Company NameChubb Managing Agent Ltd
Company StatusDissolved
Company Number07116876
CategoryPrivate Limited Company
Incorporation Date5 January 2010(14 years, 2 months ago)
Dissolution Date26 February 2022 (2 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Andrew James Kendrick
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2016(6 years after company formation)
Appointment Duration6 years, 1 month (closed 26 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Director NameMr Alexander Matthew Wenham Shaw
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2016(6 years after company formation)
Appointment Duration6 years, 1 month (closed 26 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Director NameMr Mark Kent Hammond
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed19 January 2016(6 years after company formation)
Appointment Duration6 years, 1 month (closed 26 February 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Director NameMr Ashley Craig Mullins
Date of BirthApril 1976 (Born 48 years ago)
NationalityAustralian
StatusClosed
Appointed02 October 2017(7 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 26 February 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Secretary NameChubb London Services Limited (Corporation)
StatusClosed
Appointed11 October 2016(6 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 26 February 2022)
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Ranald Torquil Ian Munro
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Hays Lane
London
SE1 2QP
Director NameMr Kevin Nicholas O'Shiel
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Hays Lane
London
SE1 2QP
Secretary NameRanald Torquil Ian Munro
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressCottons Centre Hays Lane
London
SE1 2QP
Director NameChristopher John Giles
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(4 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 March 2016)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2AD
Director NameMr Brian Geoffrey Hardwick
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(4 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2AD
Director NameRobert Cage
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(4 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Fenchurch Street
London
EC3M 5NB
Director NameMr Michael James Casella
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2010(4 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 November 2015)
RoleInsurance Executive
Country of ResidenceUnited States
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2AD
Director NamePaul Jonathan Davenport
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(4 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Laburnum Way
Rayleigh
Essex
SS6 9GN
Director NameMr Christopher George Smith
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(4 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 22 April 2016)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2AD
Director NameMr Nicholas Peter Davenport
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(7 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 03 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2AD
Director NameMr Simon George Houghton Tovey
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(7 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Fenchurch Street
London
EC3M 5NB
Director NameKevin Hugh Docherty
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(2 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 October 2016)
RoleActive Underwriter
Country of ResidenceEngland
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2AD
Director NameMr Colum Nicholas Andrea D'Auria
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2AD
Director NameMr Ian David Hutchinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 03 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2AD
Secretary NameMs Ashrita Smith
StatusResigned
Appointed17 March 2015(5 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2AD
Secretary NameMs Rachael Patricia Trist
StatusResigned
Appointed01 October 2015(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2AD
Director NameMr John Alan Napier
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 17 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2AD
Director NameMr Timothy Cardwell Wade
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed18 October 2016(6 years, 9 months after company formation)
Appointment Duration11 months (resigned 15 September 2017)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2AD
Director NameMr Marshall Charles Bailey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(6 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2AD

Location

Registered AddressTower Bridge House
