London
EC3R 5AZ
Director Name | Mr Jason Allen Kittinger |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2019(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Operating Officer & Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Great Tower Street London EC3R 5AZ |
Director Name | Mr John Paul Mentz |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 April 2020(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Insurance |
Country of Residence | United States |
Correspondence Address | 60 Great Tower Street London EC3R 5AZ |
Director Name | Mr Pasquale Leoni |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 30 April 2020(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chief Underwriting Officer |
Country of Residence | England |
Correspondence Address | 60 Great Tower Street London EC3R 5AR |
Director Name | Mr Michael Hammer-Dahinden |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 30 April 2020(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Reinsurance |
Country of Residence | Switzerland |
Correspondence Address | Block 3 The Oval 160 Shelbourne Road Ballsbridge Dublin 4 Ireland |
Director Name | Mr Nicholas Geoffrey Alastair Denniston |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2020(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 60 Great Tower Street London EC3R 5AZ |
Director Name | Mr Patrick Desmond Storey |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2020(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Great Tower Street London EC3R 5AZ |
Director Name | Ms Kendra Margaret Felisky |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 June 2021(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Great Tower Street London EC3R 5AZ |
Secretary Name | Mr David Jonathan Field |
---|---|
Status | Current |
Appointed | 15 September 2022(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 60 Great Tower Street London EC3R 5AZ |
Director Name | Mr Mark John Harrington |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Director Name | Richard Henry Hobbs |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(1 year, 3 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gracechurch Street London City Of London EC3V 0BT |
Director Name | Mr Colin Richard Cunningham |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 May 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr Jonathan James Simon Godfray |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gracechurch Street London City Of London EC3V 0BT |
Director Name | Mr David George Russell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2012) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Secretary Name | Mr Stephen John Britt |
---|---|
Status | Resigned |
Appointed | 01 April 2011(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 November 2019) |
Role | Company Director |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr Walter Thomas Benedict Canagaretna |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 March 2016) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr Kenneth Douglas Curtis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 January 2015) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr David Miles Booth |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2014(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 March 2016) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr Henry Nicholas Almroth Colthurst |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2014(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2020) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr David Edward Reeves |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 August 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr Oliver Roebling Panton Corbett |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(5 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr Simon Andrew Godsave |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 September 2018) |
Role | Financial Services Executive |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr Jeremy Wilfrid Heap |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2020) |
Role | Independent Non-Executive Director |
Country of Residence | England |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr Iain James Bremner |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2016(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 December 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr Andrew Duncan Elliott |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2016(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2020) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr Robert Anthony Keers |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2017(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr Robert Henry Johnson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Secretary Name | Miss Zoe Louise Nattress |
---|---|
Status | Resigned |
Appointed | 18 December 2019(10 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 19 June 2020) |
