Company NameKey Topco Limited
DirectorsEdward Albert Charles Spencer Churchill and Barry Bown
Company StatusActive
Company Number07882080
CategoryPrivate Limited Company
Incorporation Date14 December 2011(12 years, 4 months ago)

Business Activity

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

Directors

Director NameLord Edward Albert Charles Spencer Churchill
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2020(8 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressAxiom House The Centre
Feltham
TW13 4AU
Director NameMr Barry Bown
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(12 years after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAxiom House The Centre
Feltham
TW13 4AU
Director NameMr Jonathan Russell Kaye
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameStephen Delaney
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 14 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameMr Robert John Taberner
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Ridgeway Road
Isleworth
Middlesex
TW7 5LA
Director NameMr Ian Hugh Chippendale
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(3 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameMr David George Harlow
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLlanrothal Court
Llanrothal
Herefordshire
NP25 5QJ
Wales
Director NameMr Anthony Dennis Martin Allen
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(3 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 27 September 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressElmbrook House 18-19 Station Road
Sunbury-On-Thames
Surrey
TW16 6SU
Director NameMr Steven Robert McPherson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 28 March 2013)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address14 Dunnell Close
Sunbury On Thames
Middlesex
TW16 6PX
Director NameMr David Martin Oliver
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(6 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 29 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameMr James Anderson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarrick House 161 High Street
Hampton Hill
Hampton
Middlesex
TW12 1NG
Director NameMr David John Michael Cleverley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarrick House 161 High Street
161 High Street Hampton Hill
Hampton
Middlesex
TW12 1NG
Director NameMr Derek James Elliott
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(2 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmbrook House 18-19 Station Road
Sunbury-On-Thames
Surrey
TW16 6SU
Director NameMr James Richard Hastie Cumming
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(2 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarrick House 161 High Street
Hampton Hill
Hampton
Middlesex
TW12 1NG
Director NameMr Paul Eric Jonathon Burton
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(2 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameMrs Sharon Patricia Beckett
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmbrook House 18-19 Station Road
Sunbury-On-Thames
Surrey
TW16 6SU
Director NameMr Ian Michael Fenner-Evans
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 June 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressElmbrook House 18-19 Station Road
Sunbury-On-Thames
Surrey
TW16 6SU
Director NameMr Martyn David Hurley
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElmbrook House 18-19 Station Road
Sunbury-On-Thames
Surrey
TW16 6SU
Director NameMr Kevin William John Findlay
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 06 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmbrook House 18-19 Station Road
Sunbury-On-Thames
Surrey
TW16 6SU
Director NameMr Shaun Ian Hooper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(5 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAxiom House The Centre
Feltham
TW13 4AU
Director NameMs Angela Margaret Darling
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(5 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 April 2022)
RoleCompliance Director
Country of ResidenceEngland
Correspondence AddressAxiom House The Centre
Feltham
TW13 4AU
Director NameMr Darren John McCauley
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(5 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 September 2022)
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressAxiom House The Centre
Feltham
TW13 4AU
Director NameMr Alan David Maynard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2018(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 New Row
London
WC2N 4LE
Director NameMr Alan David Cumming Brown
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2020(8 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2021)
RoleGroup Chief Operating Officer
Country of ResidenceScotland
Correspondence AddressElmbrook House 18-19 Station Road
Sunbury-On-Thames
Surrey
TW16 6SU
Director NameMr Russell James Bence
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2020(8 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressElmbrook House 18-19 Station Road
Sunbury-On-Thames
Surrey
TW16 6SU
Director NameMr Ian Ronald Sutherland
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2020(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 2022)
RoleGroup Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressAxiom House The Centre
Feltham
TW13 4AU
Director NameMr Caspar Alexis Mackintosh Warre
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2020(8 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 December 2023)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressAxiom House The Centre
Feltham
TW13 4AU
Director NameMr James John Hay
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2022(10 years, 4 months after company formation)
Appointment Duration9 months (resigned 09 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAxiom House The Centre
Feltham
TW13 4AU
Director NameMr Colin Neil Price
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2022(10 years, 4 months after company formation)
Appointment Duration9 months (resigned 09 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAxiom House The Centre
Feltham
TW13 4AU
Director NameMr Mark Andrew Wilson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 April 2022(10 years, 4 months after company formation)
Appointment Duration9 months (resigned 09 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAxiom House The Centre
Feltham
TW13 4AU

