Company NameKentro Capital Limited
Company StatusActive
Company Number07055303
CategoryPrivate Limited Company
Incorporation Date23 October 2009(14 years, 6 months ago)
Previous NamesGag307 Limited and Nexus Underwriting Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Colin William Thompson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(4 months, 1 week after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Stuart Mark Rouse
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(5 years, 6 months after company formation)
Appointment Duration9 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Timothy Crispin Fitzgerald Coles
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(5 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Secretary NameMrs Teresa Jane Furmston
StatusCurrent
Appointed20 September 2019(9 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameNeil Roderick Walmsley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Director NameMr Christopher John Thomson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Director NameMr Ian Michael Whistondale
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(2 months, 4 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 09 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Eaton Square
London
Greater London
SW1W 9BD
Director NameMr Hugh John Charles Morland
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(4 months, 1 week after company formation)
Appointment Duration13 years, 7 months (resigned 09 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Secretary NameMiss Kelly Louise Cambridge
StatusResigned
Appointed01 February 2013(3 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 July 2019)
RoleCompany Director
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Nigel Roy Cotton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address150 Leadenhall Street
London
EC3V 4QT
Director NameMr Daniel John Topping
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2014(4 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 October 2023)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address5th Floor, 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Jeremy Richard Adams
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(5 years, 11 months after company formation)
Appointment Duration8 years (resigned 09 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Michael Alan Sibthorpe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(8 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Andrew John Moss
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2019(9 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Timothy John Brangwyn
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2020(10 years, 11 months after company formation)
Appointment Duration1 year (resigned 19 October 2021)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Secretary NameBury Company Services Limited (Corporation)
StatusResigned
Appointed20 January 2010(2 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 01 February 2013)
Correspondence Address80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB

Contact

Websitewww.nexusunderwriting.com
Email address[email protected]
Telephone020 30115700
Telephone regionLondon

Location

Registered Address52-56 Leadenhall Street
London
EC3A 2EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£3,052,027
Net Worth£466,750
Cash£210,199
Current Liabilities£588,406

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

2 December 2021Delivered on: 8 December 2021
Persons entitled: Wilmington Trust (London) Limited (in Its Capacity as Security Agent)

Classification: A registered charge
Outstanding
6 October 2021Delivered 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 2019Delivered 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 2017Delivered 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

Filing History

26 January 2024Termination of appointment of Andrew John Moss as a director on 31 December 2023 (1 page)
21 December 2023Confirmation statement made on 11 December 2023 with updates (20 pages)
26 October 2023Purchase of own shares. (4 pages)
18 October 2023Statement of capital following an allotment of shares on 9 October 2023
  • GBP 41,844.25
(6 pages)
13 October 2023Cancellation of shares. Statement of capital on 4 October 2023
  • GBP 40,712.70
(10 pages)
11 October 2023Satisfaction of charge 070553030004 in full (1 page)
11 October 2023Satisfaction of charge 070553030003 in full (1 page)
11 October 2023All of the property or undertaking has been released from charge 070553030003 (1 page)
10 October 2023Termination of appointment of Daniel John Topping as a director on 9 October 2023 (1 page)
10 October 2023Cessation of Bp Marsh & Company Limited as a person with significant control on 9 October 2023 (1 page)
10 October 2023Termination of appointment of Hugh John Charles Morland as a director on 9 October 2023 (1 page)
10 October 2023Cessation of Colin William Thompson as a person with significant control on 9 October 2023 (1 page)
10 October 2023Termination of appointment of Jeremy Richard Adams as a director on 9 October 2023 (1 page)
