Company NameAviva Life & Pensions UK Limited
Company StatusActive
Company Number03253947
CategoryPrivate Limited Company
Incorporation Date18 September 1996(27 years, 6 months ago)
Previous NamesFileco (No.2) Limited and Norwich Union Life & Pensions Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Iain Anthony Pearce
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(24 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMr Michael Harris
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(24 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMr Douglas Allan Brown
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2021(24 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMrs Cheryl Margaret Agius
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(24 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMr James McConville
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2022(25 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMs Charlotte Claire Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(25 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMs Jane Elizabeth Mary Curtis
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(26 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMr Michael John Kellard
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2024(27 years, 5 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed31 August 2017(20 years, 11 months after company formation)
Appointment Duration6 years, 7 months
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Secretary NameMr Steven John Whittaker
NationalityBritish
StatusResigned
Appointed18 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address30 Ashbourne Road
Broxbourne
Hertfordshire
EN10 7DG
Secretary NameMr Edward Graham Jones
NationalityBritish
StatusResigned
Appointed25 September 1996(1 week after company formation)
Appointment Duration2 years, 8 months (resigned 27 May 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 The Street
Brundall
Norwich
Norfolk
NR13 5LZ
Director NameAllan Bridgewater
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(1 week, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1997)
RoleChief Executive
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameNicholas Andrew Courtenay-Smith
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(7 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2001)
RoleIns Co Official
Correspondence AddressHillcrest
Mount Pleasant
Norwich
Norfolk
NR2 2DG
Secretary NameAnnette Frances Howlett
NationalityBritish
StatusResigned
Appointed20 June 1997(9 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 September 1999)
RoleCompany Director
Correspondence Address2 Newfound Drive
Cringleford
Norwich
Norfolk
NR4 7RY
Director NameMr Michael Nicholas Biggs
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2000)
RoleInsurance Company Official
Correspondence Address415 Unthank Road
Norwich
Norfolk
NR4 7QB
Secretary NameDavid Ernest Parker
NationalityBritish
StatusResigned
Appointed22 September 1999(3 years after company formation)
Appointment Duration8 months (resigned 19 May 2000)
RoleCompany Director
Correspondence Address4 Orchard Bank
Drayton
Norwich
Norfolk
NR8 6RN
Secretary NameMrs Mary Elizabeth Ward
NationalityBritish
StatusResigned
Appointed22 September 1999(3 years after company formation)
Appointment Duration1 year (resigned 29 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBears Grove Cottage
Bears Grove, Salhouse
Norwich
Norfolk
NR13 6NJ
Director NameCharles Andrew Anderson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 27 September 2001)
RoleInsurance Company Official
Correspondence AddressThe Oast Cottage
Pastens Road
Limpsfield
Surrey
RH8 0RE
Secretary NamePhilip Martin White
NationalityBritish
StatusResigned
Appointed29 September 2000(4 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Buttacre Lane
Askham Richard
York
YO23 3PE
Director NameJohn Ainley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(7 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address12 Lime Tree Road
Norwich
NR2 2NQ
Director NameMr Keith William Abercromby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(9 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 September 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSomerleaze House
Wookey
Wells
Somerset
BA5 1JU
Secretary NameMs Jennifer Jane Wilman
NationalityBritish
StatusResigned
Appointed27 June 2007(10 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr David Barclay Barral
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(12 years, 6 months after company formation)
Appointment Duration6 years (resigned 13 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva 2 Rougier Street
York
YO90 1UU
Director NameMr Graham Stirling Boffey
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(13 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva 2 Rougier Street
York
YO90 1UU
Director NameMr Ian Butterworth
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(13 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rougier Street
York
YO90 1UU
Director NameMr Bernard Andrew Curran
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(16 years after company formation)
Appointment Duration1 year, 5 months (resigned 07 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAviva 2 Rougier Street
York
YO90 1UU
Director NameMr Clifford James Abrahams
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(16 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva 2 Rougier Street
York
YO90 1UU
Director NameMr Richard Karl Goeltz
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 2014(17 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 April 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Andrew David Briggs
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(18 years, 7 months after company formation)
Appointment Duration4 years (resigned 24 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameDavid Philip Allvey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(18 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2016)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMr Mel Gerard Carvill
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish,Irish
StatusResigned
Appointed21 April 2015(18 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2022)
RoleNon-Exeuctive Director
Country of ResidenceGuernsey
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Secretary NameMonica Risam
StatusResigned
Appointed01 August 2015(18 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2017)
RoleCompany Director
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMiss Angela Jane Darlington
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2019(22 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2021)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 December 2004(8 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 June 2007)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ

Contact

Websiteaviva.com
Telephone0117 3788361
Telephone regionBristol

Location

Registered AddressAviva
Wellington Row
York
North Yorkshire
YO90 1WR
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

192m at £1Aviva Life Holdings Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,147,483,647
Net Worth£2,147,483,647
Cash£2,147,483,647
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

15 July 1999Delivered on: 28 July 1999
Satisfied on: 21 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Composite charge
Secured details: All monies obligations and liabilities whatsoever which may as at 15TH july 1999 or in the future be due owing or incurred by norwich union milner retail partnership acting by it's general partner norwich union milner (gp) limited ("the borrower") to the chargee under the terms of the facility agreement or the deed on any current or other account and in any manner whatsoever.
Particulars: All those l/h properties at westgate stevenage hertfordshire and all rights title and interest in the net rental income in relation to the property and the full benefit of any guarantee and all right title and interest in the deposit the benefit of all warranties the benefit of all agreements for lease all payments under any insurance policies (please refer to form 395 for full details). See the mortgage charge document for full details.
Fully Satisfied
15 July 1999Delivered on: 28 July 1999
Satisfied on: 21 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Composite rental assignment and rent charge
Secured details: All monies obligations and liabilities whatsoever which may as at 15TH july 1999 or in the future be due owing or incurred by norwich union milner retail partnership acting by it's general partner norwich union milner (gp) limited ("the borrower") to the chargee under the terms of the facility agreement or the deed on any current or other account and in any manner whatsoever.
Particulars: The spring gardens centre buxton derbyshire and all rights title and interest in the net rental income in relation to the property and the full benefit of any guarantee and all right title and interest in the deposit (please refer to form 395 for full details).
Fully Satisfied
15 July 1999Delivered on: 28 July 1999
Satisfied on: 21 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Composite rental assignment and rent charge
Secured details: All monies obligations and liabilities whatsoever which may as at 15TH july 1999 or in the future be due owing or incurred by norwich union milner retail partnership acting by it's general partner norwich union milner (gp) limited ("the borrower") to the chargee under the terms of the facility agreement or the deed on any current or other account and in any manner whatsoever.
Particulars: Metropolitan centre and may day green block barnsley south yorkshire including 2/8 (even) may day green barnsley the metropolitan centre cheapside may day green and kendray street barnsley and land on the south side of kendry street barnsley and all rights title and interest in the net rental income in relation to the property and the full benefit of any guarantee and all right title and interest in the deposit (please refer to form 395 for full details).
Fully Satisfied
15 July 1999Delivered on: 28 July 1999
Satisfied on: 21 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Composite rental assignment and rent charge
Secured details: All monies obligations and liabilities whatsoever which may as at 15TH july 1999 or in the future be due owing or incurred by norwich union milner retail partnership acting by it's general partner norwich union milner (gp) limited ("the borrower") to the chargee under the terms of the facility agreement or the deed on any current or other account and in any manner whatsoever.
Particulars: St andrews sqaure shpiing centre droitwich wychavon worcestershire and all rights title and interest in the net rental income in relation to the property and the full benefit of any guarantee and all right title and interest in the deposit (please refer to form 395 for full details).
Fully Satisfied
15 July 1999Delivered on: 28 July 1999
Satisfied on: 21 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Composite rental assignment and rent charge
Secured details: All monies obligations and liabilities whatsoever which may as at 15TH july 1999 or in the future be due owing or incurred by norwich union milner retail partnership acting by it's general partner norwich union milner (gp) limited ("the borrower") to the chargee under the terms of the facility agreement or the deed on any current or other account and in any manner whatsoever.
Particulars: Kings walk shopping centre gloucester inlcuding 33-39 eastgate street gloucester norwich union kings square cevelopment gloucester land at junction of king street and new inn lane gloucester and 1-5 kings square gloucester and all rights title and interest in the net rental income in relation to the property and the full benefit of any guarantee and all right title and interest in the deposit (please refer to form 395 for full details).
Fully Satisfied
21 December 2012Delivered on: 9 January 2013
Satisfied on: 16 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: The credit support deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed legal mortgage and fixed charge all posted collateral meaning all eligible collateral other property distributions and all proceeds and assigns and agrees to assign the assigned rights see image for full details.
Fully Satisfied
5 May 2005Delivered on: 23 May 2005
Satisfied on: 13 February 2007
Persons entitled: J.P. Morgan Corporate Trustee Services Limited (For Itself and as Trustee for the Obligorsecured Creditors)

Classification: Deed of charge (security and intercreditor deed)
Secured details: All monies due or to become due from the obligors the limited obligors and/or the c&r sellers to each of or all of the obligor secured creditors or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H and l/h property, assigned assets, net rental income, reports, property trust deed, insurances, obligor transaction documents. See the mortgage charge document for full details.
Fully Satisfied
24 September 2004Delivered on: 4 October 2004
Satisfied on: 9 July 2014
Persons entitled: The Royal Bank of Scotland PLC as Nulap Security Trustee