Location

Registered AddressAxiom House
The Centre
Feltham
TW13 4AU
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

536.3k at £0.01Darwin General Partner 1 LTD
55.57%
Ordinary A
41.6k at £0.01Appleby Trust (Jersey) LTD
4.31%
Ordinary B
204.6k at £0.01Anthony Dennis Martin Allen
21.20%
Ordinary B
23.2k at £0.01Steven Robert Mcpherson
2.40%
Ordinary B
20k at £0.01Ian Chippendale
2.07%
Ordinary C
19.3k at £0.01Robert John Taberner
2.00%
Ordinary B
120k at £0.01Appleby Trust (Jersey) LTD
12.44%
Ordinary C

Financials

Year2014
Turnover£26,890
Net Worth-£48,743
Cash£9,501
Current Liabilities£80,459

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 3 weeks ago)
Next Return Due27 December 2024 (7 months, 4 weeks from now)

Charges

20 April 2021Delivered on: 23 April 2021
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
24 January 2020Delivered on: 4 February 2020
Persons entitled: Edward Spencer-Churchill

Classification: A registered charge
Outstanding

Filing History

21 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
15 December 2023Termination of appointment of Caspar Alexis Mackintosh Warre as a director on 14 December 2023 (1 page)
15 December 2023Appointment of Mr Barry Bown as a director on 14 December 2023 (2 pages)
5 October 2023Group of companies' accounts made up to 31 December 2022 (45 pages)
9 January 2023Termination of appointment of Mark Andrew Wilson as a director on 9 January 2023 (1 page)
9 January 2023Termination of appointment of Colin Neil Price as a director on 9 January 2023 (1 page)
9 January 2023Termination of appointment of James John Hay as a director on 9 January 2023 (1 page)
22 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
13 October 2022Director's details changed for Mr Colin Neil Price on 13 October 2022 (2 pages)
30 September 2022Termination of appointment of Ian Ronald Sutherland as a director on 29 September 2022 (1 page)
24 September 2022Group of companies' accounts made up to 31 December 2021 (48 pages)
20 September 2022Termination of appointment of Darren John Mccauley as a director on 15 September 2022 (1 page)
18 July 2022Termination of appointment of Shaun Ian Hooper as a director on 14 July 2022 (1 page)
9 May 2022Appointment of Mr James John Hay as a director on 14 April 2022 (2 pages)
9 May 2022Appointment of Mr Mark Andrew Wilson as a director on 14 April 2022 (2 pages)
9 May 2022Appointment of Mr Colin Neil Price as a director on 14 April 2022 (2 pages)
26 April 2022Termination of appointment of Angela Margaret Darling as a director on 15 April 2022 (1 page)
1 April 2022Registered office address changed from Elmbrook House 18-19 Station Road Sunbury on Thames TW16 6SU United Kingdom to Axiom House the Centre Feltham TW13 4AU on 1 April 2022 (1 page)
25 March 2022Registered office address changed from Axiom House the Centre Feltham TW13 4AU England to Elmbrook House 18-19 Station Road Sunbury on Thames TW16 6SU on 25 March 2022 (1 page)
25 March 2022Registered office address changed from Elmbrook House 18-19 Station Road Sunbury-on-Thames Surrey TW16 6SU England to Axiom House the Centre Feltham TW13 4AU on 25 March 2022 (1 page)
14 January 2022Confirmation statement made on 13 December 2021 with no updates (3 pages)
7 October 2021Group of companies' accounts made up to 31 December 2020 (56 pages)
13 September 2021Termination of appointment of Russell James Bence as a director on 30 June 2021 (1 page)
23 April 2021Registration of charge 078820800002, created on 20 April 2021 (57 pages)
8 April 2021Termination of appointment of Alan David Cumming Brown as a director on 31 March 2021 (1 page)
3 March 2021All of the property or undertaking has been released from charge 078820800001 (1 page)
12 January 2021Group of companies' accounts made up to 31 December 2019 (52 pages)
13 December 2020Confirmation statement made on 13 December 2020 with updates (7 pages)
11 December 2020Statement of capital following an allotment of shares on 21 January 2020
  • GBP 9,794.9
(4 pages)
28 August 2020Appointment of Mr Caspar Alexis Mackintosh Warre as a director on 21 July 2020 (2 pages)
26 August 2020Appointment of Mr Ian Ronald Sutherland as a director on 21 July 2020 (2 pages)
26 August 2020Appointment of Mr Alan David Cumming Brown as a director on 21 July 2020 (2 pages)
