Company NameN.B.S. UK Holdings Limited
Company StatusActive
Company Number06414736
CategoryPrivate Limited Company
Incorporation Date1 November 2007(16 years, 5 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stanley Alfred Kaznowski
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2008(7 months, 4 weeks after company formation)
Appointment Duration15 years, 10 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Stephen Paul Cowman
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2017(9 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Stuart Garth Wilson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(10 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Christopher Lee-Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2019(11 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed12 January 2021(13 years, 2 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr David Mark Atkinson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address30 Melltown Green
Pickhill
Thirsk
North Yorkshire
YO7 4LL
Director NameMr Timothy Lewis Saxton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClearwater House 4-7 Manchester Street
London
W1U 3AE
Secretary NameMr Timothy Lewis Saxton
NationalityBritish
StatusResigned
Appointed01 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClearwater House 4-7 Manchester Street
London
W1U 3AE
Director NameMr Philip Anthony Bland
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 06 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeeby Manor
Beeby
Leicester
Leicestershire
LE7 3BL
Director NameMr Nigel Brent Fitzpatrick
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(2 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 26 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Sunbridge Road
Bradford
West Yorkshire
BD1 2NU
Director NameAndrew Malcolm Bye
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2010)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Farm Stainburn
Otley
W. Yorkshire
LS21 2LT
Secretary NameGeoffrey Stuart Pearson
NationalityBritish
StatusResigned
Appointed01 October 2011(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2014)
RoleCompany Director
Correspondence AddressClearwater House 4-7
Manchester Street
London
W1U 3AE
Director NameMr Maurice Geller
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMutual House 70 Conduit Street
London
W1S 2GF
Director NameMr Andrew John Hawkes
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(6 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMutual House Conduit Street
London
W1S 2GF
Secretary NameMr Stuart Garth Wilson
StatusResigned
Appointed01 July 2014(6 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 January 2021)
RoleCompany Director
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.riskalliancegroup.com

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£4,584,268
Gross Profit£4,463,849
Net Worth-£4,186,251
Cash£952,581
Current Liabilities£6,105,380

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 Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Charges

7 May 2010Delivered on: 13 May 2010
Persons entitled: Aviva Insurance UK Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from a chargor to any member of the chargee group on any account whatsoever.
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.
Outstanding

Filing History

19 January 2021Termination of appointment of Stuart Garth Wilson as a secretary on 12 January 2021 (1 page)
19 January 2021Appointment of Dentons Secretaries Limited as a secretary on 12 January 2021 (2 pages)
19 January 2021Registered office address changed from 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to One Fleet Place London EC4M 7WS on 19 January 2021 (1 page)
30 December 2020Group of companies' accounts made up to 31 December 2019 (49 pages)
22 December 2020Confirmation statement made on 1 November 2020 with updates (7 pages)
21 December 2020Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
21 December 2020Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
21 July 2020Director's details changed for Mr Christopher Lee-Smith on 28 February 2020 (2 pages)
