Company NameAviva Wrap UK Limited
Company StatusActive
Company Number04470008
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)
Previous NameLifetime Marketing Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael James Hogg
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2019(17 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMs Jasmin Islam Slider
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(19 years, 5 months after company formation)
Appointment Duration2 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
Appointed24 February 2023(20 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMrs Joanne Marie Phillips
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(21 years, 4 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMr Christopher Mark Wood
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(21 years, 9 months after company formation)
Appointment Duration2 weeks, 4 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed02 November 2006(4 years, 4 months after company formation)
Appointment Duration17 years, 5 months
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr Jeremy Randal Bradburne
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(4 weeks after company formation)
Appointment Duration4 years (resigned 10 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFord Hall Bridge Street
Long Melford
Sudbury
Suffolk
CO10 9BQ
Director NameMr Derek Andrew Noone
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
Stortford Road, Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DL
Secretary NameJeffrey Harold Aubrey
NationalityBritish
StatusResigned
Appointed24 July 2002(4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 2004)
RoleCompany Director
Correspondence Address95 Valiant House
Vicarage Crescent
London
SW11 3LX
Director NameBarry John Egan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed20 February 2003(7 months, 4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 September 2003)
RoleCompany Director
Correspondence Address15 Rectory Farm Road
Little Wilbraham
Cambridge
CB1 5LB
Director NameMatthew Stuart Brown
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 November 2006)
RoleHead Of Operations
Correspondence Address4 Tey Grange
Chappel Road Great Tey
Colchester
Essex
CO6 1JQ
Director NameMark Terence Will Kinsman
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 November 2005)
RoleMarketing Director
Correspondence Address6-8 Hardwicke Lane
Abbotsley
Cambridgeshire
PE19 6UP
Secretary NameFaith Taylor
NationalityBritish
StatusResigned
Appointed30 March 2004(1 year, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 June 2004)
RoleCompany Director
Correspondence Address7 The Causeway
Petersfield
Hampshire
GU31 4JT
Secretary NameMichael Francis Short
NationalityBritish
StatusResigned
Appointed18 June 2004(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 November 2006)
RoleCompany Director
Correspondence AddressShelleys Cottage
Weston's Hill Itchingfield
Horsham
West Sussex
RH13 0NR
Director NameMr Robert William Fletcher
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 October 2006)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Askham Fields Lane
Askham Bryan
York
North Yorkshire
YO23 3LT
Director NameSuzanne Guy
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(3 years, 4 months after company formation)
Appointment Duration8 months (resigned 22 June 2006)
RoleCompany Director
Correspondence Address4 Hall Garth Mews
Sherburn In Elmet
Leeds
Yorkshire
LS25 6BF
Director NameDavid Ross Hilton Heslop
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(4 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 June 2007)
RoleCompany Director
Correspondence AddressNewby House
Barningham
Richmond
North Yorkshire
DL11 7DW
Director NameMr David Barclay Barral
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(4 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Brinklow Way
Yew Tree Lane
Harrogate
North Yorkshire
HG2 9JW
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 15 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameMr Nicolaos Nicandrou
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2008)
RoleCompany Director
Correspondence Address2 Rougier Street
York
North Yorkshire
YO90 1UU
Director NameMr Ian Butterworth
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(5 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Surrey Street
Norwich
NR1 3NG
Director NameMr John Robert Lister
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Rougier Street
York
North Yorkshire
YO90 1UU
Director NameMr Graham Stirling Boffey
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(8 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 05 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva 2 Rougier Street
York
YO90 1UU
Director NameMr Rob Ian Houghton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva 2 Rougier Street
York
YO90 1UU
Director NameMr Hugh William Hessing
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(8 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva 2 Rougier Street
York
YO90 1UU
Director NameMr Bernard Andrew Curran
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva 2 Rougier Street
York
YO90 1UU
Director NameMr Andrew Mark Beswick
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(11 years after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMrs Julie Dawn Green
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(12 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMr William Ernest Burnside
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(13 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMr Matthew Ross McGill
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2018(15 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Christopher James Esson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed25 November 2019(17 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 September 2020)
RoleInvestor Relations Director
Country of ResidenceEngland
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Simon Roger Marsden
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(17 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Paul Carey Brencher
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2020(18 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websiteaviva.co.uk
Telephone0800 0156227
Telephone regionFreephone

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

23.5m at £1Aviva Life Holdings Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,286,000
Net Worth£15,394,000
Cash£34,623,000
Current Liabilities£23,333,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Filing History

26 February 2021Second filing for the appointment of Ms Lindsey Claire Rix as a director (3 pages)
15 October 2020Appointment of Mr Paul Carey Brencher as a director on 16 September 2020 (2 pages)
15 October 2020Termination of appointment of Christopher James Esson as a director on 16 September 2020 (1 page)
10 August 2020Full accounts made up to 31 December 2019 (27 pages)
7 May 2020Termination of appointment of Lindsey Claire Rix as a director on 29 April 2020 (1 page)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
22 April 2020Appointment of Ms Lindsey Claire Rix as a director on 1 April 2020
  • ANNOTATION Second Filing a second filed AP01 was registered on 26.02.2021.