26 August 2020Appointment of Lord Edward Albert Charles Spencer Churchill as a director on 21 July 2020 (2 pages)
26 August 2020Appointment of Mr Russell James Bence as a director on 21 July 2020 (2 pages)
17 July 2020Group of companies' accounts made up to 31 December 2018 (50 pages)
3 June 2020Termination of appointment of James Richard Hastie Cumming as a director on 31 May 2020 (1 page)
10 February 2020Resolutions
  • RES13 ‐ Terms of debenture/transactions 24/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
4 February 2020Registration of charge 078820800001, created on 24 January 2020 (36 pages)
27 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
27 January 2020Cessation of Darwin Private Equity Llp as a person with significant control on 24 January 2020 (1 page)
27 January 2020Cessation of Darwin General Partner 1 Limited as a person with significant control on 24 January 2020 (1 page)
27 January 2020Termination of appointment of Alan David Maynard as a director on 24 January 2020 (1 page)
27 January 2020Notification of Edward Spencer-Churchill as a person with significant control on 24 January 2020 (2 pages)
17 December 2019Confirmation statement made on 14 December 2019 with updates (8 pages)
24 December 2018Confirmation statement made on 14 December 2018 with updates (9 pages)
23 December 2018Termination of appointment of Derek James Elliott as a director on 13 December 2018 (1 page)
7 October 2018Group of companies' accounts made up to 31 December 2017 (47 pages)
10 July 2018Statement of capital following an allotment of shares on 1 January 2013
  • GBP 9,650.00
(7 pages)
1 June 2018Appointment of Mr Alan David Maynard as a director on 9 May 2018 (2 pages)
3 May 2018Second filing of the annual return made up to 14 December 2014 (25 pages)
3 May 2018Second filing of the annual return made up to 14 December 2013 (34 pages)
17 April 2018Second filing of the annual return made up to 14 December 2015 (25 pages)
17 April 2018Second filing of Confirmation Statement dated 14/12/2016 (14 pages)
17 April 2018Second filing of the annual return made up to 14 December 2013 (28 pages)
26 March 2018Second filing of Confirmation Statement dated 14/12/2016 (19 pages)
26 March 2018Second filing of a statement of capital following an allotment of shares on 31 March 2016
  • GBP 9,793.84
(10 pages)
19 March 2018Termination of appointment of Sharon Patricia Beckett as a director on 19 March 2018 (1 page)
29 December 2017Confirmation statement made on 14 December 2017 with updates (8 pages)
21 December 2017Cessation of Anthony Dennis Martin Allen as a person with significant control on 29 September 2017 (1 page)
21 December 2017Cessation of Anthony Dennis Martin Allen as a person with significant control on 29 September 2017 (1 page)
8 December 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
8 December 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
31 October 2017Appointment of Mr Darren Mccauley as a director on 31 October 2017 (2 pages)
31 October 2017Appointment of Ms Angela Margaret Darling as a director on 31 October 2017 (2 pages)
31 October 2017Appointment of Ms Angela Margaret Darling as a director on 31 October 2017 (2 pages)
31 October 2017Appointment of Mr Darren Mccauley as a director on 31 October 2017 (2 pages)
29 September 2017Termination of appointment of Anthony Dennis Martin Allen as a director on 27 September 2017 (1 page)
29 September 2017Termination of appointment of Anthony Dennis Martin Allen as a director on 27 September 2017 (1 page)
30 August 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 9,793.84
(3 pages)
30 August 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 9,793.84
  • ANNOTATION Clarification a second filed SH01 was registered on 26/03/2018.
(4 pages)
29 August 2017Termination of appointment of Martyn David Hurley as a director on 23 August 2017 (1 page)
29 August 2017Termination of appointment of Martyn David Hurley as a director on 23 August 2017 (1 page)
21 June 2017Termination of appointment of Ian Michael Fenner-Evans as a director on 16 June 2017 (1 page)
21 June 2017Termination of appointment of Ian Michael Fenner-Evans as a director on 16 June 2017 (1 page)
11 May 2017Appointment of Mr Shaun Ian Hooper as a director on 1 May 2017 (2 pages)
11 May 2017Appointment of Mr Shaun Ian Hooper as a director on 1 May 2017 (2 pages)