Role | Company Director |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr Walter Thomas Benedict Canagaretna |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2020(10 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 January 2021) |
Role | Insurance And Reinsurance |
Country of Residence | United Kingdom |
Correspondence Address | 60 Great Tower Street London EC3R 5AZ |
Director Name | Mr Paul Martin |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2020(10 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 January 2021) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 60 Great Tower Street London EC3R 5AZ |
Director Name | Mr Stephen Neil Bashford |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2020(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 September 2022) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | 60 Great Tower Street London EC3R 5AZ |
Secretary Name | Mr Paul Anthony Ralph |
---|---|
Status | Resigned |
Appointed | 01 November 2020(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 May 2022) |
Role | Company Director |
Correspondence Address | 60 Great Tower Street London EC3R 5AZ |
Director Name | Ms Amy Beth Flanagan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2021(11 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2021) |
Role | Insurance Executive |
Country of Residence | United States |
Correspondence Address | 60 Great Tower Street London EC3R 5AZ |
Secretary Name | Silvia Martinez |
---|---|
Status | Resigned |
Appointed | 22 May 2022(12 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 September 2022) |
Role | Company Director |
Correspondence Address | 60 Great Tower Street London EC3R 5AZ |
Website | barbicaninsurance.com |
---|---|
Telephone | 020 70821955 |
Telephone region | London |
Registered Address | 60 Great Tower Street London EC3R 5AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
750k at £1 | Barbican Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,665,000 |
Net Worth | £3,756,000 |
Cash | £1,674,000 |
Current Liabilities | £12,689,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
8 November 2016 | Delivered 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 2014 | Delivered on: 11 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 November 2010 | Delivered 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 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right title and interest from time to time in and to each of the following assets, the proceeds of any insurance policy and all related rights and all rights and claims in relation to any assigned account. By way of first floating charge all present and future assets and undertaking. Fully Satisfied |
28 January 2010 | Delivered 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 2009 | Delivered 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 |
4 January 2024 | Director's details changed for Mr Hugh Robert Sturgess on 2 October 2023 (2 pages) |
---|---|
8 September 2023 | Termination of appointment of Nicholas Geoffrey Alastair Denniston as a director on 31 August 2023 (1 page) |
4 August 2023 | Appointment of Ms Suzanne Lucy Charlton as a secretary on 2 August 2023 (2 pages) |
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
16 May 2023 | Full accounts made up to 31 December 2022 (32 pages) |
28 April 2023 | Director's details changed for Kirsten Valder on 10 March 2023 (2 pages) |
31 March 2023 | Termination of appointment of David Jonathan Field as a secretary on 31 March 2023 (1 page) |
23 March 2023 | Termination of appointment of John Paul Mentz as a director on 21 March 2023 (1 page) |
16 March 2023 | Appointment of Kirsten Valder as a director on 10 March 2023
|
14 February 2023 | Change of details for Barbican Holdings (Uk) Limited as a person with significant control on 3 January 2023 (2 pages) |
20 December 2022 | Director's details changed for Mr Jason Allen Kittinger on 20 December 2022 (2 pages) |
20 December 2022 | Director's details changed for Ms Joanne Hine on 1 October 2022 (2 pages) |
20 December 2022 | Director's details changed for Mr Hugh Robert Sturgess on 20 December 2022 (2 pages) |
9 November 2022 | Termination of appointment of Pasquale Leoni as a director on 9 November 2022 (1 page) |
3 October 2022 | Appointment of Ms Joanne Hines as a director on 1 October 2022 (2 pages) |
3 October 2022 | Director's details changed for Ms Joanne Hines on 1 October 2022 (2 pages) |
26 September 2022 | Termination of appointment of Stephen Neil Bashford as a director on 23 September 2022 (1 page) |
15 September 2022 | Appointment of Mr David Jonathan Field as a secretary on 15 September 2022 (2 pages) |
15 September 2022 | Termination of appointment of Silvia Martinez as a secretary on 15 September 2022 (1 page) |
27 July 2022 | Director's details changed for Mr Hugh Robert Sturgess on 3 December 2019 (2 pages) |
25 July 2022 | Director's details changed for Mr Hugh Robert Sturgess on 3 December 2019 (2 pages) |