2 March 2020Registered office address changed from Mutual House Conduit Street London W1S 2GF England to 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU on 2 March 2020 (1 page)
14 February 2020Director's details changed for Mr Christopher Lee-Smith on 13 February 2020 (2 pages)
14 February 2020Director's details changed for Mr Christopher Lee-Smith on 14 February 2020 (2 pages)
13 February 2020Director's details changed for Mr Stephen Paul Cowman on 13 February 2020 (2 pages)
10 February 2020Director's details changed for Mr Stuart Garth Wilson on 6 February 2020 (2 pages)
7 February 2020Secretary's details changed for Mr Stuart Garth Wilson on 6 February 2020 (1 page)
6 February 2020Director's details changed for Mr Stanley Alfred Kaznowski on 20 December 2019 (2 pages)
6 February 2020Director's details changed for Mr Stanley Alfred Kaznowski on 6 February 2020 (2 pages)
14 January 2020Director's details changed for Mr Christopher Lee-Smith on 14 January 2020 (2 pages)
3 January 2020Confirmation statement made on 1 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 08/01/2021
(9 pages)
2 January 2020Cancellation of shares. Statement of capital on 21 June 2019
  • GBP 629,735.10
(4 pages)
24 December 2019Appointment of Mr Christopher Lee-Smith as a director on 26 September 2019 (2 pages)
5 December 2019Purchase of own shares. (3 pages)
21 October 2019Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
10 October 2019Termination of appointment of Andrew John Hawkes as a director on 26 September 2019 (1 page)
10 October 2019Termination of appointment of Nigel Brent Fitzpatrick as a director on 26 September 2019 (1 page)
10 October 2019Cessation of Stanley Alfred Kaznowski as a person with significant control on 26 September 2019 (1 page)
10 October 2019Notification of Accelerant Acquisition Spv 1 Limited as a person with significant control on 26 September 2019 (2 pages)
5 July 2019Group of companies' accounts made up to 31 July 2018 (48 pages)
3 January 2019Statement of capital following an allotment of shares on 7 December 2018
  • GBP 599,515.88
(3 pages)
3 January 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 602,506.5
(3 pages)
3 January 2019Statement of capital following an allotment of shares on 1 December 2017
  • GBP 588,320.12
(3 pages)
3 January 2019Statement of capital following an allotment of shares on 1 December 2017
  • GBP 585,350.34
(3 pages)
3 January 2019Statement of capital following an allotment of shares on 2 November 2017
  • GBP 599,913.32
(3 pages)
3 January 2019Statement of capital following an allotment of shares on 1 January 2018
  • GBP 593,947.98
(3 pages)
3 January 2019Statement of capital following an allotment of shares on 6 December 2018
  • GBP 598,515.88
(3 pages)
3 January 2019Confirmation statement made on 1 November 2018 with updates (8 pages)
3 January 2019Statement of capital following an allotment of shares on 1 December 2017
  • GBP 590,695.94
(3 pages)
3 January 2019Statement of capital following an allotment of shares on 1 July 2018
  • GBP 597,039.82
(3 pages)
11 July 2018Group of companies' accounts made up to 31 July 2017 (45 pages)
19 February 2018Appointment of Mr Stuart Garth Wilson as a director on 1 January 2018 (2 pages)
18 January 2018Director's details changed for Mr Stephen Paul Cowman on 1 January 2018 (2 pages)
11 January 2018Change of details for Mr Stanley Alfred Kaznowski as a person with significant control on 11 January 2018 (2 pages)
11 January 2018Director's details changed for Mr Andrew John Hawkes on 11 January 2018 (2 pages)
11 January 2018Director's details changed for Mr Stanley Alfred Kaznowski on 11 January 2018 (2 pages)
11 January 2018Director's details changed for Mr Stanley Alfred Kaznowski on 11 January 2018 (2 pages)
11 January 2018Change of details for Mr Stanley Alfred Kaznowski as a person with significant control on 11 January 2018 (2 pages)
11 January 2018Director's details changed for Mr Andrew John Hawkes on 11 January 2018 (2 pages)
28 December 2017Confirmation statement made on 1 November 2017 with updates (7 pages)
