Company NameBspoke Underwriting Ltd
Company StatusActive
Company Number04506493
CategoryPrivate Limited Company
Incorporation Date8 August 2002(21 years, 8 months ago)
Previous NamesUK Underwriting Limited and UK General Insurance Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Ryan Mark Gill
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(11 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBrookfield Court Selby Road
Garforth
Leeds
LS25 1NB
Director NameMr Timothy John Smyth
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(17 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBrookfield Court Selby Road
Garforth
Leeds
LS25 1NB
Secretary NameMrs Penelope Jane Fullerton
StatusCurrent
Appointed01 June 2022(19 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressBrookfield Court Selby Road
Garforth
Leeds
LS25 1NB
Director NameMr Craig Richard Hunter
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2023(20 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBrookfield Court Selby Road
Garforth
Leeds
LS25 1NB
Director NameMr Jeffrey Turner
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(21 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrookfield Court Selby Road
Garforth
Leeds
LS25 1NB
Director NameMr James Robert Purvis
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(21 years, 7 months after company formation)
Appointment Duration1 month, 1 week
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressBrookfield Court Selby Road
Garforth
Leeds
LS25 1NB
Director NameMr Jonathan Hodes
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 12 April 2005)
RoleAccountant
Correspondence Address81 Lauderdale Mansions
Lauderdale Road
London
W9 1LX
Secretary NameMr Andrew Neil McIntyre McMahon
NationalityBritish
StatusResigned
Appointed03 October 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 20 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Lynwood Grove
Orpington
Kent
BR6 0BD
Director NameMrs Susan Patricia Bradbury
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(4 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCauseway Foot Rochdale Road
Pole Moor Outlane
Huddersfield
West Yorkshire
HD3 3FQ
Secretary NameTracy Elizabeth Keill
NationalityBritish
StatusResigned
Appointed20 August 2005(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 20 September 2007)
RoleCompany Director
Correspondence Address'Verandah House'
8 Pokiok Road
Smith'S
Fl05
Bermuda
Director NameJonathan Paul Greenwood
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(3 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 February 2006)
RoleCompany Director
Correspondence Address3 The Poplars
Village Street Norwood Green
Halifax
West Yorkshire
HX3 8QQ
Director NameMr Philip William Henry James
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(5 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHampton Head
9 Peppercorn Lane
Southampton
Sn 04
Bermuda
Director NameMr Alastair John Harnby
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(6 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 June 2009)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Dene Bank
Bingley
West Yorkshire
BD16 4AR
Director NameMrs Karen Anne Beales
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(6 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 06 September 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCast House Gibraltar Island Road
Old Mill Business Park
Leeds
LS10 1RJ
Secretary NameMr Stephen Blott
NationalityBritish
StatusResigned
Appointed01 July 2009(6 years, 10 months after company formation)
Appointment Duration3 years (resigned 02 July 2012)
RoleHead Of Risk Management & Complianc
Correspondence Address30 Low Wood
Wilsden
Bradford
West Yorkshire
BD15 0JS
Director NameMr Peter John Hubbard
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(7 years after company formation)
Appointment Duration6 years, 6 months (resigned 29 February 2016)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressHuddaknoll House Sevenleaze Lane
Edge
Stroud
Gloucestershire
GL6 6NL
Wales
Secretary NameMr Stacey Zaczkiewicz
StatusResigned
Appointed02 July 2012(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2013)
RoleCompany Director
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Director NameMs Catherine Bruce
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(10 years after company formation)
Appointment Duration1 month (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Director NameLord Patrick Robert Carter
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(10 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 25 February 2015)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Director NameMr Christopher Layton Blackham
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 2014)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Secretary NameMrs Penelope Jane Fullerton
StatusResigned
Appointed01 November 2013(11 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 February 2014)