St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4m at £1Chubb Insurance Investment Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£425,000
Net Worth£2,950,000
Cash£2,971,000
Current Liabilities£55,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 February 2022Final Gazette dissolved following liquidation (1 page)
26 November 2021Return of final meeting in a members' voluntary winding up (9 pages)
1 October 2021Liquidators' statement of receipts and payments to 13 September 2021 (9 pages)
19 November 2020Liquidators' statement of receipts and payments to 13 September 2020 (9 pages)
20 November 2019Liquidators' statement of receipts and payments to 13 September 2019 (9 pages)
19 October 2018Registered office address changed from 100 Leadenhall Street London EC3A 3BP United Kingdom to Tower Bridge House St. Katharines Way London E1W 1DD on 19 October 2018 (2 pages)
19 October 2018Register inspection address has been changed from 100 Leadenhall Street London EC3A 3BP United Kingdom to 100 Leadenhall Street London EC3A 3BP (2 pages)
11 October 2018Declaration of solvency (6 pages)
11 October 2018Appointment of a voluntary liquidator (3 pages)
11 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-14
(2 pages)
5 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
20 February 2018Register(s) moved to registered office address 100 Leadenhall Street London EC3A 3BP (1 page)
1 February 2018Registered office address changed from One America Square 17 Crosswall London EC3N 2AD to 100 Leadenhall Street London EC3A 3BP on 1 February 2018 (1 page)
29 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
29 November 2017Statement of company's objects (2 pages)
29 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
29 November 2017Statement of company's objects (2 pages)
6 October 2017Appointment of Ashley Craig Mullins as a director on 2 October 2017 (2 pages)
6 October 2017Appointment of Ashley Craig Mullins as a director on 2 October 2017 (2 pages)
25 September 2017Termination of appointment of Timothy Cardwell Wade as a director on 15 September 2017 (1 page)
25 September 2017Termination of appointment of Marshall Charles Bailey as a director on 15 September 2017 (1 page)
25 September 2017Termination of appointment of Timothy Cardwell Wade as a director on 15 September 2017 (1 page)
25 September 2017Termination of appointment of Marshall Charles Bailey as a director on 15 September 2017 (1 page)
29 June 2017Full accounts made up to 31 December 2016 (15 pages)
29 June 2017Full accounts made up to 31 December 2016 (15 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (8 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (8 pages)
18 May 2017Termination of appointment of John Alan Napier as a director on 17 May 2017 (1 page)
18 May 2017Termination of appointment of John Alan Napier as a director on 17 May 2017 (1 page)
16 December 2016Termination of appointment of Kevin Hugh Docherty as a director on 27 October 2016 (1 page)
16 December 2016Termination of appointment of Kevin Hugh Docherty as a director on 27 October 2016 (1 page)
23 November 2016Appointment of Mr Marshall Charles Bailey as a director on 22 November 2016 (2 pages)
23 November 2016Appointment of Mr Marshall Charles Bailey as a director on 22 November 2016 (2 pages)
18 October 2016Appointment of Mr Timothy Cardwell Wade as a director on 18 October 2016 (2 pages)
18 October 2016Appointment of Mr Timothy Cardwell Wade as a director on 18 October 2016 (2 pages)
11 October 2016Appointment of Chubb London Services Limited as a secretary on 11 October 2016 (2 pages)
11 October 2016Appointment of Chubb London Services Limited as a secretary on 11 October 2016 (2 pages)
11 October 2016Termination of appointment of Rachael Patricia Trist as a secretary on 30 September 2016 (1 page)
11 October 2016Termination of appointment of Rachael Patricia Trist as a secretary on 30 September 2016 (1 page)
6 October 2016Termination of appointment of Colum Nicholas Andrea D'auria as a director on 30 September 2016 (1 page)
6 October 2016Termination of appointment of Colum Nicholas Andrea D'auria as a director on 30 September 2016 (1 page)
6 October 2016Termination of appointment of Rachael Patricia Trist as a secretary on 30 September 2016 (1 page)
6 October 2016Termination of appointment of Rachael Patricia Trist as a secretary on 30 September 2016 (1 page)
5 August 2016Auditor's resignation (1 page)
5 August 2016Auditor's resignation (1 page)
29 July 2016Termination of appointment of Brian Geoffrey Hardwick as a director on 29 June 2016 (1 page)
29 July 2016Termination of appointment of Brian Geoffrey Hardwick as a director on 29 June 2016 (1 page)
15 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4,000,000
(8 pages)
15 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4,000,000
(8 pages)
10 June 2016Director's details changed for Mr Colum Nicholas Andrea D'auria on 16 May 2016 (2 pages)
