York
YO90 1WR
Director Name | Mrs Claire Elizabeth Lund-Conlon |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2023(26 years after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Ms Sarah Jean Layden |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(26 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 2017(20 years after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | 80 Fenchurch Street London EC3M 4AE |
Director Name | Monsieur Gilles Marie Pierre Louis Avenel |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 December 1997(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 January 1999) |
Role | Finance Director |
Correspondence Address | 4 Wyndham House Sloane Square London SW1W 8AR |
Director Name | Norman William Ogilvie Gilmour |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2000) |
Role | Ifa Distribution Director |
Correspondence Address | Downfield Bridgwater Road Sidcot North Somerset BS25 1NB |
Director Name | Peter Nigel Stuckey Clark |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 June 2002) |
Role | Chief Actuary |
Correspondence Address | Stonehill Nympsfield Gloucestershire GL10 3TR Wales |
Director Name | Mr David John Garrett |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(3 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 21 December 2000) |
Role | Customer Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wyecliffe Road Henleaze Bristol BS9 4NH |
Director Name | Denis Duverne |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 December 1997(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 March 2001) |
Role | Senior Vice President Axa |
Correspondence Address | 70 Avenue De Breteuil Paris 75007 France Foreign |
Secretary Name | Ian David Lea Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 September 2004) |
Role | Company Director |
Correspondence Address | 57 New Concordia Wharf Mill Street London SE1 2BB |
Director Name | Andrew Kenneth Haste |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(2 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 12 December 2002) |
Role | CEO |
Correspondence Address | Flat 8 19 Queens Gate Terrace London SW7 5PR |
Director Name | Amaury Ghislain Pierre De Warenghien |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 July 2001(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 November 2004) |
Role | Axa Senior Vice President |
Correspondence Address | 1 Rue Marietta Martin Paris 75016 Foreign |
Director Name | Dennis Holt |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2006) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Heatherbank Shoreham Road Otford Sevenoaks Kent TN14 5RN |
Director Name | Mr Paul James Evans |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(7 years after company formation) |
Appointment Duration | 6 years (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Francois De Meneval |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 December 2004(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Kevin Charles Bounds |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(8 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 30 December 2006) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Chantry Shirenewton Chepstow Gwent NP16 6RL Wales |
Director Name | Mr David Richard Cheeseman |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mrs Evelyn Brigid Bourke |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 September 2010(13 years after company formation) |
Appointment Duration | 2 years (resigned 21 September 2012) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Secretary Name | Ruth Yeoman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(13 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Robert William Barnett |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2013(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Andrew David Briggs |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(17 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 24 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mrs Alison Elizabeth Hutchinson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2017) |
Role | Portfolio Of General Business Appointments Includi |
Country of Residence | United Kingdom |
Correspondence Address | Wellington Row York YO90 1WR |
Director Name | Mr Clifford James Abrahams |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(17 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 June 2015) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | Wellington Row York YO90 1WR |
Director Name | David Philip Allvey |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(17 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Robert William Albert Howe |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 December 2017) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Mel Gerard Carvill |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 21 April 2015(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 December 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Secretary Name | Miss Monica Risam |
---|---|
Status | Resigned |
Appointed | 01 August 2015(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Michael John Hawker |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2017(19 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Miss Angela Jane Darlington |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2019(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2021) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Ms Mary Harper |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2021(23 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Douglas Allan Brown |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2021(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Friends Life Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2011(14 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2015) |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Website | axa.co.uk |