(2 pages)
14 April 2020Appointment of Mr Simon Roger Marsden as a director on 31 March 2020 (2 pages)
14 April 2020Termination of appointment of Lindsey Claire Rix as a director on 30 March 2020 (1 page)
28 January 2020Termination of appointment of Patrick Colm Peter Tiernan as a director on 20 January 2020 (1 page)
28 January 2020Appointment of Mr Stephen Paul Trickett as a director on 20 January 2020 (2 pages)
20 January 2020Director's details changed for Mr Michael James Hogg on 7 August 2019 (2 pages)
26 November 2019Appointment of Mr Christopher James Esson as a director on 25 November 2019 (2 pages)
8 November 2019Statement of capital following an allotment of shares on 11 October 2019
  • GBP 169,500,000
(3 pages)
25 July 2019Appointment of Mr Michael James Hogg as a director on 19 July 2019 (2 pages)
12 June 2019Appointment of Ms Lindsey Claire Rix as a director on 11 June 2019 (2 pages)
10 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
16 April 2019Full accounts made up to 31 December 2018 (27 pages)
18 March 2019Termination of appointment of William Ernest Burnside as a director on 15 March 2019 (1 page)
25 February 2019Statement of capital following an allotment of shares on 21 February 2019
  • GBP 149,500,000
(3 pages)
15 January 2019Termination of appointment of Timothy Richard Orton as a director on 7 January 2019 (1 page)
17 December 2018Statement of capital following an allotment of shares on 10 December 2018
  • GBP 104,500,000
(3 pages)
12 July 2018Termination of appointment of Julie Dawn Green as a director on 11 July 2018 (1 page)
8 May 2018Statement of capital following an allotment of shares on 26 April 2018
  • GBP 94,500,000
(3 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
26 April 2018Full accounts made up to 31 December 2017 (25 pages)
29 March 2018Appointment of Mr Stuart Edmund Robinson as a director on 8 March 2018 (2 pages)
12 March 2018Appointment of Mr Patrick Colm Peter Tiernan as a director on 7 March 2018 (2 pages)
29 January 2018Appointment of Mr Matthew Ross Mcgill as a director on 9 January 2018 (2 pages)
22 December 2017Statement of capital following an allotment of shares on 21 December 2017
  • GBP 79,500,000
(3 pages)
10 May 2017Termination of appointment of Rodney Philip Prezeau as a director on 30 April 2017 (1 page)
10 May 2017Termination of appointment of Rodney Philip Prezeau as a director on 30 April 2017 (1 page)
4 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
4 May 2017Director's details changed for Mr Timothy Richard Orton on 10 March 2017 (2 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
4 May 2017Director's details changed for Mr Timothy Richard Orton on 10 March 2017 (2 pages)
21 April 2017Full accounts made up to 31 December 2016 (26 pages)
21 April 2017Full accounts made up to 31 December 2016 (26 pages)
28 November 2016Statement of capital following an allotment of shares on 28 November 2016
  • GBP 74,500,000
(3 pages)
28 November 2016Statement of capital following an allotment of shares on 28 November 2016
  • GBP 74,500,000
(3 pages)
30 August 2016Statement of capital following an allotment of shares on 30 August 2016
  • GBP 64,500,000
(3 pages)
30 August 2016Statement of capital following an allotment of shares on 30 August 2016
  • GBP 64,500,000
(3 pages)
26 May 2016Director's details changed for Mr Timothy Richard Orton on 29 March 2016 (2 pages)
26 May 2016Director's details changed for Mr Andrew Mark Beswick on 29 March 2016 (2 pages)
26 May 2016Director's details changed for Mr Timothy Richard Orton on 29 March 2016 (2 pages)
26 May 2016Director's details changed for Mr Andrew Mark Beswick on 29 March 2016 (2 pages)
26 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 59,500,000
(7 pages)
26 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 59,500,000
(7 pages)
26 May 2016Director's details changed for Mrs Julie Dawn Green on 29 March 2016 (2 pages)
26 May 2016Director's details changed for Mrs Julie Dawn Green on 29 March 2016 (2 pages)
25 May 2016Termination of appointment of Andrew Mark Beswick as a director on 17 May 2016 (1 page)
25 May 2016Termination of appointment of Andrew Mark Beswick as a director on 17 May 2016 (1 page)
26 April 2016Full accounts made up to 31 December 2015 (24 pages)
26 April 2016Full accounts made up to 31 December 2015 (24 pages)
19 April 2016Appointment of Mr William Ernest Burnside as a director on 5 April 2016 (2 pages)
19 April 2016Appointment of Mr William Ernest Burnside as a director on 5 April 2016 (2 pages)
14 March 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 59,500,000