10 June 2016Director's details changed for Mr Colum Nicholas Andrea D'auria on 16 May 2016 (2 pages)
9 June 2016Termination of appointment of Nicholas Peter Davenport as a director on 3 June 2016 (1 page)
9 June 2016Director's details changed for Mr Mark Kent Hammond on 27 May 2016 (2 pages)
9 June 2016Termination of appointment of Ian David Hutchinson as a director on 3 June 2016 (1 page)
9 June 2016Termination of appointment of Ian David Hutchinson as a director on 3 June 2016 (1 page)
9 June 2016Accounts for a small company made up to 31 December 2015 (16 pages)
9 June 2016Termination of appointment of Nicholas Peter Davenport as a director on 3 June 2016 (1 page)
9 June 2016Accounts for a small company made up to 31 December 2015 (16 pages)
9 June 2016Director's details changed for Mr Mark Kent Hammond on 27 May 2016 (2 pages)
1 June 2016Register(s) moved to registered inspection location 100 Leadenhall Street London EC3A 3BP (2 pages)
1 June 2016Register(s) moved to registered inspection location 100 Leadenhall Street London EC3A 3BP (2 pages)
10 May 2016Register inspection address has been changed from One America Square 17 Crosswall London EC3N 2AD England to 100 Leadenhall Street London EC3A 3BP (1 page)
10 May 2016Register inspection address has been changed from One America Square 17 Crosswall London EC3N 2AD England to 100 Leadenhall Street London EC3A 3BP (1 page)
9 May 2016Director's details changed for Mr Alexander Matthew Wenham Shaw on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Mr Alexander Matthew Wenham Shaw on 9 May 2016 (2 pages)
6 May 2016Director's details changed for Mr Alexander Matthew Wenham Shaw on 6 May 2016 (2 pages)
6 May 2016Termination of appointment of Christopher George Smith as a director on 22 April 2016 (1 page)
6 May 2016Director's details changed for Mr Alexander Matthew Wenham Shaw on 6 May 2016 (2 pages)
6 May 2016Termination of appointment of Christopher George Smith as a director on 22 April 2016 (1 page)
17 March 2016Termination of appointment of Christopher John Giles as a director on 10 March 2016 (1 page)
17 March 2016Termination of appointment of Christopher John Giles as a director on 10 March 2016 (1 page)
25 January 2016Register inspection address has been changed from Cottons Centre Hays Lane London SE1 2QP to One America Square 17 Crosswall London EC3N 2AD (1 page)
25 January 2016Register inspection address has been changed from Cottons Centre Hays Lane London SE1 2QP to One America Square 17 Crosswall London EC3N 2AD (1 page)
25 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4,000,000
(7 pages)
25 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4,000,000
(7 pages)
21 January 2016Appointment of Mr Alexander Matthew Wenham Shaw as a director on 19 January 2016 (2 pages)
21 January 2016Appointment of Mr Alexander Matthew Wenham Shaw as a director on 19 January 2016 (2 pages)
21 January 2016Appointment of Mr Andrew James Kendrick as a director on 19 January 2016 (2 pages)
21 January 2016Appointment of Mr Mark Kent Hammond as a director on 19 January 2016 (2 pages)
21 January 2016Appointment of Mr Mark Kent Hammond as a director on 19 January 2016 (2 pages)
21 January 2016Appointment of Mr Andrew James Kendrick as a director on 19 January 2016 (2 pages)
21 January 2016Appointment of Mr John Alan Napier as a director on 19 January 2016 (2 pages)
21 January 2016Appointment of Mr John Alan Napier as a director on 19 January 2016 (2 pages)
31 December 2015Director's details changed for Mr Christopher George Smith on 31 December 2015 (2 pages)
31 December 2015Director's details changed for Mr Brian Geoffrey Hardwick on 31 December 2015 (2 pages)
31 December 2015Director's details changed for Nicholas Peter Davenport on 31 December 2015 (2 pages)
31 December 2015Director's details changed for Mr Christopher George Smith on 31 December 2015 (2 pages)
31 December 2015Director's details changed for Mr Brian Geoffrey Hardwick on 31 December 2015 (2 pages)
31 December 2015Director's details changed for Kevin Hugh Docherty on 31 December 2015 (2 pages)
31 December 2015Director's details changed for Nicholas Peter Davenport on 31 December 2015 (2 pages)
31 December 2015Director's details changed for Christopher John Giles on 31 December 2015 (2 pages)
31 December 2015Director's details changed for Kevin Hugh Docherty on 31 December 2015 (2 pages)
31 December 2015Director's details changed for Christopher John Giles on 31 December 2015 (2 pages)
2 November 2015Termination of appointment of Michael James Casella as a director on 2 November 2015 (1 page)
2 November 2015Termination of appointment of Michael James Casella as a director on 2 November 2015 (1 page)
2 November 2015Termination of appointment of Michael James Casella as a director on 2 November 2015 (1 page)
