|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
11 Nov 2025 |
AD02 |
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
|
|
|
10 Nov 2025 |
CH01 |
Director's details changed for Adam Christopher Hankins on 10 November 2025
|
|
|
10 Nov 2025 |
CH01 |
Director's details changed for Fiona Patricia Murphy-Gerlich on 10 November 2025
|
|
|
10 Nov 2025 |
CS01 |
Confirmation statement made on 9 November 2025 with no updates
|
|
|
06 Oct 2025 |
AA |
Group of companies' accounts made up to 28 December 2024
|
|
|
07 Jul 2025 |
AP01 |
Appointment of Nicholas Elliston Charles Priest as a director on 1 July 2025
|
|
|
09 May 2025 |
TM01 |
Termination of appointment of Andrew John Nicholson as a director on 7 May 2025
|
|
|
01 May 2025 |
SH19 |
Statement of capital on 1 May 2025
|
|
|
01 May 2025 |
SH20 |
Statement by Directors
|
|
|
01 May 2025 |
CAP-SS |
Solvency Statement dated 29/04/25
|
|
|
01 May 2025 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Share premium account reduced 29/04/2025
|
|
|
04 Mar 2025 |
AA |
Group of companies' accounts made up to 30 December 2023
|
|
|
11 Nov 2024 |
CS01 |
Confirmation statement made on 9 November 2024 with no updates
|
|
|
28 Oct 2024 |
AD01 |
Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 28 October 2024
|
|
|
17 Jan 2024 |
CH01 |
Director's details changed for Fiona Patricia Murphy-Gerlich on 17 January 2024
|
|
|
29 Dec 2023 |
RP04AP01 |
Second filing for the appointment of Fiona Patricia Murphy-Gerlich as a director
|
|
|
24 Nov 2023 |
AA |
Group of companies' accounts made up to 31 December 2022
|
|
|
16 Nov 2023 |
CS01 |
Confirmation statement made on 9 November 2023 with no updates
|
|
|
16 Nov 2023 |
AD04 |
Register(s) moved to registered office address 280 Bishopsgate London EC2M 4RB
|
|
|
02 Oct 2023 |
AD01 |
Registered office address changed from 100 New Bridge Street New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB on 2 October 2023
|
|
|
27 Sep 2023 |
AD01 |
Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 100 New Bridge Street New Bridge Street London EC4V 6JA on 27 September 2023
|
|
|
01 Jun 2023 |
AD01 |
Registered office address changed from Jubilee House, Third Avenue, Globe Park, Marlow SL7 1EY United Kingdom to 100 New Bridge Street London EC4V 6JA on 1 June 2023
|
|
|
20 Feb 2023 |
AP01 |
Appointment of Andrew John Nicholson as a director on 15 February 2023
|
|
|
20 Feb 2023 |
AP01 |
Appointment of Fiona Patricia Murphy-Gerlich as a director on 15 February 2023
-
ANNOTATION
Clarification a second filed AP01 was registered on 29/12/2023
|
|
|
20 Feb 2023 |
AP01 |
Appointment of Adam Christopher Hankins as a director on 15 February 2023
|
|