28 February 2017Termination of appointment of Kevin William John Findlay as a director on 6 February 2017 (1 page)
28 February 2017Termination of appointment of Kevin William John Findlay as a director on 6 February 2017 (1 page)
9 February 2017Confirmation statement made on 14 December 2016 with updates (7 pages)
9 February 2017Confirmation statement made on 14 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, shareholder information change)was registered on 26/03/2018
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, shareholder information change)was registered on 17/04/2018 and 26/03/2018.
(8 pages)
12 October 2016Registered office address changed from , Garrick House 161 High Street, Hampton Hill, Hampton, Middlesex, TW12 1NG to Elmbrook House 18-19 Station Road Sunbury-on-Thames Surrey TW16 6SU on 12 October 2016 (1 page)
12 October 2016Registered office address changed from , Garrick House 161 High Street, Hampton Hill, Hampton, Middlesex, TW12 1NG to Elmbrook House 18-19 Station Road Sunbury-on-Thames Surrey TW16 6SU on 12 October 2016 (1 page)
16 September 2016Group of companies' accounts made up to 31 December 2015 (48 pages)
16 September 2016Group of companies' accounts made up to 31 December 2015 (48 pages)
20 January 2016Appointment of Mr Kevin William John Findlay as a director on 1 January 2016 (2 pages)
20 January 2016Appointment of Mr Kevin William John Findlay as a director on 1 January 2016 (2 pages)
6 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000
(7 pages)
6 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/04/2018.
(9 pages)
3 August 2015Termination of appointment of David John Michael Cleverley as a director on 21 July 2015 (1 page)
3 August 2015Termination of appointment of David John Michael Cleverley as a director on 21 July 2015 (1 page)
29 June 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
29 June 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
26 May 2015Appointment of Mrs Sharon Patricia Beckett as a director on 6 May 2015 (2 pages)
26 May 2015Appointment of Mr Martyn David Hurley as a director on 6 May 2015 (2 pages)
26 May 2015Appointment of Mrs Sharon Patricia Beckett as a director on 6 May 2015 (2 pages)
26 May 2015Appointment of Mr Martyn David Hurley as a director on 6 May 2015 (2 pages)
26 May 2015Appointment of Mr Ian Michael Fenner-Evans as a director on 6 May 2015 (2 pages)
26 May 2015Appointment of Mr Martyn David Hurley as a director on 6 May 2015 (2 pages)
26 May 2015Appointment of Mr Ian Michael Fenner-Evans as a director on 6 May 2015 (2 pages)
26 May 2015Appointment of Mr Ian Michael Fenner-Evans as a director on 6 May 2015 (2 pages)
26 May 2015Appointment of Mrs Sharon Patricia Beckett as a director on 6 May 2015 (2 pages)
19 May 2015Registered office address changed from , 15 Bedford Street, London, WC2E 9HE to Elmbrook House 18-19 Station Road Sunbury-on-Thames Surrey TW16 6SU on 19 May 2015 (1 page)
19 May 2015Registered office address changed from , 15 Bedford Street, London, WC2E 9HE to Elmbrook House 18-19 Station Road Sunbury-on-Thames Surrey TW16 6SU on 19 May 2015 (1 page)
19 May 2015Registered office address changed from 15 Bedford Street London WC2E 9HE to Garrick House 161 High Street Hampton Hill Hampton Middlesex TW12 1NG on 19 May 2015 (1 page)
9 April 2015Termination of appointment of Paul Eric Jonathon Burton as a director on 21 January 2015 (1 page)
9 April 2015Termination of appointment of Paul Eric Jonathon Burton as a director on 21 January 2015 (1 page)
24 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 9,650
(8 pages)
24 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 9,650
  • ANNOTATION Clarification a second filed AR01 was registered on 03/05/2018.
(9 pages)
24 February 2015Director's details changed for Anthony Dennis Martin Allen on 10 June 2014 (2 pages)
24 February 2015Director's details changed for Anthony Dennis Martin Allen on 10 June 2014 (2 pages)
22 December 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
22 December 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
11 September 2014Appointment of Mr Paul Eric Jonathon Burton as a director on 2 September 2014 (2 pages)
11 September 2014Appointment of Mr Paul Eric Jonathon Burton as a director on 2 September 2014 (2 pages)
11 September 2014Appointment of Mr Paul Eric Jonathon Burton as a director on 2 September 2014 (2 pages)