---|---|
Telephone | 0845 6029189 |
Telephone region | Unknown |
Registered Address | Aviva Wellington Row York YO90 1WR |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
926m at £1 | Friends Life Fpl LTD 99.99% Ordinary |
---|---|
50k at £1 | Friends Life Fpl LTD 0.01% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £220,650,000 |
Net Worth | £59,198,000 |
Cash | £20,128,000 |
Current Liabilities | £61,407,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
1 February 2001 | Delivered on: 4 December 2012 Satisfied on: 26 September 2014 Persons entitled: Bank of Ireland (UK) PLC Classification: Mortgage/charge Secured details: All sums due or to become due. Particulars: Unit 4 greenwood, riverside office park, new forge lane, belfast (SAPP416). Fully Satisfied |
---|---|
29 November 1999 | Delivered on: 1 November 2012 Satisfied on: 28 February 2014 Persons entitled: Bank of Ireland (UK) PLC Classification: Mortgage/charge Secured details: All sums due or to become due. Particulars: 1 railway road coleraine county londonderry. Fully Satisfied |
20 August 1999 | Delivered on: 27 November 2012 Persons entitled: Bank of Ireland (UK) PLC Classification: Mortgage/charge Secured details: All monies due or to become due. Particulars: 5-23 & 25-33 hill street and 21 gordon street belfast. Outstanding |
25 November 1999 | Delivered on: 1 November 2012 Persons entitled: Bank of Ireland (UK) PLC Classification: Mortgage/charge Secured details: All sums due or to become due. Particulars: 13/15 wilsons's court anne street belfast. Outstanding |
8 July 2002 | Delivered on: 1 November 2012 Persons entitled: Bank of Ireland (UK) PLC Classification: Mortgage/charge Secured details: All sums due or to become due. Particulars: 25 cregagh road belfast. Outstanding |
31 January 2003 | Delivered on: 22 September 2012 Persons entitled: Aib Group (UK) PLC Classification: Mortgage / charge Secured details: All monies due or to become. Particulars: 396 upper newtownards road, belfast. Outstanding |
20 September 1999 | Delivered on: 21 September 2012 Persons entitled: Aib Group (UK) PLC Classification: Mortgage/charge Secured details: All sums due or to become due. Particulars: 15 high street, lurgan, craigavon, county armagh. Outstanding |
20 June 2003 | Delivered on: 26 July 2012 Persons entitled: Northern Bank Limited Classification: Mortgage and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The lands and premises comprised in folios LY61773 LY19594L and 13823 all county londonderry with the payment of all sums of money from time to time becoming payable under the covenants. Outstanding |
7 October 2014 | Delivered on: 10 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Old bank buildings, bellstone, shrewsbury, shropshire SY1 1HU. Outstanding |
19 November 2013 | Delivered on: 29 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Olympic house, 147 high street, billericay, CM12 9AB (EX314205).. Notification of addition to or amendment of charge. Outstanding |
20 June 2003 | Delivered on: 26 July 2012 Persons entitled: Northern Bank Limited Classification: Mortgage and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Lands at carrowreagh in the barony of keenaght and county of londonderry being the premises comprised in and assured by deed of conveyance dated 25TH day of march 2002 and lands at carrowreagh in the barony of keenaght and county of londonderry being the premises comprised in and assured by a deed of conveyance dated 24TH day of july 2000 see image for full details. Outstanding |
24 December 2020 | Termination of appointment of Colin Andrew Williams as a director on 7 December 2020 (1 page) |
---|---|
3 November 2020 | Termination of appointment of David Frederick Swiffen Rogers as a director on 30 October 2020 (1 page) |
2 November 2020 | Registered office address changed from Pixham End Dorking Surrey RH4 1QA to Aviva Wellington Row York YO90 1WR on 2 November 2020 (1 page) |
14 September 2020 | Appointment of Colin Andrew Williams as a director on 8 September 2020 (2 pages) |
21 August 2020 | Full accounts made up to 31 December 2019 (28 pages) |
15 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
15 May 2020 | Change of details for Friends Life Fpl Limited as a person with significant control on 10 October 2018 (2 pages) |
3 April 2020 | Appointment of Mr Richard Joseph Priestley as a director on 24 March 2020 (2 pages) |
31 October 2019 | Termination of appointment of Jason Michael Windsor as a director on 10 October 2019 (1 page) |
28 October 2019 | Appointment of Mr David Frederick Swiffen Rogers as a director on 10 October 2019 (2 pages) |
19 August 2019 | Appointment of Miss Angela Jane Darlington as a director on 7 August 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
29 April 2019 | Termination of appointment of Andrew David Briggs as a director on 24 April 2019 (1 page) |
9 April 2019 | Full accounts made up to 31 December 2018 (21 pages) |
11 December 2018 | Resolutions
|
11 December 2018 | Solvency Statement dated 04/12/18 (1 page) |
11 December 2018 | Statement of capital on 11 December 2018
|
11 December 2018 | Statement by Directors (1 page) |
5 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
16 April 2018 | Full accounts made up to 31 December 2017 (24 pages) |
8 January 2018 | Termination of appointment of Mel Gerard Carvill as a director on 29 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Stephen Paul Trickett as a director on 29 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Robert William Albert Howe as a director on 29 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Hiteshkumar Rameshchandra Patel as a director on 29 December 2017 (1 page) |
