Company NameArch Managing Agency Limited
Company StatusActive
Company Number06948515
CategoryPrivate Limited Company
Incorporation Date30 June 2009(14 years, 9 months ago)
Previous NameBarbican Managing Agency Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Hugh Robert Sturgess
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(10 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RolePresident & Chief Executive Officer
Country of ResidenceEngland
Correspondence Address60 Great Tower Street
London
EC3R 5AZ
Director NameMr Jason Allen Kittinger
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(10 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Operating Officer & Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address60 Great Tower Street
London
EC3R 5AZ
Director NameMr John Paul Mentz
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed30 April 2020(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleInsurance
Country of ResidenceUnited States
Correspondence Address60 Great Tower Street
London
EC3R 5AZ
Director NameMr Pasquale Leoni
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed30 April 2020(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleChief Underwriting Officer
Country of ResidenceEngland
Correspondence Address60 Great Tower Street
London
EC3R 5AR
Director NameMr Michael Hammer-Dahinden
Date of BirthOctober 1966 (Born 57 years ago)
NationalitySwiss
StatusCurrent
Appointed30 April 2020(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleReinsurance
Country of ResidenceSwitzerland
Correspondence AddressBlock 3 The Oval
160 Shelbourne Road
Ballsbridge
Dublin 4
Ireland
Director NameMr Nicholas Geoffrey Alastair Denniston
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2020(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address60 Great Tower Street
London
EC3R 5AZ
Director NameMr Patrick Desmond Storey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2020(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Great Tower Street
London
EC3R 5AZ
Director NameMs Kendra Margaret Felisky
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed09 June 2021(11 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Great Tower Street
London
EC3R 5AZ
Secretary NameMr David Jonathan Field
StatusCurrent
Appointed15 September 2022(13 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address60 Great Tower Street
London
EC3R 5AZ
Director NameMr Mark John Harrington
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameRichard Henry Hobbs
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(1 year, 3 months after company formation)
Appointment Duration7 years (resigned 30 September 2017)
RoleCompany Director
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
Appointed01 October 2010(1 year, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 May 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr Jonathan James Simon Godfray
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(1 year, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
City Of London
EC3V 0BT
Director NameMr David George Russell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2012)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Secretary NameMr Stephen John Britt
StatusResigned
Appointed01 April 2011(1 year, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 November 2019)
RoleCompany Director
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr Walter Thomas Benedict Canagaretna
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 March 2016)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr Kenneth Douglas Curtis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 January 2015)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr David Miles Booth
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 15 March 2016)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr Henry Nicholas Almroth Colthurst
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(5 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2020)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr David Edward Reeves
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 August 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr Oliver Roebling Panton Corbett
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(5 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr Simon Andrew Godsave
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 September 2018)
RoleFinancial Services Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr Jeremy Wilfrid Heap
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(6 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2020)
RoleIndependent Non-Executive Director
Country of ResidenceEngland
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr Iain James Bremner
