London
EC3M 4BS
Director Name | Mr Quintin John Heaney |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House St. Botolph Street London EC3A 7EE |
Director Name | Mr William Hill Main |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ewshot Hall Cottage Heath Lane Ewshot Farnham Surrey GU10 5AL |
Director Name | Mr Gary John Andrews |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 08 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaufort House St. Botolph Street London EC3A 7EE |
Director Name | Mr Christopher John Elliott |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 08 June 2018) |
Role | Director - Insurance Broker |
Country of Residence | England |
Correspondence Address | Beaufort House St. Botolph Street London EC3A 7EE |
Director Name | Mr Christopher Michael Spratt |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 September 2019) |
Role | Chairman And Interim Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House St. Botolph Street London EC3A 7EE |
Secretary Name | Miss Janice Rose Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Conifer Drive Warley Brentwood Essex CM14 5TZ |
Director Name | Mr Trevor Philip Newbery |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2015) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House St. Botolph Street London EC3A 7EE |
Director Name | Mr Peter Colin Frank Haynes |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2018) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House St. Botolph Street London EC3A 7EE |
Director Name | Mr Jonathan James Macey |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 June 2018) |
Role | Insurance Broker/ Director |
Country of Residence | England |
Correspondence Address | Beaufort House St. Botolph Street London EC3A 7EE |
Secretary Name | Mr Mark James |
---|---|
Status | Resigned |
Appointed | 13 May 2013(5 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 08 June 2018) |
Role | Company Director |
Correspondence Address | Beaufort House St. Botolph Street London EC3A 7EE |
Director Name | Mr Ian Michael Witt |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(5 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2013) |
Role | Risk And Compliance Director |
Country of Residence | England |
Correspondence Address | Beaufort House St. Botolph Street London EC3A 7EE |
Director Name | Mrs Katherine Anne Cross |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2013(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 June 2018) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House St. Botolph Street London EC3A 7EE |
Director Name | Mr Stuart Forster Blakeborough |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 September 2020) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Nigel William James Montgomery |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 June 2018) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Beaufort House St. Botolph Street London EC3A 7EE |
Director Name | Mr Adam John Cockburn |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(10 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 May 2019) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | Beaufort House St. Botolph Street London EC3A 7EE |
Director Name | Mr Andrew Edward Behrends |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 2018(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2020) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Beaufort House St. Botolph Street London EC3A 7EE |
Director Name | Mr Keith Michael Anderson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(10 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 January 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Beaufort House St. Botolph Street London EC3A 7EE |
Director Name | Mr David Mathew Abraham |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 September 2021) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Jason Hugh Collins |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 September 2021) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Robert Alan Pybus |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 September 2021) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Mr Peter John Burton |
