Mortgage. Charge number: 7. |
2022-05-14 |
View Report |
Address. Change date: 2021-09-30. New address: 30 Finsbury Square London EC2A 1AG. Old address: 20 Gracechurch Street London EC3V 0BG. |
2021-09-30 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2021-09-30 |
View Report |
Resolution. Description: Resolutions. |
2021-09-30 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2021-09-30 |
View Report |
Accounts. Accounts type full. |
2021-09-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-11 |
View Report |
Accounts. Accounts type full. |
2020-09-07 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-17 |
View Report |
Officers. Appointment date: 2020-02-05. Officer name: Mr Christopher John Read. |
2020-02-25 |
View Report |
Officers. Termination date: 2020-02-05. Officer name: Paul Richard Bradbrook. |
2020-02-25 |
View Report |
Officers. Officer name: Mr Craig Standen. Appointment date: 2019-12-17. |
2019-12-19 |
View Report |
Officers. Termination date: 2019-12-17. Officer name: Juliet Phillips. |
2019-12-17 |
View Report |
Accounts. Accounts type full. |
2019-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-28 |
View Report |
Accounts. Accounts type full. |
2018-10-02 |
View Report |
Officers. Termination date: 2018-09-26. Officer name: Paul Andrew Jardine. |
2018-09-28 |
View Report |
Officers. Appointment date: 2018-09-26. Officer name: Mr Clynton Jacobus Luttig. |
2018-09-28 |
View Report |
Officers. Appointment date: 2018-09-26. Officer name: Miss Juliet Phillips. |
2018-09-28 |
View Report |
Persons with significant control. Cessation date: 2018-09-12. Psc name: Xl Group Ltd. |
2018-09-19 |
View Report |
Persons with significant control. Notification date: 2018-09-12. Psc name: Axa Sa. |
2018-09-19 |
View Report |
Confirmation statement. Statement with updates. |
2018-02-28 |
View Report |
Accounts. Accounts type full. |
2017-10-03 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-09 |
View Report |
Accounts. Accounts type full. |
2016-07-13 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-04 |
View Report |
Officers. Termination date: 2015-10-31. Officer name: Robert Callan. |
2015-11-05 |
View Report |
Officers. Officer name: Mr Paul Richard Bradbrook. Appointment date: 2015-10-19. |
2015-10-28 |
View Report |
Officers. Officer name: Nicola Geraldine Graham. Termination date: 2015-09-10. |
2015-09-18 |
View Report |
Officers. Appointment date: 2015-09-10. Officer name: Mrs Marie Louise Rees. |
2015-09-17 |
View Report |
Officers. Termination date: 2015-06-30. Officer name: Daniel Francis Primer. |
2015-07-07 |
View Report |
Accounts. Accounts type full. |
2015-07-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-19 |
View Report |
Officers. Officer name: Nicholas Christopher Sinfield. Termination date: 2014-08-17. |
2014-08-20 |
View Report |
Accounts. Accounts type full. |
2014-07-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-07 |
View Report |
Officers. Change date: 2014-03-05. Officer name: Mr Nicholas Christopher Sinfield. |
2014-03-06 |
View Report |
Accounts. Accounts type full. |
2013-07-01 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-08 |
View Report |
Officers. Officer name: Mr Robert Callan. |
2012-12-21 |
View Report |
Officers. Officer name: Neil Freshwater. |
2012-11-20 |
View Report |
Accounts. Accounts type full. |
2012-07-05 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-05 |
View Report |
Officers. Officer name: Mr Nicholas Christopher Sinfield. |
2011-12-22 |
View Report |
Officers. Officer name: David Ibeson. |
2011-12-05 |
View Report |
Accounts. Accounts type full. |
2011-07-08 |
View Report |
Mortgage. Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7. |
2011-05-23 |
View Report |
Address. Change date: 2011-04-04. Old address: 6Th Floor 3 Minster Court London EC3R 7DD United Kingdom. |
2011-04-04 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-16 |
View Report |
Accounts. Accounts type full. |
2010-07-16 |
View Report |