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2016(7 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 02 December 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr Andrew Duncan Elliott
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(7 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2020)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr Robert Anthony Keers
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2017(7 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr Robert Henry Johnson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Secretary NameMiss Zoe Louise Nattress
StatusResigned
Appointed18 December 2019(10 years, 5 months after company formation)
Appointment Duration6 months (resigned 19 June 2020)
RoleCompany Director
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr Walter Thomas Benedict Canagaretna
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2020(10 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 January 2021)
RoleInsurance And Reinsurance
Country of ResidenceUnited Kingdom
Correspondence Address60 Great Tower Street
London
EC3R 5AZ
Director NameMr Paul Martin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2020(10 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 January 2021)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address60 Great Tower Street
London
EC3R 5AZ
Director NameMr Stephen Neil Bashford
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2020(10 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 September 2022)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address60 Great Tower Street
London
EC3R 5AZ
Secretary NameMr Paul Anthony Ralph
StatusResigned
Appointed01 November 2020(11 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 May 2022)
RoleCompany Director
Correspondence Address60 Great Tower Street
London
EC3R 5AZ
Director NameMs Amy Beth Flanagan
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2021(11 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 December 2021)
RoleInsurance Executive
Country of ResidenceUnited States
Correspondence Address60 Great Tower Street
London
EC3R 5AZ
Secretary NameSilvia Martinez
StatusResigned
Appointed22 May 2022(12 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 September 2022)
RoleCompany Director
Correspondence Address60 Great Tower Street
London
EC3R 5AZ

Contact

Websitebarbicaninsurance.com
Telephone020 70821955
Telephone regionLondon

Location

Registered Address60 Great Tower Street
London
EC3R 5AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

750k at £1Barbican Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,665,000
Net Worth£3,756,000
Cash£1,674,000
Current Liabilities£12,689,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

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 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 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

Filing History

4 January 2024Director's details changed for Mr Hugh Robert Sturgess on 2 October 2023 (2 pages)
8 September 2023Termination of appointment of Nicholas Geoffrey Alastair Denniston as a director on 31 August 2023 (1 page)
4 August 2023Appointment of Ms Suzanne Lucy Charlton as a secretary on 2 August 2023 (2 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
16 May 2023Full accounts made up to 31 December 2022 (32 pages)
28 April 2023Director's details changed for Kirsten Valder on 10 March 2023 (2 pages)
31 March 2023Termination of appointment of David Jonathan Field as a secretary on 31 March 2023 (1 page)
23 March 2023Termination of appointment of John Paul Mentz as a director on 21 March 2023 (1 page)
16 March 2023Appointment of Kirsten Valder as a director on 10 March 2023
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/05/2023 under section 1088 of the Companies Act 2006
(2 pages)
14 February 2023Change of details for Barbican Holdings (Uk) Limited as a person with significant control on 3 January 2023 (2 pages)
20 December 2022Director's details changed for Mr Jason Allen Kittinger on 20 December 2022 (2 pages)
20 December 2022Director's details changed for Ms Joanne Hine on 1 October 2022 (2 pages)
20 December 2022Director's details changed for Mr Hugh Robert Sturgess on 20 December 2022 (2 pages)
9 November 2022Termination of appointment of Pasquale Leoni as a director on 9 November 2022 (1 page)
3 October 2022Appointment of Ms Joanne Hines as a director on 1 October 2022 (2 pages)
3 October 2022Director's details changed for Ms Joanne Hines on 1 October 2022 (2 pages)
26 September 2022Termination of appointment of Stephen Neil Bashford as a director on 23 September 2022 (1 page)
15 September 2022Appointment of Mr David Jonathan Field as a secretary on 15 September 2022 (2 pages)