---|---|
Status | Resigned |
Appointed | 08 June 2018(10 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 May 2019) |
Role | Company Director |
Correspondence Address | Beaufort House St. Botolph Street London EC3A 7EE |
Secretary Name | Mr Simon John Harriman Palmer |
---|---|
Status | Resigned |
Appointed | 01 September 2019(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2021) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Simon John Harriman Palmer |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2020(13 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 July 2021) |
Role | Head Of Legal |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Sian Woods |
---|---|
Status | Resigned |
Appointed | 24 August 2021(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2023) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mrs Katherine Anne Cross |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2021(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2023) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Andrew Thomas Karl Westenberger |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2021(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 October 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | 25 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | hawkesbayholdings.co.uk |
---|
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1.4m at £0.001 | Quintin Heaney 5.63% Ordinary B |
---|---|
1.4m at £0.001 | Jonathan Macey 5.45% Ordinary B |
1.3m at £0.001 | Christopher Michael Spratt 5.00% Ordinary B |
1.3m at £0.001 | David Simon Randle 5.00% Ordinary B |
1.3m at £0.001 | Mark Titmuss 5.00% Ordinary B |
1.3m at £0.001 | Roger Edward Marsh 5.00% Ordinary B |
1.000k at £0.001 | Alfred Wilson 4.00% Ordinary B |
937.5k at £0.001 | Henrietta Butcher 3.75% Ordinary B |
625k at £0.001 | Christopher Sydenham 2.50% Ordinary B |
625k at £0.001 | Michael Cairns 2.50% Ordinary B |
2.7m at £0.001 | Tyser Group Employee Share Ownership Plan 2007 10.83% Ordinary A |
2.5m at £0.001 | Christopher John Elliott 10.00% Ordinary B |
2.5m at £0.001 | Gary John Andrews 10.00% Ordinary B |
350k at £0.001 | Christopher Sydenham 1.40% Ordinary A |
290k at £0.001 | Craig Urquhart 1.16% Ordinary A |
285k at £0.001 | Stephen Maslen 1.14% Ordinary A |
250k at £0.001 | David Green 1.00% Ordinary A |
250k at £0.001 | Julien Hubbard 1.00% Ordinary A |
250k at £0.001 | Michael Sanders 1.00% Ordinary A |
250k at £0.001 | Swati Panesar 1.00% Ordinary A |
240k at £0.001 | Paul Wood 0.96% Ordinary A |
230k at £0.001 | Katherine Cross 0.92% Ordinary A |
190k at £0.001 | Harry Simpson 0.76% Ordinary A |
185k at £0.001 | Mark Baptiste 0.74% Ordinary A |
180k at £0.001 | Barry Raymond 0.72% Ordinary A |
170k at £0.001 | Darell Guy 0.68% Ordinary A |
170k at £0.001 | Piers O'hegarty 0.68% Ordinary A |
145k at £0.001 | Mark Aylward 0.58% Ordinary A |
137.5k at £0.001 | Olurotimi Odeniran 0.55% Ordinary A |
125k at £0.001 | David Soper 0.50% Ordinary A |
125k at £0.001 | Nick Crago 0.50% Ordinary A |
125k at £0.001 | Richard Hodge 0.50% Ordinary A |
117.5k at £0.001 | Martin Hubbard 0.47% Ordinary A |
115k at £0.001 | Paul Long 0.46% Ordinary A |
112k at £0.001 | Nigel Garner 0.45% Ordinary A |
105k at £0.001 | Edward Slade 0.42% Ordinary A |
100k at £0.001 | Andrew Smallshaw 0.40% Ordinary A |
100k at £0.001 | Robin Barker-hahlo 0.40% Ordinary A |
92.5k at £0.001 | Charles Matthews 0.37% Ordinary A |
90k at £0.001 | Stephen May 0.36% Ordinary A |
80k at £0.001 | David Curtis 0.32% Ordinary A |
72.5k at £0.001 | Christopher Townsend 0.29% Ordinary A |
72.5k at £0.001 | Steven Skinner 0.29% Ordinary A |
62.5k at £0.001 | Christopher Pavely 0.25% Ordinary A |
62.5k at £0.001 | Henrietta Butcher 0.25% Ordinary A |
60k at £0.001 | Mark Wibrow 0.24% Ordinary A |
60k at £0.001 | Tom Walker 0.24% Ordinary A |
55k at £0.001 | Darren Young 0.22% Ordinary A |
55k at £0.001 | Jeff Wright 0.22% Ordinary A |