15 July 2022 | Director's details changed for Mr Jason Allen Kittinger on 30 June 2021 (2 pages) |
9 June 2022 | Appointment of Silvia Martinez as a secretary on 22 May 2022 (2 pages) |
8 June 2022 | Full accounts made up to 31 December 2021 (34 pages) |
6 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
1 June 2022 | Termination of appointment of Paul Anthony Ralph as a secretary on 22 May 2022 (1 page) |
11 January 2022 | Termination of appointment of Amy Beth Flanagan as a director on 31 December 2021 (1 page) |
1 September 2021 | Full accounts made up to 31 December 2020 (34 pages) |
14 June 2021 | Appointment of Ms Kendra Margaret Felisky as a director on 9 June 2021 (2 pages) |
11 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
17 February 2021 | Appointment of Mr Paul Anthony Ralph as a secretary on 1 November 2020 (2 pages) |
13 January 2021 | Termination of appointment of Walter Thomas Benedict Canagaretna as a director on 8 January 2021 (1 page) |
13 January 2021 | Appointment of Ms Amy Beth Flanagan as a director on 1 January 2021 (2 pages) |
13 January 2021 | Termination of appointment of Paul Martin as a director on 12 January 2021 (1 page) |
28 September 2020 | Registered office address changed from 60 Great Tower Street 60 Great Tower Street London EC3R 5AZ England to 60 Great Tower Street London EC3R 5AZ on 28 September 2020 (1 page) |
24 September 2020 | Registered office address changed from 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ England to 60 Great Tower Street 60 Great Tower Street London EC3R 5AZ on 24 September 2020 (1 page) |
23 September 2020 | Registered office address changed from 33 Gracechurch Street London EC3V 0BT to 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ on 23 September 2020 (1 page) |
1 September 2020 | Full accounts made up to 31 December 2019 (26 pages) |
20 August 2020 | Resolutions
|
22 July 2020 | Memorandum and Articles of Association (22 pages) |
22 July 2020 | Resolutions
|
14 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
20 June 2020 | Termination of appointment of Zoe Louise Nattress as a secretary on 19 June 2020 (1 page) |
7 May 2020 | Appointment of Mr Nicholas Geoffrey Alastair Denniston as a director on 30 April 2020 (2 pages) |
7 May 2020 | Termination of appointment of Jeremy Wilfrid Heap as a director on 30 April 2020 (1 page) |
7 May 2020 | Termination of appointment of Henry Nicholas Almroth Colthurst as a director on 30 April 2020 (1 page) |
7 May 2020 | Termination of appointment of Louis George De Normanville Tucker as a director on 30 April 2020 (1 page) |
7 May 2020 | Termination of appointment of Andrew Duncan Elliott as a director on 30 April 2020 (1 page) |
7 May 2020 | Termination of appointment of Robert Henry Johnson as a director on 30 April 2020 (1 page) |
7 May 2020 | Appointment of Mr Patrick Desmond Storey as a director on 30 April 2020 (2 pages) |
7 May 2020 | Appointment of Mr Pasquale Lino Leoni as a director on 30 April 2020 (2 pages) |
7 May 2020 | Appointment of Mr Paul Martin as a director on 30 April 2020 (2 pages) |
7 May 2020 | Termination of appointment of Robert Anthony Keers as a director on 30 April 2020 (1 page) |
7 May 2020 | Appointment of Mr John Paul Mentz as a director on 30 April 2020 (2 pages) |
7 May 2020 | Appointment of Mr Stephen Neil Bashford as a director on 30 April 2020 (2 pages) |
7 May 2020 | Director's details changed for Mr Pasquale Lino Leoni on 30 April 2020 (2 pages) |
7 May 2020 | Appointment of Mr Walter Thomas Benedict Canagaretna as a director on 30 April 2020 (2 pages) |
7 May 2020 | Appointment of Mr Michael Hammer-Dahinden as a director on 30 April 2020 (2 pages) |
7 May 2020 | Termination of appointment of David Miles Booth as a director on 30 April 2020 (1 page) |
14 January 2020 | Satisfaction of charge 069485150005 in full (1 page) |
31 December 2019 | Appointment of Miss Zoe Louise Nattress as a secretary on 18 December 2019 (2 pages) |
4 December 2019 | Termination of appointment of Mark John Harrington as a director on 29 November 2019 (1 page) |
4 December 2019 | Appointment of Mr Jason Allen Kittinger as a director on 3 December 2019 (2 pages) |
4 December 2019 | Appointment of Mr Hugh Robert Sturgess as a director on 3 December 2019 (2 pages) |
4 December 2019 | Termination of appointment of Stephen John Britt as a secretary on 29 November 2019 (1 page) |
4 December 2019 | Termination of appointment of Iain James Bremner as a director on 2 December 2019 (1 page) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
8 April 2019 | Full accounts made up to 31 December 2018 (24 pages) |
22 November 2018 | Appointment of Mr Louis George De Normanville Tucker as a director on 8 November 2018 (2 pages) |
25 September 2018 | Termination of appointment of Simon Andrew Godsave as a director on 19 September 2018 (1 page) |
11 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
11 April 2018 | Full accounts made up to 31 December 2017 (23 pages) |