15 September 2022Termination of appointment of Silvia Martinez as a secretary on 15 September 2022 (1 page)
27 July 2022Director's details changed for Mr Hugh Robert Sturgess on 3 December 2019 (2 pages)
25 July 2022Director's details changed for Mr Hugh Robert Sturgess on 3 December 2019 (2 pages)
15 July 2022Director's details changed for Mr Jason Allen Kittinger on 30 June 2021 (2 pages)
9 June 2022Appointment of Silvia Martinez as a secretary on 22 May 2022 (2 pages)
8 June 2022Full accounts made up to 31 December 2021 (34 pages)
6 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
1 June 2022Termination of appointment of Paul Anthony Ralph as a secretary on 22 May 2022 (1 page)
11 January 2022Termination of appointment of Amy Beth Flanagan as a director on 31 December 2021 (1 page)
1 September 2021Full accounts made up to 31 December 2020 (34 pages)
14 June 2021Appointment of Ms Kendra Margaret Felisky as a director on 9 June 2021 (2 pages)
11 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
17 February 2021Appointment of Mr Paul Anthony Ralph as a secretary on 1 November 2020 (2 pages)
13 January 2021Termination of appointment of Walter Thomas Benedict Canagaretna as a director on 8 January 2021 (1 page)
13 January 2021Appointment of Ms Amy Beth Flanagan as a director on 1 January 2021 (2 pages)
13 January 2021Termination of appointment of Paul Martin as a director on 12 January 2021 (1 page)
28 September 2020Registered 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 2020Registered 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 2020Registered 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 2020Full accounts made up to 31 December 2019 (26 pages)
20 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-12
(3 pages)
22 July 2020Memorandum and Articles of Association (22 pages)
22 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
20 June 2020Termination of appointment of Zoe Louise Nattress as a secretary on 19 June 2020 (1 page)
7 May 2020Appointment of Mr Nicholas Geoffrey Alastair Denniston as a director on 30 April 2020 (2 pages)
7 May 2020Termination of appointment of Jeremy Wilfrid Heap as a director on 30 April 2020 (1 page)
7 May 2020Termination of appointment of Henry Nicholas Almroth Colthurst as a director on 30 April 2020 (1 page)
7 May 2020Termination of appointment of Louis George De Normanville Tucker as a director on 30 April 2020 (1 page)
7 May 2020Termination of appointment of Andrew Duncan Elliott as a director on 30 April 2020 (1 page)
7 May 2020Termination of appointment of Robert Henry Johnson as a director on 30 April 2020 (1 page)
7 May 2020Appointment of Mr Patrick Desmond Storey as a director on 30 April 2020 (2 pages)
7 May 2020Appointment of Mr Pasquale Lino Leoni as a director on 30 April 2020 (2 pages)
7 May 2020Appointment of Mr Paul Martin as a director on 30 April 2020 (2 pages)
7 May 2020Termination of appointment of Robert Anthony Keers as a director on 30 April 2020 (1 page)
7 May 2020Appointment of Mr John Paul Mentz as a director on 30 April 2020 (2 pages)
7 May 2020Appointment of Mr Stephen Neil Bashford as a director on 30 April 2020 (2 pages)
7 May 2020Director's details changed for Mr Pasquale Lino Leoni on 30 April 2020 (2 pages)
7 May 2020Appointment of Mr Walter Thomas Benedict Canagaretna as a director on 30 April 2020 (2 pages)
7 May 2020Appointment of Mr Michael Hammer-Dahinden as a director on 30 April 2020 (2 pages)
7 May 2020Termination of appointment of David Miles Booth as a director on 30 April 2020 (1 page)
14 January 2020Satisfaction of charge 069485150005 in full (1 page)
31 December 2019Appointment of Miss Zoe Louise Nattress as a secretary on 18 December 2019 (2 pages)
4 December 2019Termination of appointment of Mark John Harrington as a director on 29 November 2019 (1 page)
4 December 2019Appointment of Mr Jason Allen Kittinger as a director on 3 December 2019 (2 pages)
4 December 2019Appointment of Mr Hugh Robert Sturgess as a director on 3 December 2019 (2 pages)
4 December 2019Termination of appointment of Stephen John Britt as a secretary on 29 November 2019 (1 page)
4 December 2019Termination of appointment of Iain James Bremner as a director on 2 December 2019 (1 page)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
8 April 2019Full accounts made up to 31 December 2018 (24 pages)
22 November 2018Appointment of Mr Louis George De Normanville Tucker as a director on 8 November 2018 (2 pages)
25 September 2018Termination of appointment of Simon Andrew Godsave as a director on 19 September 2018 (1 page)
11 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
11 April 2018Full accounts made up to 31 December 2017 (23 pages)
