London
EC3A 2EB
Director Name | Mr Stuart Mark Rouse |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2015(5 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Timothy Crispin Fitzgerald Coles |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2015(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Secretary Name | Mrs Teresa Jane Furmston |
---|---|
Status | Current |
Appointed | 20 September 2019(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Neil Roderick Walmsley |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB |
Director Name | Mr Christopher John Thomson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB |
Director Name | Mr Ian Michael Whistondale |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(2 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 09 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Eaton Square London Greater London SW1W 9BD |
Director Name | Mr Hugh John Charles Morland |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(4 months, 1 week after company formation) |
Appointment Duration | 13 years, 7 months (resigned 09 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Secretary Name | Miss Kelly Louise Cambridge |
---|---|
Status | Resigned |
Appointed | 01 February 2013(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 July 2019) |
Role | Company Director |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Nigel Roy Cotton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 150 Leadenhall Street London EC3V 4QT |
Director Name | Mr Daniel John Topping |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2014(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 October 2023) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 5th Floor, 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Jeremy Richard Adams |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(5 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 09 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Michael Alan Sibthorpe |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(8 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Andrew John Moss |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2019(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Timothy John Brangwyn |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2020(10 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 19 October 2021) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Secretary Name | Bury Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2010(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 01 February 2013) |
Correspondence Address | 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB |
Website | www.nexusunderwriting.com |
---|---|
Email address | [email protected] |
Telephone | 020 30115700 |
Telephone region | London |
Registered Address | 52-56 Leadenhall Street London EC3A 2EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,052,027 |
Net Worth | £466,750 |
Cash | £210,199 |
Current Liabilities | £588,406 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
2 December 2021 | Delivered on: 8 December 2021 Persons entitled: Wilmington Trust (London) Limited (in Its Capacity as Security Agent) Classification: A registered charge Outstanding |
---|---|
6 October 2021 | Delivered on: 12 October 2021 Persons entitled: Wilmington Trust (London) Limited (as Security Agent) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
26 March 2019 | Delivered on: 29 March 2019 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Domain name: www.nexusunderwriting.com domain name: www.apsleyspecialty.com. Registered trade mark EU012298899 registered 11 november. 2013. Outstanding |
10 July 2017 | Delivered on: 18 July 2017 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: A registered charge Particulars: Domain name: www.nexusunderwriting.com.. Please see instrument for further details. Outstanding |
26 January 2024 | Termination of appointment of Andrew John Moss as a director on 31 December 2023 (1 page) |
---|---|
21 December 2023 | Confirmation statement made on 11 December 2023 with updates (20 pages) |
26 October 2023 | Purchase of own shares. (4 pages) |
18 October 2023 | Statement of capital following an allotment of shares on 9 October 2023
|
13 October 2023 | Cancellation of shares. Statement of capital on 4 October 2023
|
11 October 2023 | Satisfaction of charge 070553030004 in full (1 page) |
11 October 2023 | Satisfaction of charge 070553030003 in full (1 page) |
11 October 2023 | All of the property or undertaking has been released from charge 070553030003 (1 page) |
10 October 2023 | Termination of appointment of Daniel John Topping as a director on 9 October 2023 (1 page) |
10 October 2023 | Cessation of Bp Marsh & Company Limited as a person with significant control on 9 October 2023 (1 page) |
10 October 2023 | Termination of appointment of Hugh John Charles Morland as a director on 9 October 2023 (1 page) |
10 October 2023 | Cessation of Colin William Thompson as a person with significant control on 9 October 2023 (1 page) |
10 October 2023 | Termination of appointment of Jeremy Richard Adams as a director on 9 October 2023 (1 page) |
10 October 2023 | Notification of Brown & Brown Europe (Holdco) Limited as a person with significant control on 9 October 2023 (2 pages) |
10 October 2023 | Termination of appointment of Ian Michael Whistondale as a director on 9 October 2023 (1 page) |
11 September 2023 | Change of details for Mr Colin William Thompson as a person with significant control on 16 December 2016 (2 pages) |