24 January 2018 | Appointment of Mr David Miles Booth as a director on 22 January 2018 (2 pages) |
20 November 2017 | Appointment of Mr Robert Henry Johnson as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Robert Henry Johnson as a director on 20 November 2017 (2 pages) |
5 October 2017 | Termination of appointment of Richard Henry Hobbs as a director on 30 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Richard Henry Hobbs as a director on 30 September 2017 (1 page) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
2 May 2017 | Termination of appointment of Colin Richard Cunningham as a director on 2 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Colin Richard Cunningham as a director on 2 May 2017 (1 page) |
7 April 2017 | Full accounts made up to 31 December 2016 (23 pages) |
7 April 2017 | Full accounts made up to 31 December 2016 (23 pages) |
2 February 2017 | Appointment of Mr Robert Anthony Keers as a director on 20 January 2017 (2 pages) |
2 February 2017 | Appointment of Mr Robert Anthony Keers as a director on 20 January 2017 (2 pages) |
11 November 2016 | Registration of charge 069485150005, created on 8 November 2016 (45 pages) |
11 November 2016 | Registration of charge 069485150005, created on 8 November 2016 (45 pages) |
8 November 2016 | Satisfaction of charge 069485150004 in full (1 page) |
8 November 2016 | Satisfaction of charge 069485150004 in full (1 page) |
22 September 2016 | Appointment of Mr Andrew Duncan Elliott as a director on 8 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Andrew Duncan Elliott as a director on 8 September 2016 (2 pages) |
26 August 2016 | Appointment of Mr Iain James Bremner as a director on 23 August 2016 (2 pages) |
26 August 2016 | Appointment of Mr Iain James Bremner as a director on 23 August 2016 (2 pages) |
25 August 2016 | Termination of appointment of David Edward Reeves as a director on 24 August 2016 (1 page) |
25 August 2016 | Termination of appointment of David Edward Reeves as a director on 24 August 2016 (1 page) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
24 March 2016 | Appointment of Mr Jeremy Wilfrid Heap as a director on 15 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Jeremy Wilfrid Heap as a director on 15 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Simon Andrew Godsave as a director on 15 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Simon Andrew Godsave as a director on 15 March 2016 (2 pages) |
23 March 2016 | Full accounts made up to 31 December 2015 (22 pages) |
23 March 2016 | Full accounts made up to 31 December 2015 (22 pages) |
22 March 2016 | Termination of appointment of Walter Thomas Benedict Canagaretna as a director on 15 March 2016 (1 page) |
22 March 2016 | Termination of appointment of David Miles Booth as a director on 15 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Jonathan James Simon Godfray as a director on 15 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Jonathan James Simon Godfray as a director on 15 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Oliver Roebling Panton Corbett as a director on 15 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Oliver Roebling Panton Corbett as a director on 15 March 2016 (1 page) |
22 March 2016 | Termination of appointment of David Miles Booth as a director on 15 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Walter Thomas Benedict Canagaretna as a director on 15 March 2016 (1 page) |
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
5 May 2015 | Appointment of Mr Oliver Roebling Panton Corbett as a director on 5 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Oliver Roebling Panton Corbett as a director on 5 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Oliver Roebling Panton Corbett as a director on 5 May 2015 (2 pages) |
17 April 2015 | Full accounts made up to 31 December 2014 (17 pages) |
17 April 2015 | Full accounts made up to 31 December 2014 (17 pages) |
26 March 2015 | Termination of appointment of Jeremy Bernard Soames as a director on 26 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Jeremy Bernard Soames as a director on 26 March 2015 (1 page) |
20 January 2015 | Appointment of Mr David Edward Reeves as a director on 20 January 2015 (2 pages) |
20 January 2015 | Termination of appointment of Kenneth Douglas Curtis as a director on 19 January 2015 (1 page) |
20 January 2015 | Appointment of Mr David Edward Reeves as a director on 20 January 2015 (2 pages) |
20 January 2015 | Termination of appointment of Kenneth Douglas Curtis as a director on 19 January 2015 (1 page) |
11 December 2014 | Registration of charge 069485150004, created on 10 December 2014 (64 pages) |
11 December 2014 | Satisfaction of charge 1 in full (4 pages) |
11 December 2014 | Satisfaction of charge 1 in full (4 pages) |
11 December 2014 | Satisfaction of charge 3 in full (4 pages) |
11 December 2014 | Registration of charge 069485150004, created on 10 December 2014 (64 pages) |
11 December 2014 | Satisfaction of charge 3 in full (4 pages) |
