Company NameHowden Reinsurance Brokers Limited
Company StatusActive
Company Number07142031
CategoryPrivate Limited Company
Incorporation Date1 February 2010(14 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameParaschos Fokou
StatusCurrent
Appointed01 October 2020(10 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Elliot Richardson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(11 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameSarah Ann Davies
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(11 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleDirector/ Consultant/ Executive Coach
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMs Denise Garland
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(12 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Ahmed Farooq
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Bradley John Anthony Maltese
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2022(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameKaren Anne Bateson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(5 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSuite 30a First Floor Port Of Liverpool Building
Pier Head
Liverpool
Merseyside
L3 1BY
Director NameMr Eliot James Powell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(5 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 22 March 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameKaren Bateson
NationalityBritish
StatusResigned
Appointed14 July 2010(5 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2015)
RoleCompany Director
Correspondence AddressSuite 30a First Floor Port Of Liverpool Building
Pier Head
Liverpool
Merseyside
L3 1BY
Director NameMr Christopher Peter Richard Evans
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(5 years, 6 months after company formation)
Appointment Duration6 months (resigned 25 February 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 30a First Floor Port Of Liverpool Building
Pier Head
Liverpool
Merseyside
L3 1BY
Director NameMr Andrew Timothy Bastow
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(5 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 December 2020)
RoleHead Of Compliance
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Secretary NameAndrew Moore
StatusResigned
Appointed30 August 2015(5 years, 7 months after company formation)
Appointment Duration1 month (resigned 01 October 2015)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameMatt Blake
StatusResigned
Appointed01 October 2015(5 years, 8 months after company formation)
Appointment Duration12 months (resigned 27 September 2016)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameAndrew John Moore
StatusResigned
Appointed27 September 2016(6 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 October 2020)
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameAlistair Barrett
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(7 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Angus Kenneth Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(7 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr John Charles Birkmire
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(7 years, 1 month after company formation)
Appointment Duration1 week, 1 day (resigned 31 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLe Paradou Forest
Guernsey
Channel Isles
GY8 0AE
Director NameSarah Ann Davies
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2018(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2021)
RoleDirector/ Consultant/ Executive Coach
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMs Sonia Caamano Freijeiro
Date of BirthOctober 1977 (Born 46 years ago)
NationalitySpanish
StatusResigned
Appointed01 October 2018(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 October 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMark David Colgate
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameAngus Pearson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Darren Peter Norris
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameEdward Longfield
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 October 2020)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameCharles Yalden Langdale
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 October 2020)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameStephen Thomas Greener
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Neil Stuart Galletti
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 October 2020)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameNicholas Coles
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 October 2020)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Andrea Bragoli
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2021)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr James David Trevor Beckett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 October 2020)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Richard Andrew William Haines
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2019(9 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Andrew Simon Wilson Hall
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2020(10 years, 10 months after company formation)
Appointment Duration10 months (resigned 11 October 2021)
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Paul Andrew Gudgeon
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2021(11 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameBrabners Directors Limited (Corporation)
StatusResigned
Appointed01 February 2010(same day as company formation)
Correspondence AddressHorton House Exchange Flags
Liverpool
Merseyside
L2 3YL
Secretary NameBrabners Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2010(same day as company formation)
Correspondence AddressHorton House Exchange Flags
Liverpool
Merseyside
L2 3YL

Contact

Websitepowellbateson.co.uk
Telephone0151 2369099
Telephone regionLiverpool

Location

Registered AddressOne Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50k at £1Powell Bateson Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,087,115
Cash£437,248
Current Liabilities£1,250,887

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 2 weeks ago)
Next Return Due14 October 2024 (6 months from now)

Charges

1 October 2021Delivered on: 7 October 2021
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
28 September 2017Delivered on: 4 October 2017
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: A registered charge
Outstanding
29 April 2015Delivered on: 7 May 2015
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: A registered charge
Particulars: All intellectual property, meaning any patent, trademarks, service marks, designs, business names, copyrights, database rights, etc. and the benefit of all applications and rights to use such assets of each chargor.