55k at £0.001 | Phillip Jarrold 0.22% Ordinary A |
55k at £0.001 | Richard Nemeth 0.22% Ordinary A |
55k at £0.001 | Steven Griffin 0.22% Ordinary A |
50k at £0.001 | Ian Witt 0.20% Ordinary A |
50k at £0.001 | Michael Biddle 0.20% Ordinary A |
45k at £0.001 | David Fowle 0.18% Ordinary A |
43k at £0.001 | Daniel Richardson 0.17% Ordinary A |
40k at £0.001 | Jed Sims 0.16% Ordinary A |
40k at £0.001 | Simon Smart 0.16% Ordinary A |
35k at £0.001 | Stephen Parkin 0.14% Ordinary A |
30k at £0.001 | Gavin Cutts 0.12% Ordinary A |
30k at £0.001 | Luca Tondini 0.12% Ordinary A |
30k at £0.001 | Matthew Malyon 0.12% Ordinary A |
25k at £0.001 | Marilyn Ensor 0.10% Ordinary A |
25k at £0.001 | Simon Haycock 0.10% Ordinary A |
21.3k at £0.001 | Laurie Gaitskell 0.09% Ordinary A |
20k at £0.001 | David Pratt-sinclair 0.08% Ordinary A |
20k at £0.001 | James Cowens 0.08% Ordinary A |
20k at £0.001 | Mark James 0.08% Ordinary A |
20k at £0.001 | Nigel Bond 0.08% Ordinary A |
20k at £0.001 | Paul Shelton 0.08% Ordinary A |
17k at £0.001 | Sophie Lock 0.07% Ordinary A |
15k at £0.001 | Christopher Mcevoy 0.06% Ordinary A |
15k at £0.001 | David Edwards 0.06% Ordinary A |
15k at £0.001 | Martin Gallagher 0.06% Ordinary A |
15k at £0.001 | Smith Elliot 0.06% Ordinary A |
12.5k at £0.001 | Gillian Berryman 0.05% Ordinary A |
12k at £0.001 | Martin Parfitt 0.05% Ordinary A |
10k at £0.001 | Anna Gregory 0.04% Ordinary A |
10k at £0.001 | James Kearsey 0.04% Ordinary A |
10k at £0.001 | Jane Russell-grant 0.04% Ordinary A |
10k at £0.001 | Jason Crowhurst 0.04% Ordinary A |
10k at £0.001 | Kether Eaglestone 0.04% Ordinary A |
10k at £0.001 | Mark Knox 0.04% Ordinary A |
10k at £0.001 | Mark Mckinnell 0.04% Ordinary A |
10k at £0.001 | Matthew Dear 0.04% Ordinary A |
10k at £0.001 | Paul Smith 0.04% Ordinary A |
10k at £0.001 | Trevor Payne 0.04% Ordinary A |
8k at £0.001 | Simon Bareham 0.03% Ordinary A |
5k at £0.001 | Carla Young 0.02% Ordinary A |
4k at £0.001 | Claudia Curtis 0.02% Ordinary A |
5k at £0.001 | Gemma Barnes 0.02% Ordinary A |
5k at £0.001 | Katherine Watkins 0.02% Ordinary A |
4k at £0.001 | Leah Wright 0.02% Ordinary A |
5k at £0.001 | Marc Stapleton 0.02% Ordinary A |
5k at £0.001 | Matthew Sinclair 0.02% Ordinary A |
5k at £0.001 | Stephen Ricketts 0.02% Ordinary A |
Year | 2014 |
---|---|
Turnover | £47,584,000 |
Net Worth | -£3,200,000 |
Cash | £38,504,000 |
Current Liabilities | £56,869,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 19 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 3 July 2023 (overdue) |
21 December 2022 | Delivered on: 3 January 2023 Persons entitled: Global Loan Agency Services Australia Nominees Pty Limited Acn 608 945 008 Classification: A registered charge Outstanding |
---|---|
27 May 2022 | Delivered on: 1 June 2022 Persons entitled: Goldman Sachs Bank Usa Classification: A registered charge Outstanding |
27 May 2022 | Delivered on: 31 May 2022 Persons entitled: Goldman Sachs Bank Usa Classification: A registered charge Outstanding |
20 February 2020 | Delivered on: 26 February 2020 Persons entitled: Goldman Sachs Bank Usa Classification: A registered charge Outstanding |
20 February 2020 | Delivered on: 26 February 2020 Persons entitled: Goldman Sachs Bank Usa Classification: A registered charge Particulars: N/A. Outstanding |
5 October 2007 | Delivered on: 16 October 2007 Persons entitled: Gary John Andrews (The "Security Trustee") Classification: Charge on shares 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: Fixed charge the investments and all dividend,interest and other money payable in respect of the investments. See the mortgage charge document for full details. Outstanding |
5 October 2007 | Delivered on: 13 October 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 October 2007 | Delivered on: 10 October 2007 Persons entitled: Roger Edward Marsh Classification: Charge on shares Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the investments and all dividends,interest and other money payble to the company in respect of the investments. See the mortgage charge document for full details. Outstanding |
