Company NameLloyd Warwick International Limited
Company StatusActive
Company Number06431581
CategoryPrivate Limited Company
Incorporation Date20 November 2007(16 years, 5 months ago)

Business Activity

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

Directors

Director NameDavid Pigot
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(12 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence AddressIbex House 42-47 Minories
London
EC3N 1DY
Director NameMr Gary Brown
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(12 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address23632 Calabasas Road
Suite 105
Calabasas
91302
Secretary NameElizabeth Janet Mary Tubb
StatusCurrent
Appointed12 June 2020(12 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressForum House, 15-18 Lime Street, London Lime Street
London
EC3M 7AN
Director NameMrs Natalie Jane Robinette
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed04 March 2021(13 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCorporate Information Officer
Country of ResidenceUnited States
Correspondence AddressForum House, 15-18 Lime Street, London Lime Street
London
EC3M 7AN
Director NameMr Dudley Chapman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForum House 15-18 Lime Street
London
EC3M 7AN
Secretary NameMiss Margaret Ann Dean
NationalityBritish
StatusResigned
Appointed20 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressForum House 15-18 Lime Street
London
EC3M 7AN
Director NameMr John Edward Jenner
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed11 March 2013(5 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrawford & Company Adjusters (Uk) Limited 10th Flo
6 London Street
London
EC3R 7LP
Director NameMr Stephen David Pearsall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(5 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForum House 15-18 Lime Street
London
EC3M 7AN
Director NameMr Ian Victor Muress
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(5 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrawford & Company Adjusters (Uk) Limited 10th Flo
6 London Street
London
EC3R 7LP
Director NameMr Kevin Barry Frawley
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2013(5 years, 3 months after company formation)
Appointment Duration2 years (resigned 12 March 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressForum House 15-18 Lime Street
London
EC3M 7AN
Director NameMr Simon Charles Morris
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressForum House 15-18 Lime Street
London
EC3M 7AN
Director NameMrs Nicola Gail Coulter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressForum House 15-18 Lime Street
London
EC3M 7AN
Director NameMr Christopher David Pinney
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForum House 15-18 Lime Street
London
EC3M 7AN
Director NameMr Joseph McMahon
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(6 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 August 2022)
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence AddressForum House, 15-18 Lime Street, London Lime Street
London
EC3M 7AN
Director NameMr Paul Bates
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(7 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForum House 15-18 Lime Street
London
EC3M 7AN
Director NameMr Vince Cole
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2015(7 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressForum House 15-18 Lime Street
London
EC3M 7AN
Director NameMr Geoffrey Brian Piggot
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2017(9 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 July 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameMr Kieran Lawrence Rigby
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed26 July 2018(10 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 June 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameAndrew Bart
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2019(11 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 12 June 2020)
RoleGlobal President Of Global Technical Services
Country of ResidenceAustralia
Correspondence AddressForum House 15-18 Lime Street
London
EC3M 7AN
Director NameMr Roger William Barrett
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2019(12 years after company formation)
Appointment Duration2 years, 8 months (resigned 08 August 2022)
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence AddressForum House, 15-18 Lime Street, London Lime Street
London
EC3M 7AN
Director NameMr Ross Glenn Landsbaum
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2020(12 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 March 2021)
RoleExecutive And Director
Country of ResidenceUnited States
Correspondence Address23632 Calabasas Road
Suite 105
Calabasas
Ca 91302
Director NameMr Paul Bates
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2020(12 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForum House Lime Street
London
EC3M 7AN

Contact

Websitelloydwarwick.co.uk
Telephone01869 337558
Telephone regionBicester

Location

Registered AddressForum House, 15-18 Lime Street, London
Lime Street
London
EC3M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

1.5k at £0.001Crawford & Co. Emea & A-p Holdings LTD
51.00%
Ordinary
1.5k at £0.001Dudley Chapman
49.00%
Ordinary

Financials

Year2014
Turnover£1,494,437
Gross Profit£1,494,437
Net Worth-£595,600
Cash£97,523
Current Liabilities£4,632,001

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

21 December 2021Delivered on: 4 January 2022
Persons entitled: Antares Capital LP (As UK Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 August 2020Delivered on: 17 August 2020
Persons entitled: Antares Capital LP (As UK Agent)

Classification: A registered charge
Particulars: Intellectual property registered in the name lloyd warwick international limited, including domain name: "lloydwarwick.com". For further listings and details please refer to schedule 3, part 5 of the security instrument.
Outstanding
15 April 2009Delivered on: 16 April 2009
Satisfied on: 14 February 2013
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

