London
EC3M 5AG
Director Name | Mr Richard Graham Denning |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Thomas Frederic Bischler |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2020(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Stephen Shone |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beeson End Orchard Beeson End Lane Harpenden Hertfordshire AL5 2AB |
Director Name | Mr Andrew Stewart Carter |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(4 months after company formation) |
Appointment Duration | 8 years (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0UF |
Secretary Name | Mr Christopher Charles Aujard |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 28 September 2007(4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 March 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Seymore Oast Back Street Leeds Kent ME17 1TF |
Director Name | Mr Andrew James Murray Grant |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Simon Colin Mitchley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(8 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Jonathan Paul Taylor |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Timothy Walter Harris |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Robert Andrew Regan |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2018(11 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Fergus Harry Speight |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2020(12 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 September 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Alan Fraser Porter |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(13 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 22 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Royal London Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(9 months, 1 week after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 September 2020) |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Registered Address | 10 Fenchurch Avenue London EC3M 5AG |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £23,743,000 |
Cash | £202,000 |
Current Liabilities | £7,192,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
11 December 2023 | Statement of capital following an allotment of shares on 11 December 2023
|
---|---|
3 October 2023 | Termination of appointment of Clare Jane Bousfield as a director on 30 September 2023 (1 page) |
4 July 2023 | Confirmation statement made on 4 July 2023 with updates (5 pages) |
10 June 2023 | Full accounts made up to 31 December 2022 (21 pages) |
30 May 2023 | Statement of capital following an allotment of shares on 30 May 2023
|
23 September 2022 | Termination of appointment of Alan Fraser Porter as a director on 22 September 2022 (1 page) |
22 September 2022 | Appointment of Mr. Richard Graham Denning as a director on 20 September 2022 (2 pages) |
22 September 2022 | Appointment of Mr. Thomas Frederic Bischler as a director on 20 September 2022 (2 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
7 April 2022 | Full accounts made up to 31 December 2021 (25 pages) |
17 December 2021 | Statement of capital following an allotment of shares on 16 December 2021
|
19 October 2021 | Statement of capital following an allotment of shares on 8 October 2021
|
24 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
2 June 2021 | Statement of capital following an allotment of shares on 27 May 2021
|
30 April 2021 | Full accounts made up to 31 December 2020 (24 pages) |
17 February 2021 | Director's details changed for Mr Alan Fraser Porter on 11 September 2020 (2 pages) |
15 December 2020 | Statement of capital following an allotment of shares on 30 November 2020
|
24 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
15 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages) |
15 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (242 pages) |
15 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
15 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
7 September 2020 | Appointment of Clare Jane Bousfield as a director on 1 September 2020 (2 pages) |
7 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
7 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (241 pages) |
4 September 2020 | Appointment of Mr Alan Fraser Porter as a director on 1 September 2020 (2 pages) |
3 September 2020 | Termination of appointment of Robert Andrew Regan as a director on 1 September 2020 (1 page) |
3 September 2020 | Termination of appointment of Fergus Harry Speight as a director on 1 September 2020 (1 page) |
2 September 2020 | Cessation of Royal London Mutual Insurance Society Limited (The) as a person with significant control on 1 September 2020 (1 page) |
2 September 2020 | Termination of appointment of Royal London Management Services Limited as a secretary on 1 September 2020 (1 page) |
2 September 2020 | Notification of M&G Group Regulated Entity Holding Company Limited as a person with significant control on 1 September 2020 (2 pages) |
2 September 2020 | Appointment of M&G Management Services Limited as a secretary on 1 September 2020 (2 pages) |
2 September 2020 | Registered office address changed from 55 Gracechurch Street London EC3V 0RL to 10 Fenchurch Avenue London EC3M 5AG on 2 September 2020 (1 page) |
2 September 2020 | Registered office address changed from 10 Fenchurch Avenue London EC3M 5AG England to 10 Fenchurch Avenue London EC3M 5AG on 2 September 2020 (1 page) |
2 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
26 May 2020 | Appointment of Mr Fergus Harry Speight as a director on 20 May 2020 (2 pages) |
21 October 2019 | Second filing of a statement of capital following an allotment of shares on 14 March 2019
|
16 October 2019 | Resolutions
|
1 August 2019 | Termination of appointment of Timothy Walter Harris as a director on 25 June 2019 (1 page) |
26 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (207 pages) |
26 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
26 June 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
25 June 2019 | Confirmation statement made on 20 June 2019 with updates (5 pages) |
30 May 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
14 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (207 pages) |
28 March 2019 | Statement of capital following an allotment of shares on 14 March 2019
|
19 March 2019 | Resolutions
|
10 January 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
4 July 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
2 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (224 pages) |
2 July 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages) |
18 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
18 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
6 June 2018 | Termination of appointment of Jonathan Paul Taylor as a director on 30 May 2018 (1 page) |
6 June 2018 | Appointment of Mr Robert Andrew Regan as a director on 30 May 2018 (2 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
25 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