2 October 2015Termination of appointment of Ashrita Smith as a secretary on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Ashrita Smith as a secretary on 1 October 2015 (1 page)
2 October 2015Appointment of Ms Rachael Patricia Trist as a secretary on 1 October 2015 (2 pages)
2 October 2015Appointment of Ms Rachael Patricia Trist as a secretary on 1 October 2015 (2 pages)
2 October 2015Termination of appointment of Ashrita Smith as a secretary on 1 October 2015 (1 page)
2 October 2015Appointment of Ms Rachael Patricia Trist as a secretary on 1 October 2015 (2 pages)
13 July 2015Director's details changed (3 pages)
9 July 2015Register(s) moved to registered office address One America Square 17 Crosswall London EC3N 2AD (2 pages)
9 July 2015Register(s) moved to registered office address One America Square 17 Crosswall London EC3N 2AD (2 pages)
4 July 2015Full accounts made up to 31 December 2014 (13 pages)
4 July 2015Full accounts made up to 31 December 2014 (13 pages)
9 June 2015Register(s) moved to registered office address One America Square 17 Crosswall London EC3N 2AD (1 page)
9 June 2015Register(s) moved to registered office address One America Square 17 Crosswall London EC3N 2AD (1 page)
11 May 2015Registered office address changed from 106 Fenchurch Street London EC3M 5NB to One America Square 17 Crosswall London EC3N 2AD on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 106 Fenchurch Street London EC3M 5NB to One America Square 17 Crosswall London EC3N 2AD on 11 May 2015 (1 page)
20 March 2015Appointment of Ms Ashrita Smith as a secretary on 17 March 2015 (2 pages)
20 March 2015Appointment of Ms Ashrita Smith as a secretary on 17 March 2015 (2 pages)
16 March 2015Termination of appointment of Ranald Torquil Ian Munro as a secretary on 6 March 2015 (1 page)
16 March 2015Termination of appointment of Ranald Torquil Ian Munro as a secretary on 6 March 2015 (1 page)
16 March 2015Termination of appointment of Ranald Torquil Ian Munro as a secretary on 6 March 2015 (1 page)
27 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4,000,000
(11 pages)
27 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4,000,000
(11 pages)
27 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4,000,000
(11 pages)
29 September 2014Full accounts made up to 31 December 2013 (13 pages)
29 September 2014Full accounts made up to 31 December 2013 (13 pages)
23 September 2014Director's details changed for Mr Michael James Casella on 8 September 2014 (2 pages)
23 September 2014Director's details changed for Mr Michael James Casella on 8 September 2014 (2 pages)
23 September 2014Director's details changed for Mr Michael James Casella on 8 September 2014 (2 pages)
5 August 2014Director's details changed for Kevin Hugh Docherty on 31 July 2014 (2 pages)
5 August 2014Director's details changed for Kevin Hugh Docherty on 31 July 2014 (2 pages)
25 June 2014Director's details changed for Mr Colum Nicholas Andrea D'auria on 16 June 2014 (2 pages)
25 June 2014Director's details changed for Mr Colum Nicholas Andrea D'auria on 16 June 2014 (2 pages)
27 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4,000,000
(10 pages)
27 January 2014Director's details changed for Kevin Hugh Docherty on 13 January 2014 (2 pages)
27 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4,000,000
(10 pages)
27 January 2014Director's details changed for Kevin Hugh Docherty on 13 January 2014 (2 pages)
27 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4,000,000
(10 pages)
24 January 2014Director's details changed for Brian Geoffrey Hardwick on 23 January 2014 (2 pages)
24 January 2014Director's details changed for Brian Geoffrey Hardwick on 23 January 2014 (2 pages)
24 January 2014Director's details changed for Christopher George Smith on 23 January 2014 (2 pages)
24 January 2014Director's details changed for Christopher John Giles on 23 January 2014 (2 pages)
24 January 2014Director's details changed for Christopher John Giles on 23 January 2014 (2 pages)
24 January 2014Director's details changed for Christopher George Smith on 23 January 2014 (2 pages)
14 January 2014Appointment of Mr Ian David Hutchinson as a director (2 pages)
14 January 2014Appointment of Mr Ian David Hutchinson as a director (2 pages)
13 December 2013Termination of appointment of Simon Tovey as a director (1 page)
13 December 2013Termination of appointment of Simon Tovey as a director (1 page)
18 July 2013Full accounts made up to 31 December 2012 (12 pages)
18 July 2013Full accounts made up to 31 December 2012 (12 pages)
15 July 2013Termination of appointment of Paul Davenport as a director (1 page)
15 July 2013Appointment of Mr Colum Nicholas Andrea D'auria as a director (2 pages)
15 July 2013Appointment of Mr Colum Nicholas Andrea D'auria as a director (2 pages)
15 July 2013Termination of appointment of Paul Davenport as a director (1 page)
28 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (20 pages)