Classification: Secuity trust
Secured details: All monies due or to become due from the company to the nulap secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed security all right title benefit and interest in to and under the nulla security, nulap transaction documents, all monies standing to the credit of the charged accounts, such authorised investments. See the mortgage charge document for full details.
Fully Satisfied
15 July 1999Delivered on: 28 July 1999
Satisfied on: 21 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Composite rental assignment and rent charge
Secured details: All monies obligations and liabilities whatsoever which may as at 15TH july 1999 or in the future be due owing or incurred by norwich union milner retail partnership acting by it's general partner norwich union milner (gp) limited ("the borrower") to the chargee under the terms of the facility agreement or the deed on any current or other account and in any manner whatsoever.
Particulars: Westgate shpiing centre (inlcuding nuits 13A and 14A westaget centre) stevanage hertfordshire) and all rights title and interest in the net rental income in relation to the property and the full benefit of any guarantee and all right title and interest in the deposit (please refer to form 395 for full details).
Fully Satisfied
16 March 2004Delivered on: 23 March 2004
Satisfied on: 13 February 2007
Persons entitled: The Royal Bank of Scotland PLC as Agent for the Bank and as Security Trustee for the Financeparties (The Agent)

Classification: Debenture
Secured details: All monies due or to become due from the chargor to the finance parties on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 April 2004Delivered on: 16 April 2004
Satisfied on: 20 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee and Agentfor the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the guarantors to the security trustee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage the properties being each of the properties listed in the schedule of the charge by way of security all its rights to the properties all buildings and fixtures on that property the proceeds of sale of any part of that property by way of first floating charge all its rights and interests which are ancillary to the properties and all ancillary documents thereto. See the mortgage charge document for full details.
Fully Satisfied
15 March 2004Delivered on: 25 March 2004
Satisfied on: 4 June 2014
Persons entitled: The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties (The Agent)

Classification: Charge of interest in limited partnership
Secured details: All monies due or to become due from the junction limited partnership to the finance parties on any account whatsoever.
Particulars: The rights. See the mortgage charge document for full details.
Fully Satisfied
16 March 2004Delivered on: 25 March 2004
Satisfied on: 4 June 2014
Persons entitled: The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties (The Agent)

Classification: Deed of charge of securities
Secured details: All monies due or to become due from the company as limited partner of the junction limited partnership (the jlp), the jlp as the limited partner of the mortgagor to the finance parties on any account whatsoever.
Particulars: Its whole right, title and benefit to the charged assets and all income derived from the charged assets and all rights attaching to the charged assets.. See the mortgage charge document for full details.
Fully Satisfied
15 March 2004Delivered on: 25 March 2004
Satisfied on: 4 June 2014
Persons entitled: The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties

Classification: Deed of charge of securities
Secured details: All monies due or to become due from the mortgagor to the finance parties on any account whatsoever.
Particulars: Its whole right title and benefit to the charged assets and all income derived from the charged assets and all rights attaching to the charged assets. See the mortgage charge document for full details.
Fully Satisfied
22 December 2003Delivered on: 30 December 2003
Satisfied on: 4 June 2014
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Agent for the Banks and as Security Trusteefor the Finance Parties (Secured Party)

Classification: Agreement of confirmation of security arrangements
Secured details: All monies due or to become due from the obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right title benefit and interest in and to the "collateral" being the shares in the capital of each of the companies which shares are issued to and registered in the name of the obligor (each such company has issued 2 ordinary shares on £1 each to the obligor) all dividends interest and other income in relation thereof. See the mortgage charge document for full details.
Fully Satisfied
3 November 2003Delivered on: 20 November 2003
Satisfied on: 11 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland for Itself as Agent and Security Trustee Forand on Behalf of the Finance Parties

Classification: Legal charge
Secured details: All monies due or to become due from the obligors to the chargee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Field house harlow t/nos EX316195 and EX338595. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
28 August 2003Delivered on: 4 September 2003
Satisfied on: 25 November 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Hellesdon hall industrial estate hellesdon park road norwich.
Fully Satisfied
15 August 1997Delivered on: 3 September 1997
Satisfied on: 6 March 2002
Persons entitled: Abn Amro Bank (Luxemborg) S.A.

Classification: Novation agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a deposit and pledge agreement dated 11TH june 1997 and a deed of indemnity dated 11TH june 1997.
Particulars: The deposit being an amount of £158,200,000 held in an account of 196899.. see the mortgage charge document for full details.
Fully Satisfied
28 August 2003Delivered on: 4 September 2003
Satisfied on: 25 November 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Units 1 to 7C witan park avenue two witney t/no: ON177110.
Fully Satisfied
28 August 2003Delivered on: 4 September 2003
Satisfied on: 25 November 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Roydonsbury industrial estate horsecroft road harlow t/no: EX341200.
Fully Satisfied
28 August 2003Delivered on: 4 September 2003
Satisfied on: 25 November 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit e swift park rugby t/no: WK327361.
Fully Satisfied
28 August 2003Delivered on: 4 September 2003
Satisfied on: 25 November 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Euroway trading estate wharfdale road bradford t/no: WYK120453.
Fully Satisfied
28 August 2003Delivered on: 4 September 2003
Satisfied on: 25 November 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Harrowbrook industrial estate hinckley hinckley t/no: LT301191. See the mortgage charge document for full details.
Fully Satisfied
28 August 2003Delivered on: 4 September 2003
Satisfied on: 25 November 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Libra kingston industrial park milton keynes t/no: BM238245.
Fully Satisfied
28 August 2003Delivered on: 4 September 2003
Satisfied on: 25 November 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 8 tanners drive blakelands milton keynes t/no: BM230401.
Fully Satisfied
28 August 2003Delivered on: 4 September 2003
Satisfied on: 25 November 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit d swift park rugby t/no: WK373655.
Fully Satisfied
25 March 2003Delivered on: 2 April 2003
Satisfied on: 6 August 2016
Persons entitled: The Norfolk Naturalists Trust

Classification: Deed of indemnity
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of money contained in a deposit account.
Fully Satisfied
24 January 2003Delivered on: 29 January 2003
Satisfied on: 4 June 2014
Persons entitled: The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties

Classification: A charge of interest in limited partnership
Secured details: All monies due or to become due from the junction (general partner) limited and the junction limited partnership to the finance parties on any account whatsoever.
Particulars: By way of first fixed charge the rights being all the junction (general partner) limited rights, title and interest under the limited partnership deed. See the mortgage charge document for full details.
Fully Satisfied
15 August 1997Delivered on: 3 September 1997
Satisfied on: 6 March 2002
Persons entitled: Abn Amro Bank (Luxemborg) S.A.

Classification: Novation agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a deposit and pledge agreement dated 26TH march 1997 and a deed of indemnity dated 27TH march 1997.
Particulars: The deposit being an amount of £58,275,000 held in account number 196881.. see the mortgage charge document for full details.
Fully Satisfied
30 September 2002Delivered on: 3 October 2002
Satisfied on: 4 June 2014
Persons entitled: The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties

Classification: A deed of charge of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Its whole right, title and benefit to the charged assets and all income derived from the charged assets and all rights attaching to the charged assets.
Fully Satisfied
17 July 2002Delivered on: 26 July 2002
Satisfied on: 4 June 2014
Persons entitled: The Royal Bank of Scotland PLC, as Agent for the Banks and as Security Trustee for the Financeparties (The Secured Party)

Classification: Security agreement
Secured details: All the liabilities of the junction limited partnership (with the company as limited partner) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral being all of the obligor's right title and interest in and to the shares. See the mortgage charge document for full details.
Fully Satisfied
17 July 2002Delivered on: 26 July 2002
Satisfied on: 4 June 2014
Persons entitled: The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties

Classification: Deed of charge over contractual rights
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever.
Particulars: All its right title and interest in to under or derived from the agreements subject to re-assignment on redemption. See the mortgage charge document for full details.
Fully Satisfied
28 February 2002Delivered on: 9 March 2002
Satisfied on: 20 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the guarantors (as defined) to the chargee for itself and as security trustee for the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H broadway shopping centre broadway bexleyheath l/b of bexley t/no.SGL553179, f/h land being land on the east side of station road edgware (k/a broadwalk shopping centre) l/b of barnet t/no.AGL88150 and f/h land being the exchange shopping centre ley street ilford l/b of redbridge t/no.EGL217742 and all buildings and fixtures and by way of floating charge all its rights and interests which are ancillary to the properties and all ancillary documents thereto. See the mortgage charge document for full details.
Fully Satisfied
3 January 2002Delivered on: 17 January 2002
Satisfied on: 4 June 2014
Persons entitled: The Royal Bank of Scotland Plcas Agent for the Banks and as Security Trustee for the Finance Parties

Classification: Security agreement
Secured details: All the junction limited partnership's liabilities (with the company as limited partner) to the chargee on any account whatsoever.
Particulars: All the company's right title benefit and interest in and to the "collateral" being the shares in the capital of each of the companies which shares are issued to and registered in the name of the obligor (each such company has issued 2 ordinary shares on £1 each to the obligor) all dividends interest and other income in relation thereof.
Fully Satisfied
3 January 2002Delivered on: 17 January 2002
Satisfied on: 27 February 2014
Persons entitled: The Royal Bank of Scotland Plcas Agent for the Banks and as Security Trustee for the Finance Parties