10 October 2023Notification of Brown & Brown Europe (Holdco) Limited as a person with significant control on 9 October 2023 (2 pages)
10 October 2023Termination of appointment of Ian Michael Whistondale as a director on 9 October 2023 (1 page)
11 September 2023Change of details for Mr Colin William Thompson as a person with significant control on 16 December 2016 (2 pages)
17 July 2023Resolutions
  • RES13 ‐ Grantted shareholderes/ company business 22/05/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
(22 pages)
15 July 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 July 2023Group of companies' accounts made up to 31 December 2022 (44 pages)
30 June 2023Particulars of variation of rights attached to shares (2 pages)
30 June 2023Particulars of variation of rights attached to shares (2 pages)
30 June 2023Particulars of variation of rights attached to shares (2 pages)
30 June 2023Particulars of variation of rights attached to shares (2 pages)
30 June 2023Particulars of variation of rights attached to shares (2 pages)
30 June 2023Particulars of variation of rights attached to shares (2 pages)
30 June 2023Particulars of variation of rights attached to shares (2 pages)
30 June 2023Particulars of variation of rights attached to shares (2 pages)
22 June 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
22 June 2023Cancellation of shares. Statement of capital on 19 May 2023
  • GBP 40,714.68
(10 pages)
12 June 2023Memorandum and Articles of Association (24 pages)
12 June 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 June 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
2 June 2023Statement of capital following an allotment of shares on 19 May 2023
  • GBP 40,804.32
(5 pages)
18 May 2023Cancellation of shares. Statement of capital on 9 May 2023
  • GBP 40,733.23
(10 pages)
9 May 2023Satisfaction of charge 070553030002 in full (1 page)
4 May 2023Satisfaction of charge 070553030001 in full (1 page)
27 April 2023Statement of capital following an allotment of shares on 6 April 2023
  • GBP 40,755.51
(5 pages)
27 April 2023Statement of capital following an allotment of shares on 17 January 2023
  • GBP 40,566.44
(5 pages)
29 December 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
22 December 2022Confirmation statement made on 11 December 2022 with updates (15 pages)
13 December 2022Cancellation of shares. Statement of capital on 4 November 2022
  • GBP 40,462.73
(10 pages)
13 December 2022Statement of capital following an allotment of shares on 17 November 2022
  • GBP 40,490.01
(5 pages)
18 November 2022Statement of capital following an allotment of shares on 29 July 2022
  • GBP 40,496.14
(10 pages)
3 November 2022Statement of capital following an allotment of shares on 19 July 2022
  • GBP 40,094.01
(10 pages)
21 October 2022Statement of capital following an allotment of shares on 30 June 2022
  • GBP 40,079.05
(10 pages)
14 October 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
14 October 2022Cancellation of shares. Statement of capital on 30 June 2022
  • GBP 40,037.25
(10 pages)
22 June 2022Group of companies' accounts made up to 31 December 2021 (44 pages)
8 June 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 39,975.87
(5 pages)
8 June 2022Second filing of a statement of capital following an allotment of shares on 12 April 2022
  • GBP 40,086.92
(6 pages)
11 May 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
28 April 2022Particulars of variation of rights attached to shares (2 pages)
28 April 2022Change of share class name or designation (2 pages)
27 April 2022Statement of capital following an allotment of shares on 12 April 2022
  • GBP 39,836.92
  • ANNOTATION Clarification a second filed SH01 was registered on 08/06/22
(6 pages)
21 April 2022Cancellation of shares. Statement of capital on 31 March 2022
  • GBP 39,725.87
(10 pages)
21 April 2022Cancellation of shares. Statement of capital on 18 March 2022
  • GBP 39,820.37
(10 pages)
12 April 2022Second filing of a statement of capital following an allotment of shares on 11 October 2021
  • GBP 38,766.96
(13 pages)
12 April 2022Second filing of a statement of capital following an allotment of shares on 6 October 2021
  • GBP 38,651.37
(13 pages)
7 April 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 39,812.34
(10 pages)
6 April 2022Statement of capital following an allotment of shares on 1 February 2022
  • GBP 39,878.79
(10 pages)
6 April 2022Cancellation of shares. Statement of capital on 6 October 2021
  • GBP 38,563.45
(10 pages)
6 April 2022Statement of capital on 6 April 2022
  • GBP 39,878.79
(9 pages)
6 April 2022Second filing of Confirmation Statement dated 11 December 2021 (11 pages)
6 April 2022Solvency Statement dated 10/02/22 (3 pages)
6 April 2022Resolutions
  • RES13 ‐ Reduce shareprem a/c 10/02/2022
(2 pages)
6 April 2022Statement by Directors (4 pages)
22 February 2022Company name changed nexus underwriting management LIMITED\certificate issued on 22/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-22
(3 pages)
20 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
30 December 2021Cancellation of shares. Statement of capital on 6 October 2021
  • GBP 38,565.25
(10 pages)