Outstanding
4 March 2014Delivered on: 6 March 2014
Satisfied on: 2 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

2 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
16 January 2023Full accounts made up to 30 September 2022 (46 pages)
3 October 2022Auditor's resignation (2 pages)
30 September 2022Confirmation statement made on 30 September 2022 with updates (5 pages)
3 August 2022Full accounts made up to 30 September 2021 (38 pages)
13 June 2022Appointment of Mr Bradley John Anthony Maltese as a director on 9 June 2022 (2 pages)
8 June 2022Appointment of Mr Ahmed Farooq as a director on 1 June 2022 (2 pages)
18 May 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 May 2022Solvency Statement dated 03/05/22 (1 page)
18 May 2022Statement of capital on 18 May 2022
  • GBP 10,000,000.00
(5 pages)
18 May 2022Statement by Directors (1 page)
3 May 2022Termination of appointment of Barnaby Douglas Rugge-Price as a director on 3 May 2022 (1 page)
3 May 2022Appointment of Denise Garland as a director on 3 May 2022 (2 pages)
3 May 2022Statement of capital following an allotment of shares on 3 May 2022
  • GBP 27,000,000
(3 pages)
1 April 2022Termination of appointment of Angus Kenneth Cameron as a director on 31 March 2022 (1 page)
15 November 2021Appointment of Mr Barnaby Douglas Rugge-Price as a director on 12 November 2021 (2 pages)
11 November 2021Notification of Howden Reinsurance Brokers Holdings Limited as a person with significant control on 1 November 2021 (2 pages)
11 November 2021Cessation of Rkh Group Limited as a person with significant control on 1 November 2021 (1 page)
2 November 2021Appointment of Sarah Ann Davies as a director on 2 November 2021 (2 pages)
12 October 2021Appointment of Mr Paul Andrew Gudgeon as a director on 11 October 2021 (2 pages)
12 October 2021Appointment of Elliot Richardson as a director on 11 October 2021 (2 pages)
12 October 2021Termination of appointment of Andrew Simon Wilson Hall as a director on 11 October 2021 (1 page)
7 October 2021Registration of charge 071420310004, created on 1 October 2021 (66 pages)
30 September 2021Confirmation statement made on 30 September 2021 with updates (5 pages)
17 August 2021Statement of capital on 17 August 2021
  • GBP 10,000,000.00
(3 pages)
17 August 2021Solvency Statement dated 04/08/21 (1 page)
17 August 2021Resolutions
  • RES13 ‐ Other reserves account reduced 30/07/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 August 2021Statement by Directors (1 page)
23 July 2021Change of name notice (2 pages)
23 July 2021Change of name with request to seek comments from relevant body (2 pages)
23 July 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-06-24
(2 pages)
9 March 2021Full accounts made up to 30 September 2020 (45 pages)
5 February 2021Termination of appointment of Barnaby Douglas Rugge-Price as a director on 1 February 2021 (1 page)
5 February 2021Termination of appointment of Alistair Barrett as a director on 1 February 2021 (1 page)
5 February 2021Termination of appointment of John Charles Birkmire as a director on 1 February 2021 (1 page)
5 February 2021Termination of appointment of Andrea Bragoli as a director on 1 February 2021 (1 page)
5 February 2021Termination of appointment of Sarah Ann Davies as a director on 1 February 2021 (1 page)
27 January 2021Director's details changed for Mr Angus Kenneth Cameron on 19 November 2020 (2 pages)
26 January 2021Director's details changed for Mr Angus Kenneth Cameron on 19 November 2020 (2 pages)
10 December 2020Termination of appointment of Andrew Timothy Bastow as a director on 10 December 2020 (1 page)
10 December 2020Appointment of Mr Andrew Simon Wilson Hall as a director on 10 December 2020 (2 pages)
8 December 2020Second filing for the termination of Nicolas Coles as a director (5 pages)
8 December 2020Second filing for the termination of Paul William Nicholas Redgate as a director (5 pages)
5 October 2020Termination of appointment of Sonia Caamano Freijeiro as a director on 1 October 2020 (1 page)
2 October 2020Termination of appointment of James David Trevor Beckett as a director on 1 October 2020 (1 page)
2 October 2020Termination of appointment of Charles Yalden Langdale as a director on 1 October 2020 (1 page)