Classification: Debenture
Secured details: All the junction limited partnership's liabilities (with the company as limited partner) to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 July 1999Delivered on: 28 July 1999
Satisfied on: 21 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Composite charge
Secured details: All monies obligations and liabilities whatsoever which may as at 15TH july 1999 or in the future be due owing or incurred by norwich union milner retail partnership acting by it's general partner norwich union milner (gp) limited ("the borrower") to the chargee under the terms of the facility agreement or the deed on any current or other account and in any manner whatsoever.
Particulars: All the f/h and l/h properties k/a the spring gardens centre spring gardens buxton derbyshiret/n's DY189872 DY189872 DY116099 and DY182454 and all rights title and interest in the net rental income in relation to the property and the full benefit of any guarantee and all right title and interest in the deposit the benefit of all warranties agreements for lease and any monies payable under any insurance policy see form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
15 July 1999Delivered on: 28 July 1999
Satisfied on: 21 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Composite charge
Secured details: All monies obligations and liabilities whatsoever which may as at 15TH july 1999 or in the future be due owing or incurred by norwich union milner retail partnership acting by it's general partner norwich union milner (gp) limited ("the borrower") to the chargee under the terms of the facility agreement or the deed on any current or other account and in any manner whatsoever.
Particulars: F/H l/h properties at cheapside may day green and kendray street barnsley and all rights title and interest in the net rental income in relation to the property and the full benefit of any guarantee and all right title and interest in the deposit the benefit of warranties all agreements for lease and the benefit of all insurances. See the mortgage charge document for full details.
Fully Satisfied
15 July 1999Delivered on: 28 July 1999
Satisfied on: 21 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Composite charge
Secured details: All monies obligations and liabilities whatsoever which may as at 15TH july 1999 or in the future be due owing or incurred by norwich union milner retail partnership acting by it's general partner norwich union milner (gp) limited ("the borrower") to the chargee under the terms of the facility agreement or the deed on any current or other account and in any manner whatsoever.
Particulars: All that f/h property k/a st andrews square shopping centre droitwich wychavon worcestershire t/n HW137458 and all rights title and interest in the net rental income in relation to the property and the full benefit of any guarantee and all right title and interest in the deposit the benefit of all warranties agreement for lease and any monies payable under any insurances see form 395 for full details.
Fully Satisfied
15 July 1999Delivered on: 28 July 1999
Satisfied on: 21 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Composite charge
Secured details: All monies obligations and liabilities whatsoever which may as at 15TH july 1999 or in the future be due owing or incurred by norwich union milner retail partnership acting by it's general partner norwich union milner (gp) limited ("the borrower") to the chargee under the terms of the facility agreement or the deed on any current or other account and in any manner whatsoever.
Particulars: Kings walk shopping centre and adjoining land and all rights title and interest in the net rental income in relation to the property and the full benefit of any guarantee and all right title and interest in the deposit with ehe benefit of all warranties all agreements for lease and payments under any insurances (see form 395 for full details). See the mortgage charge document for full details.
Fully Satisfied
15 August 1997Delivered on: 3 September 1997
Satisfied on: 6 March 2002
Persons entitled: Abn Amro Bank (Luxemborg) S.A.

Classification: Novation agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a deposit and pledge agreement dated 26TH march 1997 and a deed of indemnity dated 27TH march 1997.
Particulars: The deposit referred to in the pledge agreement being £84,975,000 held in account number 196550.. see the mortgage charge document for full details.
Fully Satisfied
15 June 2023Delivered on: 21 June 2023
Persons entitled: J.P. Morgan Securities Llc

Classification: A registered charge
Outstanding
24 January 2023Delivered on: 31 January 2023
Persons entitled: Utmost International Isle of Man Limited

Classification: A registered charge
Outstanding
29 December 2021Delivered on: 13 January 2022
Persons entitled: Rga International Reinsurance Company Dac, Acting Through Its UK Branch

Classification: A registered charge
Outstanding
15 September 2021Delivered on: 29 September 2021
Persons entitled: Rga Americas Reinsurance Company, LTD

Classification: A registered charge
Outstanding
15 September 2021Delivered on: 28 September 2021
Persons entitled: Rga International Reinsurance Company Dac, Acting Through Its UK Branch

Classification: A registered charge
Outstanding
1 September 2021Delivered on: 15 September 2021
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
1 September 2021Delivered on: 15 September 2021
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
1 September 2021Delivered on: 15 September 2021
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
1 September 2021Delivered on: 15 September 2021
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
1 September 2021Delivered on: 10 September 2021
Persons entitled: Goldman Sachs International

Classification: A registered charge
Particulars: N/A.
Outstanding
1 September 2021Delivered on: 10 September 2021
Persons entitled: Goldman Sachs International

Classification: A registered charge
Particulars: N/A.
Outstanding
18 August 2021Delivered on: 20 August 2021
Persons entitled: Metropolitan Tower Life Insurance Company

Classification: A registered charge
Outstanding
26 June 2020Delivered on: 14 July 2020
Persons entitled: Aviva International Insurance Limited

Classification: A registered charge
Outstanding
27 February 2020Delivered on: 6 March 2020
Persons entitled: Rga Global Reinsurance Company, LTD.

Classification: A registered charge
Outstanding
27 February 2020Delivered on: 5 March 2020
Persons entitled: Rga Reinsurance Company

Classification: A registered charge
Outstanding
27 February 2020Delivered on: 5 March 2020
Persons entitled: Rga International Reinsurance Company Dac, Acting Through Its UK Branch

Classification: A registered charge
Outstanding
21 November 2019Delivered on: 27 November 2019
Persons entitled: Royal Bank of Canada Insurance Company LTD

Classification: A registered charge
Outstanding
21 November 2019Delivered on: 27 November 2019
Persons entitled: Partner Reinsurance Europe SE

Classification: A registered charge
Outstanding
29 March 2019Delivered on: 11 April 2019
Persons entitled: Friends First Life Assurance Company Designated Activity Company

Classification: A registered charge
Particulars: All of the assets of aviva life & pensions UK limited from time to time (other than any excluded assets, details of which are set out in the instrument) and includes any part of them.
Outstanding
12 March 2019Delivered on: 20 March 2019
Persons entitled:
Ptl Governance Limited as Trustee of the Aviva Master Trust
Rebecca Cooke as Trustee of the Aviva Master Trust
Anne Hunt as Trustee of the Aviva Master Trust
Jonathan Parker as Trustee of the Aviva Master Trust

Classification: A registered charge
Outstanding
20 January 2016Delivered on: 31 August 2018
Persons entitled: Aviva Investors Pensions Limited

Classification: A registered charge
Particulars: The long term insurance assets of aviva annuity UK limited as defined in inspru 1 5 21 r.
Outstanding
8 August 2014Delivered on: 31 August 2018
Persons entitled: Aviva International Insurance Limited

Classification: A registered charge
Particulars: Creation of security to the reinsurer.
Outstanding
29 April 2016Delivered on: 31 August 2018
Persons entitled: Aviva International Insurance Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
30 July 2013Delivered on: 31 August 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 June 2018Delivered on: 13 July 2018
Persons entitled: The Prudential Insurance Company of America

Classification: A registered charge
Outstanding
20 March 2017Delivered on: 12 October 2017
Persons entitled: Utmost Limited (Formerly Axa Isle of Man Limited)

Classification: A registered charge
Outstanding
26 June 2017Delivered on: 12 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A charge over all the charged portfolio and the charged debt.
Outstanding
19 November 2013Delivered on: 5 October 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Olympia house 147 high street billericay f/h t/no EX314205.
Outstanding
29 April 2016Delivered on: 12 April 2017
Persons entitled: Aviva International Insurance Limited

Classification: A registered charge
Outstanding
2 September 2016Delivered on: 5 September 2016
Persons entitled: Harcourt Life International Designated Activity Company

Classification: A registered charge
Outstanding
5 August 2016Delivered on: 12 August 2016
Persons entitled: Aviva International Insurance Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
24 November 2015Delivered on: 26 November 2015
Persons entitled: Rac Pension Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
24 November 2015Delivered on: 26 November 2015
Persons entitled: Scor Global Life S.E., Acting Through Its UK Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
23 June 2015Delivered on: 7 July 2015
Persons entitled: Aviva Annuity UK Limited

Classification: A registered charge
Outstanding
5 March 2014Delivered on: 11 March 2014
Persons entitled: Munich Re Company United Kingdom Life Branch (And Its Successors-in-Title and Permitted Assigns)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 March 2014Delivered on: 11 March 2014
Persons entitled: Swiss Re Europe S.A., Acting Through Its UK Branch