21 December 2021Confirmation statement made on 11 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/04/2022.
(14 pages)
17 December 2021Second filing of a statement of capital following an allotment of shares on 24 December 2020
  • GBP 38,060.79
(6 pages)
17 December 2021Cessation of Ian Michael Whistondale as a person with significant control on 6 October 2021 (1 page)
17 December 2021Notification of Bp Marsh & Company Limited as a person with significant control on 6 October 2021 (2 pages)
17 December 2021Statement of capital following an allotment of shares on 11 October 2021
  • GBP 38,768.76
  • ANNOTATION Clarification a second filed SH01 was registered on 12/04/22
(6 pages)
16 December 2021Statement of capital following an allotment of shares on 7 June 2021
  • GBP 38,499.24
(5 pages)
16 December 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 38,440.24
(5 pages)
16 December 2021Statement of capital following an allotment of shares on 6 October 2021
  • GBP 38,653.17
  • ANNOTATION Clarification a second filed SH01 was registered on 12/04/22
(6 pages)
16 December 2021Statement of capital following an allotment of shares on 29 January 2021
  • GBP 38,290.24
(5 pages)
8 December 2021Registration of charge 070553030004, created on 2 December 2021 (8 pages)
19 October 2021Termination of appointment of Timothy John Brangwyn as a director on 19 October 2021 (1 page)
12 October 2021Registration of charge 070553030003, created on 6 October 2021 (67 pages)
14 August 2021Group of companies' accounts made up to 31 December 2020 (44 pages)
29 December 2020Statement of capital following an allotment of shares on 24 December 2020
  • GBP 38,010.79
(5 pages)
29 December 2020Statement of capital following an allotment of shares on 24 December 2020
  • GBP 38,010.79
  • ANNOTATION Clarification a second filed SH01 was registered on 17/12/2021
(6 pages)
11 December 2020Confirmation statement made on 11 December 2020 with updates (12 pages)
10 December 2020Statement of capital following an allotment of shares on 22 September 2020
  • GBP 37,799.11
(5 pages)
5 November 2020Amended group of companies' accounts made up to 31 December 2019 (42 pages)
15 October 2020Appointment of Mr Timothy John Brangwyn as a director on 22 September 2020 (2 pages)
29 September 2020Group of companies' accounts made up to 31 December 2019 (42 pages)
17 July 2020Statement of capital following an allotment of shares on 1 June 2020
  • GBP 37,218.05
(11 pages)
16 July 2020Particulars of variation of rights attached to shares (2 pages)
16 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 July 2020Change of share class name or designation (2 pages)
2 July 2020Statement of capital following an allotment of shares on 15 November 2019
  • GBP 37,198.05
(5 pages)
10 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
23 December 2019Director's details changed for Mr Daniel John Topping on 23 December 2019 (2 pages)
3 December 2019Confirmation statement made on 3 December 2019 with updates (12 pages)
1 November 2019Statement of capital following an allotment of shares on 4 September 2019
  • GBP 36,999.57
(10 pages)
1 November 2019Statement of capital following an allotment of shares on 11 October 2019
  • GBP 37,143.19
(10 pages)
1 November 2019Statement of capital following an allotment of shares on 5 September 2019
  • GBP 37,043.19
(10 pages)
26 September 2019Statement of capital following an allotment of shares on 2 August 2019
  • GBP 36,986.2
(5 pages)
26 September 2019Appointment of Mr Andrew John Moss as a director on 20 September 2019 (2 pages)
25 September 2019Appointment of Mrs Teresa Jane Furmston as a secretary on 20 September 2019 (2 pages)
17 September 2019Cancellation of shares. Statement of capital on 5 July 2019
