Company NameBarbican Underwriting Limited
DirectorsHugh Robert Sturgess and Jason Allen Kittinger
Company StatusLiquidation
Company Number06634788
CategoryPrivate Limited Company
Incorporation Date1 July 2008(15 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Hugh Robert Sturgess
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(11 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RolePresident & Chief Executive Officer
Country of ResidenceEngland
Correspondence Address33 Gracechurch Street
London
City Of London
EC3V 0BT
Director NameMr Jason Allen Kittinger
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(11 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleChief Operating Officer & Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
City Of London
EC3V 0BT
Director NameMr Christopher William Haga
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2008(same day as company formation)
RolePortfolio Manager
Country of ResidenceUnited States
Correspondence Address3213 Princeton Avenue
Highand Park
Texas
Tx 75202
Director NameMr Mark John Harrington
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(same day as company formation)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address33 Gracechurch Street
London
City Of London
EC3V 0BT
Director NameMr David Edward Reeves
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Gracechurch Street
London
City Of London
EC3V 0BT
Director NameMr Roy Harold Trice
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2008(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address1999 McKinney Avenue
Apt 2008, 75201
Dallas
Texas
United States
Director NameLuke Anton Wiseman
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(same day as company formation)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
City Of London
EC3V 0BT
Director NameSanford Louis Antignas
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2008(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence Address400 East 71st Street, Apt 21b
New York
10021
Director NameHarold Schroeder
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2009(8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 February 2010)
RoleInvestment Portfolio Manager
Country of ResidenceUnited States
Correspondence Address449 Round Hill Road
Greenwich
Ct 06381
United States
Director NameMr David George Russell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2012)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
City Of London
EC3V 0BT
Director NameMr Colin Richard Cunningham
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(3 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 March 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Gracechurch Street
London
City Of London
EC3V 0BT
Director NameMr Jonathan James Simon Godfray
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(3 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
City Of London
EC3V 0BT
Secretary NameMr Stephen John Britt
StatusResigned
Appointed29 September 2011(3 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 November 2019)
RoleCompany Director
Correspondence Address33 Gracechurch Street
London
City Of London
EC3V 0BT
Director NameMr Kenneth Douglas Curtis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(5 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 May 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 Gracechurch Street
London
City Of London
EC3V 0BT
Director NameMr David Edward Reeves
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(5 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 30 April 2014)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
City Of London
EC3V 0BT
Director NameMr Roland John Hill
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 December 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
City Of London
EC3V 0BT
Director NameMr Stuart Watt Kilpatrick
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 Gracechurch Street
London
City Of London
EC3V 0BT
Director NameMr Iain James Bremner
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(9 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 December 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
City Of London
EC3V 0BT
Director NameMr Stavros Tsielepis
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2021)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address33 Gracechurch Street
London
City Of London
EC3V 0BT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 July 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Contact

Websitewww.barbicaninsurance.com

Location

Registered AddressC/O Frp Advisory Trading Limited
2nd Floor
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

100 at £1Barbican Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,668,364
Net Worth£8,910
Cash£3,795,500
Current Liabilities£11,298,908

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 July 2022 (1 year, 9 months ago)
Next Return Due15 July 2023 (overdue)

Charges

8 November 2016Delivered on: 11 November 2016
Persons entitled: Lloyds Bank PLC, 10 Gresham Street, London, E2CV 7AE as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
10 December 2014Delivered on: 11 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 November 2010Delivered on: 1 December 2010
Satisfied on: 11 December 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the security trustee or to any receiver each of the agents and the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all right title and interest from time to time in and to the tangible moveable property the accounts any goodwill and rights in relating to the uncalled capital of the company the investments and all monetary claims and all related rights other than any claims which are otherwise subject to a fixed charge or assignment pursuant to the debenture.
Fully Satisfied
28 January 2010Delivered on: 3 February 2010
Satisfied on: 11 December 2014
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the obligors or to the trustee or any of the of the other secured parties 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.
Fully Satisfied
24 November 2009Delivered on: 2 December 2009
Satisfied on: 11 December 2014
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the chargee or any of the other secured parties on any account whatsoever 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.
Fully Satisfied
24 November 2008Delivered on: 28 November 2008
Satisfied on: 1 December 2009
Persons entitled: Lloyds Tsb Bank PLC (The Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the chargee or any of the other secured parties on any account whatsoever 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.
Fully Satisfied