RoleCompany Director
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Director NameMr Ian James Barclay
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 25 February 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Secretary NameMr Jeffrey Christopher Orton
StatusResigned
Appointed26 February 2014(11 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2015)
RoleCompany Director
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Secretary NameMr Stephen Blott
StatusResigned
Appointed01 November 2015(13 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 March 2016)
RoleCompany Director
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Secretary NameMrs Penny Fullerton
StatusResigned
Appointed24 March 2016(13 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2018)
RoleCompany Director
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Director NameMr Jonathan James Cox
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(14 years, 9 months after company formation)
Appointment Duration3 years (resigned 18 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Director NameMr Timothy John Hanford
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(14 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Director NameMrs Jane Ann Bean
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(15 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 February 2020)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Secretary NameMr Trevor Charles William Hopkins
StatusResigned
Appointed01 September 2018(16 years after company formation)
Appointment Duration1 year, 10 months (resigned 24 July 2020)
RoleCompany Director
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Secretary NameMs Elizabeth Anne Brophy
StatusResigned
Appointed24 July 2020(17 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2022)
RoleCompany Director
Correspondence Address3.1 Carrwood Park Selby Road
Swillington Common
Leeds
West Yorkshire
LS15 4LG
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed20 September 2007(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2009)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitewww.ukgeneral.com/
Telephone0113 2729000
Telephone regionLeeds

Location

Registered AddressBrookfield Court Selby Road
Garforth
Leeds
LS25 1NB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2013
Turnover£18,062,853
Net Worth£288,094
Cash£19,606,003
Current Liabilities£42,398,406

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

17 February 2019Delivered on: 21 February 2019
Persons entitled: Great Lakes Insurance SE, UK Branch

Classification: A registered charge
Outstanding
17 February 2019Delivered on: 21 February 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
24 May 2017Delivered on: 26 May 2017
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
20 May 2016Delivered on: 2 June 2016
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
8 December 2014Delivered on: 19 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
24 October 2022Delivered on: 27 October 2022
Persons entitled: Pangaea Loanco Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
26 August 2020Delivered on: 3 September 2020
Persons entitled: Watford Insurance Company Europe Limited

Classification: A registered charge
Outstanding
18 June 2020Delivered on: 25 June 2020
Persons entitled: Primary Group (UK) LTD

Classification: A registered charge
Particulars: No land, ship, aircraft or intellectual property is charged by the instrument. Please see the instrument for full details of the charges created.
Outstanding
18 June 2020Delivered on: 22 June 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
28 February 2007Delivered on: 15 March 2007
Satisfied on: 14 February 2008
Persons entitled: Credit Suisse,London Branch

Classification: Debenture
Secured details: All monies due or to become due of each obligor to the chargee and/or the finance parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all shares in any group company,all of its investments now or subsequently belonging to it held by an. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 February 2006Delivered on: 14 March 2006
Satisfied on: 2 March 2007
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 November 2002Delivered on: 27 November 2002
Satisfied on: 15 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of us$100,000 credited to account designation rbplcuku-USD1 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
4 October 2002Delivered on: 17 October 2002
Satisfied on: 14 March 2007
Persons entitled: Primary Group (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 January 2021Second filing for the appointment of Mr Timothy John Smyth as a director (3 pages)
22 September 2020Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
11 September 2020Full accounts made up to 31 March 2019 (31 pages)
3 September 2020Registration of charge 045064930012, created on 26 August 2020 (23 pages)