8 January 2018 | Termination of appointment of John Russell Fotheringham Walls as a director on 29 December 2017 (1 page) |
3 November 2017 | Termination of appointment of Alison Elizabeth Hutchinson as a director on 31 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Alison Elizabeth Hutchinson as a director on 31 October 2017 (1 page) |
26 October 2017 | Resolutions
|
26 October 2017 | Resolutions
|
26 October 2017 | Memorandum and Articles of Association (7 pages) |
26 October 2017 | Memorandum and Articles of Association (7 pages) |
19 October 2017 | Satisfaction of charge 034249400010 in full (4 pages) |
19 October 2017 | Satisfaction of charge 034249400010 in full (4 pages) |
29 September 2017 | Resolutions
|
29 September 2017 | Change of name notice (2 pages) |
29 September 2017 | Resolutions
|
29 September 2017 | Change of name notice (2 pages) |
28 September 2017 | Termination of appointment of Belinda Jane Richards as a director on 28 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Belinda Jane Richards as a director on 28 September 2017 (1 page) |
8 September 2017 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 31 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Monica Risam as a secretary on 31 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Monica Risam as a secretary on 31 August 2017 (1 page) |
8 September 2017 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 31 August 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
19 April 2017 | Full accounts made up to 31 December 2016 (26 pages) |
19 April 2017 | Full accounts made up to 31 December 2016 (26 pages) |
5 April 2017 | Director's details changed for Mrs Belinda Jane Carew-Jones on 1 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Mrs Belinda Jane Carew-Jones on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Michael John Hawker as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Michael John Hawker as a director on 31 March 2017 (1 page) |
4 January 2017 | Appointment of Mr Michael John Hawker as a director on 1 January 2017 (2 pages) |
4 January 2017 | Appointment of Mr Michael John Hawker as a director on 1 January 2017 (2 pages) |
14 September 2016 | Director's details changed for Mr Stephen Paul Trickett on 2 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr Stephen Paul Trickett on 2 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Stephen Paul Trickett as a director on 2 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Stephen Paul Trickett as a director on 2 September 2016 (2 pages) |
12 August 2016 | Appointment of Mr Jason Michael Windsor as a director on 7 August 2016 (2 pages) |
12 August 2016 | Appointment of Mr Jason Michael Windsor as a director on 7 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of John Robert Lister as a director on 7 August 2016 (1 page) |
22 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
28 April 2016 | Full accounts made up to 31 December 2015 (27 pages) |
28 April 2016 | Full accounts made up to 31 December 2015 (27 pages) |
31 March 2016 | Termination of appointment of David Philip Allvey as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of David Philip Allvey as a director on 31 March 2016 (1 page) |
29 March 2016 | Director's details changed for David Philip Allvey on 1 September 2015 (2 pages) |
29 March 2016 | Director's details changed for David Philip Allvey on 1 September 2015 (2 pages) |
12 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
20 October 2015 | Director's details changed for Mrs Belinda Jane Richards on 15 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mrs Belinda Jane Richards on 15 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mel Gerard Carvill on 16 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mel Gerard Carvill on 16 October 2015 (2 pages) |
4 October 2015 | Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR (1 page) |
4 October 2015 | Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR (1 page) |
10 August 2015 | Termination of appointment of Christopher Brian Wei as a director on 31 July 2015 (1 page) |
10 August 2015 | Appointment of Miss Monica Risam as a secretary on 1 August 2015 (2 pages) |
10 August 2015 | Appointment of Miss Monica Risam as a secretary on 1 August 2015 (2 pages) |
10 August 2015 | Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 31 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Christopher Brian Wei as a director on 31 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 31 July 2015 (1 page) |
10 August 2015 | Appointment of Miss Monica Risam as a secretary on 1 August 2015 (2 pages) |
30 July 2015 | Auditor's resignation (1 page) |
30 July 2015 | Auditor's resignation (1 page) |
7 July 2015 | Termination of appointment of Clifford James Abrahams as a director on 30 June 2015 (1 page) |
7 July 2015 | Termination of appointment of Clifford James Abrahams as a director on 30 June 2015 (1 page) |
29 April 2015 | Resolutions
|
29 April 2015 | Statement of company's objects (2 pages) |
29 April 2015 | Resolutions
|
29 April 2015 | Statement of company's objects (2 pages) |
28 April 2015 | Appointment of Mr Robert William Albert Howe as a director on 13 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Christopher Brian Wei as a director on 13 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Christopher Brian Wei as a director on 13 April 2015 (2 pages) |
28 April 2015 | Appointment of Mel Gerard Carvill as a director on 21 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Robert William Albert Howe as a director on 13 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Hiteshkumar Rameshchandra Patel as a director on 13 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Hiteshkumar Rameshchandra Patel as a director on 13 April 2015 (2 pages) |