28 December 2017Confirmation statement made on 1 November 2017 with updates (7 pages)
6 November 2017Cancellation of shares. Statement of capital on 29 September 2017
  • GBP 582,380.56
(6 pages)
6 November 2017Cancellation of shares. Statement of capital on 29 September 2017
  • GBP 582,380.56
(6 pages)
23 October 2017Registered office address changed from 2 Aire Valley Business Park Wagon Lane Bingley BD16 1WA to Mutual House Conduit Street London W1S 2GF on 23 October 2017 (1 page)
23 October 2017Registered office address changed from 2 Aire Valley Business Park Wagon Lane Bingley BD16 1WA to Mutual House Conduit Street London W1S 2GF on 23 October 2017 (1 page)
21 September 2017Registered office address changed from 2 Aire Valley Business Park Wagon Lane Bingley BD16 1WA to 2 Aire Valley Business Park Wagon Lane Bingley BD16 1WA on 21 September 2017 (2 pages)
21 September 2017Registered office address changed from 2 Aire Valley Business Park Wagon Lane Bingley BD16 1WA to 2 Aire Valley Business Park Wagon Lane Bingley BD16 1WA on 21 September 2017 (2 pages)
14 August 2017Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to 2 Aire Valley Business Park Wagon Lane Bingley BD16 1WA on 14 August 2017 (2 pages)
14 August 2017Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to 2 Aire Valley Business Park Wagon Lane Bingley BD16 1WA on 14 August 2017 (2 pages)
7 June 2017Termination of appointment of Maurice Geller as a director on 1 June 2017 (1 page)
7 June 2017Termination of appointment of Maurice Geller as a director on 1 June 2017 (1 page)
28 April 2017Group of companies' accounts made up to 31 July 2016 (43 pages)
28 April 2017Group of companies' accounts made up to 31 July 2016 (43 pages)
24 February 2017Appointment of Mr Stephen Paul Cowman as a director on 24 January 2017 (2 pages)
24 February 2017Appointment of Mr Stephen Paul Cowman as a director on 24 January 2017 (2 pages)
6 February 2017Confirmation statement made on 1 November 2016 with updates (8 pages)
6 February 2017Confirmation statement made on 1 November 2016 with updates (8 pages)
5 August 2016Group of companies' accounts made up to 31 July 2015 (35 pages)
5 August 2016Group of companies' accounts made up to 31 July 2015 (35 pages)
29 July 2016Resolutions
  • RES13 ‐ Cancel share prem a/c 27/07/2016
(1 page)
29 July 2016Cancellation of shares. Statement of capital on 8 July 2016
  • GBP 579,743
(9 pages)
29 July 2016Statement by Directors (6 pages)
29 July 2016Resolutions
  • RES13 ‐ Cancel share prem a/c 27/07/2016
(1 page)
29 July 2016Statement of capital on 29 July 2016
  • GBP 375,515.26562
(3 pages)
29 July 2016Solvency Statement dated 27/07/16 (6 pages)
29 July 2016Statement by Directors (6 pages)
29 July 2016Cancellation of shares. Statement of capital on 8 July 2016
  • GBP 579,743
(9 pages)
29 July 2016Solvency Statement dated 27/07/16 (6 pages)
29 July 2016Statement of capital on 29 July 2016
  • GBP 375,515.26562
(3 pages)
26 July 2016Statement of capital following an allotment of shares on 23 November 2015
  • GBP 383,507
(8 pages)
26 July 2016Statement of capital following an allotment of shares on 23 November 2015
  • GBP 383,507
(8 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016Satisfaction of charge 1 in full (4 pages)
8 March 2016Satisfaction of charge 1 in full (4 pages)
22 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
22 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
1 February 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 375,515.26562
(9 pages)
1 February 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 375,515.26562
(9 pages)
18 November 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 375,507
(4 pages)
18 November 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 375,507
(4 pages)
8 September 2015Group of companies' accounts made up to 31 July 2014 (32 pages)
8 September 2015Group of companies' accounts made up to 31 July 2014 (32 pages)
16 June 2015Registered office address changed from C/O Leigh Saxton Green Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 16 June 2015 (1 page)
16 June 2015Registered office address changed from C/O Leigh Saxton Green Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 16 June 2015 (1 page)