24 August 2020Satisfaction of charge 045064930009 in full (1 page)
23 August 2020Confirmation statement made on 8 August 2020 with updates (3 pages)
23 August 2020All of the property or undertaking has been released from charge 045064930009 (1 page)
17 August 2020Registered office address changed from 3 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to 3.1 Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 17 August 2020 (1 page)
17 August 2020Registered office address changed from 3.1 Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to 3.1 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 17 August 2020 (1 page)
3 August 2020Director's details changed for Mr Ryan Mark Gill on 3 August 2020 (2 pages)
3 August 2020Registered office address changed from Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ to 3 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 3 August 2020 (1 page)
3 August 2020Director's details changed for Mr Michael Ian Warren on 3 August 2020 (2 pages)
24 July 2020Appointment of Ms Elizabeth Anne Brophy as a secretary on 24 July 2020 (2 pages)
24 July 2020Termination of appointment of Trevor Charles William Hopkins as a secretary on 24 July 2020 (1 page)
14 July 2020Appointment of Mr Justin Anthony Tweedie as a director on 30 June 2020 (2 pages)
25 June 2020Registration of charge 045064930011, created on 18 June 2020 (49 pages)
24 June 2020Director's details changed for Mr Ryan Mark Gill on 18 June 2020 (2 pages)
24 June 2020Director's details changed for Mr Michael Ian Warren on 18 June 2020 (2 pages)
22 June 2020Registration of charge 045064930010, created on 18 June 2020 (51 pages)
19 June 2020Appointment of Mr Michael Ian Warren as a director on 18 June 2020 (2 pages)
19 June 2020Appointment of Mr Timothy John Smyth as a director on 18 June 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 11/01/21
(3 pages)
19 June 2020Termination of appointment of John William James Spencer as a director on 18 June 2020 (1 page)
19 June 2020Termination of appointment of Jonathan James Cox as a director on 18 June 2020 (1 page)
2 March 2020Termination of appointment of Jane Ann Bean as a director on 19 February 2020 (1 page)
27 November 2019Termination of appointment of Timothy John Hanford as a director on 11 November 2019 (1 page)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
23 May 2019Termination of appointment of Clare Ryder as a director on 22 May 2019 (1 page)
23 May 2019Termination of appointment of Richard Charles William Lewis as a director on 22 May 2019 (1 page)
21 February 2019Registration of charge 045064930009, created on 17 February 2019 (113 pages)
21 February 2019Full accounts made up to 31 March 2018 (29 pages)
21 February 2019Registration of charge 045064930008, created on 17 February 2019 (51 pages)
11 September 2018Termination of appointment of Karen Anne Beales as a director on 6 September 2018 (1 page)
7 September 2018Termination of appointment of Penny Fullerton as a secretary on 1 September 2018 (1 page)
7 September 2018Appointment of Mr Trevor Charles William Hopkins as a secretary on 1 September 2018 (2 pages)
21 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
9 July 2018Termination of appointment of Malachy Paul Smith as a director on 29 June 2018 (1 page)
9 July 2018Appointment of Mrs Clare Ryder as a director on 6 July 2018 (2 pages)
3 April 2018Appointment of Mrs Jane Ann Bean as a director on 28 March 2018 (2 pages)
5 January 2018Full accounts made up to 31 March 2017 (27 pages)
5 January 2018Full accounts made up to 31 March 2017 (27 pages)
21 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
18 August 2017Appointment of Mr Richard Charles William Lewis as a director on 2 August 2017 (2 pages)
18 August 2017Appointment of Mr Richard Charles William Lewis as a director on 2 August 2017 (2 pages)
18 August 2017Director's details changed for Ms Karen Anne Beales on 18 August 2017 (3 pages)
18 August 2017Director's details changed for Ms Karen Anne Beales on 18 August 2017 (3 pages)
2 June 2017Appointment of Mr Timothy John Hanford as a director on 24 May 2017 (2 pages)
2 June 2017Appointment of Mr Timothy John Hanford as a director on 24 May 2017 (2 pages)
2 June 2017Appointment of Mr Jonathan James Cox as a director on 24 May 2017 (2 pages)
2 June 2017Appointment of Mr Jonathan James Cox as a director on 24 May 2017 (2 pages)
26 May 2017Appointment of Mr John William James Spencer as a director on 24 May 2017 (2 pages)
26 May 2017Appointment of Mr John William James Spencer as a director on 24 May 2017 (2 pages)
26 May 2017Termination of appointment of Patrick Robert Carter as a director on 24 May 2017 (1 page)
26 May 2017Satisfaction of charge 045064930006 in full (1 page)
26 May 2017Registration of charge 045064930007, created on 24 May 2017 (16 pages)
26 May 2017Termination of appointment of Patrick Robert Carter as a director on 24 May 2017 (1 page)
26 May 2017Satisfaction of charge 045064930006 in full (1 page)
26 May 2017Registration of charge 045064930007, created on 24 May 2017 (16 pages)