(3 pages)
14 March 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 59,500,000
(3 pages)
29 February 2016Registered office address changed from 2 Rougier Street York North Yorkshire 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 North Yorkshire YO90 1UU to Aviva Wellington Row York North Yorkshire YO90 1WR on 29 February 2016 (1 page)
12 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 49,500,000
(3 pages)
12 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 49,500,000
(3 pages)
12 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 49,500,000
(3 pages)
20 August 2015Appointment of Rodney Philip Prezeau as a director on 6 August 2015 (2 pages)
20 August 2015Appointment of Rodney Philip Prezeau as a director on 6 August 2015 (2 pages)
20 August 2015Appointment of Rodney Philip Prezeau as a director on 6 August 2015 (2 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 37,500,000
(7 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 37,500,000
(7 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 37,500,000
(7 pages)
27 April 2015Full accounts made up to 31 December 2014 (22 pages)
27 April 2015Full accounts made up to 31 December 2014 (22 pages)
26 March 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 37,500,000
(3 pages)
26 March 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 37,500,000
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 19 December 2014
  • GBP 34,500,000
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 19 December 2014
  • GBP 34,500,000
(3 pages)
14 November 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 24,500,000
(3 pages)
14 November 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 24,500,000
(3 pages)
15 October 2014Appointment of Julie Dawn Green as a director on 14 October 2014 (2 pages)
15 October 2014Appointment of Julie Dawn Green as a director on 14 October 2014 (2 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 23,500,000
(6 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 23,500,000
(6 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 23,500,000
(6 pages)
22 April 2014Full accounts made up to 31 December 2013 (23 pages)
22 April 2014Full accounts made up to 31 December 2013 (23 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)
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)
15 August 2013Appointment of Mr Timothy Richard Orton as a director (2 pages)
15 August 2013Appointment of Mr Timothy Richard Orton as a director (2 pages)
6 August 2013Appointment of Mr Andrew Mark Beswick as a director (2 pages)
6 August 2013Termination of appointment of David Barral as a director (1 page)
6 August 2013Appointment of Mr Andrew Mark Beswick as a director (2 pages)
6 August 2013Termination of appointment of David Barral as a director (1 page)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
25 April 2013Full accounts made up to 31 December 2012 (20 pages)
25 April 2013Full accounts made up to 31 December 2012 (20 pages)
9 April 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Craig Thornton
(4 pages)
9 April 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Craig Thornton
(4 pages)
15 March 2013Termination of appointment of Craig Thornton as a director
  • ANNOTATION A second filed TM01 was registered on 09/04/2013
(2 pages)
15 March 2013Termination of appointment of Craig Thornton as a director
  • ANNOTATION A second filed TM01 was registered on 09/04/2013
(2 pages)
6 March 2013Statement of capital following an allotment of shares on 21 February 2013
  • GBP 23,500,000
(3 pages)
6 March 2013Statement of capital following an allotment of shares on 21 February 2013
  • GBP 23,500,000
(3 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)
8 August 2012Appointment of Craig James Thornton as a director (2 pages)
8 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 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)
28 May 2012Auditor's resignation (1 page)
28 May 2012Auditor's resignation (1 page)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
15 May 2012Register(s) moved to registered office address (1 page)
15 May 2012Director's details changed for Mr Graham Stirling Boffey on 10 May 2012 (2 pages)
15 May 2012Auditor's resignation (1 page)
15 May 2012Director's details changed for Mr Philip Craig Willcock on 10 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Hugh William Hessing on 10 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Philip Craig Willcock on 10 May 2012 (2 pages)
15 May 2012Register(s) moved to registered office address (1 page)