28 April 2015 | Appointment of Mel Gerard Carvill as a director on 21 April 2015 (2 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (25 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (25 pages) |
23 April 2015 | Appointment of Mr David Philip Allvey as a director on 13 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr David Philip Allvey as a director on 13 April 2015 (2 pages) |
22 April 2015 | Appointment of Mrs Belinda Jane Richards as a director on 13 April 2015 (2 pages) |
22 April 2015 | Appointment of Mrs Belinda Jane Richards as a director on 13 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Clifford James Abrahams as a director on 13 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Clifford James Abrahams as a director on 13 April 2015 (2 pages) |
14 April 2015 | Appointment of Mrs Alison Elizabeth Hutchinson as a director on 13 April 2015 (2 pages) |
14 April 2015 | Appointment of Mrs Alison Elizabeth Hutchinson as a director on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr John Russell Fotheringham Walls as a director on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr John Robert Lister as a director on 13 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Robert William Barnett as a director on 13 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Robert William Barnett as a director on 13 April 2015 (1 page) |
13 April 2015 | Appointment of Mr John Russell Fotheringham Walls as a director on 13 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Jonathan Stephen Moss as a director on 13 April 2015 (1 page) |
13 April 2015 | Appointment of Mr John Robert Lister as a director on 13 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Jonathan Stephen Moss as a director on 13 April 2015 (1 page) |
2 April 2015 | Appointment of Andrew David Briggs as a director on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Andrew David Briggs as a director on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Andrew David Briggs as a director on 2 April 2015 (2 pages) |
29 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
10 October 2014 | Registration of charge 034249400011, created on 7 October 2014 (31 pages) |
10 October 2014 | Registration of charge 034249400011, created on 7 October 2014 (31 pages) |
10 October 2014 | Registration of charge 034249400011, created on 7 October 2014 (31 pages) |
26 September 2014 | Satisfaction of charge 9 in full (4 pages) |
26 September 2014 | Satisfaction of charge 9 in full (4 pages) |
11 April 2014 | Full accounts made up to 31 December 2013 (25 pages) |
11 April 2014 | Full accounts made up to 31 December 2013 (25 pages) |
2 April 2014 | Termination of appointment of Mark Versey as a director (1 page) |
2 April 2014 | Termination of appointment of Mark Versey as a director (1 page) |
28 February 2014 | Satisfaction of charge 7 in full (4 pages) |
28 February 2014 | Satisfaction of charge 7 in full (4 pages) |
7 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
19 December 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
29 November 2013 | Registration of charge 034249400010 (9 pages) |
29 November 2013 | Registration of charge 034249400010 (9 pages) |
30 October 2013 | Appointment of Robert William Barnett as a director (2 pages) |
30 October 2013 | Appointment of Robert William Barnett as a director (2 pages) |
7 August 2013 | Termination of appointment of Lindsay J'afari Pak as a director (1 page) |
7 August 2013 | Termination of appointment of Lindsay J'afari Pak as a director (1 page) |
9 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
9 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
9 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
5 July 2013 | Termination of appointment of David Hynam as a director (1 page) |
5 July 2013 | Termination of appointment of David Hynam as a director (1 page) |
14 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
14 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (23 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (23 pages) |
4 December 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 9 (5 pages) |
4 December 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 9 (5 pages) |
3 December 2012 | Appointment of Mr Mark Richard Beavis Versey as a director (2 pages) |
3 December 2012 | Appointment of Mr Mark Richard Beavis Versey as a director (2 pages) |
27 November 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 8 (5 pages) |
27 November 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 8 (5 pages) |
1 November 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 7 (5 pages) |
1 November 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 5 (5 pages) |
1 November 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 6 (6 pages) |
1 November 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 6 (6 pages) |
1 November 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 7 (5 pages) |
1 November 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 5 (5 pages) |
27 September 2012 | Appointment of Jonathan Stephen Moss as a director (2 pages) |
27 September 2012 | Appointment of Jonathan Stephen Moss as a director (2 pages) |
26 September 2012 | Termination of appointment of Evelyn Bourke as a director (1 page) |
26 September 2012 | Termination of appointment of Evelyn Bourke as a director (1 page) |
22 September 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 4 (5 pages) |
22 September 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 4 (5 pages) |
21 September 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 3 (5 pages) |
21 September 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 3 (5 pages) |
26 July 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 2 (6 pages) |
