London
E1W 1DD
Director Name | Mr Alexander Matthew Wenham Shaw |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2016(6 years after company formation) |
Appointment Duration | 6 years, 1 month (closed 26 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1DD |
Director Name | Mr Mark Kent Hammond |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 January 2016(6 years after company formation) |
Appointment Duration | 6 years, 1 month (closed 26 February 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1DD |
Director Name | Mr Ashley Craig Mullins |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 02 October 2017(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 26 February 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Secretary Name | Chubb London Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 October 2016(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 26 February 2022) |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Ranald Torquil Ian Munro |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Hays Lane London SE1 2QP |
Director Name | Mr Kevin Nicholas O'Shiel |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Hays Lane London SE1 2QP |
Secretary Name | Ranald Torquil Ian Munro |
---|---|
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Cottons Centre Hays Lane London SE1 2QP |
Director Name | Christopher John Giles |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 March 2016) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | One America Square 17 Crosswall London EC3N 2AD |
Director Name | Mr Brian Geoffrey Hardwick |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square 17 Crosswall London EC3N 2AD |
Director Name | Robert Cage |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Fenchurch Street London EC3M 5NB |
Director Name | Mr Michael James Casella |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2010(4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 November 2015) |
Role | Insurance Executive |
Country of Residence | United States |
Correspondence Address | One America Square 17 Crosswall London EC3N 2AD |
Director Name | Paul Jonathan Davenport |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Laburnum Way Rayleigh Essex SS6 9GN |
Director Name | Mr Christopher George Smith |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 April 2016) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | One America Square 17 Crosswall London EC3N 2AD |
Director Name | Mr Nicholas Peter Davenport |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(7 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square 17 Crosswall London EC3N 2AD |
Director Name | Mr Simon George Houghton Tovey |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Fenchurch Street London EC3M 5NB |
Director Name | Kevin Hugh Docherty |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 October 2016) |
Role | Active Underwriter |
Country of Residence | England |
Correspondence Address | One America Square 17 Crosswall London EC3N 2AD |
Director Name | Mr Colum Nicholas Andrea D'Auria |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square 17 Crosswall London EC3N 2AD |
Director Name | Mr Ian David Hutchinson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(4 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square 17 Crosswall London EC3N 2AD |
Secretary Name | Ms Ashrita Smith |
---|---|
Status | Resigned |
Appointed | 17 March 2015(5 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | One America Square 17 Crosswall London EC3N 2AD |
Secretary Name | Ms Rachael Patricia Trist |
---|---|
Status | Resigned |
Appointed | 01 October 2015(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | One America Square 17 Crosswall London EC3N 2AD |
Director Name | Mr John Alan Napier |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2016(6 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square 17 Crosswall London EC3N 2AD |
Director Name | Mr Timothy Cardwell Wade |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 October 2016(6 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 15 September 2017) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square 17 Crosswall London EC3N 2AD |
Director Name | Mr Marshall Charles Bailey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(6 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square 17 Crosswall London EC3N 2AD |
Registered Address | Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4m at £1 | Chubb Insurance Investment Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £425,000 |
Net Worth | £2,950,000 |
Cash | £2,971,000 |
Current Liabilities | £55,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 November 2021 | Return of final meeting in a members' voluntary winding up (9 pages) |
1 October 2021 | Liquidators' statement of receipts and payments to 13 September 2021 (9 pages) |
19 November 2020 | Liquidators' statement of receipts and payments to 13 September 2020 (9 pages) |
20 November 2019 | Liquidators' statement of receipts and payments to 13 September 2019 (9 pages) |
19 October 2018 | Registered 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 2018 | Register 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 2018 | Declaration of solvency (6 pages) |
11 October 2018 | Appointment of a voluntary liquidator (3 pages) |
11 October 2018 | Resolutions
|
5 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
20 February 2018 | Register(s) moved to registered office address 100 Leadenhall Street London EC3A 3BP (1 page) |