21 December 2016Full accounts made up to 31 March 2016 (26 pages)
21 December 2016Full accounts made up to 31 March 2016 (26 pages)
16 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
2 June 2016Registration of charge 045064930006, created on 20 May 2016 (53 pages)
2 June 2016Satisfaction of charge 045064930005 in full (4 pages)
2 June 2016Satisfaction of charge 045064930005 in full (4 pages)
2 June 2016Registration of charge 045064930006, created on 20 May 2016 (53 pages)
10 May 2016Appointment of Lord Patrick Robert Carter as a director on 29 April 2016 (2 pages)
10 May 2016Appointment of Lord Patrick Robert Carter as a director on 29 April 2016 (2 pages)
7 April 2016Appointment of Mrs Penny Fullerton as a secretary on 24 March 2016 (2 pages)
7 April 2016Appointment of Mrs Penny Fullerton as a secretary on 24 March 2016 (2 pages)
7 April 2016Termination of appointment of Stephen Blott as a secretary on 24 March 2016 (1 page)
7 April 2016Termination of appointment of Stephen Blott as a secretary on 24 March 2016 (1 page)
1 March 2016Termination of appointment of Peter John Hubbard as a director on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Peter John Hubbard as a director on 29 February 2016 (1 page)
2 November 2015Termination of appointment of Jeffrey Christopher Orton as a secretary on 1 November 2015 (1 page)
2 November 2015Appointment of Mr Stephen Blott as a secretary on 1 November 2015 (2 pages)
2 November 2015Appointment of Mr Stephen Blott as a secretary on 1 November 2015 (2 pages)
2 November 2015Termination of appointment of Jeffrey Christopher Orton as a secretary on 1 November 2015 (1 page)
20 October 2015Full accounts made up to 31 March 2015 (21 pages)
20 October 2015Full accounts made up to 31 March 2015 (21 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2,301,000
(6 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2,301,000
(6 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2,301,000
(6 pages)
5 March 2015Termination of appointment of Ian James Barclay as a director on 25 February 2015 (1 page)
5 March 2015Termination of appointment of Patrick Robert Carter as a director on 25 February 2015 (1 page)
5 March 2015Termination of appointment of Ian James Barclay as a director on 25 February 2015 (1 page)
5 March 2015Termination of appointment of Michael Samuel Keating as a director on 25 February 2015 (1 page)
5 March 2015Termination of appointment of Patrick Robert Carter as a director on 25 February 2015 (1 page)
5 March 2015Termination of appointment of Michael Samuel Keating as a director on 25 February 2015 (1 page)
3 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-facility agreement 07/12/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
3 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 2,301,000.000
(4 pages)
3 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-facility agreement 07/12/2014
(15 pages)
3 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 2,301,000.000
(4 pages)
3 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 2,301,000.000
(4 pages)
19 December 2014Registration of charge 045064930005, created on 8 December 2014 (41 pages)
19 December 2014Registration of charge 045064930005, created on 8 December 2014 (41 pages)
19 December 2014Registration of charge 045064930005, created on 8 December 2014 (41 pages)
18 December 2014Statement of capital following an allotment of shares on 5 December 2014
  • GBP 2,301,000
(4 pages)
18 December 2014Statement of capital following an allotment of shares on 5 December 2014
  • GBP 2,301,000
(4 pages)
18 December 2014Resolutions
  • RES13 ‐ Proposed term loan (the "lender") to refinance indebtedness of ("ukgigl") as borrower ("the term facility agreement").directors have authority to approve transactions and entry into the finance documents and related documents with amendments any authorised signatory may approve. 07/12/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
18 December 2014Statement of capital following an allotment of shares on 5 December 2014
  • GBP 2,301,000
(4 pages)
18 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Proposed term loan (the "lender") to refinance indebtedness of ("ukgigl") as borrower ("the term facility agreement").directors have authority to approve transactions and entry into the finance documents and related documents with amendments any authorised signatory may approve. 07/12/2014
(15 pages)
3 December 2014Statement by Directors (7 pages)
3 December 2014Statement of capital on 3 December 2014
  • GBP 1,000
(4 pages)
3 December 2014Statement by Directors (7 pages)
3 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 December 2014Solvency Statement dated 28/11/14 (6 pages)
3 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 December 2014Statement of capital on 3 December 2014
  • GBP 1,000
(4 pages)
3 December 2014Solvency Statement dated 28/11/14 (6 pages)
3 December 2014Statement of capital on 3 December 2014