26 July 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 1 (6 pages) |
26 July 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 1 (6 pages) |
26 July 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 2 (6 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (23 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (23 pages) |
22 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Register(s) moved to registered inspection location (1 page) |
12 April 2012 | Register(s) moved to registered inspection location (1 page) |
11 April 2012 | Register inspection address has been changed (1 page) |
11 April 2012 | Register inspection address has been changed (1 page) |
30 March 2012 | Termination of appointment of Andrew Parsons as a director (1 page) |
30 March 2012 | Termination of appointment of Andrew Parsons as a director (1 page) |
12 March 2012 | Termination of appointment of Ruth Yeoman as a secretary (1 page) |
12 March 2012 | Termination of appointment of Ruth Yeoman as a secretary (1 page) |
9 January 2012 | Resolutions
|
9 January 2012 | Resolutions
|
9 January 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
9 January 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
22 September 2011 | Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages) |
22 September 2011 | Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages) |
9 September 2011 | Statement of capital following an allotment of shares on 30 August 2011
|
9 September 2011 | Statement of capital following an allotment of shares on 30 August 2011
|
20 July 2011 | Resolutions
|
20 July 2011 | Resolutions
|
4 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
4 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
10 June 2011 | Termination of appointment of Trevor Matthews as a director (1 page) |
10 June 2011 | Termination of appointment of Trevor Matthews as a director (1 page) |
26 May 2011 | Director's details changed for Mr Andrew Mark Parsons on 15 September 2010 (2 pages) |
26 May 2011 | Director's details changed for Lindsay Clare J'afari Pak on 22 April 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr David Emmanuel Hynam on 15 September 2010 (2 pages) |
26 May 2011 | Director's details changed for Mr Andrew Mark Parsons on 15 September 2010 (2 pages) |
26 May 2011 | Director's details changed for Lindsay Clare J'afari Pak on 22 April 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr David Emmanuel Hynam on 15 September 2010 (2 pages) |
24 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Full accounts made up to 31 December 2010 (25 pages) |
25 March 2011 | Full accounts made up to 31 December 2010 (25 pages) |
14 March 2011 | Registered office address changed from 5 Old Broad Street London EC2N 1AD on 14 March 2011 (2 pages) |
14 March 2011 | Registered office address changed from 5 Old Broad Street London EC2N 1AD on 14 March 2011 (2 pages) |
11 March 2011 | Re-registration from a public company to a private limited company (2 pages) |
11 March 2011 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
11 March 2011 | Resolutions
|
11 March 2011 | Resolutions
|
11 March 2011 | Re-registration of Memorandum and Articles (36 pages) |
11 March 2011 | Re-registration of Memorandum and Articles (36 pages) |
11 March 2011 | Company name changed axa sun life services PUBLIC LIMITED COMPANY\certificate issued on 11/03/11
|
11 March 2011 | Company name changed axa sun life services PUBLIC LIMITED COMPANY\certificate issued on 11/03/11
|
11 March 2011 | Resolutions
|
11 March 2011 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
11 March 2011 | Resolutions
|
11 March 2011 | Re-registration from a public company to a private limited company (2 pages) |
12 October 2010 | Auditor's resignation (2 pages) |
12 October 2010 | Auditor's resignation (2 pages) |
8 October 2010 | Appointment of Mr David Emmanuel Hynam as a director (3 pages) |
8 October 2010 | Termination of appointment of Nicolas Jean Marie Moreau as a director (2 pages) |
8 October 2010 | Termination of appointment of David Cheeseman as a director (2 pages) |
8 October 2010 | Termination of appointment of Michael Kellard as a director (2 pages) |
8 October 2010 | Termination of appointment of Nicolas Jean Marie Moreau as a director (2 pages) |
8 October 2010 | Termination of appointment of Michael Kellard as a director (2 pages) |
8 October 2010 | Appointment of Mr Trevor John Matthews as a director (3 pages) |
8 October 2010 | Appointment of Ms Evelyn Brigid Bourke as a director (3 pages) |
8 October 2010 | Termination of appointment of Francois De Meneval as a director (2 pages) |
8 October 2010 | Appointment of Ms Evelyn Brigid Bourke as a director (3 pages) |
8 October 2010 | Termination of appointment of Francois De Meneval as a director (2 pages) |
8 October 2010 | Termination of appointment of Paul Evans as a director (2 pages) |
8 October 2010 | Termination of appointment of Paul Evans as a director (2 pages) |
8 October 2010 | Appointment of Ruth Yeoman as a secretary (3 pages) |
8 October 2010 | Termination of appointment of Andrew Purvis as a director (2 pages) |
8 October 2010 | Termination of appointment of David Cheeseman as a director (2 pages) |
8 October 2010 | Appointment of Mr Trevor John Matthews as a director (3 pages) |
8 October 2010 | Termination of appointment of Andrew Purvis as a director (2 pages) |
8 October 2010 | Termination of appointment of Jeremy Small as a secretary (2 pages) |
8 October 2010 | Termination of appointment of Jeremy Small as a secretary (2 pages) |
8 October 2010 | Appointment of Mr David Emmanuel Hynam as a director (3 pages) |
8 October 2010 | Appointment of Ruth Yeoman as a secretary (3 pages) |
26 July 2010 | Termination of appointment of Ian Robinson as a director (2 pages) |
26 July 2010 | Termination of appointment of Ian Robinson as a director (2 pages) |