1 February 2018 | Registered 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 2017 | Resolutions
|
29 November 2017 | Statement of company's objects (2 pages) |
29 November 2017 | Resolutions
|
29 November 2017 | Statement of company's objects (2 pages) |
6 October 2017 | Appointment of Ashley Craig Mullins as a director on 2 October 2017 (2 pages) |
6 October 2017 | Appointment of Ashley Craig Mullins as a director on 2 October 2017 (2 pages) |
25 September 2017 | Termination of appointment of Timothy Cardwell Wade as a director on 15 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Marshall Charles Bailey as a director on 15 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Timothy Cardwell Wade as a director on 15 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Marshall Charles Bailey as a director on 15 September 2017 (1 page) |
29 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (8 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (8 pages) |
18 May 2017 | Termination of appointment of John Alan Napier as a director on 17 May 2017 (1 page) |
18 May 2017 | Termination of appointment of John Alan Napier as a director on 17 May 2017 (1 page) |
16 December 2016 | Termination of appointment of Kevin Hugh Docherty as a director on 27 October 2016 (1 page) |
16 December 2016 | Termination of appointment of Kevin Hugh Docherty as a director on 27 October 2016 (1 page) |
23 November 2016 | Appointment of Mr Marshall Charles Bailey as a director on 22 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Marshall Charles Bailey as a director on 22 November 2016 (2 pages) |
18 October 2016 | Appointment of Mr Timothy Cardwell Wade as a director on 18 October 2016 (2 pages) |
18 October 2016 | Appointment of Mr Timothy Cardwell Wade as a director on 18 October 2016 (2 pages) |
11 October 2016 | Appointment of Chubb London Services Limited as a secretary on 11 October 2016 (2 pages) |
11 October 2016 | Appointment of Chubb London Services Limited as a secretary on 11 October 2016 (2 pages) |
11 October 2016 | Termination of appointment of Rachael Patricia Trist as a secretary on 30 September 2016 (1 page) |
11 October 2016 | Termination of appointment of Rachael Patricia Trist as a secretary on 30 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Colum Nicholas Andrea D'auria as a director on 30 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Colum Nicholas Andrea D'auria as a director on 30 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Rachael Patricia Trist as a secretary on 30 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Rachael Patricia Trist as a secretary on 30 September 2016 (1 page) |
5 August 2016 | Auditor's resignation (1 page) |
5 August 2016 | Auditor's resignation (1 page) |
29 July 2016 | Termination of appointment of Brian Geoffrey Hardwick as a director on 29 June 2016 (1 page) |
29 July 2016 | Termination of appointment of Brian Geoffrey Hardwick as a director on 29 June 2016 (1 page) |
15 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
10 June 2016 | Director's details changed for Mr Colum Nicholas Andrea D'auria on 16 May 2016 (2 pages) |
10 June 2016 | Director's details changed for Mr Colum Nicholas Andrea D'auria on 16 May 2016 (2 pages) |
9 June 2016 | Termination of appointment of Nicholas Peter Davenport as a director on 3 June 2016 (1 page) |
9 June 2016 | Director's details changed for Mr Mark Kent Hammond on 27 May 2016 (2 pages) |
9 June 2016 | Termination of appointment of Ian David Hutchinson as a director on 3 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Ian David Hutchinson as a director on 3 June 2016 (1 page) |
9 June 2016 | Accounts for a small company made up to 31 December 2015 (16 pages) |
9 June 2016 | Termination of appointment of Nicholas Peter Davenport as a director on 3 June 2016 (1 page) |
9 June 2016 | Accounts for a small company made up to 31 December 2015 (16 pages) |
9 June 2016 | Director's details changed for Mr Mark Kent Hammond on 27 May 2016 (2 pages) |
1 June 2016 | Register(s) moved to registered inspection location 100 Leadenhall Street London EC3A 3BP (2 pages) |
1 June 2016 | Register(s) moved to registered inspection location 100 Leadenhall Street London EC3A 3BP (2 pages) |
10 May 2016 | Register 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 2016 | Register 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 2016 | Director's details changed for Mr Alexander Matthew Wenham Shaw on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr Alexander Matthew Wenham Shaw on 9 May 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr Alexander Matthew Wenham Shaw on 6 May 2016 (2 pages) |
6 May 2016 | Termination of appointment of Christopher George Smith as a director on 22 April 2016 (1 page) |
6 May 2016 | Director's details changed for Mr Alexander Matthew Wenham Shaw on 6 May 2016 (2 pages) |
6 May 2016 | Termination of appointment of Christopher George Smith as a director on 22 April 2016 (1 page) |
17 March 2016 | Termination of appointment of Christopher John Giles as a director on 10 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Christopher John Giles as a director on 10 March 2016 (1 page) |
25 January 2016 | Register 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 2016 | Register 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 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