2 October 2020Termination of appointment of Neil Stuart Galletti as a director on 1 October 2020 (1 page)
2 October 2020Termination of appointment of Mark Colgate as a director on 1 October 2020 (1 page)
2 October 2020Termination of appointment of Darren Peter Norris as a director on 1 October 2020 (1 page)
2 October 2020Termination of appointment of Elliot Richardson as a director on 1 October 2020 (1 page)
2 October 2020Termination of appointment of Stephen Thomas Greener as a director on 1 October 2020 (1 page)
2 October 2020Termination of appointment of Richard Andrew William Haines as a director on 1 October 2020 (1 page)
2 October 2020Termination of appointment of Edward Longfield as a director on 1 October 2020 (1 page)
2 October 2020Termination of appointment of Nicholas Coles as a director on 1 September 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 08/12/2020
(2 pages)
2 October 2020Termination of appointment of Andrew John Moore as a secretary on 1 October 2020 (1 page)
2 October 2020Termination of appointment of Angus Pearson as a director on 1 October 2020 (1 page)
2 October 2020Appointment of Paraschos Fokou as a secretary on 1 October 2020 (2 pages)
2 October 2020Termination of appointment of Paul William Nicholas Redgate as a director on 28 September 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 08/12/2020
(2 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
24 December 2019Full accounts made up to 30 September 2019 (37 pages)
14 November 2019Appointment of Mr Richard Andrew William Haines as a director on 7 November 2019 (2 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
27 September 2019Director's details changed for Mr Angus Kenneth Cameron on 22 March 2017 (2 pages)
27 September 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
6 February 2019Full accounts made up to 30 September 2018 (34 pages)
8 January 2019Change of details for Rkh Group Limited as a person with significant control on 1 January 2019 (2 pages)
7 January 2019Director's details changed for Alistair Barrett on 1 January 2019 (2 pages)
1 January 2019Registered office address changed from 16 Eastcheap London EC3M 1BD United Kingdom to One Creechurch Place London EC3A 5AF on 1 January 2019 (1 page)
15 October 2018Appointment of Sonia Caamano Freijeiro as a director on 1 October 2018 (2 pages)
12 October 2018Appointment of Edward Longfield as a director on 1 October 2018 (2 pages)
12 October 2018Appointment of Nicholas Coles as a director on 1 October 2018 (2 pages)
12 October 2018Appointment of Mr James David Trevor Beckett as a director on 1 October 2018 (2 pages)
12 October 2018Appointment of Angus Pearson as a director on 1 October 2018 (2 pages)
12 October 2018Appointment of Mark Colgate as a director on 1 October 2018 (2 pages)
12 October 2018Appointment of Mr Neil Stuart Galletti as a director on 1 October 2018 (2 pages)
12 October 2018Appointment of Paul William Nicholas Redgate as a director on 1 October 2018 (2 pages)
12 October 2018Appointment of Charles Yalden Langdale as a director on 1 October 2018 (2 pages)
12 October 2018Appointment of Mr Andrea Bragoli as a director on 1 October 2018 (2 pages)
12 October 2018Appointment of Elliot Richardson as a director on 1 October 2018 (2 pages)
12 October 2018Appointment of Darren Peter Norris as a director on 1 October 2018 (2 pages)
12 October 2018Appointment of Stephen Thomas Greener as a director on 1 October 2018 (2 pages)
11 October 2018Director's details changed for Mr John Charles Birkmire on 1 October 2018 (2 pages)
28 September 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
23 May 2018Appointment of Sarah Ann Davies as a director on 9 May 2018 (2 pages)
21 December 2017Full accounts made up to 30 September 2017 (25 pages)
21 December 2017Full accounts made up to 30 September 2017 (25 pages)
12 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 50,050,000
(3 pages)
12 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 50,050,000
(3 pages)
5 October 2017Memorandum and Articles of Association (14 pages)
5 October 2017Memorandum and Articles of Association (14 pages)