5 June 2015Cancellation of shares. Statement of capital on 12 September 2014
  • GBP 1,832,116
(4 pages)
5 June 2015Cancellation of shares. Statement of capital on 12 September 2014
  • GBP 1,832,116
(4 pages)
13 February 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 363,909.541149
(9 pages)
13 February 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 363,909.541149
(9 pages)
13 February 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 363,909.541149
(9 pages)
3 November 2014Statement of capital following an allotment of shares on 10 September 2014
  • GBP 363,907
(4 pages)
3 November 2014Statement of capital following an allotment of shares on 10 September 2014
  • GBP 363,907
(4 pages)
25 July 2014Appointment of Mr Andrew John Hawkes as a director on 1 June 2014 (2 pages)
25 July 2014Appointment of Mr Andrew John Hawkes as a director on 1 June 2014 (2 pages)
25 July 2014Appointment of Mr Maurice Geller as a director on 1 June 2014 (2 pages)
25 July 2014Appointment of Mr Maurice Geller as a director on 1 June 2014 (2 pages)
25 July 2014Appointment of Mr Andrew John Hawkes as a director on 1 June 2014 (2 pages)
25 July 2014Appointment of Mr Maurice Geller as a director on 1 June 2014 (2 pages)
9 July 2014Appointment of Mr Stuart Garth Wilson as a secretary (2 pages)
9 July 2014Termination of appointment of Geoffrey Pearson as a secretary (1 page)
9 July 2014Termination of appointment of Geoffrey Pearson as a secretary (1 page)
9 July 2014Appointment of Mr Stuart Garth Wilson as a secretary (2 pages)
19 May 2014Termination of appointment of Timothy Saxton as a director (1 page)
19 May 2014Termination of appointment of Timothy Saxton as a director (1 page)
2 May 2014Group of companies' accounts made up to 31 July 2013 (32 pages)
2 May 2014Group of companies' accounts made up to 31 July 2013 (32 pages)
29 January 2014Annual return made up to 1 November 2013 with a full list of shareholders (9 pages)
29 January 2014Annual return made up to 1 November 2013 with a full list of shareholders (9 pages)
29 January 2014Annual return made up to 1 November 2013 with a full list of shareholders (9 pages)
12 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 376,958
(4 pages)
12 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 376,958
(4 pages)
12 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 376,958
(4 pages)
4 November 2013Auditor's resignation (1 page)
4 November 2013Auditor's resignation (1 page)
27 August 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 347,022
(4 pages)
27 August 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 339,022
(4 pages)
27 August 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 352,294
(4 pages)
27 August 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 347,022
(4 pages)
27 August 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 347,022
(4 pages)
27 August 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 339,022
(4 pages)
27 August 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 352,294
(4 pages)
4 July 2013Director's details changed for Mr Timothy Lewis Saxton on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Timothy Lewis Saxton on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Timothy Lewis Saxton on 4 July 2013 (2 pages)
5 March 2013Group of companies' accounts made up to 31 July 2012 (28 pages)
5 March 2013Group of companies' accounts made up to 31 July 2012 (28 pages)
4 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (9 pages)
4 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (9 pages)
4 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (9 pages)
16 August 2012Re-registration of Memorandum and Articles (8 pages)
16 August 2012Re-registration from a public company to a private limited company (2 pages)
16 August 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
16 August 2012Certificate of re-registration from Public Limited Company to Private (1 page)
16 August 2012Certificate of re-registration from Public Limited Company to Private (1 page)
16 August 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
