Company NameSedgwick UK Holdings Ii Limited
DirectorsJohn Edward Jenner and Christopher David Pinney
Company StatusActive
Company Number06444708
CategoryPrivate Limited Company
Incorporation Date4 December 2007(16 years, 4 months ago)
Previous NameCunningham Lindsey Holdings Ii (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Edward Jenner
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed20 March 2019(11 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Christopher David Pinney
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2023(15 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Jan Christiansen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed04 December 2007(same day as company formation)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address20877 Wildrose Drive
Barrington
60010 Illinois
60010
Director NameMr Edmund Mullen
Date of BirthJune 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed04 December 2007(same day as company formation)
RoleCfo/Coo
Country of ResidenceUnited States
Correspondence AddressApex Plaza Forbury Road
Reading
Berkshire
RG1 1AX
Secretary NameMr John Gregory Rynhoud
NationalityBritish
StatusResigned
Appointed29 February 2008(2 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 02 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Cheshire Park
Warfield
Bracknell
Berkshire
RG42 3XA
Secretary NameMr David Julian Bruce
NationalityBritish
StatusResigned
Appointed09 January 2009(1 year, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 14 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Welbeck Street
London
W1G 9YE
Director NameMr Philippe Bes
Date of BirthNovember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed11 February 2009(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 October 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressApex Plaza Forbury Road
Reading
Berkshire
RG1 1AX
Director NameMrs Elizabeth Janet Mary Tubb
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(4 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 April 2016)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressApex Plaza Forbury Road
Reading
Berkshire
RG1 1AX
Director NameMr David Julian Bruce
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Welbeck Street
London
W1G 9YE
Director NameMr Domenick C. Di Cicco
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2016(8 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 March 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMs Meera Odedra
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(8 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Jonathan Guy Sutton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(8 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Secretary NameMr Jonathan Sutton
StatusResigned
Appointed14 September 2016(8 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 June 2019)
RoleCompany Director
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Ian Muress
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(11 years, 3 months after company formation)
Appointment Duration4 years (resigned 22 March 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Stephen Raper
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2019(11 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Secretary NameDebevoise & Plimpton Services Ltd (Corporation)
StatusResigned
Appointed04 December 2007(same day as company formation)
Correspondence Address14th Floor, Tower 42
International Financial Centre, Old Broadstreet
London
EC2N 1HQ
Secretary NameBroughton Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2016(8 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 November 2016)
Correspondence Address7 Welbeck Street
London
W1G 9YE
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusResigned
Appointed21 November 2016(8 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2019)
Correspondence Address40 Bank Street
Level 29
London
E14 5DS

Contact

Websitecunninghamlindsey.co.uk
Telephone0118 9505424
Telephone regionReading

Location

Registered Address30 Fenchurch Street
London
EC3M 3BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

3b at £0.01Cunningham Lindsey Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£44,422,000
Cash£13,464,000
Current Liabilities£118,257,000

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 Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

10 December 2012Delivered on: 24 December 2012
Persons entitled: Bank of America,N.A.,

Classification: A first lien canadian law pledge agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A security interest in and lien upon (a) the pledged securities together with all cash dividends stock dividends interest profits redemptions warrants subscription rights stock securities options substitutions exchanges and other distributions (b) pledgor's books and records with respect to the foregoing see image for full details.
Outstanding
10 December 2012Delivered on: 24 December 2012
Persons entitled: Bank of America N.A.

Classification: An english law first lien debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 December 2012Delivered on: 27 December 2012
Persons entitled: Bank of America, N.A.

Classification: A second lien canadian law pledge agreement
Secured details: All sums due or to become due on any account under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged securities, together with all cash dividends stock dividends interest profits and pledgor's books and records with respect to the foregoing and the proceeds of all of the foregoing see image for full details.
Outstanding
10 December 2012Delivered on: 27 December 2012
Persons entitled: Bank of America N.A.

Classification: A new york law second lien pledge agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in to and under all equity interests held by it on the date hereof of any domestic subsidiary, and any other equity interests obtained in the future if any domestic subsidiary by the grantor see image for full details.
Outstanding
10 December 2012Delivered on: 27 December 2012
Persons entitled: Bank of America N.A.

Classification: An english law second lien debenture
Secured details: All sums due or to become due on any account under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 December 2012Delivered on: 24 December 2012
Persons entitled: Bank of America N.A.