5 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Debenture. Credit agreement 19/09/2017
(4 pages)
5 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Debenture. Credit agreement 19/09/2017
(4 pages)
4 October 2017Registration of charge 071420310003, created on 28 September 2017 (63 pages)
4 October 2017Registration of charge 071420310003, created on 28 September 2017 (63 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
29 September 2017Director's details changed for Mr Angus Kenneth Cameron on 19 July 2017 (2 pages)
29 September 2017Director's details changed for Mr Angus Kenneth Cameron on 19 July 2017 (2 pages)
28 September 2017Notification of Rkh Group Limited as a person with significant control on 18 May 2017 (2 pages)
28 September 2017Notification of Rkh Group Limited as a person with significant control on 18 May 2017 (2 pages)
28 September 2017Cessation of Powell Bateson Holdings Limited as a person with significant control on 18 May 2017 (1 page)
28 September 2017Cessation of Powell Bateson Holdings Limited as a person with significant control on 18 May 2017 (1 page)
18 September 2017Appointment of Mr John Charles Birkmire as a director on 15 September 2017 (2 pages)
18 September 2017Appointment of Mr John Charles Birkmire as a director on 15 September 2017 (2 pages)
25 July 2017Second filing of Confirmation Statement dated 10/01/2017 (13 pages)
25 July 2017Second filing of Confirmation Statement dated 30/06/2017 (13 pages)
25 July 2017Second filing of Confirmation Statement dated 10/01/2017 (13 pages)
25 July 2017Second filing of Confirmation Statement dated 30/06/2017 (13 pages)
7 July 2017Full accounts made up to 30 September 2016 (26 pages)
7 July 2017Full accounts made up to 30 September 2016 (26 pages)
30 June 201730/06/17 Statement of Capital gbp 50000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and shareholder information change) was registered on 25/07/17.
(6 pages)
30 June 201730/06/17 Statement of Capital gbp 50000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and shareholder information change) was registered on 25/07/17.
(6 pages)
31 March 2017Termination of appointment of John Charles Birkmire as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Alistair Barrett as a director on 22 March 2017 (2 pages)
31 March 2017Termination of appointment of John Charles Birkmire as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Alistair Barrett as a director on 22 March 2017 (2 pages)
28 March 2017Appointment of Mr Angus Kenneth Cameron as a director on 22 March 2017 (2 pages)
28 March 2017Appointment of Mr Angus Kenneth Cameron as a director on 22 March 2017 (2 pages)
27 March 2017Appointment of Mr Barnaby Douglas Rugge-Price as a director on 22 March 2017 (2 pages)
27 March 2017Termination of appointment of Martin Keith Tyler as a director on 22 March 2017 (1 page)
27 March 2017Appointment of Mr John Charles Birkmire as a director on 22 March 2017 (2 pages)
27 March 2017Termination of appointment of Eliot James Powell as a director on 22 March 2017 (1 page)
27 March 2017Appointment of Mr Barnaby Douglas Rugge-Price as a director on 22 March 2017 (2 pages)
27 March 2017Termination of appointment of Martin Keith Tyler as a director on 22 March 2017 (1 page)
27 March 2017Appointment of Mr John Charles Birkmire as a director on 22 March 2017 (2 pages)
27 March 2017Termination of appointment of Eliot James Powell as a director on 22 March 2017 (1 page)
2 March 2017Registered office address changed from Suite 30a First Floor Port of Liverpool Building Pier Head Liverpool Merseyside L3 1BY to 16 Eastcheap London EC3M 1BD on 2 March 2017 (1 page)
2 March 2017Registered office address changed from Suite 30a First Floor Port of Liverpool Building Pier Head Liverpool Merseyside L3 1BY to 16 Eastcheap London EC3M 1BD on 2 March 2017 (1 page)
2 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-22
(3 pages)
2 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-22
(3 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and shareholder information change) was registered on 25/07/17.
(6 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and shareholder information change) was registered on 25/07/17.