21 January 2016 | Appointment of Mr Alexander Matthew Wenham Shaw as a director on 19 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr Alexander Matthew Wenham Shaw as a director on 19 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr Andrew James Kendrick as a director on 19 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr Mark Kent Hammond as a director on 19 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr Mark Kent Hammond as a director on 19 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr Andrew James Kendrick as a director on 19 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr John Alan Napier as a director on 19 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr John Alan Napier as a director on 19 January 2016 (2 pages) |
31 December 2015 | Director's details changed for Mr Christopher George Smith on 31 December 2015 (2 pages) |
31 December 2015 | Director's details changed for Mr Brian Geoffrey Hardwick on 31 December 2015 (2 pages) |
31 December 2015 | Director's details changed for Nicholas Peter Davenport on 31 December 2015 (2 pages) |
31 December 2015 | Director's details changed for Mr Christopher George Smith on 31 December 2015 (2 pages) |
31 December 2015 | Director's details changed for Mr Brian Geoffrey Hardwick on 31 December 2015 (2 pages) |
31 December 2015 | Director's details changed for Kevin Hugh Docherty on 31 December 2015 (2 pages) |
31 December 2015 | Director's details changed for Nicholas Peter Davenport on 31 December 2015 (2 pages) |
31 December 2015 | Director's details changed for Christopher John Giles on 31 December 2015 (2 pages) |
31 December 2015 | Director's details changed for Kevin Hugh Docherty on 31 December 2015 (2 pages) |
31 December 2015 | Director's details changed for Christopher John Giles on 31 December 2015 (2 pages) |
2 November 2015 | Termination of appointment of Michael James Casella as a director on 2 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Michael James Casella as a director on 2 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Michael James Casella as a director on 2 November 2015 (1 page) |
2 October 2015 | Termination of appointment of Ashrita Smith as a secretary on 1 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Ashrita Smith as a secretary on 1 October 2015 (1 page) |
2 October 2015 | Appointment of Ms Rachael Patricia Trist as a secretary on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Ms Rachael Patricia Trist as a secretary on 1 October 2015 (2 pages) |
2 October 2015 | Termination of appointment of Ashrita Smith as a secretary on 1 October 2015 (1 page) |
2 October 2015 | Appointment of Ms Rachael Patricia Trist as a secretary on 1 October 2015 (2 pages) |
13 July 2015 | Director's details changed (3 pages) |
9 July 2015 | Register(s) moved to registered office address One America Square 17 Crosswall London EC3N 2AD (2 pages) |
9 July 2015 | Register(s) moved to registered office address One America Square 17 Crosswall London EC3N 2AD (2 pages) |
4 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
4 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
9 June 2015 | Register(s) moved to registered office address One America Square 17 Crosswall London EC3N 2AD (1 page) |
9 June 2015 | Register(s) moved to registered office address One America Square 17 Crosswall London EC3N 2AD (1 page) |
11 May 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Ms Ashrita Smith as a secretary on 17 March 2015 (2 pages) |
20 March 2015 | Appointment of Ms Ashrita Smith as a secretary on 17 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Ranald Torquil Ian Munro as a secretary on 6 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Ranald Torquil Ian Munro as a secretary on 6 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Ranald Torquil Ian Munro as a secretary on 6 March 2015 (1 page) |
27 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
29 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
23 September 2014 | Director's details changed for Mr Michael James Casella on 8 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Michael James Casella on 8 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Michael James Casella on 8 September 2014 (2 pages) |
5 August 2014 | Director's details changed for Kevin Hugh Docherty on 31 July 2014 (2 pages) |
5 August 2014 | Director's details changed for Kevin Hugh Docherty on 31 July 2014 (2 pages) |
25 June 2014 | Director's details changed for Mr Colum Nicholas Andrea D'auria on 16 June 2014 (2 pages) |
25 June 2014 | Director's details changed for Mr Colum Nicholas Andrea D'auria on 16 June 2014 (2 pages) |
27 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Director's details changed for Kevin Hugh Docherty on 13 January 2014 (2 pages) |
27 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Director's details changed for Kevin Hugh Docherty on 13 January 2014 (2 pages) |
27 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
24 January 2014 | Director's details changed for Brian Geoffrey Hardwick on 23 January 2014 (2 pages) |
24 January 2014 | Director's details changed for Brian Geoffrey Hardwick on 23 January 2014 (2 pages) |
24 January 2014 | Director's details changed for Christopher George Smith on 23 January 2014 (2 pages) |
24 January 2014 | Director's details changed for Christopher John Giles on 23 January 2014 (2 pages) |
24 January 2014 | Director's details changed for Christopher John Giles on 23 January 2014 (2 pages) |
24 January 2014 | Director's details changed for Christopher George Smith on 23 January 2014 (2 pages) |
14 January 2014 | Appointment of Mr Ian David Hutchinson as a director (2 pages) |