16 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
21 September 2020 | Appointment of Mr Simon John Harriman Palmer as a director on 7 September 2020 (2 pages) |
21 September 2020 | Termination of appointment of Stuart Forster Blakeborough as a director on 7 September 2020 (1 page) |
30 July 2020 | Notification of Integro Insurance Brokers Holdings Limited as a person with significant control on 5 July 2019 (2 pages) |
30 July 2020 | Withdrawal of a person with significant control statement on 30 July 2020 (2 pages) |
30 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
18 June 2020 | Registered office address changed from Beaufort House St. Botolph Street London EC3A 7EE to 71 Fenchurch Street London EC3M 4BS on 18 June 2020 (1 page) |
26 February 2020 | Registration of charge 063194910005, created on 20 February 2020 (50 pages) |
26 February 2020 | Registration of charge 063194910004, created on 20 February 2020 (49 pages) |
7 January 2020 | Termination of appointment of Andrew Edward Behrends as a director on 1 January 2020 (1 page) |
3 January 2020 | Memorandum and Articles of Association (26 pages) |
3 January 2020 | Resolutions
|
4 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
12 September 2019 | Appointment of Mr Simon John Harriman Palmer as a secretary on 1 September 2019 (2 pages) |
12 September 2019 | Termination of appointment of Christopher Michael Spratt as a director on 1 September 2019 (1 page) |
3 July 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
22 May 2019 | Termination of appointment of Peter John Burton as a secretary on 22 May 2019 (1 page) |
14 May 2019 | Termination of appointment of Adam John Cockburn as a director on 12 May 2019 (1 page) |
5 February 2019 | Termination of appointment of Keith Michael Anderson as a director on 31 January 2019 (1 page) |
8 January 2019 | Termination of appointment of Peter Colin Frank Haynes as a director on 31 December 2018 (1 page) |
24 December 2018 | Resolutions
|
24 December 2018 | Solvency Statement dated 21/12/18 (9 pages) |
24 December 2018 | Particulars of variation of rights attached to shares (2 pages) |
24 December 2018 | Change of share class name or designation (2 pages) |
24 December 2018 | Statement by Directors (9 pages) |
24 December 2018 | Statement of capital on 24 December 2018
|
24 September 2018 | Auditor's resignation (3 pages) |
16 July 2018 | Appointment of Mr Adam John Cockburn as a director on 8 June 2018 (2 pages) |
16 July 2018 | Termination of appointment of Gary John Andrews as a director on 8 June 2018 (1 page) |
16 July 2018 | Appointment of Mr Peter John Burton as a secretary on 8 June 2018 (2 pages) |
16 July 2018 | Appointment of Mr David Mathew Abraham as a director on 8 June 2018 (2 pages) |
16 July 2018 | Appointment of Mr Jason Hugh Collins as a director on 8 June 2018 (2 pages) |
16 July 2018 | Termination of appointment of Nigel William James Montgomery as a director on 8 June 2018 (1 page) |
16 July 2018 | Termination of appointment of Katherine Anne Cross as a director on 8 June 2018 (1 page) |
16 July 2018 | Appointment of Mr Keith Michael Anderson as a director on 8 June 2018 (2 pages) |
16 July 2018 | Termination of appointment of Mark James as a secretary on 8 June 2018 (1 page) |
16 July 2018 | Appointment of Mr Andrew Edward Behrends as a director on 8 June 2018 (2 pages) |
16 July 2018 | Appointment of Mr Robert Alan Pybus as a director on 8 June 2018 (2 pages) |
16 July 2018 | Termination of appointment of Christopher John Elliott as a director on 8 June 2018 (1 page) |
16 July 2018 | Termination of appointment of Jonathan James Macey as a director on 8 June 2018 (1 page) |
12 July 2018 | Group of companies' accounts made up to 31 December 2017 (52 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (16 pages) |
8 June 2018 | Satisfaction of charge 2 in full (9 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (14 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (14 pages) |
29 September 2017 | Satisfaction of charge 1 in full (5 pages) |
29 September 2017 | Satisfaction of charge 3 in full (5 pages) |