17 July 2023 | Resolutions
|
15 July 2023 | Resolutions
|
13 July 2023 | Group of companies' accounts made up to 31 December 2022 (44 pages) |
30 June 2023 | Particulars of variation of rights attached to shares (2 pages) |
30 June 2023 | Particulars of variation of rights attached to shares (2 pages) |
30 June 2023 | Particulars of variation of rights attached to shares (2 pages) |
30 June 2023 | Particulars of variation of rights attached to shares (2 pages) |
30 June 2023 | Particulars of variation of rights attached to shares (2 pages) |
30 June 2023 | Particulars of variation of rights attached to shares (2 pages) |
30 June 2023 | Particulars of variation of rights attached to shares (2 pages) |
30 June 2023 | Particulars of variation of rights attached to shares (2 pages) |
22 June 2023 | Purchase of own shares.
|
22 June 2023 | Cancellation of shares. Statement of capital on 19 May 2023
|
12 June 2023 | Memorandum and Articles of Association (24 pages) |
12 June 2023 | Resolutions
|
5 June 2023 | Purchase of own shares.
|
2 June 2023 | Statement of capital following an allotment of shares on 19 May 2023
|
18 May 2023 | Cancellation of shares. Statement of capital on 9 May 2023
|
9 May 2023 | Satisfaction of charge 070553030002 in full (1 page) |
4 May 2023 | Satisfaction of charge 070553030001 in full (1 page) |
27 April 2023 | Statement of capital following an allotment of shares on 6 April 2023
|
27 April 2023 | Statement of capital following an allotment of shares on 17 January 2023
|
29 December 2022 | Purchase of own shares.
|
22 December 2022 | Confirmation statement made on 11 December 2022 with updates (15 pages) |
13 December 2022 | Cancellation of shares. Statement of capital on 4 November 2022
|
13 December 2022 | Statement of capital following an allotment of shares on 17 November 2022
|
18 November 2022 | Statement of capital following an allotment of shares on 29 July 2022
|
3 November 2022 | Statement of capital following an allotment of shares on 19 July 2022
|
21 October 2022 | Statement of capital following an allotment of shares on 30 June 2022
|
14 October 2022 | Purchase of own shares.
|
14 October 2022 | Cancellation of shares. Statement of capital on 30 June 2022
|
22 June 2022 | Group of companies' accounts made up to 31 December 2021 (44 pages) |
8 June 2022 | Statement of capital following an allotment of shares on 31 March 2022
|
8 June 2022 | Second filing of a statement of capital following an allotment of shares on 12 April 2022
|
11 May 2022 | Purchase of own shares.
|
28 April 2022 | Particulars of variation of rights attached to shares (2 pages) |
28 April 2022 | Change of share class name or designation (2 pages) |
27 April 2022 | Statement of capital following an allotment of shares on 12 April 2022
|
21 April 2022 | Cancellation of shares. Statement of capital on 31 March 2022
|
21 April 2022 | Cancellation of shares. Statement of capital on 18 March 2022
|
12 April 2022 | Second filing of a statement of capital following an allotment of shares on 11 October 2021
|
12 April 2022 | Second filing of a statement of capital following an allotment of shares on 6 October 2021
|
7 April 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
6 April 2022 | Statement of capital following an allotment of shares on 1 February 2022
|
6 April 2022 | Cancellation of shares. Statement of capital on 6 October 2021
|
6 April 2022 | Statement of capital on 6 April 2022
|
6 April 2022 | Second filing of Confirmation Statement dated 11 December 2021 (11 pages) |
6 April 2022 | Solvency Statement dated 10/02/22 (3 pages) |
6 April 2022 | Resolutions
|
6 April 2022 | Statement by Directors (4 pages) |
22 February 2022 | Company name changed nexus underwriting management LIMITED\certificate issued on 22/02/22
|
20 January 2022 | Purchase of own shares.
|
30 December 2021 | Cancellation of shares. Statement of capital on 6 October 2021
|
21 December 2021 | Confirmation statement made on 11 December 2021 with updates
|
17 December 2021 | Second filing of a statement of capital following an allotment of shares on 24 December 2020
|
17 December 2021 | Cessation of Ian Michael Whistondale as a person with significant control on 6 October 2021 (1 page) |
17 December 2021 | Notification of Bp Marsh & Company Limited as a person with significant control on 6 October 2021 (2 pages) |
17 December 2021 | Statement of capital following an allotment of shares on 11 October 2021
|
16 December 2021 | Statement of capital following an allotment of shares on 7 June 2021
|
16 December 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
16 December 2021 | Statement of capital following an allotment of shares on 6 October 2021
|
16 December 2021 | Statement of capital following an allotment of shares on 29 January 2021
|