27 November 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
11 September 2017Full accounts made up to 31 October 2016 (25 pages)
27 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
3 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
3 May 2017Resolutions
  • RES13 ‐ The resolution is proposed as a special resolution and requires members holding not less than 75 per cent of the total voting rights of members 12/04/2017
(2 pages)
28 April 2017Termination of appointment of John Edward Jenner as a director on 18 April 2017 (1 page)
28 April 2017Termination of appointment of Ian Victor Muress as a director on 11 April 2017 (1 page)
28 April 2017Appointment of Mr Geoffrey Brian Piggot as a director on 11 April 2017 (2 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
2 August 2016Full accounts made up to 31 October 2015 (15 pages)
8 June 2016Termination of appointment of Christopher David Pinney as a director on 8 October 2015 (1 page)
17 December 2015Termination of appointment of Vince Cole as a director on 30 November 2015 (1 page)
17 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 3
(8 pages)
9 October 2015Appointment of Mr Christopher David Pinney as a director on 8 October 2015 (2 pages)
9 October 2015Appointment of Mr Christopher David Pinney as a director on 8 October 2015 (2 pages)
8 October 2015Termination of appointment of Margaret Ann Dean as a secretary on 8 October 2015 (1 page)
8 October 2015Appointment of Mr Paul Bates as a director on 8 October 2015 (2 pages)
8 October 2015Termination of appointment of Dudley Chapman as a director on 8 October 2015 (1 page)
8 October 2015Appointment of Mr Vince Cole as a director on 8 October 2015 (2 pages)
8 October 2015Termination of appointment of Dudley Chapman as a director on 8 October 2015 (1 page)
8 October 2015Termination of appointment of Margaret Ann Dean as a secretary on 8 October 2015 (1 page)
8 October 2015Appointment of Mr Paul Bates as a director on 8 October 2015 (2 pages)
8 October 2015Appointment of Mr Vince Cole as a director on 8 October 2015 (2 pages)
18 May 2015Auditor's resignation (1 page)
27 March 2015Full accounts made up to 31 October 2014 (19 pages)
16 March 2015Termination of appointment of Kevin Barry Frawley as a director on 12 March 2015 (1 page)
16 March 2015Director's details changed for Mr Ian Victor Muress on 12 March 2015 (2 pages)
16 March 2015Director's details changed for Mr John Edward Jenner on 12 March 2015 (2 pages)
9 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 3
(6 pages)
31 October 2014Termination of appointment of Nicola Gail Coulter as a director on 31 October 2014 (1 page)
2 July 2014Termination of appointment of Simon Morris as a director (1 page)
16 June 2014Full accounts made up to 31 October 2013 (18 pages)
21 May 2014Termination of appointment of Joseph Mcmahon as a director (1 page)
21 May 2014Appointment of Mr Joseph Mcmahon as a director (2 pages)
16 May 2014Registered office address changed from the Old Corner House Market Place Deddington Oxfordshire OX15 0SF on 16 May 2014 (1 page)
24 March 2014Appointment of Mr Joseph Mcmahon as a director (2 pages)
23 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 3
(7 pages)
9 July 2013Appointment of Mr Christopher David Pinney as a director (2 pages)
9 July 2013Appointment of Mr Christopher David Pinney as a director (2 pages)
15 May 2013Change of accounting reference date (3 pages)
14 May 2013Sub-division of shares on 11 March 2013 (5 pages)
14 May 2013Appointment of Mr Kevin Barry Frawley as a director (2 pages)
10 May 2013Appointment of Mr Ian Victor Muress as a director (2 pages)
10 May 2013Appointment of Mr John Edward Jenner as a director (2 pages)
10 May 2013Appointment of Mr Simon Charles Morris as a director (2 pages)
10 May 2013Appointment of Mr Stephen David Pearsall as a director (2 pages)
8 May 2013Appointment of Mrs Nicola Gail Coulter as a director (2 pages)
11 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 March 2013Sub-division of shares on 11 March 2013 (5 pages)
14 March 2013Resolutions
  • RES13 ‐ Subdivided shares 11/03/2013
(1 page)
19 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
5 December 2011Secretary's details changed for Miss Margaret Ann Dean on 5 December 2011 (1 page)
5 December 2011Director's details changed for Mr Dudley Chapman on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Mr Dudley Chapman on 5 December 2011 (2 pages)
5 December 2011Secretary's details changed for Miss Margaret Ann Dean on 5 December 2011 (1 page)
2 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Mr Dudley Chapman on 27 November 2009 (2 pages)
17 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 March 2009Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page)
9 December 2008Director's change of particulars / dudley chapman / 09/12/2008 (1 page)
9 December 2008Return made up to 20/11/08; full list of members (3 pages)
2 October 2008Registered office changed on 02/10/2008 from 1 abbey street eynsham oxon OX29 4TB (1 page)
20 November 2007Incorporation (17 pages)