12 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
12 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
10 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (8 pages) |
10 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (8 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
15 April 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
15 April 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
1 April 2010 | Full accounts made up to 31 December 2009 (24 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (24 pages) |
16 March 2010 | Director's details changed for David Richard Cheeseman on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for David Richard Cheeseman on 15 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Andrew Mark Parsons on 1 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Andrew Mark Parsons on 1 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Andrew Mark Parsons on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Andrew John Purvis on 12 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Andrew John Purvis on 12 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Paul James Evans on 16 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Paul James Evans on 16 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Nicolas Jean Marie Denis Moreau on 23 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Nicolas Jean Marie Denis Moreau on 23 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Francois De Meneval on 23 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Francois De Meneval on 23 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Ian Robinson on 19 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Ian Robinson on 19 February 2010 (2 pages) |
10 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
10 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
22 January 2010 | Director's details changed for Michael John Kellard on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Michael John Kellard on 19 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Michael John Kellard on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Michael John Kellard on 19 January 2010 (2 pages) |
15 December 2009 | Appointment of Lindsay Claire J'afari Pak as a director (3 pages) |
15 December 2009 | Appointment of Lindsay Claire J'afari Pak as a director (3 pages) |
24 November 2009 | Appointment of Andrew Mark Parsons as a director (3 pages) |
24 November 2009 | Appointment of Andrew Mark Parsons as a director (3 pages) |
16 November 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
16 November 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
28 August 2009 | Ad 25/08/09\gbp si 20000000@1=20000000\gbp ic 676050000/696050000\ (2 pages) |
28 August 2009 | Ad 25/08/09\gbp si 20000000@1=20000000\gbp ic 676050000/696050000\ (2 pages) |
10 June 2009 | Director's change of particulars / nicolas moreau / 04/06/2009 (1 page) |
10 June 2009 | Director's change of particulars / nicolas moreau / 04/06/2009 (1 page) |
6 June 2009 | Ad 01/06/09\gbp si 10000000@1=10000000\gbp ic 666050000/676050000\ (2 pages) |
6 June 2009 | Ad 01/06/09\gbp si 10000000@1=10000000\gbp ic 666050000/676050000\ (2 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
24 April 2009 | Ad 14/04/09\gbp si 25000000@1=25000000\gbp ic 636050000/661050000\ (2 pages) |
24 April 2009 | Ad 14/04/09\gbp si 25000000@1=25000000\gbp ic 636050000/661050000\ (2 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (24 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (24 pages) |
29 October 2008 | Resolutions
|
29 October 2008 | Resolutions
|
29 August 2008 | Ad 28/08/08\gbp si 10000000@1=10000000\gbp ic 626050000/636050000\ (2 pages) |
29 August 2008 | Ad 28/08/08\gbp si 10000000@1=10000000\gbp ic 626050000/636050000\ (2 pages) |
7 August 2008 | Director appointed david richard cheeseman (2 pages) |
7 August 2008 | Director appointed david richard cheeseman (2 pages) |
1 August 2008 | Ad 28/07/08\gbp si 20000000@1=20000000\gbp ic 606050000/626050000\ (2 pages) |
1 August 2008 | Ad 28/07/08\gbp si 20000000@1=20000000\gbp ic 606050000/626050000\ (2 pages) |
17 June 2008 | Appointment terminated director david hynam (1 page) |
17 June 2008 | Appointment terminated director david hynam (1 page) |
9 June 2008 | Ad 30/05/08\gbp si 15000000@1=15000000\gbp ic 591050000/606050000\ (2 pages) |
9 June 2008 | Ad 30/05/08\gbp si 15000000@1=15000000\gbp ic 591050000/606050000\ (2 pages) |
7 May 2008 | Ad 30/04/08\gbp si 5000000@1=5000000\gbp ic 586050000/591050000\ (2 pages) |
7 May 2008 | Return made up to 23/04/08; full list of members (8 pages) |
7 May 2008 | Ad 30/04/08\gbp si 5000000@1=5000000\gbp ic 586050000/591050000\ (2 pages) |
7 May 2008 | Return made up to 23/04/08; full list of members (8 pages) |
7 May 2008 | Ad 31/03/08\gbp si 5000000@1=5000000\gbp ic 591050000/596050000\ (2 pages) |
7 May 2008 | Ad 31/03/08\gbp si 5000000@1=5000000\gbp ic 591050000/596050000\ (2 pages) |
21 April 2008 | Appointment terminated director philippe maso y guell rivet (1 page) |
21 April 2008 | Appointment terminated director philippe maso y guell rivet (1 page) |
4 April 2008 | Full accounts made up to 31 December 2007 (22 pages) |
4 April 2008 | Full accounts made up to 31 December 2007 (22 pages) |
7 March 2008 | Ad 29/02/08\gbp si 5000000@1=5000000\gbp ic 581050000/586050000\ (2 pages) |
7 March 2008 | Ad 29/02/08\gbp si 5000000@1=5000000\gbp ic 581050000/586050000\ (2 pages) |
3 March 2008 | Ad 27/02/08\gbp si 5000000@1=5000000\gbp ic 576050000/581050000\ (2 pages) |
3 March 2008 | Ad 27/02/08\gbp si 5000000@1=5000000\gbp ic 576050000/581050000\ (2 pages) |
2 February 2008 | Ad 29/01/08--------- £ si 10000000@1=10000000 £ ic 566050000/576050000 (2 pages) |