29 September 2017 | Satisfaction of charge 1 in full (5 pages) |
29 September 2017 | Satisfaction of charge 3 in full (5 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with updates (14 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with updates (14 pages) |
25 August 2017 | Group of companies' accounts made up to 31 December 2016 (50 pages) |
25 August 2017 | Group of companies' accounts made up to 31 December 2016 (50 pages) |
11 July 2017 | Director's details changed for Mr Christopher Michael Spratt on 10 March 2017 (2 pages) |
11 July 2017 | Director's details changed for Mr Christopher Michael Spratt on 10 March 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Christopher John Elliott on 22 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Christopher Michael Spratt on 22 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Christopher John Elliott on 22 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Christopher Michael Spratt on 22 June 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (14 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (14 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (14 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (14 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (14 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (14 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (14 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (14 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (13 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (13 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (14 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (14 pages) |
23 June 2016 | Group of companies' accounts made up to 31 December 2015 (52 pages) |
23 June 2016 | Group of companies' accounts made up to 31 December 2015 (52 pages) |
27 April 2016 | Appointment of Mr Nigel Montgomery as a director on 26 April 2016 (2 pages) |
27 April 2016 | Appointment of Mr Nigel Montgomery as a director on 26 April 2016 (2 pages) |
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
3 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
4 November 2015 | Termination of appointment of Trevor Philip Newbery as a director on 31 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Trevor Philip Newbery as a director on 31 October 2015 (1 page) |
3 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
30 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
25 August 2015 | Group of companies' accounts made up to 31 December 2014 (42 pages) |
25 August 2015 | Group of companies' accounts made up to 31 December 2014 (42 pages) |
30 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
27 March 2015 | Appointment of Mr Stuart Forster Blakeborough as a director on 28 January 2015 (2 pages) |
27 March 2015 | Appointment of Mr Stuart Forster Blakeborough as a director on 28 January 2015 (2 pages) |
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
10 July 2014 | Director's details changed for Miss Katherine Anne Breading on 10 July 2014 (2 pages) |
10 July 2014 | Director's details changed for Miss Katherine Anne Breading on 10 July 2014 (2 pages) |
25 June 2014 | Group of companies' accounts made up to 31 December 2013 (43 pages) |
25 June 2014 | Group of companies' accounts made up to 31 December 2013 (43 pages) |
20 March 2014 | Appointment of Miss Katherine Anne Breading as a director (2 pages) |
20 March 2014 | Appointment of Miss Katherine Anne Breading as a director (2 pages) |
16 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
7 October 2013 | Director's details changed for Mr Christopher Michael Spratt on 7 October 2009 (2 pages) |
7 October 2013 | Director's details changed for Mr Christopher Michael Spratt on 7 October 2009 (2 pages) |
7 October 2013 | Director's details changed for Mr Christopher Michael Spratt on 7 October 2009 (2 pages) |
28 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders (16 pages) |
28 August 2013 | Director's details changed for Mr Christopher John Elliott on 28 August 2013 (2 pages) |