15 May 2012Director's details changed for Mr David Barral on 10 May 2012 (2 pages)
15 May 2012Auditor's resignation (1 page)
15 May 2012Director's details changed for Mr Hugh William Hessing on 10 May 2012 (2 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
15 May 2012Director's details changed for Mr David Barral on 10 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Robert Ian Houghton on 10 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Robert Ian Houghton on 10 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Graham Stirling Boffey on 10 May 2012 (2 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
1 May 2012Full accounts made up to 31 December 2011 (20 pages)
1 May 2012Full accounts made up to 31 December 2011 (20 pages)
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)
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)
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)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
27 April 2011Full accounts made up to 31 December 2010 (18 pages)
27 April 2011Full accounts made up to 31 December 2010 (18 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)
17 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 September 2010Memorandum and Articles of Association (36 pages)
17 September 2010Statement of company's objects (2 pages)
17 September 2010Statement of company's objects (2 pages)
17 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 September 2010Memorandum and Articles of Association (36 pages)
9 August 2010Appointment of Mr Graham Stirling Boffey as a director (2 pages)
9 August 2010Appointment of Mr Graham Stirling Boffey as a director (2 pages)
13 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
13 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
13 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 1 June 2010 (2 pages)
12 July 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 1 June 2010 (2 pages)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 1 June 2010 (2 pages)
26 May 2010Appointment of Mr John Robert Lister as a director (2 pages)
26 May 2010Appointment of Mr John Robert Lister as a director (2 pages)
27 April 2010Director's details changed for Mrs Angela Charlotte Seymour-Jackson on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Ian Butterworth on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Mr David Barral on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Ian Butterworth on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Ian Butterworth on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Mr David Barral on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages)
27 April 2010Full accounts made up to 31 December 2009 (18 pages)
27 April 2010Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages)
27 April 2010Full accounts made up to 31 December 2009 (18 pages)
27 April 2010Director's details changed for Mrs Angela Charlotte Seymour-Jackson on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Mrs Angela Charlotte Seymour-Jackson on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Mr David Barral on 1 April 2010 (2 pages)
27 July 2009Return made up to 26/06/09; full list of members (4 pages)
27 July 2009Return made up to 26/06/09; full list of members (4 pages)
27 July 2009Director's change of particulars / ian butterworth / 26/07/2009 (2 pages)
27 July 2009Director's change of particulars / ian butterworth / 26/07/2009 (2 pages)
11 June 2009Memorandum and Articles of Association (14 pages)
11 June 2009Memorandum and Articles of Association (14 pages)
1 June 2009Company name changed lifetime marketing services LIMITED\certificate issued on 01/06/09 (2 pages)
1 June 2009Company name changed lifetime marketing services LIMITED\certificate issued on 01/06/09 (2 pages)
20 May 2009Appointment terminated director mark hodges (1 page)
20 May 2009Appointment terminated director mark hodges (1 page)
5 May 2009Full accounts made up to 31 December 2008 (19 pages)
5 May 2009Full accounts made up to 31 December 2008 (19 pages)
27 January 2009Ad 03/12/08\gbp si 1500000@1=1500000\gbp ic 20000000/21500000\ (2 pages)
27 January 2009Ad 03/12/08\gbp si 1500000@1=1500000\gbp ic 20000000/21500000\ (2 pages)
20 January 2009Gbp nc 21000000/22500000\03/12/08 (2 pages)
20 January 2009Gbp nc 21000000/22500000\03/12/08 (2 pages)
4 November 2008Appointment terminated director nicolaos nicandrou (1 page)
4 November 2008Appointment terminated director nicolaos nicandrou (1 page)
31 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