16 August 2012Re-registration from a public company to a private limited company (2 pages)
16 August 2012Re-registration of Memorandum and Articles (8 pages)
18 July 2012Termination of appointment of Timothy Saxton as a secretary (1 page)
18 July 2012Termination of appointment of Timothy Saxton as a secretary (1 page)
7 June 2012Group of companies' accounts made up to 31 July 2011 (30 pages)
7 June 2012Group of companies' accounts made up to 31 July 2011 (30 pages)
22 March 2012Secretary's details changed for Mr Timothy Lewis Saxton on 1 February 2011 (1 page)
22 March 2012Secretary's details changed for Mr Timothy Lewis Saxton on 1 February 2011 (1 page)
22 March 2012Secretary's details changed for Mr Timothy Lewis Saxton on 1 February 2011 (1 page)
3 February 2012Secretary's details changed for Geoffrey Stuart Pearson on 3 February 2012 (2 pages)
3 February 2012Annual return made up to 1 November 2011 with a full list of shareholders (10 pages)
3 February 2012Annual return made up to 1 November 2011 with a full list of shareholders (10 pages)
3 February 2012Annual return made up to 1 November 2011 with a full list of shareholders (10 pages)
3 February 2012Secretary's details changed for Geoffrey Stuart Pearson on 3 February 2012 (2 pages)
3 February 2012Secretary's details changed for Geoffrey Stuart Pearson on 3 February 2012 (2 pages)
19 October 2011Appointment of Geoffrey Stuart Pearson as a secretary (3 pages)
19 October 2011Appointment of Geoffrey Stuart Pearson as a secretary (3 pages)
18 March 2011Statement of capital following an allotment of shares on 10 February 2011
  • GBP 339,022
(5 pages)
18 March 2011Statement of capital following an allotment of shares on 10 February 2011
  • GBP 339,022
(5 pages)
2 March 2011Group of companies' accounts made up to 31 July 2010 (32 pages)
2 March 2011Group of companies' accounts made up to 31 July 2010 (32 pages)
11 January 2011Auditor's resignation (1 page)
11 January 2011Auditor's resignation (1 page)
7 January 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 342,023
(4 pages)
7 January 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 342,023
(4 pages)
22 December 2010Termination of appointment of Andrew Bye as a director (1 page)
22 December 2010Termination of appointment of Andrew Bye as a director (1 page)
22 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (10 pages)
22 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (10 pages)
22 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (10 pages)
19 November 2010Register inspection address has been changed (1 page)
19 November 2010Register inspection address has been changed (1 page)
14 October 2010Statement of capital following an allotment of shares on 10 October 2010
  • GBP 337,023
(4 pages)
14 October 2010Statement of capital following an allotment of shares on 10 October 2010
  • GBP 337,023
(4 pages)
9 July 2010Statement of capital following an allotment of shares on 31 May 2010
  • GBP 322,623
(4 pages)
9 July 2010Statement of capital following an allotment of shares on 31 May 2010
  • GBP 322,623
(4 pages)
26 May 2010Group of companies' accounts made up to 31 July 2009 (24 pages)
26 May 2010Group of companies' accounts made up to 31 July 2009 (24 pages)
17 May 2010Duplicate mortgage certificatecharge no:1 (9 pages)
17 May 2010Duplicate mortgage certificatecharge no:1 (9 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
11 February 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 1,076,520
(4 pages)
11 February 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 1,076,520
(4 pages)
11 February 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 1,076,520
(4 pages)
18 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (9 pages)
18 January 2010Director's details changed for Stanley Alfred Kaznoski on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Stanley Alfred Kaznoski on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (9 pages)
18 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (9 pages)
13 November 2009Appointment of Andrew Malcolm Bye as a director (3 pages)
13 November 2009Appointment of Andrew Malcolm Bye as a director (3 pages)