24 January 2018Appointment of Mr David Miles Booth as a director on 22 January 2018 (2 pages)
20 November 2017Appointment of Mr Robert Henry Johnson as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Mr Robert Henry Johnson as a director on 20 November 2017 (2 pages)
5 October 2017Termination of appointment of Richard Henry Hobbs as a director on 30 September 2017 (1 page)
5 October 2017Termination of appointment of Richard Henry Hobbs as a director on 30 September 2017 (1 page)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
2 May 2017Termination of appointment of Colin Richard Cunningham as a director on 2 May 2017 (1 page)
2 May 2017Termination of appointment of Colin Richard Cunningham as a director on 2 May 2017 (1 page)
7 April 2017Full accounts made up to 31 December 2016 (23 pages)
7 April 2017Full accounts made up to 31 December 2016 (23 pages)
2 February 2017Appointment of Mr Robert Anthony Keers as a director on 20 January 2017 (2 pages)
2 February 2017Appointment of Mr Robert Anthony Keers as a director on 20 January 2017 (2 pages)
11 November 2016Registration of charge 069485150005, created on 8 November 2016 (45 pages)
11 November 2016Registration of charge 069485150005, created on 8 November 2016 (45 pages)
8 November 2016Satisfaction of charge 069485150004 in full (1 page)
8 November 2016Satisfaction of charge 069485150004 in full (1 page)
22 September 2016Appointment of Mr Andrew Duncan Elliott as a director on 8 September 2016 (2 pages)
22 September 2016Appointment of Mr Andrew Duncan Elliott as a director on 8 September 2016 (2 pages)
26 August 2016Appointment of Mr Iain James Bremner as a director on 23 August 2016 (2 pages)
26 August 2016Appointment of Mr Iain James Bremner as a director on 23 August 2016 (2 pages)
25 August 2016Termination of appointment of David Edward Reeves as a director on 24 August 2016 (1 page)
25 August 2016Termination of appointment of David Edward Reeves as a director on 24 August 2016 (1 page)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
24 March 2016Appointment of Mr Jeremy Wilfrid Heap as a director on 15 March 2016 (2 pages)
24 March 2016Appointment of Mr Jeremy Wilfrid Heap as a director on 15 March 2016 (2 pages)
23 March 2016Appointment of Mr Simon Andrew Godsave as a director on 15 March 2016 (2 pages)
23 March 2016Appointment of Mr Simon Andrew Godsave as a director on 15 March 2016 (2 pages)
23 March 2016Full accounts made up to 31 December 2015 (22 pages)
23 March 2016Full accounts made up to 31 December 2015 (22 pages)
22 March 2016Termination of appointment of Walter Thomas Benedict Canagaretna as a director on 15 March 2016 (1 page)
22 March 2016Termination of appointment of David Miles Booth as a director on 15 March 2016 (1 page)
22 March 2016Termination of appointment of Jonathan James Simon Godfray as a director on 15 March 2016 (1 page)
22 March 2016Termination of appointment of Jonathan James Simon Godfray as a director on 15 March 2016 (1 page)
22 March 2016Termination of appointment of Oliver Roebling Panton Corbett as a director on 15 March 2016 (1 page)
22 March 2016Termination of appointment of Oliver Roebling Panton Corbett as a director on 15 March 2016 (1 page)
22 March 2016Termination of appointment of David Miles Booth as a director on 15 March 2016 (1 page)
22 March 2016Termination of appointment of Walter Thomas Benedict Canagaretna as a director on 15 March 2016 (1 page)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 750,000
(10 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 750,000
(10 pages)
5 May 2015Appointment of Mr Oliver Roebling Panton Corbett as a director on 5 May 2015 (2 pages)
5 May 2015Appointment of Mr Oliver Roebling Panton Corbett as a director on 5 May 2015 (2 pages)
5 May 2015Appointment of Mr Oliver Roebling Panton Corbett as a director on 5 May 2015 (2 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)
26 March 2015Termination of appointment of Jeremy Bernard Soames as a director on 26 March 2015 (1 page)
26 March 2015Termination of appointment of Jeremy Bernard Soames as a director on 26 March 2015 (1 page)
20 January 2015Appointment of Mr David Edward Reeves as a director on 20 January 2015 (2 pages)
20 January 2015Termination of appointment of Kenneth Douglas Curtis as a director on 19 January 2015 (1 page)
20 January 2015Appointment of Mr David Edward Reeves as a director on 20 January 2015 (2 pages)
20 January 2015Termination of appointment of Kenneth Douglas Curtis as a director on 19 January 2015 (1 page)
11 December 2014Registration of charge 069485150004, created on 10 December 2014 (64 pages)
11 December 2014Satisfaction of charge 1 in full (4 pages)
11 December 2014Satisfaction of charge 1 in full (4 pages)
11 December 2014Satisfaction of charge 3 in full (4 pages)