  • GBP 35,756.26
(10 pages)
29 August 2019Purchase of own shares. (3 pages)
8 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 July 2019Termination of appointment of Kelly Louise Cambridge as a secretary on 15 July 2019 (1 page)
25 June 2019Accounts for a small company made up to 31 December 2018 (41 pages)
24 June 2019Change of share class name or designation (2 pages)
24 June 2019Particulars of variation of rights attached to shares (2 pages)
11 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
10 June 2019Statement of capital following an allotment of shares on 10 June 2019
  • GBP 35,874.26
(5 pages)
3 June 2019Statement of capital following an allotment of shares on 16 April 2019
  • GBP 35,784.26
(9 pages)
30 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
28 May 2019Cancellation of shares. Statement of capital on 10 April 2019
  • GBP 35,570.56
(9 pages)
23 May 2019Purchase of own shares. (3 pages)
8 May 2019Statement of capital following an allotment of shares on 4 April 2019
  • GBP 36,036.01
(9 pages)
8 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
30 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 April 2019Second filing of a statement of capital following an allotment of shares on 14 December 2018
  • GBP 35,681.13
(11 pages)
29 March 2019Registration of charge 070553030002, created on 26 March 2019 (70 pages)
25 March 2019Change of share class name or designation (2 pages)
14 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
14 March 2019Particulars of variation of rights attached to shares (2 pages)
8 March 2019Statement of capital following an allotment of shares on 13 February 2019
  • GBP 35,956.01
(4 pages)
25 February 2019Termination of appointment of Michael Alan Sibthorpe as a director on 22 February 2019 (1 page)
8 February 2019Statement of capital following an allotment of shares on 14 December 2018
  • GBP 35,681.13
  • ANNOTATION Clarification a second filed SH01 was registered on 17/04/2019.
(5 pages)
4 December 2018Confirmation statement made on 20 November 2018 with updates (8 pages)
4 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 September 2018Statement of capital following an allotment of shares on 7 September 2018
  • GBP 34,968.4
(4 pages)
13 July 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 34,861.32
(4 pages)
13 July 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 34,856.71
(4 pages)
11 July 2018Purchase of own shares. (3 pages)
11 July 2018Cancellation of shares. Statement of capital on 15 May 2018
  • GBP 34,438.87
(8 pages)
15 June 2018Group of companies' accounts made up to 31 December 2017 (41 pages)
4 June 2018Statement of capital following an allotment of shares on 15 May 2018
  • GBP 34,707.99
(4 pages)
1 May 2018Statement of capital following an allotment of shares on 9 April 2018
  • GBP 34,667.52
(4 pages)
12 April 2018Appointment of Mr Michael Alan Sibthorpe as a director on 1 April 2018 (2 pages)
26 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
23 January 2018Second filing of Confirmation Statement dated 20/11/2017 (9 pages)
9 January 2018Statement of capital following an allotment of shares on 6 December 2017
  • GBP 33,706.35
(4 pages)
1 December 2017Statement of capital following an allotment of shares on 25 October 2017
  • GBP 33,706.35
(4 pages)
1 December 2017Statement of capital following an allotment of shares on 25 October 2017
  • GBP 33,706.35
(4 pages)
22 November 2017Second filing of a statement of capital following an allotment of shares on 25 July 2017
  • GBP 33,064.95
(11 pages)
22 November 2017Second filing of a statement of capital following an allotment of shares on 25 July 2017
  • GBP 33,064.95
(11 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 23/01/2018.