Classification: A new york law first lien pledge agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the grantor's right title and interest in to and under all equity interests and any other equity interests,all other property,all payments of principal or interest dividends cash instruments and other property see image for full details.
Outstanding
20 July 2010Delivered on: 5 August 2010
Satisfied on: 12 December 2012
Persons entitled: Bank of America, N.A., as Collateral Agent

Classification: Pledge agreement
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: Equity interests. Pledgor cunningham lindsey group limited issuer cunningham lindsey intermediate holdings (delaware) llc 100%. pledgor cunningham lindsey holdings ii (UK) limited issuer cunningham lindsey holdings (delaware) llc 100%. pledgor cunningham lindsey holdings ii (UK) limited issuer cunningham lindsey U.S. inc. Numder of shares/units 2,001,000 common shares and 70,000 preferred shares cert no. 106,107, 108,109 100% see image for full details.
Fully Satisfied
20 July 2010Delivered on: 3 August 2010
Satisfied on: 12 December 2012
Persons entitled: Bank of America N.A. Canada Branch (As Collateral Agent and Trustee for the Secured Parties)

Classification: Canadian law pledge agreement
Secured details: All monies due or to become due from any loan party, swap bank and treasury management bank under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged securities together with all cash dividends pledgors books and records and the proceeds of all of the foregoing see image for full details.
Fully Satisfied
20 July 2010Delivered on: 2 August 2010
Satisfied on: 12 December 2012
Persons entitled: Bank of America N.A. as Collateral Agent and Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from any loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over all property present and future, including goodwill, debts, uncalled capital, buildings, fixtures, shares and dividends, plant & machinery see image for full details.
Fully Satisfied
19 June 2008Delivered on: 9 July 2008
Satisfied on: 23 July 2010
Persons entitled: Ing Capital Llc

Classification: Share pledge agreement
Secured details: All monies due or to become due to the administrative agent, the collateral agent or any lender or former lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the right title and interest in to and under all present and future pledged equity interests and any certificates, all payments, see image for full details.
Fully Satisfied
20 June 2008Delivered on: 7 July 2008
Satisfied on: 23 July 2010
Persons entitled: Ing Capital Llc

Classification: Debenture
Secured details: All monies due or to become due from any chargor or by any other credit party to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the real property,the tangible movable property,the accounts,the intellectual property see image for full details.
Fully Satisfied
19 June 2008Delivered on: 9 July 2008
Satisfied on: 23 July 2010
Persons entitled: Ing Capital Llc

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The pledged securities together with all cash dividends, stock dividends, interest, profits, redemptions, warrants, subscription rights, stock, security options, substitutions, exchanges and other distributions, books and other records, proceeds of all the forgoing see image for full details.
Fully Satisfied