8 December 2021 | Registration of charge 070553030004, created on 2 December 2021 (8 pages) |
19 October 2021 | Termination of appointment of Timothy John Brangwyn as a director on 19 October 2021 (1 page) |
12 October 2021 | Registration of charge 070553030003, created on 6 October 2021 (67 pages) |
14 August 2021 | Group of companies' accounts made up to 31 December 2020 (44 pages) |
29 December 2020 | Statement of capital following an allotment of shares on 24 December 2020
|
29 December 2020 | Statement of capital following an allotment of shares on 24 December 2020
|
11 December 2020 | Confirmation statement made on 11 December 2020 with updates (12 pages) |
10 December 2020 | Statement of capital following an allotment of shares on 22 September 2020
|
5 November 2020 | Amended group of companies' accounts made up to 31 December 2019 (42 pages) |
15 October 2020 | Appointment of Mr Timothy John Brangwyn as a director on 22 September 2020 (2 pages) |
29 September 2020 | Group of companies' accounts made up to 31 December 2019 (42 pages) |
17 July 2020 | Statement of capital following an allotment of shares on 1 June 2020
|
16 July 2020 | Particulars of variation of rights attached to shares (2 pages) |
16 July 2020 | Resolutions
|
16 July 2020 | Change of share class name or designation (2 pages) |
2 July 2020 | Statement of capital following an allotment of shares on 15 November 2019
|
10 February 2020 | Resolutions
|
23 December 2019 | Director's details changed for Mr Daniel John Topping on 23 December 2019 (2 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with updates (12 pages) |
1 November 2019 | Statement of capital following an allotment of shares on 4 September 2019
|
1 November 2019 | Statement of capital following an allotment of shares on 11 October 2019
|
1 November 2019 | Statement of capital following an allotment of shares on 5 September 2019
|
26 September 2019 | Statement of capital following an allotment of shares on 2 August 2019
|
26 September 2019 | Appointment of Mr Andrew John Moss as a director on 20 September 2019 (2 pages) |
25 September 2019 | Appointment of Mrs Teresa Jane Furmston as a secretary on 20 September 2019 (2 pages) |
17 September 2019 | Cancellation of shares. Statement of capital on 5 July 2019
|
29 August 2019 | Purchase of own shares. (3 pages) |
8 August 2019 | Resolutions
|
15 July 2019 | Termination of appointment of Kelly Louise Cambridge as a secretary on 15 July 2019 (1 page) |
25 June 2019 | Accounts for a small company made up to 31 December 2018 (41 pages) |
24 June 2019 | Change of share class name or designation (2 pages) |
24 June 2019 | Particulars of variation of rights attached to shares (2 pages) |
11 June 2019 | Resolutions
|
10 June 2019 | Statement of capital following an allotment of shares on 10 June 2019
|
3 June 2019 | Statement of capital following an allotment of shares on 16 April 2019
|
30 May 2019 | Resolutions
|
28 May 2019 | Cancellation of shares. Statement of capital on 10 April 2019
|
23 May 2019 | Purchase of own shares. (3 pages) |
8 May 2019 | Statement of capital following an allotment of shares on 4 April 2019
|
8 May 2019 | Resolutions
|
30 April 2019 | Resolutions
|
17 April 2019 | Second filing of a statement of capital following an allotment of shares on 14 December 2018
|
29 March 2019 | Registration of charge 070553030002, created on 26 March 2019 (70 pages) |
25 March 2019 | Change of share class name or designation (2 pages) |
14 March 2019 | Resolutions
|
14 March 2019 | Particulars of variation of rights attached to shares (2 pages) |
8 March 2019 | Statement of capital following an allotment of shares on 13 February 2019
|
25 February 2019 | Termination of appointment of Michael Alan Sibthorpe as a director on 22 February 2019 (1 page) |
8 February 2019 | Statement of capital following an allotment of shares on 14 December 2018
|
4 December 2018 | Confirmation statement made on 20 November 2018 with updates (8 pages) |
4 October 2018 | Resolutions
|
3 October 2018 | Resolutions
|
24 September 2018 | Statement of capital following an allotment of shares on 7 September 2018
|
13 July 2018 | Statement of capital following an allotment of shares on 28 June 2018
|
13 July 2018 | Statement of capital following an allotment of shares on 28 June 2018
|
11 July 2018 | Purchase of own shares. (3 pages) |
11 July 2018 | Cancellation of shares. Statement of capital on 15 May 2018
|
15 June 2018 | Group of companies' accounts made up to 31 December 2017 (41 pages) |
4 June 2018 | Statement of capital following an allotment of shares on 15 May 2018
|
1 May 2018 | Statement of capital following an allotment of shares on 9 April 2018
|
12 April 2018 | Appointment of Mr Michael Alan Sibthorpe as a director on 1 April 2018 (2 pages) |
26 February 2018 | Resolutions