2 February 2008 | Ad 29/01/08--------- £ si 10000000@1=10000000 £ ic 566050000/576050000 (2 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (2 pages) |
1 December 2007 | Ad 27/11/07--------- £ si 30000000@1=30000000 £ ic 536050000/566050000 (2 pages) |
1 December 2007 | Ad 27/11/07--------- £ si 30000000@1=30000000 £ ic 536050000/566050000 (2 pages) |
31 July 2007 | Ad 16/07/07--------- £ si 35000000@1=35000000 £ ic 501050000/536050000 (2 pages) |
31 July 2007 | Ad 16/07/07--------- £ si 35000000@1=35000000 £ ic 501050000/536050000 (2 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (23 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (23 pages) |
16 May 2007 | Return made up to 23/04/07; no change of members (8 pages) |
16 May 2007 | Return made up to 23/04/07; no change of members (8 pages) |
11 May 2007 | New director appointed (3 pages) |
11 May 2007 | New director appointed (3 pages) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
6 November 2006 | Ad 26/10/06--------- £ si 23000000@1=23000000 £ ic 478050000/501050000 (2 pages) |
6 November 2006 | Ad 26/10/06--------- £ si 23000000@1=23000000 £ ic 478050000/501050000 (2 pages) |
3 November 2006 | Ad 29/09/06--------- £ si 5000000@1=5000000 £ ic 473050000/478050000 (2 pages) |
3 November 2006 | Ad 29/09/06--------- £ si 5000000@1=5000000 £ ic 473050000/478050000 (2 pages) |
14 September 2006 | Ad 30/08/06--------- £ si 10000000@1=10000000 £ ic 463050000/473050000 (2 pages) |
14 September 2006 | Ad 30/08/06--------- £ si 10000000@1=10000000 £ ic 463050000/473050000 (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
9 June 2006 | Ad 30/05/06--------- £ si 15000000@1=15000000 £ ic 448050000/463050000 (2 pages) |
9 June 2006 | Ad 30/05/06--------- £ si 15000000@1=15000000 £ ic 448050000/463050000 (2 pages) |
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
26 May 2006 | Return made up to 23/04/06; full list of members (9 pages) |
26 May 2006 | Return made up to 23/04/06; full list of members (9 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (22 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (22 pages) |
11 April 2006 | Ad 29/03/06--------- £ si 15000000@1=15000000 £ ic 433050000/448050000 (2 pages) |
11 April 2006 | Ad 29/03/06--------- £ si 15000000@1=15000000 £ ic 433050000/448050000 (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU (1 page) |
13 January 2006 | Director's particulars changed (1 page) |
13 January 2006 | Director's particulars changed (1 page) |
2 December 2005 | Ad 23/11/05--------- £ si 25000000@1=25000000 £ ic 388050000/413050000 (2 pages) |
2 December 2005 | Ad 23/11/05--------- £ si 25000000@1=25000000 £ ic 388050000/413050000 (2 pages) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
11 October 2005 | Ad 21/09/05--------- £ si 5000000@1=5000000 £ ic 383050000/388050000 (2 pages) |
11 October 2005 | Ad 21/09/05--------- £ si 5000000@1=5000000 £ ic 383050000/388050000 (2 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
10 August 2005 | Ad 29/07/05--------- £ si 10000000@1=10000000 £ ic 373050000/383050000 (2 pages) |
10 August 2005 | Ad 29/07/05--------- £ si 10000000@1=10000000 £ ic 373050000/383050000 (2 pages) |
6 July 2005 | Ad 28/06/05--------- £ si 10000000@1=10000000 £ ic 363050000/373050000 (2 pages) |
6 July 2005 | Ad 28/06/05--------- £ si 10000000@1=10000000 £ ic 363050000/373050000 (2 pages) |
9 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Ad 24/05/05--------- £ si 10000000@1=10000000 £ ic 353050000/363050000 (2 pages) |
8 June 2005 | Ad 24/05/05--------- £ si 10000000@1=10000000 £ ic 353050000/363050000 (2 pages) |
25 May 2005 | Return made up to 23/04/05; full list of members
|
25 May 2005 | Return made up to 23/04/05; full list of members
|
10 May 2005 | Ad 29/04/05--------- £ si 5000000@1=5000000 £ ic 348050000/353050000 (2 pages) |
10 May 2005 | Ad 29/04/05--------- £ si 5000000@1=5000000 £ ic 348050000/353050000 (2 pages) |
8 April 2005 | Ad 31/03/05--------- £ si 5000000@1=5000000 £ ic 343050000/348050000 (2 pages) |
8 April 2005 | Ad 31/03/05--------- £ si 5000000@1=5000000 £ ic 343050000/348050000 (2 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (22 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (22 pages) |
11 March 2005 | Ad 28/02/05--------- £ si 10000000@1=10000000 £ ic 333050000/343050000 (2 pages) |
11 March 2005 | Ad 28/02/05--------- £ si 10000000@1=10000000 £ ic 333050000/343050000 (2 pages) |
14 February 2005 | Ad 31/01/05--------- £ si 10000000@1=10000000 £ ic 323050000/333050000 (2 pages) |
14 February 2005 | Ad 31/01/05--------- £ si 10000000@1=10000000 £ ic 323050000/333050000 (2 pages) |
28 January 2005 | New director appointed (3 pages) |
28 January 2005 | New director appointed (3 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director's particulars changed (1 page) |
18 January 2005 | Director's particulars changed (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
21 October 2004 | Ad 30/09/04--------- £ si 323000000@1=323000000 £ ic 50000/323050000 (2 pages) |
21 October 2004 | Resolutions
|
21 October 2004 | Nc inc already adjusted 30/09/04 (1 page) |
21 October 2004 | Ad 30/09/04--------- £ si 323000000@1=323000000 £ ic 50000/323050000 (2 pages) |
21 October 2004 | Nc inc already adjusted 30/09/04 (1 page) |
21 October 2004 | Resolutions
|
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | New secretary appointed (2 pages) |
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
21 June 2004 | Return made up to 23/04/04; full list of members (8 pages) |
21 June 2004 | Director's particulars changed (1 page) |
21 June 2004 | Return made up to 23/04/04; full list of members (8 pages) |
21 June 2004 | Director's particulars changed (1 page) |
6 April 2004 | Full accounts made up to 31 December 2003 (31 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (31 pages) |