Filing History

8 January 2024Full accounts made up to 31 December 2022 (28 pages)
15 December 2023Statement of capital on 15 December 2023
  • GBP 41,340.12
(3 pages)
15 December 2023Statement by Directors (1 page)
15 December 2023Resolutions
  • RES13 ‐ Reduction of share premium account/amounts repaid to the member 14/12/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 December 2023Solvency Statement dated 14/12/23 (1 page)
1 August 2023Change of details for Sedgwick Uk Holdings Limited as a person with significant control on 16 May 2023 (2 pages)
1 August 2023Confirmation statement made on 31 July 2023 with updates (4 pages)
16 May 2023Registered office address changed from 60 Fenchurch Street London EC3M 4AD England to 30 Fenchurch Street London EC3M 3BD on 16 May 2023 (1 page)
23 March 2023Termination of appointment of Ian Victor Muress as a director on 22 March 2023 (1 page)
23 March 2023Appointment of Mr Christopher David Pinney as a director on 22 March 2023 (2 pages)
6 January 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2022Statement of capital following an allotment of shares on 21 December 2022
  • GBP 41,340.13
(3 pages)
10 August 2022Full accounts made up to 31 December 2021 (28 pages)
2 August 2022Confirmation statement made on 31 July 2022 with updates (4 pages)
6 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 December 2021Statement of capital following an allotment of shares on 1 November 2021
  • GBP 41,340.12
(3 pages)
6 October 2021Full accounts made up to 31 December 2020 (28 pages)
15 September 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 September 2021Statement of capital following an allotment of shares on 31 August 2021
  • GBP 41,340.11
(3 pages)
3 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
12 January 2021Termination of appointment of Stephen Raper as a director on 12 January 2021 (1 page)
3 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
20 July 2020Full accounts made up to 31 December 2019 (30 pages)
20 July 2020Full accounts made up to 31 December 2018 (30 pages)
19 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 December 2019Solvency Statement dated 19/12/19 (2 pages)
19 December 2019Statement by Directors (2 pages)
19 December 2019Statement of capital on 19 December 2019
  • GBP 41,340
(4 pages)
1 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
14 June 2019Termination of appointment of Jonathan Sutton as a secretary on 7 June 2019 (1 page)
14 June 2019Termination of appointment of Jonathan Sutton as a director on 7 June 2019 (1 page)
14 June 2019Appointment of Mr Stephen Raper as a director on 7 June 2019 (2 pages)
31 May 2019Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 31 May 2019 (1 page)
20 March 2019Termination of appointment of Meera Odedra as a director on 20 March 2019 (1 page)
20 March 2019Termination of appointment of Domenick C. Di Cicco as a director on 19 March 2019 (1 page)
20 March 2019Appointment of Mr John Edward Jenner as a director on 20 March 2019 (2 pages)
20 March 2019Appointment of Mr Ian Victor Muress as a director on 20 March 2019 (2 pages)
9 January 2019Change of details for Cunningham Lindsey Holdings (Uk) Limited as a person with significant control on 12 November 2018 (2 pages)
22 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-12
(3 pages)
20 November 2018Full accounts made up to 31 December 2017 (27 pages)
2 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
14 April 2018Satisfaction of charge 9 in full (4 pages)
14 April 2018Satisfaction of charge 11 in full (4 pages)
14 April 2018Satisfaction of charge 10 in full (4 pages)
14 April 2018Satisfaction of charge 13 in full (4 pages)
14 April 2018Satisfaction of charge 8 in full (4 pages)
14 April 2018Satisfaction of charge 12 in full (4 pages)
6 October 2017Full accounts made up to 31 December 2016 (25 pages)
6 October 2017Full accounts made up to 31 December 2016 (25 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 August 2017Change of details for Cunningham Lindsey Holdings (Uk) Limited as a person with significant control on 2 August 2017 (2 pages)
7 August 2017Change of details for Cunningham Lindsey Holdings (Uk) Limited as a person with significant control on 2 August 2017 (2 pages)
21 December 2016Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016 (2 pages)
21 December 2016Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016 (1 page)
21 December 2016Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016 (1 page)
21 December 2016Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016 (2 pages)
7 December 2016Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016 (1 page)
26 October 2016Director's details changed for Mr Domenick Di Cicco on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages)
26 October 2016Secretary's details changed for Mr Jonathan Sutton on 26 October 2016 (1 page)
26 October 2016Director's details changed for Mr Jonathan Sutton on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Jonathan Sutton on 26 October 2016 (2 pages)
26 October 2016Secretary's details changed for Mr Jonathan Sutton on 26 October 2016 (1 page)
26 October 2016Director's details changed for Mr Domenick Di Cicco on 26 October 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (26 pages)
13 October 2016Full accounts made up to 31 December 2015 (26 pages)
11 October 2016Secretary's details changed for Mr Jonathan Sutton on 11 October 2016 (1 page)