|
23 January 2018 | Second filing of Confirmation Statement dated 20/11/2017 (9 pages) |
9 January 2018 | Statement of capital following an allotment of shares on 6 December 2017
|
1 December 2017 | Statement of capital following an allotment of shares on 25 October 2017
|
1 December 2017 | Statement of capital following an allotment of shares on 25 October 2017
|
22 November 2017 | Second filing of a statement of capital following an allotment of shares on 25 July 2017
|
22 November 2017 | Second filing of a statement of capital following an allotment of shares on 25 July 2017
|
20 November 2017 | Confirmation statement made on 20 November 2017 with updates
|
20 November 2017 | Confirmation statement made on 20 November 2017 with updates (9 pages) |
9 November 2017 | Resolutions
|
9 November 2017 | Resolutions
|
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (43 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (43 pages) |
18 September 2017 | Registered office address changed from 150 Leadenhall Street London EC3V 4QT to 52-56 Leadenhall Street London EC3A 2EB on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from 150 Leadenhall Street London EC3V 4QT to 52-56 Leadenhall Street London EC3A 2EB on 18 September 2017 (1 page) |
17 August 2017 | Resolutions
|
17 August 2017 | Resolutions
|
4 August 2017 | Resolutions
|
4 August 2017 | Resolutions
|
2 August 2017 | Resolutions
|
2 August 2017 | Resolutions
|
28 July 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
28 July 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
18 July 2017 | Registration of charge 070553030001, created on 10 July 2017 (72 pages) |
18 July 2017 | Registration of charge 070553030001, created on 10 July 2017 (72 pages) |
10 July 2017 | Resolutions
|
10 July 2017 | Resolutions
|
23 February 2017 | Resolutions
|
12 February 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
12 February 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
10 February 2017 | Statement of capital on 10 February 2017
|
10 February 2017 | Statement of capital on 10 February 2017
|
9 December 2016 | Solvency Statement dated 03/11/16 (6 pages) |
9 December 2016 | Resolutions
|
9 December 2016 | Solvency Statement dated 03/11/16 (6 pages) |
9 December 2016 | Resolutions
|
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (11 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (11 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
3 October 2016 | Statement of capital following an allotment of shares on 25 August 2016
|
3 October 2016 | Statement of capital following an allotment of shares on 25 August 2016
|
29 September 2016 | Purchase of own shares. (3 pages) |
29 September 2016 | Cancellation of shares. Statement of capital on 24 August 2016
|
29 September 2016 | Cancellation of shares. Statement of capital on 24 August 2016
|
29 September 2016 | Purchase of own shares. (3 pages) |
19 September 2016 | Statement of capital following an allotment of shares on 19 August 2016
|
19 September 2016 | Statement of capital following an allotment of shares on 19 August 2016
|
30 August 2016 | Resolutions
|
30 August 2016 | Resolutions
|
8 July 2016 | Resolutions
|
8 July 2016 | Resolutions
|
19 January 2016 | Purchase of own shares. (3 pages) |
19 January 2016 | Purchase of own shares. (3 pages) |
18 January 2016 | Resolutions
|
18 January 2016 | Resolutions
|
5 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2016 | Statement of capital following an allotment of shares on 7 December 2015
|
5 January 2016 | Resolutions
|
5 January 2016 | Resolutions
|
5 January 2016 | Statement of capital following an allotment of shares on 7 December 2015
|
5 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2016 | Statement of capital following an allotment of shares on 7 December 2015
|
4 January 2016 | Statement of capital following an allotment of shares on 7 December 2015
|
4 January 2016 | Statement of capital following an allotment of shares on 7 December 2015
|
4 January 2016 | Cancellation of shares. Statement of capital on 30 November 2015
|
4 January 2016 | Cancellation of shares. Statement of capital on 30 November 2015
|
4 January 2016 | Statement of capital following an allotment of shares on 7 December 2015
|
4 January 2016 | Resolutions
|
4 January 2016 | Resolutions
|
17 December 2015 | Resolutions
|
17 December 2015 | Statement of capital following an allotment of shares on 9 November 2015
|
17 December 2015 | Resolutions
|
17 December 2015 | Statement of capital following an allotment of shares on 9 November 2015
|
17 December 2015 | Statement of capital following an allotment of shares on 9 November 2015
|
7 December 2015 | Purchase of own shares. (3 pages) |
7 December 2015 | Cancellation of shares. Statement of capital on 4 November 2015
|