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 March 2014Delivered on: 10 March 2014
Persons entitled: Scor Global Life S.E., UK Branch (And Its Successors-in-Title and Permitted Transferees)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 March 2014Delivered on: 10 March 2014
Persons entitled: Aviva Staff Pension Trustee Limited (And Its Successors-in-Title and Permitted Transferees)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 March 2014Delivered on: 10 March 2014
Persons entitled: Aviva Staff Pension Trustee Limited (And Its Successors-in-Title and Permitted Transferees)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 March 2014Delivered on: 10 March 2014
Persons entitled: Aviva Staff Pension Trustee Limited (And Its Successors-in-Title and Permitted Transferees)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 October 2009Delivered on: 19 October 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Supplemental investors security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The new chargor with full title guarantee and with the intent that the security hereby created shall rank as continuing security for all the coventry secured obligationscharged in favour of the security trustee see image for full details.
Outstanding
1 October 2009Delivered on: 19 October 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Supplemental investors security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The new chargor with full title guarantee and with the intent that the security hereby created shall rank as continuing security for all broadstairs secured obligations charge in favour of the security trustee see image for full details.
Outstanding
1 October 2009Delivered on: 19 October 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Supplemental investors security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chargor with full title guarantee and with the intent that the security created by the supplemental investors security agreement shall rank as continuing security for all the blackpool secured obligations see image for full details.
Outstanding
16 July 2004Delivered on: 5 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for Thefinance Parties (The Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from each obligor to the security trustee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a field house harlow t/nos EX316195 and EX338595 all buildings and structures on the property, all plant and machinery, book debts and other debts, licences, all gross rental income, all rights under the occupational lease. See the mortgage charge document for full details.
Outstanding
28 August 2003Delivered on: 9 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the borrower and/or fairway acquisitions limited to each senior finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage its interest in each property being f/h land and buildings to the north of gorsey lane, coleshill t/no WK360591, l/h land and buildings on the south side or armstrong way, yate t/no AV230789, f/h land being part of site 501 relay park, pennine way, tamworth part t/no SF374897; and f/h property known as plot 17 (antalis unit) interlink park, bardon t/no LT322880 together with all buildings and fixtures thereon. See the mortgage charge document for full details.
Part Satisfied