Filing History

30 October 2023Liquidators' statement of receipts and payments to 21 September 2023 (10 pages)
28 September 2023Removal of liquidator by court order (10 pages)
28 September 2023Appointment of a voluntary liquidator (3 pages)
6 October 2022Registered office address changed from 33 Gracechurch Street London City of London EC3V 0BT to C/O Frp Advisory Trading Limited 2nd Floor 110 Cannon Street London EC4N 6EU on 6 October 2022 (2 pages)
6 October 2022Declaration of solvency (5 pages)
6 October 2022Registered office address changed from C/O Frp Advisory Trading Limited 2nd Floor 110 Cannon Street London EC4N 6EU to 2nd Floor 110 Cannon Street London EC4N 6EU on 6 October 2022 (2 pages)
6 October 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-22
(1 page)
6 October 2022Appointment of a voluntary liquidator (3 pages)
27 July 2022Director's details changed for Mr Hugh Robert Sturgess on 29 November 2019 (2 pages)
25 July 2022Director's details changed for Mr Hugh Robert Sturgess on 29 November 2019 (2 pages)
15 July 2022Director's details changed for Mr Jason Allen Kittinger on 30 June 2021 (2 pages)
14 July 2022Confirmation statement made on 1 July 2022 with updates (4 pages)
26 May 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 May 2022Solvency Statement dated 18/05/22 (1 page)
26 May 2022Statement by Directors (1 page)
26 May 2022Statement of capital on 26 May 2022
  • GBP 1
(5 pages)
19 October 2021Full accounts made up to 31 December 2020 (18 pages)
20 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
25 March 2021Termination of appointment of Stavros Tsielepis as a director on 31 January 2021 (1 page)
1 October 2020Full accounts made up to 31 December 2019 (27 pages)
15 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
14 January 2020Satisfaction of charge 066347880006 in full (1 page)
12 December 2019Appointment of Mr Stavros Tsielepis as a director on 29 November 2019 (2 pages)
11 December 2019Termination of appointment of Iain James Bremner as a director on 2 December 2019 (1 page)
11 December 2019Termination of appointment of Stephen John Britt as a secretary on 29 November 2019 (1 page)
11 December 2019Termination of appointment of David Edward Reeves as a director on 29 November 2019 (1 page)
11 December 2019Appointment of Mr Jason Allen Kittinger as a director on 29 November 2019 (2 pages)
11 December 2019Appointment of Mr Hugh Robert Sturgess as a director on 29 November 2019 (2 pages)
11 December 2019Termination of appointment of Jonathan James Simon Godfray as a director on 29 November 2019 (1 page)
11 December 2019Termination of appointment of Mark John Harrington as a director on 29 November 2019 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (20 pages)
12 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
15 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
14 December 2018Termination of appointment of Roland John Hill as a director on 12 December 2018 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (19 pages)
4 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
18 May 2018Termination of appointment of Stuart Watt Kilpatrick as a director on 16 May 2018 (1 page)
18 May 2018Appointment of Mr Iain James Bremner as a director on 16 May 2018 (2 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
21 March 2017Termination of appointment of Colin Richard Cunningham as a director on 21 March 2017 (1 page)
21 March 2017Termination of appointment of Colin Richard Cunningham as a director on 21 March 2017 (1 page)
21 March 2017Full accounts made up to 31 December 2016 (18 pages)
21 March 2017Full accounts made up to 31 December 2016 (18 pages)
15 March 2017Appointment of Mr Stuart Watt Kilpatrick as a director on 6 March 2017 (2 pages)
15 March 2017Appointment of Mr Stuart Watt Kilpatrick as a director on 6 March 2017 (2 pages)
11 November 2016Registration of charge 066347880006, created on 8 November 2016 (45 pages)
11 November 2016Registration of charge 066347880006, created on 8 November 2016 (45 pages)
8 November 2016Satisfaction of charge 066347880005 in full (1 page)
8 November 2016Satisfaction of charge 066347880005 in full (1 page)
4 October 2016Appointment of Mr Roland John Hill as a director on 3 October 2016 (2 pages)
4 October 2016Appointment of Mr Roland John Hill as a director on 3 October 2016 (2 pages)
8 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
23 March 2016Full accounts made up to 31 December 2015 (20 pages)
23 March 2016Full accounts made up to 31 December 2015 (20 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
17 April 2015Full accounts made up to 31 December 2014 (17 pages)
17 April 2015Full accounts made up to 31 December 2014 (17 pages)
11 December 2014Satisfaction of charge 3 in full (4 pages)
11 December 2014Registration of charge 066347880005, created on 10 December 2014 (64 pages)
11 December 2014Registration of charge 066347880005, created on 10 December 2014 (64 pages)
11 December 2014Satisfaction of charge 3 in full (4 pages)
11 December 2014Satisfaction of charge 2 in full (4 pages)
11 December 2014Satisfaction of charge 4 in full (4 pages)
11 December 2014Satisfaction of charge 4 in full (4 pages)
11 December 2014Satisfaction of charge 2 in full (4 pages)
1 October 2014Full accounts made up to 31 December 2013 (16 pages)
1 October 2014Full accounts made up to 31 December 2013 (16 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
27 June 2014Termination of appointment of Kenneth Curtis as a director (1 page)
27 June 2014Termination of appointment of Kenneth Curtis as a director (1 page)
27 June 2014Appointment of Mr David Edward Reeves as a director (2 pages)
27 June 2014Appointment of Mr David Edward Reeves as a director (2 pages)
30 April 2014Appointment of Mr David Edward Reeves as a director (2 pages)
30 April 2014Termination of appointment of David Reeves as a director (1 page)