(10 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (9 pages)
9 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
9 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
18 September 2017Registered 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 2017Registered 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 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 August 2017Resolutions
  • RES13 ‐ Facilities agreement intercredditor deed debenture etc all entered into 07/07/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(47 pages)
2 August 2017Resolutions
  • RES13 ‐ Facilities agreement intercredditor deed debenture etc all entered into 07/07/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(47 pages)
28 July 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 33,065.25
  • ANNOTATION Clarification a second filed SH01 was registered on 22/11/2017
(5 pages)
28 July 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 33,065.25
  • ANNOTATION Clarification a second filed SH01 was registered on 22/11/2017
(5 pages)
18 July 2017Registration of charge 070553030001, created on 10 July 2017 (72 pages)
18 July 2017Registration of charge 070553030001, created on 10 July 2017 (72 pages)
10 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
10 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
23 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
12 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 32,250.61
(4 pages)
12 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 32,250.61
(4 pages)
10 February 2017Statement of capital on 10 February 2017
  • GBP 31,890.41
(7 pages)
10 February 2017Statement of capital on 10 February 2017
  • GBP 31,890.41
(7 pages)
9 December 2016Solvency Statement dated 03/11/16 (6 pages)
9 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(25 pages)
9 December 2016Solvency Statement dated 03/11/16 (6 pages)
9 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(25 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (11 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (11 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
3 October 2016Statement of capital following an allotment of shares on 25 August 2016
  • GBP 408,701.24
(5 pages)
3 October 2016Statement of capital following an allotment of shares on 25 August 2016
  • GBP 408,701.24
(5 pages)
29 September 2016Purchase of own shares. (3 pages)
29 September 2016Cancellation of shares. Statement of capital on 24 August 2016
  • GBP 408,580.73
(8 pages)
29 September 2016Cancellation of shares. Statement of capital on 24 August 2016
  • GBP 408,580.73
(8 pages)
29 September 2016Purchase of own shares. (3 pages)
19 September 2016Statement of capital following an allotment of shares on 19 August 2016
  • GBP 408,607.73
(5 pages)
19 September 2016Statement of capital following an allotment of shares on 19 August 2016
  • GBP 408,607.73
(5 pages)
30 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
30 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
8 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Terms of put and call option agreements and purchase ord d shares under options be cancelled 05/07/2016
(5 pages)
8 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Terms of put and call option agreements and purchase ord d shares under options be cancelled 05/07/2016
(5 pages)
19 January 2016Purchase of own shares. (3 pages)
19 January 2016Purchase of own shares. (3 pages)
18 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 January 2016Particulars of variation of rights attached to shares (2 pages)
5 January 2016Statement of capital following an allotment of shares on 7 December 2015
  • GBP 405,035.16
(8 pages)
5 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
5 January 2016Statement of capital following an allotment of shares on 7 December 2015
  • GBP 405,035.16
(8 pages)
5 January 2016Particulars of variation of rights attached to shares (2 pages)
5 January 2016Statement of capital following an allotment of shares on 7 December 2015
  • GBP 405,035.16
(8 pages)
4 January 2016Statement of capital following an allotment of shares on 7 December 2015
  • GBP 293,185.16
(7 pages)
4 January 2016Statement of capital following an allotment of shares on 7 December 2015
  • GBP 293,185.16
(7 pages)
4 January 2016Cancellation of shares. Statement of capital on 30 November 2015
  • GBP 292,923.38
(6 pages)
4 January 2016Cancellation of shares. Statement of capital on 30 November 2015
  • GBP 292,923.38
(6 pages)
4 January 2016Statement of capital following an allotment of shares on 7 December 2015
  • GBP 293,185.16
(7 pages)
4 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
17 December 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 294,041.88
(6 pages)
17 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
17 December 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 294,041.88
(6 pages)
17 December 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 294,041.88
(6 pages)
7 December 2015Purchase of own shares. (3 pages)
7 December 2015Cancellation of shares. Statement of capital on 4 November 2015
  • GBP 293,517.00
(6 pages)
7 December 2015Purchase of own shares. (3 pages)
7 December 2015Cancellation of shares. Statement of capital on 4 November 2015
  • GBP 293,517.00