  • GBP 1,000
(4 pages)
12 November 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for michael keating
(5 pages)
12 November 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for michael keating
(5 pages)
2 October 2014Full accounts made up to 31 March 2014 (20 pages)
2 October 2014Full accounts made up to 31 March 2014 (20 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000,000
(7 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000,000
(7 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000,000
(7 pages)
6 May 2014Director's details changed for Mr Ian James Barclay on 6 May 2014 (2 pages)
6 May 2014Director's details changed for Mr Ian James Barclay on 6 May 2014 (2 pages)
6 May 2014Director's details changed for Mr Ian James Barclay on 6 May 2014 (2 pages)
3 March 2014Termination of appointment of Michael Warren as a director (1 page)
3 March 2014Termination of appointment of Michael Warren as a director (1 page)
3 March 2014Termination of appointment of Christopher Blackham as a director (1 page)
3 March 2014Termination of appointment of Penelope Fullerton as a secretary (1 page)
3 March 2014Appointment of Mr Jeffrey Christopher Orton as a secretary (2 pages)
3 March 2014Termination of appointment of Penelope Fullerton as a secretary (1 page)
3 March 2014Appointment of Mr Jeffrey Christopher Orton as a secretary (2 pages)
3 March 2014Termination of appointment of Christopher Blackham as a director (1 page)
3 February 2014Appointment of Mr Ian James Barclay as a director (2 pages)
3 February 2014Appointment of Mr Ian James Barclay as a director (2 pages)
3 February 2014Termination of appointment of Simon Stevens as a director (1 page)
3 February 2014Termination of appointment of Simon Stevens as a director (1 page)
8 January 2014Appointment of Mrs Penelope Jane Fullerton as a secretary (2 pages)
8 January 2014Appointment of Mr Ryan Mark Gill as a director (2 pages)
8 January 2014Termination of appointment of Stacey Zaczkiewicz as a secretary (1 page)
8 January 2014Appointment of Mrs Penelope Jane Fullerton as a secretary (2 pages)
8 January 2014Appointment of Mr Ryan Mark Gill as a director (2 pages)
8 January 2014Termination of appointment of Stacey Zaczkiewicz as a secretary (1 page)
7 November 2013Full accounts made up to 31 March 2013 (20 pages)
7 November 2013Full accounts made up to 31 March 2013 (20 pages)
14 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000,000
(7 pages)
14 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000,000
(7 pages)
14 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000,000
(7 pages)
1 May 2013Termination of appointment of Neil Martin as a director (1 page)
1 May 2013Termination of appointment of Neil Martin as a director (1 page)
4 December 2012Appointment of Mr Christopher Layton Blackham as a director (2 pages)
4 December 2012Appointment of Mr Christopher Layton Blackham as a director (2 pages)
2 November 2012Appointment of Mr Michael Samuel Keating as a director on 1 November 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 12/11/2014
(3 pages)
2 November 2012Appointment of Mr Michael Samuel Keating as a director on 1 November 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 12/11/2014
(3 pages)
2 November 2012Appointment of Mr Michael Samuel Keating as a director on 1 November 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 12/11/2014
(3 pages)
11 October 2012Full accounts made up to 31 March 2012 (19 pages)
11 October 2012Full accounts made up to 31 March 2012 (19 pages)
3 October 2012Appointment of Mr Patrick Carter as a director (2 pages)
3 October 2012Appointment of Mr Patrick Carter as a director (2 pages)
1 October 2012Termination of appointment of Catherine Bruce as a director (1 page)
1 October 2012Termination of appointment of Catherine Bruce as a director (1 page)
31 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
31 August 2012Appointment of Mrs Catherine Bruce as a director (2 pages)
31 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
31 August 2012Appointment of Mr Simon Stevens as a director (2 pages)
31 August 2012Appointment of Mr Simon Stevens as a director (2 pages)
31 August 2012Appointment of Mr Neil Martin as a director (2 pages)
31 August 2012Appointment of Mrs Catherine Bruce as a director (2 pages)
31 August 2012Appointment of Mr Neil Martin as a director (2 pages)
3 July 2012Appointment of Mr Stacey Zaczkiewicz as a secretary (1 page)
3 July 2012Termination of appointment of Stephen Blott as a secretary (1 page)
3 July 2012Termination of appointment of Stephen Blott as a secretary (1 page)
3 July 2012Appointment of Mr Stacey Zaczkiewicz as a secretary (1 page)
24 May 2012Director's details changed for Mr Peter John Hubbard on 9 May 2012 (2 pages)
24 May 2012Director's details changed for Mr Peter John Hubbard on 9 May 2012 (2 pages)
24 May 2012Director's details changed for Mr Peter John Hubbard on 9 May 2012 (2 pages)
18 May 2012Termination of appointment of Howard Posner as a director (1 page)