Filing History

2 December 2020Appointment of Mr Iain Anthony Pearce as a director on 27 November 2020 (2 pages)
1 December 2020Appointment of Mr Michael Harris as a director on 30 November 2020 (2 pages)
3 November 2020Termination of appointment of David Frederick Swiffen Rogers as a director on 30 October 2020 (1 page)
20 October 2020Appointment of Mr Jason Michael Windsor as a director on 19 October 2020 (2 pages)
10 August 2020Full accounts made up to 31 December 2019 (105 pages)
24 July 2020Termination of appointment of Valerie Frances Gooding as a director on 23 July 2020 (1 page)
14 July 2020Registration of charge 032539470074, created on 26 June 2020 (22 pages)
15 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
7 May 2020Appointment of Ms Lindsey Claire Rix as a director on 6 May 2020 (2 pages)
6 March 2020Registration of charge 032539470073, created on 27 February 2020 (40 pages)
5 March 2020Registration of charge 032539470071, created on 27 February 2020 (41 pages)
5 March 2020Registration of charge 032539470072, created on 27 February 2020 (40 pages)
2 January 2020Termination of appointment of Hiteshkumar Rameshchandra Patel as a director on 31 December 2019 (1 page)
16 December 2019Statement of capital following an allotment of shares on 12 December 2018
  • GBP 342,732,162
(3 pages)
12 December 2019Statement of capital following an allotment of shares on 12 December 2018
  • GBP 342,000,000
(3 pages)
6 December 2019Satisfaction of charge 032539470064 in full (4 pages)
27 November 2019Registration of charge 032539470069, created on 21 November 2019 (34 pages)
27 November 2019Registration of charge 032539470070, created on 21 November 2019 (34 pages)
19 November 2019Satisfaction of charge 032539470059 in full (4 pages)
24 October 2019Appointment of Mr David Frederick Swiffen Rogers as a director on 10 October 2019 (2 pages)
12 August 2019Appointment of Miss Angela Jane Darlington as a director on 7 August 2019 (2 pages)
12 August 2019Termination of appointment of Jason Michael Windsor as a director on 7 August 2019 (1 page)
7 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
29 April 2019Termination of appointment of Andrew David Briggs as a director on 24 April 2019 (1 page)
29 April 2019Full accounts made up to 31 December 2018 (123 pages)
11 April 2019Registration of charge 032539470068, created on 29 March 2019 (13 pages)
20 March 2019Registration of charge 032539470067, created on 12 March 2019 (42 pages)
31 August 2018Registration of acquisition 032539470066, acquired on 1 January 2017 (12 pages)
31 August 2018Registration of acquisition 032539470065, acquired on 1 January 2017 (29 pages)
31 August 2018Registration of acquisition 032539470064, acquired on 1 January 2017 (17 pages)
31 August 2018Registration of acquisition 032539470063, acquired on 1 January 2017 (54 pages)
13 July 2018Registration of charge 032539470062, created on 29 June 2018 (90 pages)
2 July 2018Alteration to charge 032539470057, created on 2 September 2016 (20 pages)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
26 April 2018Full accounts made up to 31 December 2017 (110 pages)
22 March 2018Appointment of Mr John Brendan O'roarke as a director on 8 March 2018 (2 pages)
9 March 2018Termination of appointment of John Russell Fotheringham Walls as a director on 28 February 2018 (1 page)
9 March 2018Appointment of Valerie Frances Gooding as a director on 28 February 2018 (2 pages)
3 November 2017Termination of appointment of Alison Elizabeth Hutchinson as a director on 31 October 2017 (1 page)
3 November 2017Termination of appointment of Alison Elizabeth Hutchinson as a director on 31 October 2017 (1 page)
12 October 2017Registration of acquisition 032539470060, acquired on 1 October 2017 (21 pages)
12 October 2017Registration of acquisition 032539470060, acquired on 1 October 2017 (21 pages)
12 October 2017Registration of acquisition 032539470061, acquired on 1 October 2017 (12 pages)
12 October 2017Registration of acquisition 032539470061, acquired on 1 October 2017 (12 pages)
5 October 2017Registration of acquisition 032539470059, acquired on 1 October 2017 (10 pages)
5 October 2017Registration of acquisition 032539470059, acquired on 1 October 2017 (10 pages)
28 September 2017Termination of appointment of Belinda Jane Richards as a director on 28 September 2017 (1 page)
28 September 2017Termination of appointment of Belinda Jane Richards as a director on 28 September 2017 (1 page)
8 September 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 31 August 2017 (2 pages)
8 September 2017Termination of appointment of Monica Risam as a secretary on 31 August 2017 (1 page)
8 September 2017Termination of appointment of Monica Risam as a secretary on 31 August 2017 (1 page)
8 September 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 31 August 2017 (2 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
12 April 2017Registration of acquisition 032539470058, acquired on 1 January 2017 (18 pages)
12 April 2017Registration of acquisition 032539470058, acquired on 1 January 2017 (18 pages)
5 April 2017Full accounts made up to 31 December 2016 (124 pages)
5 April 2017Director's details changed for Belinda Jane Carew-Jones on 1 April 2017 (2 pages)
5 April 2017Director's details changed for Belinda Jane Carew-Jones on 1 April 2017 (2 pages)
5 April 2017Full accounts made up to 31 December 2016 (124 pages)
3 April 2017Termination of appointment of Michael John Hawker as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Michael John Hawker as a director on 31 March 2017 (1 page)
4 January 2017Appointment of Mr Michael John Hawker as a director on 1 January 2017 (2 pages)
4 January 2017Appointment of Mr Michael John Hawker as a director on 1 January 2017 (2 pages)
14 September 2016Director's details changed for Mr Stephen Paul Trickett on 2 September 2016 (2 pages)
14 September 2016Director's details changed for Mr Stephen Paul Trickett on 2 September 2016 (2 pages)
13 September 2016Appointment of Mr Stephen Paul Trickett as a director on 2 September 2016 (2 pages)
13 September 2016Appointment of Mr Stephen Paul Trickett as a director on 2 September 2016 (2 pages)
6 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
6 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
5 September 2016Registration of charge 032539470057, created on 2 September 2016 (14 pages)
5 September 2016Registration of charge 032539470057, created on 2 September 2016 (14 pages)
12 August 2016Appointment of Mr Jason Michael Windsor as a director on 7 August 2016 (2 pages)
12 August 2016Termination of appointment of John Robert Lister as a director on 7 August 2016 (1 page)
12 August 2016Appointment of Mr Jason Michael Windsor as a director on 7 August 2016 (2 pages)
12 August 2016Registration of charge 032539470056, created on 5 August 2016 (17 pages)
12 August 2016Registration of charge 032539470056, created on 5 August 2016 (17 pages)
6 August 2016Satisfaction of charge 21 in full (4 pages)
6 August 2016Satisfaction of charge 21 in full (4 pages)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 192,000,000
(9 pages)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 192,000,000
(9 pages)
7 April 2016Full accounts made up to 31 December 2015 (91 pages)
7 April 2016Full accounts made up to 31 December 2015 (91 pages)
31 March 2016Termination of appointment of David Philip Allvey as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of David Philip Allvey as a director on 31 March 2016 (1 page)
29 March 2016Director's details changed for David Philip Allvey on 1 September 2015 (2 pages)
29 March 2016Director's details changed for David Philip Allvey on 1 September 2015 (2 pages)
29 February 2016Registered office address changed from 2 Rougier Street York YO90 1UU to Aviva Wellington Row York North Yorkshire YO90 1WR on 29 February 2016 (1 page)
29 February 2016Registered office address changed from 2 Rougier Street York YO90 1UU to Aviva Wellington Row York North Yorkshire YO90 1WR on 29 February 2016 (1 page)
26 November 2015Registration of charge 032539470054, created on 24 November 2015 (39 pages)
26 November 2015Registration of charge 032539470055, created on 24 November 2015 (39 pages)
26 November 2015Registration of charge 032539470055, created on 24 November 2015 (39 pages)
26 November 2015Registration of charge 032539470054, created on 24 November 2015 (39 pages)
20 October 2015Director's details changed for Mel Gerard Carvill on 16 October 2015 (2 pages)
20 October 2015Director's details changed for Mel Gerard Carvill on 16 October 2015 (2 pages)
30 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 192,000,000
(11 pages)
30 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 192,000,000
(11 pages)
8 August 2015Appointment of Monica Risam as a secretary on 1 August 2015 (2 pages)
8 August 2015Termination of appointment of Jennifer Jane Wilman as a secretary on 31 July 2015 (1 page)
8 August 2015Termination of appointment of Jennifer Jane Wilman as a secretary on 31 July 2015 (1 page)
8 August 2015Appointment of Monica Risam as a secretary on 1 August 2015 (2 pages)
8 August 2015Appointment of Monica Risam as a secretary on 1 August 2015 (2 pages)
7 August 2015Termination of appointment of Christopher Brian Wei as a director on 31 July 2015 (1 page)
7 August 2015Termination of appointment of Christopher Brian Wei as a director on 31 July 2015 (1 page)
7 July 2015Registration of charge 032539470053, created on 23 June 2015 (23 pages)
7 July 2015Registration of charge 032539470053, created on 23 June 2015 (23 pages)
3 July 2015Termination of appointment of Clifford James Abrahams as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Clifford James Abrahams as a director on 30 June 2015 (1 page)
27 April 2015Appointment of David Philip Allvey as a director on 17 April 2015 (2 pages)
27 April 2015Appointment of Mel Gerard Carvill as a director on 21 April 2015 (2 pages)
27 April 2015Appointment of Mel Gerard Carvill as a director on 21 April 2015 (2 pages)
27 April 2015Appointment of David Philip Allvey as a director on 17 April 2015 (2 pages)
24 April 2015Appointment of Belinda Jane Carew-Jones as a director on 17 April 2015 (2 pages)
24 April 2015Appointment of Belinda Jane Carew-Jones as a director on 17 April 2015 (2 pages)
15 April 2015Termination of appointment of Angela Jane Darlington as a director on 13 April 2015 (1 page)
15 April 2015Termination of appointment of Richard Karl Goeltz as a director on 13 April 2015 (1 page)
15 April 2015Appointment of Mr John Russell Fotheringham Walls as a director on 13 April 2015 (2 pages)
15 April 2015Termination of appointment of Richard Karl Goeltz as a director on 13 April 2015 (1 page)
15 April 2015Termination of appointment of Angela Jane Darlington as a director on 13 April 2015 (1 page)
15 April 2015Appointment of Andrew David Briggs as a director on 13 April 2015 (2 pages)
15 April 2015Appointment of Mr John Russell Fotheringham Walls as a director on 13 April 2015 (2 pages)
15 April 2015Termination of appointment of David Barclay Barral as a director on 13 April 2015 (1 page)
15 April 2015Termination of appointment of David Barclay Barral as a director on 13 April 2015 (1 page)
15 April 2015Appointment of Andrew David Briggs as a director on 13 April 2015 (2 pages)
13 April 2015Full accounts made up to 31 December 2014 (84 pages)
13 April 2015Full accounts made up to 31 December 2014 (84 pages)
2 January 2015Appointment of Christopher Brian Wei as a director on 1 January 2015 (2 pages)
2 January 2015Termination of appointment of Andrew Stephen Melcher as a director on 31 December 2014 (1 page)