(6 pages)
7 December 2015Cancellation of shares. Statement of capital on 4 November 2015
  • GBP 293,517.00
(6 pages)
4 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 294,041.88
(11 pages)
4 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 294,041.88
(11 pages)
21 October 2015Appointment of Mr Jeremy Richard Adams as a director on 1 October 2015 (2 pages)
21 October 2015Appointment of Mr Jeremy Richard Adams as a director on 1 October 2015 (2 pages)
21 October 2015Appointment of Mr Jeremy Richard Adams as a director on 1 October 2015 (2 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (43 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (43 pages)
30 September 2015Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 23 September 2015 (2 pages)
30 September 2015Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 23 September 2015 (2 pages)
23 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 September 2015Statement of capital following an allotment of shares on 11 August 2015
  • GBP 293,567
(4 pages)
9 September 2015Statement of capital following an allotment of shares on 11 August 2015
  • GBP 293,567
(4 pages)
8 September 2015Purchase of own shares. (3 pages)
8 September 2015Cancellation of shares. Statement of capital on 22 July 2015
  • GBP 293,442.00
(6 pages)
8 September 2015Purchase of own shares. (3 pages)
8 September 2015Cancellation of shares. Statement of capital on 22 July 2015
  • GBP 293,442.00
(6 pages)
27 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
27 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
26 June 2015Statement of capital following an allotment of shares on 16 June 2015
  • GBP 293,517.00
(6 pages)
26 June 2015Statement of capital following an allotment of shares on 16 June 2015
  • GBP 293,517.00
(6 pages)
8 June 2015Purchase of own shares. (3 pages)
8 June 2015Purchase of own shares. (3 pages)
22 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 156,329.00
(5 pages)
22 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 156,329.00
(5 pages)
22 April 2015Appointment of Mr Stuart Mark Rouse as a director on 20 April 2015 (2 pages)
22 April 2015Appointment of Mr Stuart Mark Rouse as a director on 20 April 2015 (2 pages)
31 March 2015Purchase of own shares. (5 pages)
31 March 2015Purchase of own shares. (5 pages)
2 March 2015Cancellation of shares. Statement of capital on 16 February 2015
  • GBP 156,454.00
(5 pages)
2 March 2015Cancellation of shares. Statement of capital on 16 February 2015
  • GBP 156,454.00
(5 pages)
16 February 2015Termination of appointment of Nigel Roy Cotton as a director on 16 February 2015 (1 page)
16 February 2015Termination of appointment of Nigel Roy Cotton as a director on 16 February 2015 (1 page)
17 December 2014Group of companies' accounts made up to 31 December 2013 (44 pages)
17 December 2014Group of companies' accounts made up to 31 December 2013 (44 pages)
1 December 2014Director's details changed for Hugh John Charles Morland on 7 November 2013 (2 pages)
1 December 2014Director's details changed for Hugh John Charles Morland on 7 November 2013 (2 pages)
1 December 2014Director's details changed for Hugh John Charles Morland on 7 November 2013 (2 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 156,579
(9 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 156,579
(9 pages)
9 October 2014Director's details changed for Mr Colin William Thompson on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Mr Colin William Thompson on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Mr Colin William Thompson on 9 October 2014 (2 pages)
29 August 2014Statement of capital following an allotment of shares on 14 August 2014
  • GBP 156,579.00
(5 pages)
29 August 2014Statement of capital following an allotment of shares on 14 August 2014
  • GBP 156,579.00
(5 pages)
29 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
29 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
15 August 2014Appointment of Mr Daniel John Topping as a director on 14 August 2014 (2 pages)
15 August 2014Appointment of Mr Daniel John Topping as a director on 14 August 2014 (2 pages)
29 July 2014Cancellation of shares. Statement of capital on 19 March 2013
  • GBP 243
(4 pages)
29 July 2014Cancellation of shares. Statement of capital on 19 March 2013
  • GBP 243
(4 pages)
3 January 2014Full accounts made up to 31 December 2012 (16 pages)
3 January 2014Full accounts made up to 31 December 2012 (16 pages)
29 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 25,000
(9 pages)
29 November 2013Register inspection address has been changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB (1 page)
29 November 2013Register inspection address has been changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB (1 page)
29 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 25,000
(9 pages)
24 September 2013Statement of capital following an allotment of shares on 24 September 2013
  • GBP 25,000
(3 pages)
24 September 2013Statement of capital following an allotment of shares on 24 September 2013
  • GBP 25,000
(3 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 July 2013Change of share class name or designation (2 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 July 2013Change of share class name or designation (2 pages)