18 May 2012Termination of appointment of Howard Posner as a director (1 page)
13 December 2011Termination of appointment of Oliver Laird as a director (1 page)
13 December 2011Termination of appointment of Oliver Laird as a director (1 page)
10 November 2011Full accounts made up to 31 March 2011 (21 pages)
10 November 2011Full accounts made up to 31 March 2011 (21 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (8 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (8 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (8 pages)
3 August 2011Director's details changed for Ms Karen Anne Smith on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Ms Karen Anne Smith on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Ms Karen Anne Smith on 3 August 2011 (2 pages)
11 April 2011Company name changed uk underwriting LIMITED\certificate issued on 11/04/11
  • NM06 ‐
(3 pages)
11 April 2011Company name changed uk underwriting LIMITED\certificate issued on 11/04/11
  • NM06 ‐
(3 pages)
7 April 2011Statement of capital on 7 April 2011
  • GBP 1,000,000
(5 pages)
7 April 2011Certificate of reduction of issued capital (1 page)
7 April 2011Statement of capital on 7 April 2011
  • GBP 1,000,000
(5 pages)
7 April 2011Reduction of iss capital and minute (oc) (3 pages)
7 April 2011Certificate of reduction of issued capital (1 page)
7 April 2011Statement of capital on 7 April 2011
  • GBP 1,000,000
(5 pages)
7 April 2011Reduction of iss capital and minute (oc) (3 pages)
1 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 April 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 37,543,617.20
(4 pages)
1 April 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 37,543,617.20
(4 pages)
17 March 2011Change of name notice (2 pages)
17 March 2011Change of name notice (2 pages)
17 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-01
(3 pages)
17 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-01
(3 pages)
10 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 25,145,617.20
(4 pages)
10 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 25,145,617.20
(4 pages)
10 March 2011Resolutions
  • RES13 ‐ Revoke auth cap restrictions 07/03/2011
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 25,145,617.20
(4 pages)
10 March 2011Resolutions
  • RES13 ‐ Revoke auth cap restrictions 07/03/2011
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 February 2011Director's details changed for Mr Michael Ian Warren on 16 February 2011 (2 pages)
16 February 2011Director's details changed for Mr Michael Ian Warren on 16 February 2011 (2 pages)
11 February 2011Annual return made up to 9 August 2010 with a full list of shareholders (10 pages)
11 February 2011Annual return made up to 9 August 2010 with a full list of shareholders (10 pages)
11 February 2011Annual return made up to 9 August 2010 with a full list of shareholders (10 pages)
7 January 2011Full accounts made up to 31 March 2010 (21 pages)
7 January 2011Full accounts made up to 31 March 2010 (21 pages)
19 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (10 pages)
19 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (10 pages)
19 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (10 pages)
18 June 2010Appointment of Mr Malachy Smith as a director (2 pages)
18 June 2010Appointment of Mr Malachy Smith as a director (2 pages)
9 April 2010Appointment of Mr Oliver Walter Laird as a director (2 pages)
9 April 2010Appointment of Mr Oliver Walter Laird as a director (2 pages)
1 April 2010Termination of appointment of Timothy Rolfe as a director (1 page)
1 April 2010Termination of appointment of Timothy Rolfe as a director (1 page)
16 November 2009Full accounts made up to 31 March 2009 (19 pages)
16 November 2009Full accounts made up to 31 March 2009 (19 pages)
2 September 2009Return made up to 08/08/09; full list of members (4 pages)
2 September 2009Return made up to 08/08/09; full list of members (4 pages)
1 September 2009Director appointed mr peter john hubbard (1 page)
1 September 2009Director appointed mr peter john hubbard (1 page)
3 July 2009Secretary appointed mr stephen blott (1 page)
3 July 2009Director appointed mr timothy paul rolfe (2 pages)
3 July 2009Registered office changed on 03/07/2009 from gibraltar house bowcliffe road leeds west yorkshire LS10 1HB uk (1 page)
3 July 2009Registered office changed on 03/07/2009 from gibraltar house bowcliffe road leeds west yorkshire LS10 1HB uk (1 page)
3 July 2009Director appointed mr timothy paul rolfe (2 pages)
3 July 2009Secretary appointed mr stephen blott (1 page)
2 July 2009Appointment terminated director paul smith (1 page)
2 July 2009Appointment terminated secretary eversecretary LIMITED (1 page)
2 July 2009Appointment terminated secretary eversecretary LIMITED (1 page)
2 July 2009Appointment terminated director alastair harnby (1 page)
2 July 2009Appointment terminated director paul smith (1 page)
2 July 2009Appointment terminated director alastair harnby (1 page)