7 February 2004 | New director appointed (3 pages) |
7 February 2004 | New director appointed (3 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
7 May 2003 | Director's particulars changed (1 page) |
7 May 2003 | Director's particulars changed (1 page) |
7 May 2003 | Return made up to 23/04/03; full list of members (8 pages) |
7 May 2003 | Return made up to 23/04/03; full list of members (8 pages) |
8 April 2003 | Full accounts made up to 31 December 2002 (20 pages) |
8 April 2003 | Full accounts made up to 31 December 2002 (20 pages) |
3 April 2003 | New director appointed (1 page) |
3 April 2003 | New director appointed (1 page) |
13 February 2003 | Auditor's resignation (4 pages) |
13 February 2003 | Auditor's resignation (4 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
27 August 2002 | Director's particulars changed (1 page) |
27 August 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
14 May 2002 | Return made up to 23/04/02; full list of members (9 pages) |
14 May 2002 | Return made up to 23/04/02; full list of members (9 pages) |
9 May 2002 | Director's particulars changed (2 pages) |
9 May 2002 | Director's particulars changed (2 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (20 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (20 pages) |
13 March 2002 | New director appointed (4 pages) |
13 March 2002 | New director appointed (4 pages) |
29 November 2001 | New director appointed (3 pages) |
29 November 2001 | New director appointed (3 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (20 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (20 pages) |
30 July 2001 | New director appointed (3 pages) |
30 July 2001 | New director appointed (3 pages) |
22 May 2001 | Return made up to 23/04/01; no change of members (6 pages) |
22 May 2001 | Return made up to 23/04/01; no change of members (6 pages) |
18 May 2001 | New director appointed (3 pages) |
18 May 2001 | New director appointed (3 pages) |
12 April 2001 | New director appointed (3 pages) |
12 April 2001 | New director appointed (3 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
9 January 2001 | Secretary's particulars changed (1 page) |
9 January 2001 | Secretary's particulars changed (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
9 October 2000 | Return made up to 26/08/00; full list of members (8 pages) |
9 October 2000 | Return made up to 26/08/00; full list of members (8 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
23 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
9 February 2000 | Director's particulars changed (1 page) |
9 February 2000 | Director's particulars changed (1 page) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
21 September 1999 | Return made up to 26/08/99; full list of members (29 pages) |
21 September 1999 | Return made up to 26/08/99; full list of members (29 pages) |
6 July 1999 | New director appointed (7 pages) |
6 July 1999 | New director appointed (7 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (20 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (20 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
21 September 1998 | Return made up to 26/08/98; full list of members (12 pages) |
21 September 1998 | Return made up to 26/08/98; full list of members (12 pages) |
16 September 1998 | Auditor's resignation (4 pages) |
16 September 1998 | Auditor's resignation (4 pages) |
22 December 1997 | New director appointed (3 pages) |
22 December 1997 | New director appointed (3 pages) |
19 December 1997 | New director appointed (3 pages) |
19 December 1997 | New director appointed (3 pages) |
19 December 1997 | New director appointed (3 pages) |
19 December 1997 | New director appointed (3 pages) |
19 December 1997 | New director appointed (3 pages) |
19 December 1997 | New director appointed (3 pages) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Ad 04/12/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Ad 04/12/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
10 December 1997 | Secretary resigned;director resigned (1 page) |
10 December 1997 | New director appointed (4 pages) |
10 December 1997 | Registered office changed on 10/12/97 from: one silk street london EC2Y 8HQ (1 page) |
10 December 1997 | Resolutions
|
10 December 1997 | New director appointed (4 pages) |
10 December 1997 | New director appointed (3 pages) |
10 December 1997 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
10 December 1997 | Resolutions
|
10 December 1997 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
10 December 1997 | Secretary resigned;director resigned (1 page) |
10 December 1997 | New director appointed (3 pages) |
10 December 1997 | New secretary appointed (1 page) |
10 December 1997 | New director appointed (4 pages) |
10 December 1997 | Registered office changed on 10/12/97 from: one silk street london EC2Y 8HQ (1 page) |
10 December 1997 | New secretary appointed (1 page) |
10 December 1997 | New director appointed (4 pages) |
9 December 1997 | Application to commence business (2 pages) |
9 December 1997 | Application to commence business (2 pages) |
9 December 1997 | Certificate of authorisation to commence business and borrow (1 page) |
9 December 1997 | Certificate of authorisation to commence business and borrow (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: barrington house 59-67 gresham street, london EC2V 7JA (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: barrington house 59-67 gresham street, london EC2V 7JA (1 page) |
31 October 1997 | Company name changed hackplimco (no.forty-one) PUBLIC LIMITED COMPANY\certificate issued on 31/10/97 (2 pages) |
31 October 1997 | Company name changed hackplimco (no.forty-one) PUBLIC LIMITED COMPANY\certificate issued on 31/10/97 (2 pages) |
26 August 1997 | Incorporation (17 pages) |
26 August 1997 | Incorporation (17 pages) |