14 January 2014 | Appointment of Mr Ian David Hutchinson as a director (2 pages) |
13 December 2013 | Termination of appointment of Simon Tovey as a director (1 page) |
13 December 2013 | Termination of appointment of Simon Tovey as a director (1 page) |
18 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
18 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
15 July 2013 | Termination of appointment of Paul Davenport as a director (1 page) |
15 July 2013 | Appointment of Mr Colum Nicholas Andrea D'auria as a director (2 pages) |
15 July 2013 | Appointment of Mr Colum Nicholas Andrea D'auria as a director (2 pages) |
15 July 2013 | Termination of appointment of Paul Davenport as a director (1 page) |
28 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (20 pages) |
28 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (20 pages) |
28 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (20 pages) |
7 August 2012 | Appointment of Kevin Hugh Docherty as a director (3 pages) |
7 August 2012 | Appointment of Kevin Hugh Docherty as a director (3 pages) |
23 July 2012 | Termination of appointment of Kevin O'shiel as a director (2 pages) |
23 July 2012 | Termination of appointment of Kevin O'shiel as a director (2 pages) |
30 March 2012 | Full accounts made up to 31 December 2011 (13 pages) |
30 March 2012 | Full accounts made up to 31 December 2011 (13 pages) |
29 March 2012 | Director's details changed for Mr Michael James Casella on 26 March 2012 (3 pages) |
29 March 2012 | Director's details changed for Mr Michael James Casella on 26 March 2012 (3 pages) |
21 March 2012 | Termination of appointment of Robert Cage as a director (2 pages) |
21 March 2012 | Termination of appointment of Robert Cage as a director (2 pages) |
30 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (21 pages) |
30 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (21 pages) |
30 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (21 pages) |
5 May 2011 | Director's details changed for Mr Michael James Casella on 2 April 2011 (3 pages) |
5 May 2011 | Director's details changed for Mr Michael James Casella on 2 April 2011 (3 pages) |
5 May 2011 | Director's details changed for Mr Michael James Casella on 2 April 2011 (3 pages) |
21 March 2011 | Full accounts made up to 31 December 2010 (14 pages) |
21 March 2011 | Full accounts made up to 31 December 2010 (14 pages) |
1 February 2011 | Register(s) moved to registered inspection location (2 pages) |
1 February 2011 | Register inspection address has been changed from Cottons Centre Hays Lane London SE1 2QP (2 pages) |
1 February 2011 | Register inspection address has been changed from Cottons Centre Hays Lane London SE1 2QP (2 pages) |
1 February 2011 | Register(s) moved to registered inspection location (2 pages) |
24 January 2011 | Register inspection address has been changed (2 pages) |
24 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (21 pages) |
24 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (21 pages) |
24 January 2011 | Register inspection address has been changed (2 pages) |
24 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (21 pages) |
30 December 2010 | Statement of capital following an allotment of shares on 7 December 2010
|
30 December 2010 | Statement of capital following an allotment of shares on 7 December 2010
|
30 December 2010 | Statement of capital following an allotment of shares on 7 December 2010
|
30 December 2010 | Statement of capital following an allotment of shares on 7 December 2010
|
30 December 2010 | Statement of capital following an allotment of shares on 7 December 2010
|
30 December 2010 | Statement of capital following an allotment of shares on 7 December 2010
|
29 September 2010 | Appointment of Nicholas Peter Davenport as a director (3 pages) |
29 September 2010 | Appointment of Nicholas Peter Davenport as a director (3 pages) |
16 September 2010 | Appointment of Simon George Houghton Tovey as a director (3 pages) |
16 September 2010 | Appointment of Simon George Houghton Tovey as a director (3 pages) |
11 June 2010 | Termination of appointment of Ranald Munro as a director
|
11 June 2010 | Termination of appointment of Ranald Munro as a director
|
10 June 2010 | Termination of appointment of Ranald Munro as a director (2 pages) |
10 June 2010 | Termination of appointment of Ranald Munro as a director (2 pages) |
28 May 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
28 May 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
27 May 2010 | Appointment of Paul Davenport as a director (3 pages) |
27 May 2010 | Appointment of Christopher John Giles as a director (3 pages) |
27 May 2010 | Appointment of Paul Davenport as a director (3 pages) |
27 May 2010 | Appointment of Christopher John Giles as a director (3 pages) |
27 May 2010 | Appointment of Christopher George Smith as a director (3 pages) |
27 May 2010 | Appointment of Mr Michael James Casella as a director (3 pages) |
27 May 2010 | Appointment of Christopher George Smith as a director (3 pages) |
27 May 2010 | Appointment of Brian Geoffrey Hardwick as a director (3 pages) |
27 May 2010 | Appointment of Brian Geoffrey Hardwick as a director (3 pages) |
27 May 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
27 May 2010 | Appointment of Robert Cage as a director (3 pages) |
27 May 2010 | Appointment of Mr Michael James Casella as a director (3 pages) |
27 May 2010 | Appointment of Robert Cage as a director (3 pages) |
27 May 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
5 January 2010 | Incorporation (40 pages) |
5 January 2010 | Incorporation (40 pages) |