19 June 2009Registered office changed on 19/06/2009 from eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
19 June 2009Registered office changed on 19/06/2009 from eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
2 May 2009Gbp nc 8676090/18676090\24/09/08 (1 page)
2 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 May 2009Ad 24/09/08\gbp si 7250000@1=7250000\gbp ic 8675692.2/15925692.2\ (2 pages)
2 May 2009Ad 24/09/08\gbp si 7250000@1=7250000\gbp ic 8675692.2/15925692.2\ (2 pages)
2 May 2009Gbp nc 8676090/18676090\24/09/08 (1 page)
8 January 2009Director appointed karen anne smith (1 page)
8 January 2009Director appointed karen anne smith (1 page)
15 December 2008Director appointed michael ian warren (1 page)
15 December 2008Director appointed alastair john harnby (1 page)
15 December 2008Director appointed michael ian warren (1 page)
15 December 2008Resolutions
  • RES13 ‐ Re section 175 24/09/2008
(1 page)
15 December 2008Resolutions
  • RES13 ‐ Re section 175 24/09/2008
(1 page)
15 December 2008Director appointed alastair john harnby (1 page)
9 December 2008Appointment terminated director timothy ward (1 page)
9 December 2008Appointment terminated director timothy ward (1 page)
19 November 2008Full accounts made up to 31 March 2008 (19 pages)
19 November 2008Full accounts made up to 31 March 2008 (19 pages)
13 August 2008Return made up to 08/08/08; full list of members (4 pages)
13 August 2008Return made up to 08/08/08; full list of members (4 pages)
21 July 2008Appointment terminated director philip james (1 page)
21 July 2008Appointment terminated director timothy smyth (1 page)
21 July 2008Appointment terminated director nicholas marley (1 page)
21 July 2008Appointment terminated director nicholas marley (1 page)
21 July 2008Appointment terminated director philip james (1 page)
21 July 2008Appointment terminated director timothy smyth (1 page)
6 March 2008Director appointed nicholas james marley (1 page)
6 March 2008Director appointed philip william henry james (1 page)
6 March 2008Director appointed timothy john smyth (1 page)
6 March 2008Director appointed nicholas james marley (1 page)
6 March 2008Director appointed timothy john smyth (1 page)
6 March 2008Director appointed philip william henry james (1 page)
19 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 February 2008Nc inc already adjusted 21/12/07 (1 page)
19 February 2008Ad 30/01/08--------- £ si 7500000@1=7500000 £ ic 1175692/8675692 (2 pages)
19 February 2008Ad 30/01/08--------- £ si 7500000@1=7500000 £ ic 1175692/8675692 (2 pages)
19 February 2008Nc inc already adjusted 21/12/07 (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2008Full accounts made up to 31 March 2007 (23 pages)
3 February 2008Full accounts made up to 31 March 2007 (23 pages)
15 November 2007Declaration of satisfaction of mortgage/charge (1 page)
15 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 October 2007Auditor's resignation (1 page)
28 October 2007Auditor's resignation (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
18 October 2007Registered office changed on 18/10/07 from: 10 king william street london EC4N 7TW (1 page)
18 October 2007New secretary appointed (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007Registered office changed on 18/10/07 from: 10 king william street london EC4N 7TW (1 page)
18 October 2007New secretary appointed (1 page)
22 September 2007Sec 394 (1 page)
22 September 2007Resolutions
  • RES13 ‐ Dirs not dec sha transf 30/01/07
(10 pages)
22 September 2007Sec 394 (1 page)
22 September 2007Resolutions
  • RES13 ‐ Dirs not dec sha transf 30/01/07
(10 pages)
13 September 2007Return made up to 08/08/07; full list of members (10 pages)
13 September 2007Return made up to 08/08/07; full list of members (10 pages)
24 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Waived shareholder rig 11/05/07
(1 page)
24 July 2007£ ic 1176000/1175692 11/05/07 £ sr [email protected]=307 (1 page)
24 July 2007£ ic 1176000/1175692 11/05/07 £ sr [email protected]=307 (1 page)
24 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Waived shareholder rig 11/05/07
(1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
4 July 2007Memorandum and Articles of Association (8 pages)
4 July 2007Memorandum and Articles of Association (8 pages)
4 July 2007Conso 11/05/07 (2 pages)
4 July 2007Conso 11/05/07 (2 pages)
15 March 2007Particulars of mortgage/charge (14 pages)
15 March 2007Particulars of mortgage/charge (14 pages)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
12 March 2007Declaration of assistance for shares acquisition (16 pages)
12 March 2007Declaration of assistance for shares acquisition (16 pages)
12 March 2007Declaration of assistance for shares acquisition (16 pages)
12 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
12 March 2007Declaration of assistance for shares acquisition (16 pages)
12 March 2007Declaration of assistance for shares acquisition (16 pages)
12 March 2007Declaration of assistance for shares acquisition (16 pages)