28 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (20 pages)
28 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (20 pages)
7 August 2012Appointment of Kevin Hugh Docherty as a director (3 pages)
7 August 2012Appointment of Kevin Hugh Docherty as a director (3 pages)
23 July 2012Termination of appointment of Kevin O'shiel as a director (2 pages)
23 July 2012Termination of appointment of Kevin O'shiel as a director (2 pages)
30 March 2012Full accounts made up to 31 December 2011 (13 pages)
30 March 2012Full accounts made up to 31 December 2011 (13 pages)
29 March 2012Director's details changed for Mr Michael James Casella on 26 March 2012 (3 pages)
29 March 2012Director's details changed for Mr Michael James Casella on 26 March 2012 (3 pages)
21 March 2012Termination of appointment of Robert Cage as a director (2 pages)
21 March 2012Termination of appointment of Robert Cage as a director (2 pages)
30 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (21 pages)
30 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (21 pages)
30 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (21 pages)
5 May 2011Director's details changed for Mr Michael James Casella on 2 April 2011 (3 pages)
5 May 2011Director's details changed for Mr Michael James Casella on 2 April 2011 (3 pages)
5 May 2011Director's details changed for Mr Michael James Casella on 2 April 2011 (3 pages)
21 March 2011Full accounts made up to 31 December 2010 (14 pages)
21 March 2011Full accounts made up to 31 December 2010 (14 pages)
1 February 2011Register(s) moved to registered inspection location (2 pages)
1 February 2011Register inspection address has been changed from Cottons Centre Hays Lane London SE1 2QP (2 pages)
1 February 2011Register inspection address has been changed from Cottons Centre Hays Lane London SE1 2QP (2 pages)
1 February 2011Register(s) moved to registered inspection location (2 pages)
24 January 2011Register inspection address has been changed (2 pages)
24 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (21 pages)
24 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (21 pages)
24 January 2011Register inspection address has been changed (2 pages)
24 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (21 pages)
30 December 2010Statement of capital following an allotment of shares on 7 December 2010
  • GBP 4,000,000
(4 pages)
30 December 2010Statement of capital following an allotment of shares on 7 December 2010
  • GBP 4,000,000
(4 pages)
30 December 2010Statement of capital following an allotment of shares on 7 December 2010
  • GBP 4,000,000
(4 pages)
30 December 2010Statement of capital following an allotment of shares on 7 December 2010
  • GBP 4,000,000
(4 pages)
30 December 2010Statement of capital following an allotment of shares on 7 December 2010
  • GBP 4,000,000
(4 pages)
30 December 2010Statement of capital following an allotment of shares on 7 December 2010
  • GBP 4,000,000
(4 pages)
29 September 2010Appointment of Nicholas Peter Davenport as a director (3 pages)
29 September 2010Appointment of Nicholas Peter Davenport as a director (3 pages)
16 September 2010Appointment of Simon George Houghton Tovey as a director (3 pages)
16 September 2010Appointment of Simon George Houghton Tovey as a director (3 pages)
11 June 2010Termination of appointment of Ranald Munro as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
11 June 2010Termination of appointment of Ranald Munro as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
10 June 2010Termination of appointment of Ranald Munro as a director (2 pages)
10 June 2010Termination of appointment of Ranald Munro as a director (2 pages)
28 May 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 1,000,000
(4 pages)
28 May 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 1,000,000
(4 pages)
27 May 2010Appointment of Paul Davenport as a director (3 pages)
27 May 2010Appointment of Christopher John Giles as a director (3 pages)
27 May 2010Appointment of Paul Davenport as a director (3 pages)
27 May 2010Appointment of Christopher John Giles as a director (3 pages)
27 May 2010Appointment of Christopher George Smith as a director (3 pages)
27 May 2010Appointment of Mr Michael James Casella as a director (3 pages)
27 May 2010Appointment of Christopher George Smith as a director (3 pages)
27 May 2010Appointment of Brian Geoffrey Hardwick as a director (3 pages)
27 May 2010Appointment of Brian Geoffrey Hardwick as a director (3 pages)
27 May 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
27 May 2010Appointment of Robert Cage as a director (3 pages)
27 May 2010Appointment of Mr Michael James Casella as a director (3 pages)
27 May 2010Appointment of Robert Cage as a director (3 pages)
27 May 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
5 January 2010Incorporation (40 pages)
5 January 2010Incorporation (40 pages)