28 August 2014Termination of appointment of Stephen Delaney as a director on 14 August 2014 (1 page)
28 August 2014Termination of appointment of Stephen Delaney as a director on 14 August 2014 (1 page)
7 July 2014Termination of appointment of Ian Chippendale as a director (1 page)
7 July 2014Termination of appointment of Ian Chippendale as a director (1 page)
25 June 2014Appointment of Mr James Richard Hastie Cumming as a director (2 pages)
25 June 2014Termination of appointment of David Oliver as a director (1 page)
25 June 2014Appointment of Mr James Richard Hastie Cumming as a director (2 pages)
25 June 2014Termination of appointment of James Anderson as a director (1 page)
25 June 2014Termination of appointment of David Oliver as a director (1 page)
25 June 2014Termination of appointment of James Anderson as a director (1 page)
27 May 2014Appointment of Mr Derek James Elliott as a director (2 pages)
27 May 2014Termination of appointment of Jonathan Kaye as a director (1 page)
27 May 2014Termination of appointment of Jonathan Kaye as a director (1 page)
27 May 2014Appointment of Mr Derek James Elliott as a director (2 pages)
3 March 2014Termination of appointment of Robert Taberner as a director (1 page)
3 March 2014Termination of appointment of Robert Taberner as a director (1 page)
6 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 9,450
(12 pages)
6 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 9,450
  • ANNOTATION Clarification a second filed AR01 was registered on 17/04/2018 and 03/05/2018.
(13 pages)
6 February 2014Termination of appointment of David Harlow as a director (1 page)
6 February 2014Termination of appointment of David Harlow as a director (1 page)
14 January 2014Termination of appointment of David Harlow as a director (1 page)
14 January 2014Appointment of Mr David John Michael Cleverley as a director (2 pages)
14 January 2014Appointment of Mr James Anderson as a director (2 pages)
14 January 2014Termination of appointment of David Harlow as a director (1 page)
14 January 2014Appointment of Mr James Anderson as a director (2 pages)
14 January 2014Appointment of Mr David John Michael Cleverley as a director (2 pages)
20 September 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
20 September 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
10 June 2013Termination of appointment of Steven Mcpherson as a director (1 page)
10 June 2013Termination of appointment of Steven Mcpherson as a director (1 page)
7 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (12 pages)
7 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (12 pages)
19 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 9,450.00
(4 pages)
19 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 9,450.00
(4 pages)
19 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 9,450.00
(4 pages)
11 July 2012Appointment of David Martin Oliver as a director (3 pages)
11 July 2012Appointment of David Martin Oliver as a director (3 pages)
13 April 2012Change of share class name or designation (2 pages)
13 April 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 8,950.00
(4 pages)
13 April 2012Change of share class name or designation (2 pages)
13 April 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 8,950.00
(4 pages)
3 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(51 pages)
3 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(51 pages)
28 March 2012Appointment of Steven Robert Mcpherson as a director (3 pages)
28 March 2012Appointment of Mr Robert John Taberner as a director (3 pages)
28 March 2012Appointment of Mr Robert John Taberner as a director (3 pages)
28 March 2012Appointment of David George Harlow as a director (3 pages)
28 March 2012Appointment of Anthony Dennis Martin Allen as a director (3 pages)
28 March 2012Appointment of Ian Chippendale as a director (3 pages)
28 March 2012Appointment of Ian Chippendale as a director (3 pages)
28 March 2012Appointment of Anthony Dennis Martin Allen as a director (3 pages)
28 March 2012Appointment of Steven Robert Mcpherson as a director (3 pages)
28 March 2012Appointment of David George Harlow as a director (3 pages)
30 January 2012Appointment of Stephen Delaney as a director (3 pages)
30 January 2012Appointment of Stephen Delaney as a director (3 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)