28 August 2013 | Termination of appointment of Quintin Heaney as a director (1 page) |
28 August 2013 | Termination of appointment of Quintin Heaney as a director (1 page) |
28 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders (16 pages) |
28 August 2013 | Director's details changed for Mr Christopher John Elliott on 28 August 2013 (2 pages) |
14 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (13 pages) |
14 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (13 pages) |
13 August 2013 | Director's details changed for Mr Gary John Andrews on 13 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Christopher Michael Spratt on 13 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Quintin John Heaney on 13 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Christopher John Elliott on 13 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Christopher Michael Spratt on 13 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Christopher John Elliott on 13 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Quintin John Heaney on 13 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Gary John Andrews on 13 August 2013 (2 pages) |
4 July 2013 | Termination of appointment of Ian Witt as a director (1 page) |
4 July 2013 | Termination of appointment of Ian Witt as a director (1 page) |
1 July 2013 | Appointment of Mr Ian Michael Witt as a director (2 pages) |
1 July 2013 | Appointment of Mr Ian Michael Witt as a director (2 pages) |
7 June 2013 | Group of companies' accounts made up to 31 December 2012 (42 pages) |
7 June 2013 | Group of companies' accounts made up to 31 December 2012 (42 pages) |
5 June 2013 | Resolutions
|
5 June 2013 | Resolutions
|
17 May 2013 | Appointment of Mr Mark James as a secretary (1 page) |
17 May 2013 | Appointment of Mr Mark James as a secretary (1 page) |
16 May 2013 | Termination of appointment of Janice Perry as a secretary (1 page) |
16 May 2013 | Termination of appointment of Janice Perry as a secretary (1 page) |
7 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 20 July 2010 (20 pages) |
7 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 20 July 2010 (20 pages) |
30 April 2013 | Memorandum and Articles of Association (31 pages) |
30 April 2013 | Memorandum and Articles of Association (31 pages) |
22 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 20 July 2011 (26 pages) |
22 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 20 July 2011 (26 pages) |
17 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (17 pages) |
17 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (17 pages) |
8 June 2012 | Change of share class name or designation (2 pages) |
8 June 2012 | Change of share class name or designation (2 pages) |
14 May 2012 | Memorandum and Articles of Association (31 pages) |
14 May 2012 | Memorandum and Articles of Association (31 pages) |
14 May 2012 | Group of companies' accounts made up to 31 December 2011 (42 pages) |
14 May 2012 | Group of companies' accounts made up to 31 December 2011 (42 pages) |
19 April 2012 | Appointment of Mr Jonathan James Macey as a director (2 pages) |
19 April 2012 | Appointment of Mr Jonathan James Macey as a director (2 pages) |
24 February 2012 | Appointment of Mr Peter Colin Frank Haynes as a director (2 pages) |
24 February 2012 | Appointment of Mr Peter Colin Frank Haynes as a director (2 pages) |
2 December 2011 | Termination of appointment of William Main as a director (1 page) |
2 December 2011 | Termination of appointment of William Main as a director (1 page) |
4 October 2011 | Appointment of Mr Trevor Philip Newbery as a director (2 pages) |
4 October 2011 | Appointment of Mr Trevor Philip Newbery as a director (2 pages) |
16 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders
|
16 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders
|
16 May 2011 | Group of companies' accounts made up to 31 December 2010 (39 pages) |
16 May 2011 | Group of companies' accounts made up to 31 December 2010 (39 pages) |
20 September 2010 | Registered office address changed from , 12-20 Camomile Street, London, EC3A 7PJ on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from , 12-20 Camomile Street, London, EC3A 7PJ on 20 September 2010 (1 page) |