31 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
21 July 2008Director's change of particulars / angela seymur-jackson / 23/06/2008 (1 page)
21 July 2008Director's change of particulars / angela seymur-jackson / 23/06/2008 (1 page)
21 July 2008Return made up to 26/06/08; full list of members (5 pages)
21 July 2008Return made up to 26/06/08; full list of members (5 pages)
18 July 2008Ad 30/05/08\gbp si 3000000@1=3000000\gbp ic 17000000/20000000\ (2 pages)
18 July 2008Ad 30/05/08\gbp si 3000000@1=3000000\gbp ic 17000000/20000000\ (2 pages)
4 July 2008Gbp nc 18000000/21000000\06/05/08 (2 pages)
4 July 2008Gbp nc 18000000/21000000\06/05/08 (2 pages)
29 May 2008Director appointed mr david barclay barral (1 page)
29 May 2008Director appointed mr david barclay barral (1 page)
28 May 2008Appointment terminated director cathryn riley (1 page)
28 May 2008Appointment terminated director cathryn riley (1 page)
27 May 2008Ad 06/12/07\gbp si 4000000@1=4000000\gbp ic 13000000/17000000\ (1 page)
27 May 2008Ad 06/12/07\gbp si 4000000@1=4000000\gbp ic 13000000/17000000\ (1 page)
22 May 2008Full accounts made up to 31 December 2007 (32 pages)
22 May 2008Full accounts made up to 31 December 2007 (32 pages)
29 April 2008Director appointed dr ian butterworth (1 page)
29 April 2008Director appointed dr ian butterworth (1 page)
28 April 2008Director appointed mr toby emil strauss (1 page)
28 April 2008Director appointed mrs angela charlotte seymur-jackson (1 page)
28 April 2008Director appointed mrs angela charlotte seymur-jackson (1 page)
28 April 2008Director appointed mr toby emil strauss (1 page)
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)
12 February 2008Auditor's resignation (1 page)
12 February 2008Auditor's resignation (1 page)
13 December 2007£ nc 14000000/18000000 06/12/07 (2 pages)
13 December 2007£ nc 14000000/18000000 06/12/07 (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (1 page)
19 July 2007New director appointed (1 page)
19 July 2007New director appointed (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (1 page)
19 July 2007New director appointed (1 page)
19 July 2007Director resigned (1 page)
16 July 2007Return made up to 26/06/07; full list of members (2 pages)
16 July 2007Return made up to 26/06/07; full list of members (2 pages)
13 July 2007£ nc 10000000/14000000 30/03/07 (2 pages)
13 July 2007Ad 30/03/07--------- £ si 4000000@1=4000000 £ ic 9000000/13000000 (1 page)
13 July 2007Ad 30/03/07--------- £ si 4000000@1=4000000 £ ic 9000000/13000000 (1 page)
13 July 2007£ nc 10000000/14000000 30/03/07 (2 pages)
30 May 2007Full accounts made up to 31 December 2006 (19 pages)
30 May 2007Full accounts made up to 31 December 2006 (19 pages)
17 May 2007Registered office changed on 17/05/07 from: newnham house cambridge business park cowley road cambridge CB4 0WZ (1 page)
17 May 2007Registered office changed on 17/05/07 from: newnham house cambridge business park cowley road cambridge CB4 0WZ (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
19 February 2007New director appointed (1 page)
19 February 2007New director appointed (1 page)
15 February 2007Ad 29/12/06--------- £ si 1500000@1=1500000 £ ic 7500000/9000000 (1 page)
15 February 2007Ad 29/12/06--------- £ si 1500000@1=1500000 £ ic 7500000/9000000 (1 page)
19 January 2007New director appointed (1 page)
19 January 2007New director appointed (1 page)
4 December 2006Ad 30/11/06--------- £ si 2500000@1=2500000 £ ic 5000000/7500000 (1 page)
4 December 2006Ad 30/11/06--------- £ si 2500000@1=2500000 £ ic 5000000/7500000 (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006Ad 31/10/06--------- £ si 500000@1=500000 £ ic 4500000/5000000 (2 pages)
9 November 2006Ad 31/10/06--------- £ si 500000@1=500000 £ ic 4500000/5000000 (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006Director resigned (1 page)
8 November 2006New secretary appointed (1 page)
8 November 2006New secretary appointed (1 page)
19 October 2006Ad 30/09/06--------- £ si 250000@1=250000 £ ic 4250000/4500000 (2 pages)
19 October 2006Ad 30/09/06--------- £ si 250000@1=250000 £ ic 4250000/4500000 (2 pages)
13 October 2006Full accounts made up to 31 December 2005 (20 pages)
13 October 2006Full accounts made up to 31 December 2005 (20 pages)
25 September 2006New director appointed (1 page)
25 September 2006New director appointed (1 page)
30 August 2006Ad 30/08/06--------- £ si 250000@1=250000 £ ic 4000000/4250000 (2 pages)
30 August 2006Ad 30/08/06--------- £ si 250000@1=250000 £ ic 4000000/4250000 (2 pages)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