7 December 2015 | Purchase of own shares. (3 pages) |
7 December 2015 | Cancellation of shares. Statement of capital on 4 November 2015
|
7 December 2015 | Cancellation of shares. Statement of capital on 4 November 2015
|
4 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
21 October 2015 | Appointment of Mr Jeremy Richard Adams as a director on 1 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Jeremy Richard Adams as a director on 1 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Jeremy Richard Adams as a director on 1 October 2015 (2 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (43 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (43 pages) |
30 September 2015 | Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 23 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 23 September 2015 (2 pages) |
23 September 2015 | Resolutions
|
9 September 2015 | Statement of capital following an allotment of shares on 11 August 2015
|
9 September 2015 | Statement of capital following an allotment of shares on 11 August 2015
|
8 September 2015 | Purchase of own shares. (3 pages) |
8 September 2015 | Cancellation of shares. Statement of capital on 22 July 2015
|
8 September 2015 | Purchase of own shares. (3 pages) |
8 September 2015 | Cancellation of shares. Statement of capital on 22 July 2015
|
27 August 2015 | Resolutions
|
27 August 2015 | Resolutions
|
26 June 2015 | Statement of capital following an allotment of shares on 16 June 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 16 June 2015
|
8 June 2015 | Purchase of own shares. (3 pages) |
8 June 2015 | Purchase of own shares. (3 pages) |
22 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
22 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
22 April 2015 | Appointment of Mr Stuart Mark Rouse as a director on 20 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr Stuart Mark Rouse as a director on 20 April 2015 (2 pages) |
31 March 2015 | Purchase of own shares. (5 pages) |
31 March 2015 | Purchase of own shares. (5 pages) |
2 March 2015 | Cancellation of shares. Statement of capital on 16 February 2015
|
2 March 2015 | Cancellation of shares. Statement of capital on 16 February 2015
|
16 February 2015 | Termination of appointment of Nigel Roy Cotton as a director on 16 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Nigel Roy Cotton as a director on 16 February 2015 (1 page) |
17 December 2014 | Group of companies' accounts made up to 31 December 2013 (44 pages) |
17 December 2014 | Group of companies' accounts made up to 31 December 2013 (44 pages) |
1 December 2014 | Director's details changed for Hugh John Charles Morland on 7 November 2013 (2 pages) |
1 December 2014 | Director's details changed for Hugh John Charles Morland on 7 November 2013 (2 pages) |
1 December 2014 | Director's details changed for Hugh John Charles Morland on 7 November 2013 (2 pages) |
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
9 October 2014 | Director's details changed for Mr Colin William Thompson on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Mr Colin William Thompson on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Mr Colin William Thompson on 9 October 2014 (2 pages) |
29 August 2014 | Statement of capital following an allotment of shares on 14 August 2014
|
29 August 2014 | Statement of capital following an allotment of shares on 14 August 2014
|
29 August 2014 | Resolutions
|
29 August 2014 | Resolutions
|
15 August 2014 | Appointment of Mr Daniel John Topping as a director on 14 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Daniel John Topping as a director on 14 August 2014 (2 pages) |
29 July 2014 | Cancellation of shares. Statement of capital on 19 March 2013
|
29 July 2014 | Cancellation of shares. Statement of capital on 19 March 2013
|
3 January 2014 | Full accounts made up to 31 December 2012 (16 pages) |
3 January 2014 | Full accounts made up to 31 December 2012 (16 pages) |
29 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Register inspection address has been changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB (1 page) |
29 November 2013 | Register inspection address has been changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB (1 page) |
29 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
24 September 2013 | Statement of capital following an allotment of shares on 24 September 2013
|
24 September 2013 | Statement of capital following an allotment of shares on 24 September 2013
|
15 July 2013 | Resolutions
|
15 July 2013 | Change of share class name or designation (2 pages) |
15 July 2013 | Resolutions
|
15 July 2013 | Change of share class name or designation (2 pages) |
4 June 2013 | Statement of capital following an allotment of shares on 24 May 2013
|
4 June 2013 | Resolutions
|