11 December 2014 | Satisfaction of charge 2 in full (4 pages) |
11 December 2014 | Satisfaction of charge 2 in full (4 pages) |
9 October 2014 | Appointment of Mr Henry Nicholas Almroth Colthurst as a director on 3 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Henry Nicholas Almroth Colthurst as a director on 3 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Henry Nicholas Almroth Colthurst as a director on 3 October 2014 (2 pages) |
5 August 2014 | Appointment of Mr David Miles Booth as a director on 4 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr David Miles Booth as a director on 4 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr David Miles Booth as a director on 4 August 2014 (2 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
16 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
1 April 2014 | Termination of appointment of Andrew Elliott as a director (1 page) |
1 April 2014 | Termination of appointment of Andrew Elliott as a director (1 page) |
26 September 2013 | Appointment of Mr Kenneth Douglas Curtis as a director (2 pages) |
26 September 2013 | Termination of appointment of David Reeves as a director (1 page) |
26 September 2013 | Termination of appointment of David Reeves as a director (1 page) |
26 September 2013 | Appointment of Mr Kenneth Douglas Curtis as a director (2 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (10 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (10 pages) |
16 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
16 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
31 October 2012 | Termination of appointment of David Russell as a director (1 page) |
31 October 2012 | Termination of appointment of David Russell as a director (1 page) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (11 pages) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (11 pages) |
24 July 2012 | Director's details changed for Colin Richard Cunnigham on 24 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Colin Richard Cunnigham on 24 July 2012 (2 pages) |
26 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
26 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
16 January 2012 | Appointment of Mr Walter Thomas Benedict Canagaretna as a director (2 pages) |
16 January 2012 | Appointment of Mr Walter Thomas Benedict Canagaretna as a director (2 pages) |
25 October 2011 | Director's details changed for Mr David Edward Reeves on 15 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr Mark John Harrington on 15 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr Mark John Harrington on 15 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr David Edward Reeves on 15 October 2011 (2 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (10 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (10 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
1 April 2011 | Appointment of Mr Stephen John Britt as a secretary (1 page) |
1 April 2011 | Appointment of Mr Stephen John Britt as a secretary (1 page) |
1 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
6 January 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
6 January 2011 | Registered office address changed from 33 Creechurch Lane London EC3A 5EB on 6 January 2011 (2 pages) |
6 January 2011 | Registered office address changed from 33 Creechurch Lane London EC3A 5EB on 6 January 2011 (2 pages) |
6 January 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
6 January 2011 | Registered office address changed from 33 Creechurch Lane London EC3A 5EB on 6 January 2011 (2 pages) |
6 January 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
1 December 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
12 November 2010 | Appointment of Andrew Duncan Elliott as a director (3 pages) |
12 November 2010 | Appointment of Richard Henry Hobbs as a director (3 pages) |
12 November 2010 | Appointment of Andrew Duncan Elliott as a director (3 pages) |
12 November 2010 | Appointment of Richard Henry Hobbs as a director (3 pages) |
9 November 2010 | Appointment of Jonathan James Simon Godfray as a director (3 pages) |
9 November 2010 | Appointment of Jonathan James Simon Godfray as a director (3 pages) |
2 November 2010 | Appointment of Jeremy Bernard Soames as a director (3 pages) |
2 November 2010 | Appointment of Colin Richard Cunnigham as a director (3 pages) |
2 November 2010 | Appointment of Jeremy Bernard Soames as a director (3 pages) |
2 November 2010 | Appointment of Colin Richard Cunnigham as a director (3 pages) |
2 November 2010 | Appointment of Mr David George Russell as a director (3 pages) |
2 November 2010 | Appointment of Mr David George Russell as a director (3 pages) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
1 March 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
9 December 2009 | Resolutions
|
9 December 2009 | Resolutions
|
2 December 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
30 June 2009 | Incorporation (19 pages) |
30 June 2009 | Incorporation (19 pages) |