30 April 2014Appointment of Mr David Edward Reeves as a director (2 pages)
30 April 2014Termination of appointment of David Reeves as a director (1 page)
7 March 2014Appointment of Mr Kenneth Douglas Curtis as a director (2 pages)
7 March 2014Appointment of Mr Kenneth Douglas Curtis as a director (2 pages)
19 February 2014Termination of appointment of David Reeves as a director (1 page)
19 February 2014Termination of appointment of David Reeves as a director (1 page)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
16 May 2013Full accounts made up to 31 December 2012 (15 pages)
16 May 2013Full accounts made up to 31 December 2012 (15 pages)
31 October 2012Termination of appointment of David Russell as a director (1 page)
31 October 2012Termination of appointment of David Russell as a director (1 page)
21 September 2012Full accounts made up to 31 December 2011 (14 pages)
21 September 2012Full accounts made up to 31 December 2011 (14 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
25 October 2011Director's details changed for Mr Mark John Harrington on 15 October 2011 (2 pages)
25 October 2011Director's details changed for Mr Mark John Harrington on 15 October 2011 (2 pages)
25 October 2011Director's details changed for Mr David Edward Reeves on 15 October 2011 (2 pages)
25 October 2011Director's details changed for Mr David Edward Reeves on 15 October 2011 (2 pages)
7 October 2011Appointment of Mr Colin Richard Cunningham as a director (2 pages)
7 October 2011Appointment of Mr Stephen John Britt as a secretary (1 page)
7 October 2011Appointment of Mr Jonathan James Simon Godfray as a director (2 pages)
7 October 2011Appointment of Mr Stephen John Britt as a secretary (1 page)
7 October 2011Appointment of Mr Colin Richard Cunningham as a director (2 pages)
7 October 2011Appointment of Mr Jonathan James Simon Godfray as a director (2 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
1 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 February 2011Appointment of Mr David George Russell as a director (3 pages)
22 February 2011Appointment of Mr David George Russell as a director (3 pages)
17 February 2011Termination of appointment of Roy Trice as a director (1 page)
17 February 2011Termination of appointment of Sanford Antignas as a director (1 page)
17 February 2011Termination of appointment of Luke Wiseman as a director (1 page)
17 February 2011Termination of appointment of Roy Trice as a director (1 page)
17 February 2011Termination of appointment of Luke Wiseman as a director (1 page)
17 February 2011Termination of appointment of Sanford Antignas as a director (1 page)
17 February 2011Termination of appointment of Christopher Haga as a director (1 page)
17 February 2011Termination of appointment of Christopher Haga as a director (1 page)
1 December 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
9 November 2010Registered office address changed from 33 Creechurch Lane London EC3A 5EB on 9 November 2010 (2 pages)
9 November 2010Registered office address changed from 33 Creechurch Lane London EC3A 5EB on 9 November 2010 (2 pages)
9 November 2010Registered office address changed from 33 Creechurch Lane London EC3A 5EB on 9 November 2010 (2 pages)
13 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Luke Anton Wiseman on 1 July 2010 (2 pages)
12 July 2010Director's details changed for Luke Anton Wiseman on 1 July 2010 (2 pages)
12 July 2010Director's details changed for Luke Anton Wiseman on 1 July 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 March 2010Appointment of Christopher Haga as a director (3 pages)
18 March 2010Termination of appointment of Harold Schroeder as a director (2 pages)
18 March 2010Appointment of Christopher Haga as a director (3 pages)
18 March 2010Termination of appointment of Harold Schroeder as a director (2 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
8 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
17 July 2009Return made up to 01/07/09; full list of members (4 pages)
17 July 2009Return made up to 01/07/09; full list of members (4 pages)
18 March 2009Appointment terminated director christopher haga (1 page)
18 March 2009Director appointed harold schroeder (2 pages)
18 March 2009Appointment terminated director christopher haga (1 page)
18 March 2009Director appointed harold schroeder (2 pages)
3 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reguarantee 20/11/2008
(1 page)
3 December 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
3 December 2008Memorandum and Articles of Association (12 pages)
3 December 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
3 December 2008Memorandum and Articles of Association (12 pages)
3 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reguarantee 20/11/2008
(1 page)
3 December 2008Ad 20/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 December 2008Ad 20/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 July 2008Director appointed sandford louis antignas (2 pages)
3 July 2008Director appointed sandford louis antignas (2 pages)
3 July 2008Director appointed david edward reeves (3 pages)
3 July 2008Director appointed mark john harrington (2 pages)
3 July 2008Director appointed roy harold trice (2 pages)
3 July 2008Director appointed luke anton wiseman (2 pages)
3 July 2008Director appointed david edward reeves (3 pages)
3 July 2008Director appointed christopher haga (2 pages)
3 July 2008Director appointed mark john harrington (2 pages)
3 July 2008Director appointed roy harold trice (2 pages)
3 July 2008Director appointed christopher haga (2 pages)
3 July 2008Director appointed luke anton wiseman (2 pages)
1 July 2008Appointment terminated director instant companies LIMITED (1 page)
1 July 2008Appointment terminated director instant companies LIMITED (1 page)
1 July 2008Incorporation (18 pages)
1 July 2008Incorporation (18 pages)