9 August 2010 | Director's details changed for William Hill Main on 20 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders
|
9 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders
|
9 August 2010 | Director's details changed for William Hill Main on 20 July 2010 (2 pages) |
6 May 2010 | Group of companies' accounts made up to 31 December 2009 (42 pages) |
6 May 2010 | Group of companies' accounts made up to 31 December 2009 (42 pages) |
26 April 2010 | Statement of company's objects (2 pages) |
26 April 2010 | Statement of company's objects (2 pages) |
4 February 2010 | Resolutions
|
4 February 2010 | Resolutions
|
7 August 2009 | Return made up to 20/07/09; full list of members (10 pages) |
7 August 2009 | Return made up to 20/07/09; full list of members (10 pages) |
11 May 2009 | Group of companies' accounts made up to 31 December 2008 (40 pages) |
11 May 2009 | Group of companies' accounts made up to 31 December 2008 (40 pages) |
1 December 2008 | S-div (1 page) |
1 December 2008 | Resolutions
|
1 December 2008 | S-div (1 page) |
1 December 2008 | Resolutions
|
7 October 2008 | Form 122SECT 143 (1 page) |
7 October 2008 | Form 122SECT 143 (1 page) |
18 September 2008 | Ad 03/09/08\gbp si [email protected]=1000\gbp ic 1946875/1947875\ (2 pages) |
18 September 2008 | Ad 03/09/08\gbp si [email protected]=1000\gbp ic 1946875/1947875\ (2 pages) |
8 August 2008 | Group of companies' accounts made up to 31 December 2007 (37 pages) |
8 August 2008 | Group of companies' accounts made up to 31 December 2007 (37 pages) |
28 July 2008 | Return made up to 20/07/08; full list of members (10 pages) |
28 July 2008 | Return made up to 20/07/08; full list of members (10 pages) |
6 November 2007 | Memorandum and Articles of Association (26 pages) |
6 November 2007 | Resolutions
|
6 November 2007 | Memorandum and Articles of Association (26 pages) |
6 November 2007 | Resolutions
|
21 October 2007 | Accounting reference date shortened from 31/12/08 to 31/12/07 (1 page) |
21 October 2007 | Accounting reference date shortened from 31/12/08 to 31/12/07 (1 page) |
18 October 2007 | Nc inc already adjusted 28/09/07 (2 pages) |
18 October 2007 | Ad 05/10/07--------- £ si 1921875@1=1921875 £ si [email protected]=24999 £ ic 1/1946875 (4 pages) |
18 October 2007 | Ad 05/10/07--------- £ si 1921875@1=1921875 £ si [email protected]=24999 £ ic 1/1946875 (4 pages) |
18 October 2007 | S-div 28/09/07 (1 page) |
18 October 2007 | Resolutions
|
18 October 2007 | S-div 28/09/07 (1 page) |
18 October 2007 | Resolutions
|
18 October 2007 | Nc inc already adjusted 28/09/07 (2 pages) |
16 October 2007 | Particulars of mortgage/charge (6 pages) |
16 October 2007 | Particulars of mortgage/charge (6 pages) |
13 October 2007 | Particulars of mortgage/charge (7 pages) |
13 October 2007 | Particulars of mortgage/charge (7 pages) |
10 October 2007 | Particulars of mortgage/charge (5 pages) |
10 October 2007 | Particulars of mortgage/charge (5 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
22 September 2007 | Director resigned (1 page) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | Director resigned (1 page) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | Registered office changed on 22/09/07 from: royal london house, 22-25 finsbury square, london, EC2A 2DX (1 page) |
22 September 2007 | New secretary appointed (2 pages) |
22 September 2007 | Secretary resigned (1 page) |
22 September 2007 | Registered office changed on 22/09/07 from: royal london house, 22-25 finsbury square, london, EC2A 2DX (1 page) |
22 September 2007 | Secretary resigned (1 page) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | New secretary appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
13 September 2007 | Company name changed dmwsl 573 LIMITED\certificate issued on 13/09/07 (2 pages) |
13 September 2007 | Company name changed dmwsl 573 LIMITED\certificate issued on 13/09/07 (2 pages) |
20 July 2007 | Incorporation (25 pages) |
20 July 2007 | Incorporation (25 pages) |