11 December 2014Registration of charge 069485150004, 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 2 in full (4 pages)
9 October 2014Appointment of Mr Henry Nicholas Almroth Colthurst as a director on 3 October 2014 (2 pages)
9 October 2014Appointment of Mr Henry Nicholas Almroth Colthurst as a director on 3 October 2014 (2 pages)
9 October 2014Appointment of Mr Henry Nicholas Almroth Colthurst as a director on 3 October 2014 (2 pages)
5 August 2014Appointment of Mr David Miles Booth as a director on 4 August 2014 (2 pages)
5 August 2014Appointment of Mr David Miles Booth as a director on 4 August 2014 (2 pages)
5 August 2014Appointment of Mr David Miles Booth as a director on 4 August 2014 (2 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 750,000
(9 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 750,000
(9 pages)
16 April 2014Full accounts made up to 31 December 2013 (17 pages)
16 April 2014Full accounts made up to 31 December 2013 (17 pages)
1 April 2014Termination of appointment of Andrew Elliott as a director (1 page)
1 April 2014Termination of appointment of Andrew Elliott as a director (1 page)
26 September 2013Appointment of Mr Kenneth Douglas Curtis as a director (2 pages)
26 September 2013Termination of appointment of David Reeves as a director (1 page)
26 September 2013Termination of appointment of David Reeves as a director (1 page)
26 September 2013Appointment of Mr Kenneth Douglas Curtis as a director (2 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (10 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (10 pages)
16 May 2013Full accounts made up to 31 December 2012 (17 pages)
16 May 2013Full accounts made up to 31 December 2012 (17 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)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (11 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (11 pages)
24 July 2012Director's details changed for Colin Richard Cunnigham on 24 July 2012 (2 pages)
24 July 2012Director's details changed for Colin Richard Cunnigham on 24 July 2012 (2 pages)
26 April 2012Full accounts made up to 31 December 2011 (16 pages)
26 April 2012Full accounts made up to 31 December 2011 (16 pages)
16 January 2012Appointment of Mr Walter Thomas Benedict Canagaretna as a director (2 pages)
16 January 2012Appointment of Mr Walter Thomas Benedict Canagaretna as a director (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 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)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (10 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (10 pages)
1 April 2011Full accounts made up to 31 December 2010 (14 pages)
1 April 2011Appointment of Mr Stephen John Britt as a secretary (1 page)
1 April 2011Appointment of Mr Stephen John Britt as a secretary (1 page)
1 April 2011Full accounts made up to 31 December 2010 (14 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 750,000
(4 pages)
6 January 2011Registered office address changed from 33 Creechurch Lane London EC3A 5EB on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from 33 Creechurch Lane London EC3A 5EB on 6 January 2011 (2 pages)
6 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 750,000
(4 pages)
6 January 2011Registered office address changed from 33 Creechurch Lane London EC3A 5EB on 6 January 2011 (2 pages)
6 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 750,000
(4 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
12 November 2010Appointment of Andrew Duncan Elliott as a director (3 pages)
12 November 2010Appointment of Richard Henry Hobbs as a director (3 pages)
12 November 2010Appointment of Andrew Duncan Elliott as a director (3 pages)
12 November 2010Appointment of Richard Henry Hobbs as a director (3 pages)
9 November 2010Appointment of Jonathan James Simon Godfray as a director (3 pages)
9 November 2010Appointment of Jonathan James Simon Godfray as a director (3 pages)
2 November 2010Appointment of Jeremy Bernard Soames as a director (3 pages)
2 November 2010Appointment of Colin Richard Cunnigham as a director (3 pages)
2 November 2010Appointment of Jeremy Bernard Soames as a director (3 pages)
2 November 2010Appointment of Colin Richard Cunnigham as a director (3 pages)
2 November 2010Appointment of Mr David George Russell as a director (3 pages)
2 November 2010Appointment of Mr David George Russell as a director (3 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
1 March 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
1 March 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
3 February 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
9 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
30 June 2009Incorporation (19 pages)
30 June 2009Incorporation (19 pages)