25 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
7 March 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
7 March 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
22 February 2017 | Second filing of the annual return made up to 31 May 2016 (25 pages) |
22 February 2017 | Second filing of the annual return made up to 31 May 2016 (25 pages) |
9 February 2017 | Resolutions
|
2 August 2016 | Termination of appointment of Simon Colin Mitchley as a director on 31 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Simon Colin Mitchley as a director on 31 July 2016 (1 page) |
20 July 2016 | Appointment of Mr Timothy Walter Harris as a director on 18 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Timothy Walter Harris as a director on 18 July 2016 (2 pages) |
6 June 2016 | Annual return Statement of capital on 2016-06-06
Statement of capital on 2017-02-22
|
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return Statement of capital on 2016-06-06
Statement of capital on 2017-02-22
|
13 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
18 December 2015 | Termination of appointment of Andrew James Murray Grant as a director on 30 September 2015 (1 page) |
18 December 2015 | Appointment of Mr Simon Colin Mitchley as a director on 30 September 2015 (2 pages) |
18 December 2015 | Appointment of Mr Jonathan Paul Taylor as a director on 16 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr Simon Colin Mitchley as a director on 30 September 2015 (2 pages) |
18 December 2015 | Appointment of Mr Jonathan Paul Taylor as a director on 16 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of Andrew James Murray Grant as a director on 30 September 2015 (1 page) |
15 October 2015 | Termination of appointment of Andrew Stewart Carter as a director on 30 September 2015 (1 page) |
15 October 2015 | Termination of appointment of Andrew Stewart Carter as a director on 30 September 2015 (1 page) |
24 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
27 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
7 October 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
2 September 2014 | Memorandum and Articles of Association (67 pages) |
2 September 2014 | Resolutions
|
2 September 2014 | Memorandum and Articles of Association (67 pages) |
2 September 2014 | Resolutions
|
17 July 2013 | Annual return made up to 31 May 2013 Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 31 May 2013 Statement of capital on 2013-07-17
|
21 March 2013 | Full accounts made up to 31 December 2012 (17 pages) |
21 March 2013 | Full accounts made up to 31 December 2012 (17 pages) |
21 February 2013 | Appointment of Mr Andrew James Murray Grant as a director (2 pages) |
21 February 2013 | Appointment of Mr Andrew James Murray Grant as a director (2 pages) |
20 February 2013 | Termination of appointment of Stephen Shone as a director (1 page) |
20 February 2013 | Termination of appointment of Stephen Shone as a director (1 page) |
21 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (18 pages) |
21 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (18 pages) |
12 April 2012 | Statement of capital following an allotment of shares on 27 May 2011
|
12 April 2012 | Statement of capital following an allotment of shares on 27 May 2011
|
26 March 2012 | Full accounts made up to 31 December 2011 (17 pages) |
26 March 2012 | Full accounts made up to 31 December 2011 (17 pages) |
20 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2011 (22 pages) |
20 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2011 (22 pages) |
16 June 2011 | Resolutions
|
16 June 2011 | Resolutions
|
16 June 2011 | Resolutions
|
16 June 2011 | Resolutions
|
15 June 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
15 June 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders
|
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders
|
15 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
20 July 2010 | Secretary's details changed for Royal London Management Services Limited on 31 May 2010 (1 page) |
20 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Secretary's details changed for Royal London Management Services Limited on 31 May 2010 (1 page) |
1 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
24 November 2009 | Statement of capital following an allotment of shares on 12 October 2009
|
24 November 2009 | Statement of capital following an allotment of shares on 12 October 2009
|
26 October 2009 | Director's details changed for Andrew Stewart Carter on 12 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Andrew Stewart Carter on 12 October 2009 (3 pages) |
3 July 2009 | Ad 23/06/09\gbp si 63000@1=63000\gbp ic 7148875/7211875\ (2 pages) |
3 July 2009 | Ad 23/06/09\gbp si 63000@1=63000\gbp ic 7148875/7211875\ (2 pages) |
5 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 February 2009 | Return made up to 31/05/08; full list of members (3 pages) |
6 February 2009 | Return made up to 31/05/08; full list of members (3 pages) |
27 October 2008 | Ad 01/10/08\gbp si 505774@1=505774\gbp ic 7148875/7654649\ (5 pages) |
27 October 2008 | Ad 01/10/08\gbp si 505774@1=505774\gbp ic 7148875/7654649\ (5 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
1 April 2008 | Resolutions
|
1 April 2008 | Nc inc already adjusted 07/12/07 (1 page) |
1 April 2008 | Ad 07/12/07\gbp si 1694915@1=1694915\gbp ic 1/1694916\ (2 pages) |
1 April 2008 | Nc inc already adjusted 07/12/07 (1 page) |
1 April 2008 | Ad 20/02/08\gbp si 5453959@1=5453959\gbp ic 1694916/7148875\ (2 pages) |
1 April 2008 | Resolutions
|
1 April 2008 | Ad 20/02/08\gbp si 5453959@1=5453959\gbp ic 1694916/7148875\ (2 pages) |
1 April 2008 | Ad 07/12/07\gbp si 1694915@1=1694915\gbp ic 1/1694916\ (2 pages) |
20 March 2008 | Full accounts made up to 31 December 2007 (14 pages) |
20 March 2008 | Full accounts made up to 31 December 2007 (14 pages) |
13 March 2008 | Secretary appointed royal london management services LIMITED (2 pages) |
13 March 2008 | Appointment terminated secretary christopher aujard (1 page) |
13 March 2008 | Appointment terminated secretary christopher aujard (1 page) |
13 March 2008 | Secretary appointed royal london management services LIMITED (2 pages) |
17 October 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | New director appointed (3 pages) |
10 October 2007 | New secretary appointed (2 pages) |
10 October 2007 | New director appointed (3 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: 5TH floor, northwest wing bush house aldwych london WC2B 4EZ (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 5TH floor, northwest wing bush house aldwych london WC2B 4EZ (1 page) |
10 October 2007 | New director appointed (3 pages) |
10 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | Company name changed dunwilco (1460) LIMITED\certificate issued on 03/10/07 (2 pages) |
3 October 2007 | Company name changed dunwilco (1460) LIMITED\certificate issued on 03/10/07 (2 pages) |
31 May 2007 | Incorporation (21 pages) |
31 May 2007 | Incorporation (21 pages) |