4 June 2013 | Sub-division of shares on 24 May 2013 (5 pages) |
4 June 2013 | Sub-division of shares on 24 May 2013 (5 pages) |
4 June 2013 | Resolutions
|
4 June 2013 | Statement of capital following an allotment of shares on 24 May 2013
|
25 April 2013 | Appointment of Mr Nigel Roy Cotton as a director (2 pages) |
25 April 2013 | Appointment of Mr Nigel Roy Cotton as a director (2 pages) |
10 April 2013 | Purchase of own shares. (3 pages) |
10 April 2013 | Resolutions
|
10 April 2013 | Purchase of own shares. (3 pages) |
10 April 2013 | Resolutions
|
25 February 2013 | Registered office address changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB on 25 February 2013 (1 page) |
4 February 2013 | Appointment of Miss Kelly Louise Cambridge as a secretary (1 page) |
4 February 2013 | Appointment of Miss Kelly Louise Cambridge as a secretary (1 page) |
4 February 2013 | Termination of appointment of Bury Company Services Limited as a secretary (1 page) |
4 February 2013 | Termination of appointment of Bury Company Services Limited as a secretary (1 page) |
10 January 2013 | Statement of capital following an allotment of shares on 28 December 2012
|
10 January 2013 | Statement of capital following an allotment of shares on 28 December 2012
|
27 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (7 pages) |
27 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
30 July 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
7 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (8 pages) |
7 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (8 pages) |
6 December 2011 | Register(s) moved to registered office address (1 page) |
6 December 2011 | Register(s) moved to registered office address (1 page) |
9 August 2011 | Registered office address changed from 2Nd Floor 70 St. Mary Axe London EC3A 8BE on 9 August 2011 (2 pages) |
9 August 2011 | Registered office address changed from 2Nd Floor 70 St. Mary Axe London EC3A 8BE on 9 August 2011 (2 pages) |
9 August 2011 | Registered office address changed from 2Nd Floor 70 St. Mary Axe London EC3A 8BE on 9 August 2011 (2 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 December 2010 | Register(s) moved to registered inspection location (2 pages) |
15 December 2010 | Register(s) moved to registered inspection location (2 pages) |
15 December 2010 | Register inspection address has been changed (2 pages) |
15 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (15 pages) |
15 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (15 pages) |
15 December 2010 | Register inspection address has been changed (2 pages) |
8 June 2010 | Resolutions
|
8 June 2010 | Resolutions
|
22 March 2010 | Memorandum and Articles of Association (12 pages) |
22 March 2010 | Resolutions
|
22 March 2010 | Memorandum and Articles of Association (12 pages) |
22 March 2010 | Resolutions
|
17 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
17 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
17 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
12 March 2010 | Appointment of Colin William Thompson as a director (3 pages) |
12 March 2010 | Appointment of Colin William Thompson as a director (3 pages) |
12 March 2010 | Appointment of Hugh John Charles Morland as a director (3 pages) |
12 March 2010 | Appointment of Hugh John Charles Morland as a director (3 pages) |
5 February 2010 | Appointment of Bury Company Services Limited as a secretary (3 pages) |
5 February 2010 | Appointment of Bury Company Services Limited as a secretary (3 pages) |
29 January 2010 | Company name changed GAG307 LIMITED\certificate issued on 29/01/10
|
29 January 2010 | Resolutions
|
29 January 2010 | Company name changed GAG307 LIMITED\certificate issued on 29/01/10
|
29 January 2010 | Resolutions
|
27 January 2010 | Termination of appointment of Neil Walmsley as a director (2 pages) |
27 January 2010 | Appointment of Ian Michael Whistondale as a director (3 pages) |
27 January 2010 | Termination of appointment of Christopher Thomson as a director (2 pages) |
27 January 2010 | Appointment of Ian Michael Whistondale as a director (3 pages) |
27 January 2010 | Registered office address changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB on 27 January 2010 (2 pages) |
27 January 2010 | Termination of appointment of Neil Walmsley as a director (2 pages) |
27 January 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (2 pages) |
27 January 2010 | Termination of appointment of Christopher Thomson as a director (2 pages) |
27 January 2010 | Registered office address changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB on 27 January 2010 (2 pages) |
27 January 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (2 pages) |
23 October 2009 | Incorporation
|
23 October 2009 | Incorporation
|
23 October 2009 | Incorporation
|