9 July 2009Appointment terminated director philip bland (1 page)
9 July 2009Appointment terminated director philip bland (1 page)
4 June 2009Group of companies' accounts made up to 31 July 2008 (24 pages)
4 June 2009Group of companies' accounts made up to 31 July 2008 (24 pages)
6 May 2009Ad 05/02/09\gbp si [email protected]=7424.7\gbp ic 117182.72/124607.42\ (2 pages)
6 May 2009Ad 06/04/09\gbp si [email protected]=55833.34\gbp ic 124607.42/180440.76\ (2 pages)
6 May 2009Ad 05/02/09\gbp si [email protected]=7424.7\gbp ic 117182.72/124607.42\ (2 pages)
6 May 2009Ad 06/04/09\gbp si [email protected]=55833.34\gbp ic 124607.42/180440.76\ (2 pages)
6 May 2009Particulars of contract relating to shares (2 pages)
6 May 2009Particulars of contract relating to shares (2 pages)
9 April 2009Ad 05/02/09\gbp si [email protected]=7424.7\gbp ic 109758.02/117182.72\ (3 pages)
9 April 2009Ad 05/02/09\gbp si [email protected]=7424.7\gbp ic 109758.02/117182.72\ (3 pages)
31 March 2009Accounting reference date shortened from 30/11/2008 to 31/07/2008 (1 page)
31 March 2009Accounting reference date shortened from 30/11/2008 to 31/07/2008 (1 page)
12 December 2008Capitals not rolled up (2 pages)
12 December 2008Statement of affairs (98 pages)
12 December 2008Statement of affairs (98 pages)
12 December 2008Director appointed stanley alfred kaznoski (2 pages)
12 December 2008Capitals not rolled up (2 pages)
12 December 2008Capitals not rolled up (2 pages)
12 December 2008Capitals not rolled up (2 pages)
12 December 2008Director appointed stanley alfred kaznoski (2 pages)
11 December 2008Capitals not rolled up (4 pages)
11 December 2008Capitals not rolled up (3 pages)
11 December 2008Capitals not rolled up (2 pages)
11 December 2008Capitals not rolled up (3 pages)
11 December 2008Capitals not rolled up (2 pages)
11 December 2008Capitals not rolled up (4 pages)
22 November 2008Company name changed synergy plus group PLC\certificate issued on 25/11/08 (2 pages)
22 November 2008Company name changed synergy plus group PLC\certificate issued on 25/11/08 (2 pages)
6 November 2008Return made up to 01/11/08; full list of members (7 pages)
6 November 2008Return made up to 01/11/08; full list of members (7 pages)
26 September 2008Appointment terminated director david atkinson (1 page)
26 September 2008Appointment terminated director david atkinson (1 page)
8 April 2008Statement of affairs (11 pages)
8 April 2008Statement of affairs (11 pages)
8 April 2008Ad 22/01/08\gbp si [email protected]=33168.73\gbp ic 2/33170.73\ (3 pages)
8 April 2008Ad 22/01/08\gbp si [email protected]=33168.73\gbp ic 2/33170.73\ (3 pages)
25 March 2008Director and secretary appointed timothy lewis saxton (3 pages)
25 March 2008Director and secretary appointed timothy lewis saxton (3 pages)
11 March 2008S-div (1 page)
11 March 2008Registered office changed on 11/03/2008 from the stables, hill top farm stainburn otley west yorkshire LS21 2LT (1 page)
11 March 2008Resolutions
  • RES13 ‐ Subdivision 22/01/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(93 pages)
11 March 2008Resolutions
  • RES13 ‐ Subdivision 22/01/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(93 pages)
11 March 2008S-div (1 page)
11 March 2008Registered office changed on 11/03/2008 from the stables, hill top farm stainburn otley west yorkshire LS21 2LT (1 page)
10 March 2008Director appointed philip anthony bland (3 pages)
10 March 2008Director appointed nigel brent fitzpatrick (3 pages)
10 March 2008Director appointed david mark atkinson (2 pages)
10 March 2008Appointment terminated director form 10 secretaries fd LTD (1 page)
10 March 2008Director appointed nigel brent fitzpatrick (3 pages)
10 March 2008Director appointed david mark atkinson (2 pages)
10 March 2008Director appointed philip anthony bland (3 pages)
10 March 2008Appointment terminated director form 10 secretaries fd LTD (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Incorporation (12 pages)
1 November 2007Director resigned (1 page)
1 November 2007Incorporation (12 pages)
1 November 2007Secretary resigned (1 page)
1 November 2007Secretary resigned (1 page)