12 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
7 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
7 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
2 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
28 September 2006Full accounts made up to 31 December 2005 (21 pages)
28 September 2006Full accounts made up to 31 December 2005 (21 pages)
23 August 2006New director appointed (1 page)
23 August 2006New director appointed (1 page)
14 August 2006Return made up to 08/08/06; full list of members (3 pages)
14 August 2006Return made up to 08/08/06; full list of members (3 pages)
14 March 2006Particulars of mortgage/charge (9 pages)
14 March 2006Particulars of mortgage/charge (9 pages)
6 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 March 2006Declaration of assistance for shares acquisition (7 pages)
6 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 March 2006Declaration of assistance for shares acquisition (7 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
2 February 2006Resolutions
  • RES13 ‐ Re shares 16/12/05
(2 pages)
2 February 2006Resolutions
  • RES13 ‐ Re shares 16/12/05
(2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (2 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Return made up to 08/08/05; full list of members (8 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Return made up to 08/08/05; full list of members (8 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
2 September 2005Full accounts made up to 31 December 2004 (20 pages)
2 September 2005Full accounts made up to 31 December 2004 (20 pages)
18 August 2005Registered office changed on 18/08/05 from: 80 leadenhall street london EC3A 3HA (1 page)
18 August 2005Registered office changed on 18/08/05 from: 80 leadenhall street london EC3A 3HA (1 page)
27 April 2005New director appointed (3 pages)
27 April 2005Director resigned (1 page)
27 April 2005New director appointed (3 pages)
27 April 2005Director resigned (1 page)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
30 December 2004Ad 21/12/04--------- £ si 1175000@1=1175000 £ ic 1000/1176000 (2 pages)
30 December 2004£ nc 1090/1176090 21/12/04 (2 pages)
30 December 2004Ad 21/12/04--------- £ si 1175000@1=1175000 £ ic 1000/1176000 (2 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
30 December 2004£ nc 1090/1176090 21/12/04 (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
4 October 2004Full accounts made up to 31 December 2003 (17 pages)
4 October 2004Full accounts made up to 31 December 2003 (17 pages)
15 September 2004New director appointed (3 pages)
15 September 2004New director appointed (3 pages)
16 August 2004Return made up to 08/08/04; full list of members (8 pages)
16 August 2004Return made up to 08/08/04; full list of members (8 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
22 December 2003Secretary's particulars changed (1 page)
22 December 2003Secretary's particulars changed (1 page)
15 August 2003Return made up to 08/08/03; full list of members (9 pages)
15 August 2003Return made up to 08/08/03; full list of members (9 pages)
28 March 2003S-div 30/09/02 (1 page)
28 March 2003S-div 30/09/02 (1 page)
6 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 March 2003Memorandum and Articles of Association (26 pages)
6 March 2003Memorandum and Articles of Association (26 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
13 December 2002£ nc 1000/1090 30/09/02 (2 pages)
13 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 December 2002£ nc 1000/1090 30/09/02 (2 pages)
13 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (3 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002New director appointed (3 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002Ad 30/09/02--------- £ si [email protected]=850 £ ic 150/1000 (2 pages)
28 October 2002Registered office changed on 28/10/02 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
28 October 2002Registered office changed on 28/10/02 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
28 October 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
28 October 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
28 October 2002Ad 30/09/02--------- £ si [email protected]=850 £ ic 150/1000 (2 pages)
17 October 2002Particulars of mortgage/charge (11 pages)
17 October 2002Particulars of mortgage/charge (11 pages)
14 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
3 October 2002Company name changed hallco 806 LIMITED\certificate issued on 03/10/02 (2 pages)
3 October 2002Company name changed hallco 806 LIMITED\certificate issued on 03/10/02 (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002Ad 22/08/02--------- £ si 148@1=148 £ ic 2/150 (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002Director resigned (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002Ad 22/08/02--------- £ si 148@1=148 £ ic 2/150 (2 pages)
3 September 2002Director resigned (1 page)
8 August 2002Incorporation (15 pages)
8 August 2002Incorporation (15 pages)