4 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 August 2006Nc inc already adjusted 26/07/06 (1 page)
4 August 2006Nc inc already adjusted 26/07/06 (1 page)
4 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2006Return made up to 26/06/06; full list of members (9 pages)
1 August 2006Return made up to 26/06/06; full list of members (9 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
19 July 2006Ad 30/06/06--------- £ si 500000@1=500000 £ ic 3500000/4000000 (2 pages)
19 July 2006Ad 30/06/06--------- £ si 500000@1=500000 £ ic 3500000/4000000 (2 pages)
13 June 2006Ad 28/04/06--------- £ si 250000@1=250000 £ ic 3250000/3500000 (2 pages)
13 June 2006Ad 28/04/06--------- £ si 250000@1=250000 £ ic 3250000/3500000 (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
3 May 2006Ad 31/03/06--------- £ si 250000@1=250000 £ ic 3000000/3250000 (2 pages)
3 May 2006Ad 31/03/06--------- £ si 250000@1=250000 £ ic 3000000/3250000 (2 pages)
6 April 2006Ad 28/02/06--------- £ si 500000@1=500000 £ ic 2500000/3000000 (2 pages)
6 April 2006Ad 28/02/06--------- £ si 500000@1=500000 £ ic 2500000/3000000 (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
13 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2005Nc inc already adjusted 23/08/05 (1 page)
13 September 2005Nc inc already adjusted 23/08/05 (1 page)
13 September 2005Ad 23/08/05--------- £ si 500000@1=500000 £ ic 1250000/1750000 (2 pages)
13 September 2005Ad 23/08/05--------- £ si 500000@1=500000 £ ic 1250000/1750000 (2 pages)
13 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
27 July 2005Return made up to 26/06/05; full list of members (8 pages)
27 July 2005Return made up to 26/06/05; full list of members (8 pages)
7 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
7 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
11 January 2005Ad 06/01/05--------- £ si 1249999@1=1249999 £ ic 1/1250000 (2 pages)
11 January 2005Ad 06/01/05--------- £ si 1249999@1=1249999 £ ic 1/1250000 (2 pages)
11 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2005£ nc 10000/2000000 06/01/05 (1 page)
11 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2005£ nc 10000/2000000 06/01/05 (1 page)
30 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
30 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 July 2004New secretary appointed (2 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004New secretary appointed (2 pages)
20 April 2004Registered office changed on 20/04/04 from: first floor knollys house 17 addiscombe road croydon surrey CR0 6SR (1 page)
20 April 2004New secretary appointed (2 pages)
20 April 2004Registered office changed on 20/04/04 from: first floor knollys house 17 addiscombe road croydon surrey CR0 6SR (1 page)
20 April 2004New secretary appointed (2 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004Secretary resigned (1 page)
3 March 2004Amended accounts made up to 31 March 2003 (10 pages)
3 March 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
3 March 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
3 March 2004Amended accounts made up to 31 March 2003 (10 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
3 July 2003Return made up to 26/06/03; full list of members (8 pages)
3 July 2003Return made up to 26/06/03; full list of members (8 pages)
26 April 2003New director appointed (3 pages)
26 April 2003New director appointed (3 pages)
9 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
9 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
10 March 2003Company name changed lifetime portfolio management li mited\certificate issued on 10/03/03 (2 pages)
10 March 2003Company name changed lifetime portfolio management li mited\certificate issued on 10/03/03 (2 pages)
12 August 2002New director appointed (3 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002Secretary resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Registered office changed on 12/08/02 from: 190 strand london WC2R 1JN (1 page)
12 August 2002Secretary resigned (1 page)
12 August 2002Registered office changed on 12/08/02 from: 190 strand london WC2R 1JN (1 page)
12 August 2002Director resigned (1 page)
12 August 2002New director appointed (3 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002New director appointed (3 pages)
12 August 2002New director appointed (3 pages)
12 July 2002Company name changed lawgra (no.952) LIMITED\certificate issued on 12/07/02 (2 pages)
12 July 2002Company name changed lawgra (no.952) LIMITED\certificate issued on 12/07/02 (2 pages)
26 June 2002Incorporation (19 pages)
26 June 2002Incorporation (19 pages)