2 January 2015Appointment of Christopher Brian Wei as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of Christopher Brian Wei as a director on 1 January 2015 (2 pages)
2 January 2015Termination of appointment of Andrew Stephen Melcher as a director on 31 December 2014 (1 page)
25 November 2014Satisfaction of charge 30 in full (3 pages)
25 November 2014Satisfaction of charge 22 in full (3 pages)
25 November 2014Satisfaction of charge 25 in full (3 pages)
25 November 2014Satisfaction of charge 27 in full (3 pages)
25 November 2014Satisfaction of charge 26 in full (3 pages)
25 November 2014Satisfaction of charge 22 in full (3 pages)
25 November 2014Satisfaction of charge 25 in full (3 pages)
25 November 2014Satisfaction of charge 28 in full (3 pages)
25 November 2014Satisfaction of charge 24 in full (3 pages)
25 November 2014Satisfaction of charge 28 in full (3 pages)
25 November 2014Satisfaction of charge 29 in full (3 pages)
25 November 2014Satisfaction of charge 29 in full (3 pages)
25 November 2014Satisfaction of charge 23 in full (3 pages)
25 November 2014Satisfaction of charge 27 in full (3 pages)
25 November 2014Satisfaction of charge 30 in full (3 pages)
25 November 2014Satisfaction of charge 26 in full (3 pages)
25 November 2014Satisfaction of charge 24 in full (3 pages)
25 November 2014Satisfaction of charge 23 in full (3 pages)
8 October 2014Appointment of Ms Angela Jane Darlington as a director on 6 October 2014 (2 pages)
8 October 2014Appointment of Ms Angela Jane Darlington as a director on 6 October 2014 (2 pages)
8 October 2014Appointment of Ms Angela Jane Darlington as a director on 6 October 2014 (2 pages)
26 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 192,000,000
(12 pages)
26 September 2014Register(s) moved to registered inspection location Aviva Wellington Row York YO90 1WR (1 page)
26 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 192,000,000
(12 pages)
26 September 2014Register(s) moved to registered inspection location Aviva Wellington Row York YO90 1WR (1 page)
9 July 2014Satisfaction of charge 41 in full (1 page)
9 July 2014Satisfaction of charge 41 in full (1 page)
11 June 2014Satisfaction of charge 31 in part (4 pages)
11 June 2014Satisfaction of charge 31 in part (4 pages)
11 June 2014Satisfaction of charge 32 in full (4 pages)
11 June 2014Satisfaction of charge 32 in full (4 pages)
4 June 2014Satisfaction of charge 18 in full (4 pages)
4 June 2014Satisfaction of charge 36 in full (4 pages)
4 June 2014Satisfaction of charge 18 in full (4 pages)
4 June 2014Satisfaction of charge 36 in full (4 pages)
4 June 2014Satisfaction of charge 19 in full (4 pages)
4 June 2014Satisfaction of charge 15 in full (4 pages)
4 June 2014Satisfaction of charge 33 in full (4 pages)
4 June 2014Satisfaction of charge 34 in full (4 pages)
4 June 2014Satisfaction of charge 19 in full (4 pages)
4 June 2014Satisfaction of charge 17 in full (4 pages)
4 June 2014Satisfaction of charge 35 in full (4 pages)
4 June 2014Satisfaction of charge 17 in full (4 pages)
4 June 2014Satisfaction of charge 34 in full (4 pages)
4 June 2014Satisfaction of charge 33 in full (4 pages)
4 June 2014Satisfaction of charge 15 in full (4 pages)
4 June 2014Satisfaction of charge 35 in full (4 pages)
4 June 2014Satisfaction of charge 20 in full (4 pages)
4 June 2014Satisfaction of charge 20 in full (4 pages)
30 May 2014All of the property or undertaking has been released from charge 43 (5 pages)
30 May 2014All of the property or undertaking has been released from charge 45 (5 pages)
30 May 2014All of the property or undertaking has been released from charge 43 (5 pages)
30 May 2014All of the property or undertaking has been released from charge 44 (5 pages)
30 May 2014All of the property or undertaking has been released from charge 44 (5 pages)
30 May 2014All of the property or undertaking has been released from charge 45 (5 pages)
19 May 2014Appointment of Mrs Alison Elizabeth Hutchinson as a director (2 pages)
19 May 2014Appointment of Mrs Alison Elizabeth Hutchinson as a director (2 pages)
16 April 2014Satisfaction of charge 46 in full (6 pages)
16 April 2014Satisfaction of charge 46 in full (6 pages)
4 April 2014Full accounts made up to 31 December 2013 (78 pages)
4 April 2014Full accounts made up to 31 December 2013 (78 pages)
13 March 2014Termination of appointment of Bernard Curran as a director (1 page)
13 March 2014Termination of appointment of Bernard Curran as a director (1 page)
11 March 2014Registration of charge 032539470052 (39 pages)
11 March 2014Registration of charge 032539470052 (39 pages)
11 March 2014Registration of charge 032539470051 (44 pages)
11 March 2014Registration of charge 032539470051 (44 pages)
10 March 2014Registration of charge 032539470047 (40 pages)
10 March 2014Registration of charge 032539470049 (40 pages)
10 March 2014Registration of charge 032539470050 (40 pages)
10 March 2014Registration of charge 032539470048 (40 pages)
10 March 2014Registration of charge 032539470050 (40 pages)
10 March 2014Registration of charge 032539470047 (40 pages)
10 March 2014Registration of charge 032539470049 (40 pages)
10 March 2014Registration of charge 032539470048 (40 pages)
27 February 2014Satisfaction of charge 14 in full (1 page)
27 February 2014Satisfaction of charge 14 in full (1 page)
24 February 2014Appointment of Mr Robert William Albert Howe as a director (2 pages)
24 February 2014Appointment of Mr Robert William Albert Howe as a director (2 pages)
21 February 2014Appointment of Mr John Robert Lister as a director (2 pages)
21 February 2014Appointment of Mr Richard Karl Goeltz as a director (2 pages)
21 February 2014Appointment of Mr Andrew Stephen Melcher as a director (2 pages)
21 February 2014Appointment of Mr John Robert Lister as a director (2 pages)
21 February 2014Appointment of Mr Richard Karl Goeltz as a director (2 pages)
21 February 2014Appointment of Mr Hiteshkumar Rameshchandra Patel as a director (2 pages)
21 February 2014Appointment of Mr Hiteshkumar Rameshchandra Patel as a director (2 pages)
21 February 2014Appointment of Mr Andrew Stephen Melcher as a director (2 pages)
24 December 2013Statement of capital following an allotment of shares on 24 December 2013
  • GBP 192,000,000
(3 pages)
24 December 2013Statement of capital following an allotment of shares on 24 December 2013
  • GBP 192,000,000
(3 pages)
23 December 2013Solvency statement dated 19/12/13 (1 page)
23 December 2013Resolutions
  • RES13 ‐ Reduction of share premium account & authority to sign documents 19/12/2013
(2 pages)
23 December 2013Solvency statement dated 19/12/13 (1 page)
23 December 2013Statement by directors (1 page)
23 December 2013Statement of capital on 23 December 2013
  • GBP 100,000,000
(4 pages)
23 December 2013Statement of capital on 23 December 2013
  • GBP 100,000,000
(4 pages)
23 December 2013Statement by directors (1 page)
23 December 2013Resolutions
  • RES13 ‐ Reduction of share premium account & authority to sign documents 19/12/2013
(2 pages)
2 December 2013Termination of appointment of Philip Willcock as a director (1 page)
2 December 2013Termination of appointment of Philip Willcock as a director (1 page)
25 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (7 pages)
25 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (7 pages)
13 August 2013Appointment of Mr Clifford James Abrahams as a director (2 pages)
13 August 2013Appointment of Mr Clifford James Abrahams as a director (2 pages)
4 April 2013Full accounts made up to 31 December 2012 (68 pages)
4 April 2013Full accounts made up to 31 December 2012 (68 pages)
15 March 2013Termination of appointment of Craig Thornton as a director (1 page)
15 March 2013Termination of appointment of Craig Thornton as a director (1 page)
9 January 2013Particulars of a mortgage or charge / charge no: 46 (6 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 46 (6 pages)
6 December 2012Termination of appointment of Graham Boffey as a director (1 page)
6 December 2012Termination of appointment of Graham Boffey as a director (1 page)
19 September 2012Appointment of Mr Bernard Andrew Curran as a director (2 pages)
19 September 2012Appointment of Mr Bernard Andrew Curran as a director (2 pages)
10 September 2012Director's details changed for Mr David Barral on 6 September 2012 (2 pages)
10 September 2012Director's details changed for Mr Graham Stirling Boffey on 6 September 2012 (2 pages)
10 September 2012Director's details changed for Mr Graham Stirling Boffey on 6 September 2012 (2 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (8 pages)
10 September 2012Director's details changed for Mr David Barral on 6 September 2012 (2 pages)
10 September 2012Director's details changed for Mr David Barral on 6 September 2012 (2 pages)
10 September 2012Director's details changed for Mr Graham Stirling Boffey on 6 September 2012 (2 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (8 pages)
7 September 2012Register(s) moved to registered office address (1 page)
7 September 2012Register(s) moved to registered office address (1 page)
7 September 2012Secretary's details changed for Ms Jennifer Jane Wilman on 6 September 2012 (2 pages)
7 September 2012Secretary's details changed for Ms Jennifer Jane Wilman on 6 September 2012 (2 pages)
7 September 2012Secretary's details changed for Ms Jennifer Jane Wilman on 6 September 2012 (2 pages)
7 August 2012Appointment of Craig James Thornton as a director (2 pages)
7 August 2012Termination of appointment of Hugh Hessing as a director (1 page)
7 August 2012Appointment of Craig James Thornton as a director (2 pages)
7 August 2012Termination of appointment of Hugh Hessing as a director (1 page)
20 June 2012Termination of appointment of Robert Houghton as a director (1 page)
20 June 2012Termination of appointment of Robert Houghton as a director (1 page)
11 May 2012Director's details changed for Mr Philip Craig Willcock on 10 May 2012 (2 pages)
11 May 2012Director's details changed for Mr Hugh William Hessing on 10 May 2012 (2 pages)
11 May 2012Director's details changed for Mr Philip Craig Willcock on 10 May 2012 (2 pages)
11 May 2012Director's details changed for Mr Hugh William Hessing on 10 May 2012 (2 pages)
30 April 2012Auditor's resignation (1 page)
30 April 2012Auditor's resignation (1 page)
27 April 2012Termination of appointment of John Lister as a director (1 page)
27 April 2012Termination of appointment of John Lister as a director (1 page)
24 April 2012Auditor's resignation (1 page)
24 April 2012Auditor's resignation (1 page)
13 April 2012Auditor's resignation (1 page)
13 April 2012Auditor's resignation (1 page)
29 March 2012Full accounts made up to 31 December 2011 (65 pages)
29 March 2012Full accounts made up to 31 December 2011 (65 pages)
20 October 2011Director's details changed for Mr Robert Ian Houghton on 9 October 2011 (2 pages)
20 October 2011Director's details changed for Mr Robert Ian Houghton on 9 October 2011 (2 pages)
20 October 2011Director's details changed for Mr Robert Ian Houghton on 9 October 2011 (2 pages)
16 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
23 August 2011Appointment of Mr Philip Craig Willcock as a director (2 pages)
23 August 2011Appointment of Mr Philip Craig Willcock as a director (2 pages)
23 June 2011Appointment of Mr Hugh William Hessing as a director (2 pages)
23 June 2011Appointment of Mr Hugh William Hessing as a director (2 pages)
27 May 2011Termination of appointment of Toby Strauss as a director (1 page)
27 May 2011Termination of appointment of Toby Strauss as a director (1 page)
20 April 2011Register(s) moved to registered inspection location (1 page)
20 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
20 April 2011Register inspection address has been changed (1 page)