(6 pages)
13 December 2016Appointment of Mr Martin Keith Tyler as a director on 1 December 2016 (2 pages)
13 December 2016Appointment of Mr Martin Keith Tyler as a director on 1 December 2016 (2 pages)
2 December 2016Termination of appointment of Peter David Smith as a director on 30 November 2016 (1 page)
2 December 2016Termination of appointment of Peter David Smith as a director on 30 November 2016 (1 page)
30 November 2016Second filing of the annual return made up to 22 February 2016 (22 pages)
30 November 2016Second filing of the annual return made up to 22 February 2016 (22 pages)
1 November 2016Satisfaction of charge 071420310002 in full (1 page)
1 November 2016Satisfaction of charge 071420310002 in full (1 page)
29 September 2016Appointment of Andrew John Moore as a secretary on 27 September 2016 (2 pages)
29 September 2016Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page)
29 September 2016Appointment of Andrew John Moore as a secretary on 27 September 2016 (2 pages)
29 September 2016Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page)
8 July 2016Termination of appointment of Stephen David Reid as a director on 30 June 2016 (1 page)
8 July 2016Termination of appointment of Stephen David Reid as a director on 30 June 2016 (1 page)
18 May 2016Full accounts made up to 30 September 2015 (19 pages)
18 May 2016Full accounts made up to 30 September 2015 (19 pages)
4 April 2016Termination of appointment of Christopher Peter Richard Evans as a director on 25 February 2016 (1 page)
4 April 2016Annual return
Statement of capital on 2016-04-04
  • GBP 909,802

Statement of capital on 2016-11-30
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 30/11/2016
(6 pages)
4 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 909,802
(6 pages)
4 April 2016Annual return
Statement of capital on 2016-04-04
  • GBP 909,802

Statement of capital on 2016-11-30
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 30/11/2016
(6 pages)
4 April 2016Termination of appointment of Christopher Peter Richard Evans as a director on 25 February 2016 (1 page)
22 January 2016Director's details changed for Eliot James Powell on 22 January 2016 (2 pages)
22 January 2016Termination of appointment of Ian Richardson as a director on 14 January 2016 (1 page)
22 January 2016Appointment of Peter David Smith as a director on 14 January 2016 (2 pages)
22 January 2016Appointment of Peter David Smith as a director on 14 January 2016 (2 pages)
22 January 2016Director's details changed for Eliot James Powell on 22 January 2016 (2 pages)
22 January 2016Termination of appointment of Ian Richardson as a director on 14 January 2016 (1 page)
17 November 2015All of the property or undertaking has been released from charge 071420310002 (1 page)
17 November 2015All of the property or undertaking has been released from charge 071420310002 (1 page)
2 October 2015Appointment of Matt Blake as a secretary on 1 October 2015 (2 pages)
2 October 2015Termination of appointment of Andrew Moore as a secretary on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Andrew Moore as a secretary on 1 October 2015 (1 page)
2 October 2015Appointment of Ian Richardson as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Ian Richardson as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr Stephen David Reid as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Matt Blake as a secretary on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr Stephen David Reid as a director on 1 October 2015 (2 pages)
2 October 2015Termination of appointment of Andrew Moore as a secretary on 1 October 2015 (1 page)
2 October 2015Appointment of Mr Stephen David Reid as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Ian Richardson as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Matt Blake as a secretary on 1 October 2015 (2 pages)
29 September 2015Appointment of Mr Christopher Peter Richard Evans as a director on 28 August 2015 (2 pages)
29 September 2015Appointment of Mr Andrew Timothy Bastow as a director on 28 August 2015 (2 pages)
29 September 2015Appointment of Mr Andrew Timothy Bastow as a director on 28 August 2015 (2 pages)
29 September 2015Appointment of Mr Christopher Peter Richard Evans as a director on 28 August 2015 (2 pages)
10 September 2015Appointment of Andrew Moore as a secretary on 30 August 2015 (2 pages)
10 September 2015Appointment of Andrew Moore as a secretary on 30 August 2015 (2 pages)
9 September 2015Termination of appointment of Karen Bateson as a secretary on 31 August 2015 (1 page)
9 September 2015Termination of appointment of Karen Bateson as a secretary on 31 August 2015 (1 page)
9 September 2015Termination of appointment of Karen Anne Bateson as a director on 31 August 2015 (1 page)
9 September 2015Termination of appointment of Karen Anne Bateson as a director on 31 August 2015 (1 page)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
7 May 2015Registration of charge 071420310002, created on 29 April 2015 (39 pages)
7 May 2015Registration of charge 071420310002, created on 29 April 2015 (39 pages)
2 April 2015Satisfaction of charge 071420310001 in full (1 page)
2 April 2015Satisfaction of charge 071420310001 in full (1 page)
19 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 50,000
(4 pages)
19 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 50,000
(4 pages)
30 April 2014Annual return made up to 22 February 2014 with a full list of shareholders (14 pages)
30 April 2014Annual return made up to 22 February 2014 with a full list of shareholders (14 pages)
7 March 2014Annual return made up to 22 February 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 18/03/2013 as it was not properly deliverd.
