles of Association (21 pages)
27 April 2011Memorandum and Articles of Association (21 pages)
21 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
15 February 2011Termination of appointment of Amanda Blanc as a director (1 page)
15 February 2011Resolutions
  • RES13 ‐ Transaction documents 04/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 February 2011Termination of appointment of Amanda Blanc as a director (1 page)
15 February 2011Resolutions
  • RES13 ‐ Transaction documents 04/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 February 2011Appointment of Mr Ian William James Patrick as a director (2 pages)
4 February 2011Appointment of Mr Ian William James Patrick as a director (2 pages)
4 February 2011Appointment of Mr Andrew Charles Homer as a director (2 pages)
4 February 2011Appointment of Mr Andrew Charles Homer as a director (2 pages)
4 February 2011Appointment of Mr Peter Geoffrey Cullum as a director (2 pages)
4 February 2011Appointment of Mr Peter Geoffrey Cullum as a director (2 pages)
28 July 2010Full accounts made up to 31 December 2009 (18 pages)
28 July 2010Full accounts made up to 31 December 2009 (18 pages)
30 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Kenneth Robert Donaldson on 1 January 2010 (2 pages)
13 January 2010Appointment of Mr Kim Ian Martin as a director (2 pages)
13 January 2010Secretary's details changed for Mrs Nicola Jane Gifford on 1 January 2010 (1 page)
13 January 2010Director's details changed for Kenneth Robert Donaldson on 1 January 2010 (2 pages)
13 January 2010Appointment of Mr Martin Andrew Wright as a director (2 pages)
13 January 2010Appointment of Mr Martin Andrew Wright as a director (2 pages)
13 January 2010Appointment of Mrs Amanda Jayne Blanc as a director (2 pages)
13 January 2010Appointment of Mrs Amanda Jayne Blanc as a director (2 pages)
13 January 2010Termination of appointment of Paul Roberts as a director (1 page)
13 January 2010Termination of appointment of Richard Shannon as a director (1 page)
13 January 2010Appointment of Mr Kim Ian Martin as a director (2 pages)
13 January 2010Termination of appointment of Paul Roberts as a director (1 page)
13 January 2010Secretary's details changed for Mrs Nicola Jane Gifford on 1 January 2010 (1 page)
13 January 2010Termination of appointment of Richard Shannon as a director (1 page)
13 January 2010Director's details changed for Kenneth Robert Donaldson on 1 January 2010 (2 pages)
13 January 2010Secretary's details changed for Mrs Nicola Jane Gifford on 1 January 2010 (1 page)
4 January 2010Termination of appointment of Martyn Denney as a director (1 page)
4 January 2010Termination of appointment of Martyn Denney as a director (1 page)
30 September 2009Full accounts made up to 31 December 2008 (18 pages)
30 September 2009Full accounts made up to 31 December 2008 (18 pages)
2 June 2009Appointment terminated director spencer houghton (1 page)
2 June 2009Secretary's change of particulars / nicola gifford / 01/06/2009 (1 page)
2 June 2009Appointment terminated director spencer houghton (1 page)
2 June 2009Secretary's change of particulars / nicola gifford / 01/06/2009 (1 page)
27 April 2009Full accounts made up to 30 April 2008 (19 pages)
27 April 2009Full accounts made up to 30 April 2008 (19 pages)
30 March 2009Return made up to 07/03/09; full list of members (5 pages)
30 March 2009Return made up to 07/03/09; full list of members (5 pages)
28 January 2009Director appointed mr paul jonathan roberts (1 page)
28 January 2009Director appointed mr paul jonathan roberts (1 page)
31 December 2008Appointment terminated director mark wood (1 page)
31 December 2008Appointment terminated director mark wood (1 page)
31 December 2008Director appointed martyn steven denney (1 page)
31 December 2008Director appointed martyn steven denney (1 page)
17 December 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
17 December 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
24 November 2008Registered office changed on 24/11/2008 from mowbray house mowbray square harrogate north yorkshire HG1 5AU (1 page)
24 November 2008Registered office changed on 24/11/2008 from mowbray house mowbray square harrogate north yorkshire HG1 5AU (1 page)
24 July 2008Secretary appointed mrs nicola jane gifford (1 page)
24 July 2008Secretary appointed mrs nicola jane gifford (1 page)
23 July 2008Appointment terminated secretary john reddi (1 page)
23 July 2008Appointment terminated secretary john reddi (1 page)
26 June 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
26 June 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
23 June 2008Registered office changed on 23/06/2008 from 2 county gate staceys street maidstone kent ME14 1ST (1 page)
23 June 2008Registered office changed on 23/06/2008 from 2 county gate staceys street maidstone kent ME14 1ST (1 page)
6 May 2008Registered office changed on 06/05/2008 from mowbray house mowbray square harrogate north yorkshire HG1 5AU (1 page)
6 May 2008Registered office changed on 06/05/2008 from mowbray house mowbray square harrogate north yorkshire HG1 5AU (1 page)
22 April 2008Director appointed richard shannon (2 pages)
22 April 2008Director appointed richard shannon (2 pages)
17 April 2008Secretary appointed john reddi (2 pages)
17 April 2008Appointment terminated director and secretary julie hale (1 page)
17 April 2008Secretary appointed john reddi (2 pages)
17 April 2008Appointment terminated director and secretary julie hale (1 page)
4 April 2008Return made up to 07/03/08; full list of members (4 pages)
4 April 2008Return made up to 07/03/08; full list of members (4 pages)
19 November 2007Nc inc already adjusted 19/10/07 (2 pages)
19 November 2007Ad 19/10/07--------- £ si 239999@1=239999 £ ic 1/240000 (2 pages)
19 November 2007Nc inc already adjusted 19/10/07 (2 pages)
19 November 2007Ad 19/10/07--------- £ si 239999@1=239999 £ ic 1/240000 (2 pages)
6 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
17 August 2007Director resigned (1 page)
17 August 2007New director appointed (4 pages)
17 August 2007New director appointed (4 pages)
17 August 2007Director resigned (1 page)
25 April 2007Company name changed pinesilver LIMITED\certificate issued on 25/04/07 (3 pages)
25 April 2007Company name changed pinesilver LIMITED\certificate issued on 25/04/07 (3 pages)
20 April 2007Secretary resigned (1 page)
20 April 2007Secretary resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007New secretary appointed;new director appointed (2 pages)
20 April 2007New secretary appointed;new director appointed (2 pages)
20 April 2007Registered office changed on 20/04/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
20 April 2007Registered office changed on 20/04/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
20 April 2007New director appointed (2 pages)
20 April 2007Director resigned (1 page)
20 April 2007New director appointed (2 pages)
7 March 2007Incorporation (30 pages)
7 March 2007Incorporation (30 pages)