11 October 2016Secretary's details changed for Mr Jonathan Sutton on 11 October 2016 (1 page)
5 October 2016Director's details changed for Mrs Meera Odedra on 5 October 2016 (2 pages)
5 October 2016Director's details changed for Mrs Meera Odedra on 5 October 2016 (2 pages)
5 October 2016Director's details changed for Mr Jonathan Sutton on 5 October 2016 (2 pages)
5 October 2016Director's details changed for Mr Jonathan Sutton on 5 October 2016 (2 pages)
5 October 2016Director's details changed for Mr Domenick Di Cicco on 5 October 2016 (2 pages)
5 October 2016Director's details changed for Mr Domenick Di Cicco on 5 October 2016 (2 pages)
3 October 2016Termination of appointment of David Julian Bruce as a director on 14 September 2016 (1 page)
3 October 2016Appointment of Mr Jonathan Sutton as a secretary on 14 September 2016 (2 pages)
3 October 2016Appointment of Mr Jonathan Sutton as a director on 14 September 2016 (2 pages)
3 October 2016Appointment of Mr Jonathan Sutton as a secretary on 14 September 2016 (2 pages)
3 October 2016Termination of appointment of David Julian Bruce as a director on 14 September 2016 (1 page)
3 October 2016Appointment of Mr Jonathan Sutton as a director on 14 September 2016 (2 pages)
3 October 2016Termination of appointment of David Julian Bruce as a secretary on 14 September 2016 (1 page)
3 October 2016Termination of appointment of David Julian Bruce as a secretary on 14 September 2016 (1 page)
15 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 August 2016Registered office address changed from Apex Plaza Forbury Road Reading Berkshire RG1 1AX to 7 Welbeck Street London W1G 9YE on 3 August 2016 (1 page)
3 August 2016Appointment of Broughton Secretaries Limited as a secretary on 28 June 2016 (2 pages)
3 August 2016Appointment of Broughton Secretaries Limited as a secretary on 28 June 2016 (2 pages)
3 August 2016Registered office address changed from Apex Plaza Forbury Road Reading Berkshire RG1 1AX to 7 Welbeck Street London W1G 9YE on 3 August 2016 (1 page)
18 April 2016Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 (1 page)
18 April 2016Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 (1 page)
18 April 2016Appointment of Mrs Meera Odedra as a director on 8 April 2016 (2 pages)
18 April 2016Appointment of Mrs Meera Odedra as a director on 8 April 2016 (2 pages)
12 April 2016Appointment of Mr Domenick Di Cicco as a director on 30 March 2016 (2 pages)
12 April 2016Appointment of Mr Domenick Di Cicco as a director on 30 March 2016 (2 pages)
1 December 2015Full accounts made up to 31 December 2014 (19 pages)
1 December 2015Full accounts made up to 31 December 2014 (19 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 30,346,104
(4 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 30,346,104
(4 pages)
7 November 2014Full accounts made up to 31 December 2013 (19 pages)
7 November 2014Full accounts made up to 31 December 2013 (19 pages)
24 September 2014Appointment of Mr David Julian Bruce as a director on 24 September 2014 (2 pages)
24 September 2014Appointment of Mr David Julian Bruce as a director on 24 September 2014 (2 pages)
3 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 30,346,104
(3 pages)
3 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 30,346,104
(3 pages)
18 February 2014Termination of appointment of Edmund Mullen as a director (1 page)
18 February 2014Termination of appointment of Edmund Mullen as a director (1 page)
9 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 30,346,104
(4 pages)
9 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 30,346,104
(4 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 30,346,104.00
(4 pages)
6 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 30,346,104.00
(4 pages)
11 January 2013Section 519 ca 2006 (1 page)
11 January 2013Section 519 ca 2006 (1 page)
27 December 2012Particulars of a mortgage or charge / charge no: 13 (16 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 11 (30 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 11 (30 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 12 (21 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 12 (21 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 13 (16 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 9 (16 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 8 (30 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 10 (23 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 10 (23 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 8 (30 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 9 (16 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 December 2012Auditor's resignation (1 page)
13 December 2012Auditor's resignation (1 page)
6 November 2012Termination of appointment of Philippe Bes as a director (1 page)
6 November 2012Termination of appointment of Philippe Bes as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
17 February 2012Appointment of Mrs Elizabeth Janet Mary Tubb as a director (2 pages)
17 February 2012Appointment of Mrs Elizabeth Janet Mary Tubb as a director (2 pages)
30 December 2011Statement by directors (2 pages)
30 December 2011Statement of capital on 30 December 2011
  • GBP 450.00
(6 pages)
30 December 2011Statement by directors (2 pages)
30 December 2011Solvency statement dated 23/12/11 (2 pages)
30 December 2011Resolutions
  • RES13 ‐ Share premium account cancelled 23/12/2011
(1 page)