(17 pages)
7 March 2014Annual return made up to 22 February 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 18/03/2013 as it was not properly deliverd.
(17 pages)
7 March 2014Annual return made up to 22 February 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 22/02/2012 as it was not properly deliverd.
(17 pages)
7 March 2014Annual return made up to 22 February 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 22/02/2012 as it was not properly deliverd.
(17 pages)
6 March 2014Registration of charge 071420310001 (10 pages)
6 March 2014Registration of charge 071420310001 (10 pages)
5 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 March 2014Statement of capital on 5 March 2014
  • GBP 50,000
(4 pages)
5 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 March 2014Statement by directors (1 page)
5 March 2014Statement of capital on 5 March 2014
  • GBP 50,000
(4 pages)
5 March 2014Solvency statement dated 28/02/14 (1 page)
5 March 2014Statement of capital on 5 March 2014
  • GBP 50,000
(4 pages)
5 March 2014Solvency statement dated 28/02/14 (1 page)
5 March 2014Statement by directors (1 page)
16 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 March 2013Annual return made up to 22 February 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 07/03/2014.
(5 pages)
18 March 2013Annual return made up to 22 February 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 07/03/2014.
(5 pages)
22 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 March 2012Annual return made up to 22 February 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 07/03/2014.
(4 pages)
15 March 2012Director's details changed for Elliot James Powell on 15 March 2012 (2 pages)
15 March 2012Annual return made up to 22 February 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 07/03/2014.
(4 pages)
15 March 2012Director's details changed for Elliot James Powell on 15 March 2012 (2 pages)
4 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 May 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
12 May 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
18 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (14 pages)
18 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (14 pages)
16 November 2010Previous accounting period shortened from 28 February 2011 to 30 September 2010 (3 pages)
16 November 2010Previous accounting period shortened from 28 February 2011 to 30 September 2010 (3 pages)
12 October 2010Registered office address changed from , Horton House Exchange Flags, Liverpool, Merseyside, L2 3YL on 12 October 2010 (2 pages)
12 October 2010Registered office address changed from , Horton House Exchange Flags, Liverpool, Merseyside, L2 3YL on 12 October 2010 (2 pages)
7 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 909,802
(4 pages)
7 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
7 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
7 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 909,802
(4 pages)
7 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 909,802
(4 pages)
13 September 2010Company name changed brabco 1004 LIMITED\certificate issued on 13/09/10
  • RES15 ‐ Change company name resolution on 2010-09-06
(4 pages)
13 September 2010Change of name notice (2 pages)
13 September 2010Company name changed brabco 1004 LIMITED\certificate issued on 13/09/10
  • RES15 ‐ Change company name resolution on 2010-09-06
(4 pages)
13 September 2010Change of name notice (2 pages)
2 August 2010Appointment of Karen Bateson as a secretary (3 pages)
2 August 2010Appointment of Elliot James Powell as a director (3 pages)
2 August 2010Appointment of Karen Bateson as a director (3 pages)
2 August 2010Appointment of Elliot James Powell as a director (3 pages)
2 August 2010Appointment of Karen Bateson as a secretary (3 pages)
2 August 2010Appointment of Karen Bateson as a director (3 pages)
22 July 2010Statement of capital following an allotment of shares on 13 July 2010
  • GBP 2
(4 pages)
22 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 July 2010Statement of capital following an allotment of shares on 13 July 2010
  • GBP 2
(4 pages)
21 July 2010Termination of appointment of Brabners Secretaries Limited as a secretary (2 pages)
21 July 2010Termination of appointment of Adam Ryan as a director (2 pages)
21 July 2010Termination of appointment of Brabners Directors Limited as a director (2 pages)
21 July 2010Termination of appointment of Brabners Directors Limited as a director (2 pages)
21 July 2010Termination of appointment of Brabners Secretaries Limited as a secretary (2 pages)
21 July 2010Termination of appointment of Adam Ryan as a director (2 pages)
1 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
1 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
1 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)