20 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
20 April 2011Register(s) moved to registered inspection location (1 page)
20 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
20 April 2011Register inspection address has been changed (1 page)
4 April 2011Full accounts made up to 31 December 2010 (67 pages)
4 April 2011Full accounts made up to 31 December 2010 (67 pages)
14 February 2011Appointment of Mr Robert Ian Houghton as a director (2 pages)
14 February 2011Appointment of Mr Robert Ian Houghton as a director (2 pages)
12 January 2011Termination of appointment of Ian Butterworth as a director (1 page)
12 January 2011Termination of appointment of Ian Butterworth as a director (1 page)
6 January 2011Termination of appointment of Angela Seymour-Jackson as a director (1 page)
6 January 2011Termination of appointment of Angela Seymour-Jackson as a director (1 page)
5 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (18 pages)
5 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (18 pages)
16 September 2010Statement of company's objects (2 pages)
16 September 2010Statement of company's objects (2 pages)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
2 September 2010Appointment of Mrs Angela Charlotte Seymour-Jackson as a director (2 pages)
2 September 2010Appointment of Mrs Angela Charlotte Seymour-Jackson as a director (2 pages)
9 August 2010Appointment of Mr Graham Stirling Boffey as a director (2 pages)
9 August 2010Appointment of Mr Ian Butterworth as a director (2 pages)
9 August 2010Appointment of Mr Ian Butterworth as a director (2 pages)
9 August 2010Appointment of Mr Graham Stirling Boffey as a director (2 pages)
27 May 2010Director's details changed for Mr David Barral on 15 April 2010 (2 pages)
27 May 2010Director's details changed for Mr Toby Emil Strauss on 15 April 2010 (2 pages)
27 May 2010Director's details changed for Mr Toby Emil Strauss on 15 April 2010 (2 pages)
27 May 2010Director's details changed for Mr David Barral on 15 April 2010 (2 pages)
14 May 2010Annual return made up to 8 April 2010 (14 pages)
14 May 2010Annual return made up to 8 April 2010 (14 pages)
14 May 2010Annual return made up to 8 April 2010 (14 pages)
10 May 2010Termination of appointment of Mark Hodges as a director (1 page)
10 May 2010Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Mr David Barral on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Mr David Barral on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Mr David Barral on 1 April 2010 (2 pages)
10 May 2010Termination of appointment of Mark Hodges as a director (1 page)
10 May 2010Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages)
15 April 2010Secretary's details changed for Ms Jennifer Jane Wilman on 15 April 2010 (1 page)
15 April 2010Secretary's details changed for Ms Jennifer Jane Wilman on 15 April 2010 (1 page)
15 April 2010Director's details changed for Mr John Robert Lister on 15 April 2010 (2 pages)
15 April 2010Director's details changed for Mr John Robert Lister on 15 April 2010 (2 pages)
30 March 2010Full accounts made up to 31 December 2009 (67 pages)
30 March 2010Full accounts made up to 31 December 2009 (67 pages)
19 October 2009Particulars of a mortgage or charge / charge no: 45 (12 pages)
19 October 2009Particulars of a mortgage or charge / charge no: 44 (11 pages)
19 October 2009Particulars of a mortgage or charge / charge no: 44 (11 pages)
19 October 2009Particulars of a mortgage or charge / charge no: 43 (11 pages)
19 October 2009Particulars of a mortgage or charge / charge no: 43 (11 pages)
19 October 2009Particulars of a mortgage or charge / charge no: 45 (12 pages)
11 June 2009Memorandum and Articles of Association (38 pages)
11 June 2009Memorandum and Articles of Association (38 pages)
1 June 2009Company name changed norwich union life & pensions LIMITED\certificate issued on 01/06/09 (2 pages)
1 June 2009Company name changed norwich union life & pensions LIMITED\certificate issued on 01/06/09 (2 pages)
30 April 2009Appointment terminated director nicolaos nicandrou (1 page)
30 April 2009Appointment terminated director nicolaos nicandrou (1 page)
27 April 2009Full accounts made up to 31 December 2008 (59 pages)
27 April 2009Full accounts made up to 31 December 2008 (59 pages)
9 April 2009Return made up to 08/04/09; full list of members (4 pages)
9 April 2009Return made up to 08/04/09; full list of members (4 pages)
8 April 2009Director appointed mr david barral (1 page)
8 April 2009Director appointed mr david barral (1 page)
23 February 2009Director appointed mr toby emil strauss (1 page)
23 February 2009Director appointed mr toby emil strauss (1 page)
5 January 2009Appointment terminated director cathryn riley (1 page)
5 January 2009Appointment terminated director cathryn riley (1 page)
31 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
31 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
20 August 2008Director appointed miss cathryn elizabeth riley (2 pages)
20 August 2008Director appointed miss cathryn elizabeth riley (2 pages)
24 June 2008Return made up to 14/06/08; full list of members (4 pages)
24 June 2008Return made up to 14/06/08; full list of members (4 pages)
5 April 2008Full accounts made up to 31 December 2007 (59 pages)
5 April 2008Full accounts made up to 31 December 2007 (59 pages)
27 March 2008Director's change of particulars / nicolaos nicandrou / 20/03/2008 (1 page)
27 March 2008Director's change of particulars / nicolaos nicandrou / 20/03/2008 (1 page)
18 October 2007Resolutions
  • RES13 ‐ Issued shares 26/09/07
(2 pages)
18 October 2007Resolutions
  • RES13 ‐ Issued shares 26/09/07
(2 pages)
13 July 2007Secretary resigned (1 page)
13 July 2007Secretary resigned (1 page)
12 July 2007New secretary appointed (1 page)
12 July 2007New secretary appointed (1 page)
14 June 2007Return made up to 14/06/07; full list of members (2 pages)
14 June 2007Return made up to 14/06/07; full list of members (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
27 April 2007Full accounts made up to 31 December 2006 (57 pages)
27 April 2007Full accounts made up to 31 December 2006 (57 pages)
18 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
18 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
13 February 2007Declaration of satisfaction of mortgage/charge (4 pages)
13 February 2007Declaration of satisfaction of mortgage/charge (4 pages)
13 February 2007Declaration of satisfaction of mortgage/charge (4 pages)
13 February 2007Declaration of satisfaction of mortgage/charge (4 pages)
9 February 2007Resolutions
  • RES13 ‐ Subscribe shares 26/01/07
(3 pages)
9 February 2007Resolutions
  • RES13 ‐ Subscribe shares 26/01/07
(3 pages)
20 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2006New director appointed (1 page)
18 October 2006New director appointed (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
28 July 2006Return made up to 23/07/06; full list of members (2 pages)
28 July 2006Return made up to 23/07/06; full list of members (2 pages)
13 June 2006New director appointed (1 page)
13 June 2006New director appointed (1 page)
25 May 2006New director appointed (1 page)
25 May 2006New director appointed (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
10 April 2006Full accounts made up to 31 December 2005 (66 pages)
10 April 2006Full accounts made up to 31 December 2005 (66 pages)
6 January 2006New director appointed (1 page)
6 January 2006New director appointed (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
14 September 2005New director appointed (1 page)
14 September 2005New director appointed (1 page)
13 September 2005Director resigned (1 page)
13 September 2005New director appointed (1 page)
13 September 2005Director resigned (1 page)
13 September 2005New director appointed (1 page)
29 July 2005Return made up to 23/07/05; full list of members (3 pages)
29 July 2005Return made up to 23/07/05; full list of members (3 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
23 May 2005Particulars of mortgage/charge (39 pages)
23 May 2005Particulars of mortgage/charge (39 pages)
19 May 2005New director appointed (1 page)
19 May 2005New director appointed (1 page)
6 April 2005Full accounts made up to 31 December 2004 (39 pages)
6 April 2005Full accounts made up to 31 December 2004 (39 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
4 December 2004Declaration of mortgage charge released/ceased (1 page)
4 December 2004Declaration of mortgage charge released/ceased (1 page)
4 December 2004Declaration of mortgage charge released/ceased (1 page)
4 December 2004Declaration of mortgage charge released/ceased (1 page)
4 December 2004Declaration of mortgage charge released/ceased (1 page)
4 December 2004Declaration of mortgage charge released/ceased (1 page)
4 December 2004Declaration of mortgage charge released/ceased (1 page)
4 December 2004Declaration of mortgage charge released/ceased (1 page)
4 December 2004Declaration of mortgage charge released/ceased (1 page)
4 December 2004Declaration of mortgage charge released/ceased (1 page)
4 December 2004Declaration of mortgage charge released/ceased (1 page)
4 December 2004Declaration of mortgage charge released/ceased (1 page)
4 December 2004Declaration of mortgage charge released/ceased (1 page)
4 December 2004Declaration of mortgage charge released/ceased (1 page)
4 December 2004Declaration of mortgage charge released/ceased (1 page)
4 December 2004Declaration of mortgage charge released/ceased (1 page)
4 December 2004Declaration of mortgage charge released/ceased (1 page)
4 December 2004Declaration of mortgage charge released/ceased (1 page)
4 December 2004Declaration of mortgage charge released/ceased (1 page)
4 December 2004Declaration of mortgage charge released/ceased (1 page)
1 December 2004Secretary resigned (1 page)
1 December 2004New secretary appointed (1 page)
1 December 2004New secretary appointed (1 page)
1 December 2004Secretary resigned (1 page)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
4 October 2004Particulars of mortgage/charge (18 pages)
4 October 2004Particulars of mortgage/charge (18 pages)
17 August 2004Return made up to 23/07/04; full list of members (3 pages)
17 August 2004Return made up to 23/07/04; full list of members (3 pages)
5 August 2004Particulars of mortgage/charge (7 pages)
5 August 2004Particulars of mortgage/charge (7 pages)
3 August 2004Director resigned (1 page)
3 August 2004New director appointed (1 page)
3 August 2004New director appointed (1 page)
3 August 2004New director appointed (1 page)
3 August 2004New director appointed (1 page)
3 August 2004Director resigned (1 page)
27 April 2004Full accounts made up to 31 December 2003 (32 pages)
27 April 2004Full accounts made up to 31 December 2003 (32 pages)
16 April 2004Particulars of mortgage/charge (9 pages)
16 April 2004Particulars of mortgage/charge (9 pages)
25 March 2004Particulars of mortgage/charge (5 pages)
25 March 2004Particulars of mortgage/charge (5 pages)
25 March 2004Particulars of mortgage/charge (5 pages)
25 March 2004Particulars of mortgage/charge (5 pages)
25 March 2004Particulars of mortgage/charge (5 pages)
25 March 2004Particulars of mortgage/charge (5 pages)
23 March 2004Particulars of mortgage/charge (6 pages)
23 March 2004Particulars of mortgage/charge (6 pages)
30 December 2003Particulars of mortgage/charge (4 pages)
30 December 2003Particulars of mortgage/charge (4 pages)
20 November 2003Particulars of mortgage/charge (10 pages)
20 November 2003Particulars of mortgage/charge (10 pages)
9 October 2003Location of register of members (1 page)
9 October 2003Return made up to 17/09/03; full list of members (8 pages)
9 October 2003Location of register of members (1 page)