4 June 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 24,300.00
(4 pages)
4 June 2013Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(5 pages)
4 June 2013Sub-division of shares on 24 May 2013 (5 pages)
4 June 2013Sub-division of shares on 24 May 2013 (5 pages)
4 June 2013Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(5 pages)
4 June 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 24,300.00
(4 pages)
25 April 2013Appointment of Mr Nigel Roy Cotton as a director (2 pages)
25 April 2013Appointment of Mr Nigel Roy Cotton as a director (2 pages)
10 April 2013Purchase of own shares. (3 pages)
10 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
10 April 2013Purchase of own shares. (3 pages)
10 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
25 February 2013Registered office address changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB on 25 February 2013 (1 page)
25 February 2013Registered office address changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB on 25 February 2013 (1 page)
4 February 2013Appointment of Miss Kelly Louise Cambridge as a secretary (1 page)
4 February 2013Appointment of Miss Kelly Louise Cambridge as a secretary (1 page)
4 February 2013Termination of appointment of Bury Company Services Limited as a secretary (1 page)
4 February 2013Termination of appointment of Bury Company Services Limited as a secretary (1 page)
10 January 2013Statement of capital following an allotment of shares on 28 December 2012
  • GBP 253
(3 pages)
10 January 2013Statement of capital following an allotment of shares on 28 December 2012
  • GBP 253
(3 pages)
27 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
27 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
30 July 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
30 July 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
7 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (8 pages)
7 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (8 pages)
6 December 2011Register(s) moved to registered office address (1 page)
6 December 2011Register(s) moved to registered office address (1 page)
9 August 2011Registered office address changed from 2Nd Floor 70 St. Mary Axe London EC3A 8BE on 9 August 2011 (2 pages)
9 August 2011Registered office address changed from 2Nd Floor 70 St. Mary Axe London EC3A 8BE on 9 August 2011 (2 pages)
9 August 2011Registered office address changed from 2Nd Floor 70 St. Mary Axe London EC3A 8BE on 9 August 2011 (2 pages)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 December 2010Register(s) moved to registered inspection location (2 pages)
15 December 2010Register(s) moved to registered inspection location (2 pages)
15 December 2010Register inspection address has been changed (2 pages)
15 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (15 pages)
15 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (15 pages)
15 December 2010Register inspection address has been changed (2 pages)
8 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 March 2010Memorandum and Articles of Association (12 pages)
22 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 March 2010Memorandum and Articles of Association (12 pages)
22 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 200
(4 pages)
17 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 200
(4 pages)
17 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 200
(4 pages)
12 March 2010Appointment of Colin William Thompson as a director (3 pages)
12 March 2010Appointment of Colin William Thompson as a director (3 pages)
12 March 2010Appointment of Hugh John Charles Morland as a director (3 pages)
12 March 2010Appointment of Hugh John Charles Morland as a director (3 pages)
5 February 2010Appointment of Bury Company Services Limited as a secretary (3 pages)
5 February 2010Appointment of Bury Company Services Limited as a secretary (3 pages)
29 January 2010Company name changed GAG307 LIMITED\certificate issued on 29/01/10
  • CONNOT ‐
(3 pages)
29 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-20
(1 page)
29 January 2010Company name changed GAG307 LIMITED\certificate issued on 29/01/10
  • CONNOT ‐
(3 pages)
29 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-20
(1 page)
27 January 2010Termination of appointment of Neil Walmsley as a director (2 pages)
27 January 2010Appointment of Ian Michael Whistondale as a director (3 pages)
27 January 2010Termination of appointment of Christopher Thomson as a director (2 pages)
27 January 2010Appointment of Ian Michael Whistondale as a director (3 pages)
27 January 2010Registered office address changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB on 27 January 2010 (2 pages)
27 January 2010Termination of appointment of Neil Walmsley as a director (2 pages)
27 January 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (2 pages)
27 January 2010Termination of appointment of Christopher Thomson as a director (2 pages)
27 January 2010Registered office address changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB on 27 January 2010 (2 pages)
27 January 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (2 pages)
23 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
23 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
23 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)