30 December 2011Resolutions
  • RES13 ‐ Share premium account cancelled 23/12/2011
(1 page)
30 December 2011Statement of capital on 30 December 2011
  • GBP 450.00
(6 pages)
30 December 2011Solvency statement dated 23/12/11 (2 pages)
12 September 2011Full accounts made up to 31 December 2010 (14 pages)
12 September 2011Full accounts made up to 31 December 2010 (14 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
4 January 2011Full accounts made up to 31 December 2009 (15 pages)
4 January 2011Full accounts made up to 31 December 2009 (15 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 7 (14 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 7 (14 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 6 (12 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 6 (12 pages)
2 August 2010Particulars of a mortgage or charge / charge no: 5 (23 pages)
2 August 2010Particulars of a mortgage or charge / charge no: 5 (23 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 June 2010Full accounts made up to 31 December 2008 (15 pages)
29 June 2010Full accounts made up to 31 December 2008 (15 pages)
6 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
6 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
6 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Mr Edmund Mullen on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Edmund Mullen on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr David Julian Bruce on 14 October 2009 (1 page)
14 October 2009Director's details changed for Mr Philippe Bes on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Philippe Bes on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr David Julian Bruce on 14 October 2009 (1 page)
4 June 2009Statement of affairs (5 pages)
4 June 2009Nc inc already adjusted 21/05/09 (1 page)
4 June 2009Ad 22/05/09\gbp si [email protected]=250\gbp ic 200/450\ (2 pages)
4 June 2009Ad 22/05/09\gbp si [email protected]=250\gbp ic 200/450\ (2 pages)
4 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 June 2009Statement of affairs (5 pages)
4 June 2009Nc inc already adjusted 21/05/09 (1 page)
4 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 May 2009Appointment terminate, director jan christiansen logged form (2 pages)
18 May 2009Appointment terminate, director jan christiansen logged form (2 pages)
15 May 2009Secretary appointed mr david bruce (1 page)
15 May 2009Secretary appointed mr david bruce (1 page)
15 May 2009Appointment terminated director jan christiansen (1 page)
15 May 2009Appointment terminated director jan christiansen (1 page)
11 May 2009Director appointed mr philippe bes (1 page)
11 May 2009Director appointed mr philippe bes (1 page)
2 January 2009Appointment terminated secretary john rynhoud (1 page)
2 January 2009Appointment terminated secretary john rynhoud (1 page)
30 December 2008Return made up to 04/11/08; full list of members (10 pages)
30 December 2008Return made up to 04/11/08; full list of members (10 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 4 (13 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 4 (13 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
7 July 2008Statement of affairs (5 pages)
7 July 2008Ad 25/06/08\gbp si [email protected]=89.99\gbp ic 111/200.99\ (2 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 3 (37 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 3 (37 pages)
7 July 2008Ad 25/06/08\gbp si [email protected]=89.99\gbp ic 111/200.99\ (2 pages)
7 July 2008Statement of affairs (5 pages)
24 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement/execute documents 19/06/2008
(5 pages)
24 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement/execute documents 19/06/2008
(5 pages)
24 June 2008Ad 10/06/08\gbp si [email protected]=10\gbp ic 101/111\ (2 pages)
24 June 2008Ad 10/06/08\gbp si [email protected]=10\gbp ic 101/111\ (2 pages)
24 June 2008Statement of affairs (1 page)
24 June 2008Statement of affairs (1 page)
13 March 2008Secretary's change of particulars / john rynhoud / 03/03/2008 (1 page)
13 March 2008Secretary's change of particulars / john rynhoud / 03/03/2008 (1 page)
5 March 2008Appointment terminated secretary debevoise & plimpton services LTD (1 page)
5 March 2008Registered office changed on 05/03/2008 from 14TH floor, tower 42 old broad street london EC2N 1HQ (1 page)
5 March 2008Secretary appointed john rynhoud (2 pages)
5 March 2008Registered office changed on 05/03/2008 from 14TH floor, tower 42 old broad street london EC2N 1HQ (1 page)
5 March 2008Secretary appointed john rynhoud (2 pages)
5 March 2008Appointment terminated secretary debevoise & plimpton services LTD (1 page)
25 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 January 2008Ad 31/12/07--------- £ si [email protected]=98 £ ic 1/99 (2 pages)
25 January 2008Statement of affairs (5 pages)
25 January 2008Ad 31/12/07--------- £ si [email protected]=2 £ ic 99/101 (2 pages)
25 January 2008Ad 31/12/07--------- £ si [email protected]=98 £ ic 1/99 (2 pages)
25 January 2008Statement of affairs (4 pages)
25 January 2008Nc inc already adjusted 31/12/07 (1 page)
25 January 2008Statement of affairs (5 pages)
25 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 January 2008Statement of affairs (4 pages)
25 January 2008Ad 31/12/07--------- £ si [email protected]=2 £ ic 99/101 (2 pages)
25 January 2008Nc inc already adjusted 31/12/07 (1 page)
4 December 2007Incorporation (17 pages)
4 December 2007Incorporation (17 pages)