9 October 2003Return made up to 17/09/03; full list of members (8 pages)
2 October 2003Director's particulars changed (1 page)
2 October 2003Director's particulars changed (1 page)
26 September 2003Resolutions
  • RES13 ‐ Appt auditors audit rem 18/09/03
(1 page)
26 September 2003Resolutions
  • RES13 ‐ Appt auditors audit rem 18/09/03
(1 page)
9 September 2003Particulars of mortgage/charge (10 pages)
9 September 2003Particulars of mortgage/charge (10 pages)
4 September 2003Particulars of mortgage/charge (6 pages)
4 September 2003Particulars of mortgage/charge (7 pages)
4 September 2003Particulars of mortgage/charge (7 pages)
4 September 2003Particulars of mortgage/charge (7 pages)
4 September 2003Particulars of mortgage/charge (7 pages)
4 September 2003Particulars of mortgage/charge (7 pages)
4 September 2003Particulars of mortgage/charge (7 pages)
4 September 2003Particulars of mortgage/charge (6 pages)
4 September 2003Particulars of mortgage/charge (7 pages)
4 September 2003Particulars of mortgage/charge (6 pages)
4 September 2003Particulars of mortgage/charge (7 pages)
4 September 2003Particulars of mortgage/charge (7 pages)
4 September 2003Particulars of mortgage/charge (7 pages)
4 September 2003Particulars of mortgage/charge (6 pages)
4 September 2003Particulars of mortgage/charge (6 pages)
4 September 2003Particulars of mortgage/charge (6 pages)
4 September 2003Particulars of mortgage/charge (7 pages)
4 September 2003Particulars of mortgage/charge (7 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
13 April 2003Full accounts made up to 31 December 2002 (31 pages)
13 April 2003Full accounts made up to 31 December 2002 (31 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
29 January 2003Particulars of mortgage/charge (5 pages)
29 January 2003Particulars of mortgage/charge (5 pages)
3 October 2002Particulars of mortgage/charge (5 pages)
3 October 2002Particulars of mortgage/charge (5 pages)
16 September 2002Return made up to 17/09/02; full list of members (3 pages)
16 September 2002Return made up to 17/09/02; full list of members (3 pages)
13 September 2002New director appointed (1 page)
13 September 2002New director appointed (1 page)
26 July 2002Particulars of mortgage/charge (6 pages)
26 July 2002Particulars of mortgage/charge (6 pages)
26 July 2002Particulars of mortgage/charge (4 pages)
26 July 2002Particulars of mortgage/charge (4 pages)
21 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2002Director's particulars changed (1 page)
26 March 2002Director's particulars changed (1 page)
15 March 2002Full accounts made up to 31 December 2001 (30 pages)
15 March 2002Full accounts made up to 31 December 2001 (30 pages)
9 March 2002Particulars of mortgage/charge (5 pages)
9 March 2002Particulars of mortgage/charge (5 pages)
6 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2002Particulars of mortgage/charge (5 pages)
17 January 2002Particulars of mortgage/charge (6 pages)
17 January 2002Particulars of mortgage/charge (5 pages)
17 January 2002Particulars of mortgage/charge (6 pages)
9 January 2002Director's particulars changed (1 page)
9 January 2002Director's particulars changed (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
27 September 2001Return made up to 17/09/01; full list of members (3 pages)
27 September 2001Director resigned (1 page)
27 September 2001Return made up to 17/09/01; full list of members (3 pages)
27 September 2001Director resigned (1 page)
25 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
4 June 2001Director's particulars changed (1 page)
4 June 2001Director's particulars changed (1 page)
15 May 2001Return made up to 17/09/00; full list of members (3 pages)
15 May 2001Return made up to 17/09/00; full list of members (3 pages)
4 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2001Memorandum and Articles of Association (39 pages)
4 May 2001Memorandum and Articles of Association (39 pages)
27 April 2001Director's particulars changed (1 page)
27 April 2001Director's particulars changed (1 page)
21 March 2001Secretary's particulars changed (1 page)
21 March 2001Secretary's particulars changed (1 page)
16 March 2001Full accounts made up to 31 December 2000 (25 pages)
16 March 2001Full accounts made up to 31 December 2000 (25 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001Secretary resigned (1 page)
1 February 2001Director's particulars changed (1 page)
1 February 2001Director's particulars changed (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
10 December 2000Director's particulars changed (1 page)
10 December 2000Director's particulars changed (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
23 November 2000New secretary appointed (2 pages)
23 November 2000New secretary appointed (2 pages)
4 October 2000New director appointed (3 pages)
4 October 2000New director appointed (2 pages)
4 October 2000Registered office changed on 04/10/00 from: 8 surrey street norwich NR1 3NG (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (3 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000Registered office changed on 04/10/00 from: 8 surrey street norwich NR1 3NG (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (3 pages)
4 October 2000New director appointed (3 pages)
10 August 2000Full accounts made up to 31 December 1999 (34 pages)
10 August 2000Full accounts made up to 31 December 1999 (34 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Secretary resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
4 November 1999Court order for reconstruction or amalgamation (8 pages)
4 November 1999Court order for reconstruction or amalgamation (8 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999New secretary appointed (2 pages)
6 October 1999New secretary appointed (2 pages)
6 October 1999Full accounts made up to 31 December 1998 (35 pages)
6 October 1999New secretary appointed (2 pages)
6 October 1999New secretary appointed (2 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999Full accounts made up to 31 December 1998 (35 pages)
24 September 1999Return made up to 17/09/99; full list of members (9 pages)
24 September 1999Return made up to 17/09/99; full list of members (9 pages)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
28 July 1999Particulars of mortgage/charge (7 pages)
28 July 1999Particulars of mortgage/charge (7 pages)
28 July 1999Particulars of mortgage/charge (7 pages)
28 July 1999Particulars of mortgage/charge (11 pages)
28 July 1999Particulars of mortgage/charge (7 pages)
28 July 1999Particulars of mortgage/charge (11 pages)
28 July 1999Particulars of mortgage/charge (7 pages)
28 July 1999Particulars of mortgage/charge (11 pages)
28 July 1999Particulars of mortgage/charge (11 pages)
28 July 1999Particulars of mortgage/charge (7 pages)
28 July 1999Particulars of mortgage/charge (7 pages)
28 July 1999Particulars of mortgage/charge (11 pages)
28 July 1999Particulars of mortgage/charge (7 pages)
28 July 1999Particulars of mortgage/charge (11 pages)
28 July 1999Particulars of mortgage/charge (11 pages)
28 July 1999Particulars of mortgage/charge (11 pages)
28 July 1999Particulars of mortgage/charge (7 pages)
28 July 1999Particulars of mortgage/charge (11 pages)
28 July 1999Particulars of mortgage/charge (7 pages)
28 July 1999Particulars of mortgage/charge (11 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
7 June 1999Secretary resigned (1 page)
7 June 1999Secretary resigned (1 page)
6 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
6 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
23 September 1998Return made up to 18/09/98; full list of members (10 pages)
23 September 1998Return made up to 18/09/98; full list of members (10 pages)
12 March 1998Full accounts made up to 31 December 1997 (31 pages)
12 March 1998Full accounts made up to 31 December 1997 (31 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
17 October 1997Particulars of contract relating to shares (4 pages)
17 October 1997Ad 22/07/97--------- £ si 1750@1 (2 pages)
17 October 1997Ad 22/07/97--------- £ si 1750@1 (2 pages)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
17 October 1997Particulars of contract relating to shares (4 pages)
29 September 1997Return made up to 18/09/97; full list of members (16 pages)
29 September 1997Return made up to 18/09/97; full list of members (16 pages)
22 September 1997Certificate of reduction of share premium (1 page)
22 September 1997Certificate of reduction of share premium (1 page)
19 September 1997Reduction of share prem. Acc't (3 pages)
19 September 1997Reduction of share prem. Acc't (3 pages)
12 September 1997Ad 03/09/97--------- £ si 99736150@1=99736150 £ ic 262100/99998250 (2 pages)
12 September 1997Ad 03/09/97--------- £ si 99736150@1=99736150 £ ic 262100/99998250 (2 pages)
11 September 1997£ nc 300000/100000000 29/08/97 (1 page)
11 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 September 1997£ nc 300000/100000000 29/08/97 (1 page)
11 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 September 1997Particulars of mortgage/charge (3 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
24 July 1997Ad 15/06/97--------- £ si 262000@1 (2 pages)
24 July 1997Statement of affairs (175 pages)
24 July 1997Ad 15/06/97--------- £ si 262000@1 (2 pages)
15 July 1997New secretary appointed (2 pages)
15 July 1997New secretary appointed (2 pages)
7 July 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 July 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 July 1997Director's particulars changed (1 page)
6 July 1997Director's particulars changed (1 page)
27 June 1997Ad 15/06/97--------- £ si 262000@1=262000 £ ic 100/262100 (2 pages)
27 June 1997Ad 15/06/97--------- £ si 262000@1=262000 £ ic 100/262100 (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (3 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (3 pages)
4 April 1997£ nc 100/300000 19/03/97 (1 page)
4 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 April 1997£ nc 100/300000 19/03/97 (1 page)
4 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 November 1996Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
3 November 1996Ad 18/10/96--------- premium £ si 98@1=98 £ ic 2/100 (2 pages)
3 November 1996Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
3 November 1996Ad 18/10/96--------- premium £ si 98@1=98 £ ic 2/100 (2 pages)
24 October 1996Declaration of assistance for shares acquisition (5 pages)
24 October 1996Declaration of assistance for shares acquisition (5 pages)
24 October 1996Declaration of assistance for shares acquisition (5 pages)
24 October 1996Declaration of assistance for shares acquisition (5 pages)
17 October 1996Company name changed fileco (no.2) LIMITED\certificate issued on 18/10/96 (2 pages)
17 October 1996Company name changed fileco (no.2) LIMITED\certificate issued on 18/10/96 (2 pages)
13 October 1996Secretary resigned (1 page)
13 October 1996New director appointed (2 pages)
13 October 1996New secretary appointed;new director appointed (2 pages)
13 October 1996New director appointed (2 pages)
13 October 1996Secretary resigned (1 page)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
13 October 1996New secretary appointed;new director appointed (2 pages)
9 October 1996Secretary resigned;director resigned (1 page)
9 October 1996Secretary resigned;director resigned (1 page)
9 October 1996Registered office changed on 09/10/96 from: 35 basinghall street london EC2V 5DEB (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Registered office changed on 09/10/96 from: 35 basinghall street london EC2V 5DEB (1 page)
9 October 1996Director resigned (1 page)
18 September 1996Incorporation (22 pages)
18 September 1996Incorporation (22 pages)