Background WavePink WaveYellow Wave

QRG BROKERS LIMITED (03911171)

QRG BROKERS LIMITED (03911171) is an active UK company. incorporated on 21 January 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. QRG BROKERS LIMITED has been registered for 26 years. Current directors include GILDEA, Richard John, GRANT, Lancelot Walker, MAYTUM, Rob Barry.

Company Number
03911171
Status
active
Type
ltd
Incorporated
21 January 2000
Age
26 years
Address
Dixon House 1 Lloyds Avenue, London, EC3M 5JD
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
GILDEA, Richard John, GRANT, Lancelot Walker, MAYTUM, Rob Barry
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QRG BROKERS LIMITED

QRG BROKERS LIMITED is an active company incorporated on 21 January 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. QRG BROKERS LIMITED was registered 26 years ago.(SIC: 65120)

Status

active

Active since 26 years ago

Company No

03911171

LTD Company

Age

26 Years

Incorporated 21 January 2000

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

NEWPOINT BROKERS LIMITED
From: 23 April 2024To: 2 January 2025
NEWPOINT INSURANCE BROKERS LIMITED
From: 8 June 2020To: 23 April 2024
SINOASIA (UK) LIMITED
From: 1 October 2019To: 8 June 2020
TOBELL INSURANCE SERVICES LIMITED
From: 5 June 2007To: 1 October 2019
HMA INSURANCE BROKERS LIMITED
From: 26 September 2003To: 5 June 2007
HALLMEYER AND ASSOCIATES LIMITED
From: 2 April 2001To: 26 September 2003
MGC VENTURES LIMITED
From: 4 February 2000To: 2 April 2001
WIDEPOINT LIMITED
From: 21 January 2000To: 4 February 2000
Contact
Address

Dixon House 1 Lloyds Avenue 5th Floor London, EC3M 5JD,

Previous Addresses

17 Bevis Marks 7th Floor London EC3A 7LN England
From: 29 January 2024To: 10 March 2025
17 Bevis Marks 8th Floor London EC3A 7LN England
From: 8 December 2023To: 29 January 2024
60 Wensleydale Road Hampton TW12 2LX England
From: 9 June 2021To: 8 December 2023
Clyde & Co Llp the St Botolph Building 138 Houndsditch London EC3A 7AR
From: 25 August 2011To: 9 June 2021
, 51 Eastcheap, London, EC3M 1JP
From: 21 January 2000To: 25 August 2011
Timeline

94 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Dec 09
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Apr 10
Share Buyback
Apr 10
Director Left
May 10
Director Left
Jun 10
Director Left
Nov 10
Director Left
Nov 10
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Director Joined
Nov 11
Share Buyback
Feb 12
Share Buyback
Feb 12
Capital Reduction
Feb 12
Capital Reduction
Feb 12
Director Left
Apr 12
Director Left
Apr 12
Capital Update
Apr 12
Share Issue
Apr 12
Share Issue
Apr 12
Director Left
Dec 12
Director Left
Jul 13
Director Joined
Jan 14
Director Joined
Jan 14
Capital Reduction
Jan 14
Share Buyback
Jan 14
Director Joined
Jan 14
Capital Reduction
Mar 14
Capital Reduction
Mar 14
Share Buyback
Mar 14
Share Buyback
Mar 14
Capital Reduction
Mar 14
Share Buyback
Mar 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Capital Reduction
Mar 15
Capital Reduction
Mar 15
Capital Reduction
Mar 15
Capital Reduction
Mar 15
Share Buyback
Mar 15
Share Buyback
Mar 15
Share Buyback
Mar 15
Share Buyback
Mar 15
Capital Reduction
Jun 15
Share Buyback
Jun 15
Funding Round
Jun 15
Capital Reduction
Jul 15
Share Buyback
Jul 15
Owner Exit
Apr 18
New Owner
Apr 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Aug 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Feb 21
Director Left
Mar 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Mar 22
Loan Secured
Oct 22
Director Left
Jan 23
Director Joined
Oct 23
Director Joined
Dec 23
Director Left
Feb 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Feb 25
Loan Cleared
Mar 25
Director Left
Mar 26
Director Left
Mar 26
32
Funding
51
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

DAVIS, Hannah Marie

Active
1 Lloyds Avenue, LondonEC3M 5JD
Secretary
Appointed 18 Jun 2025

GILDEA, Richard John

Active
1 Lloyds Avenue, LondonEC3M 5JD
Born March 1978
Director
Appointed 14 Jan 2021

GRANT, Lancelot Walker

Active
1 Lloyds Avenue, LondonEC3M 5JD
Born March 1965
Director
Appointed 09 May 2024

MAYTUM, Rob Barry

Active
1 Lloyds Avenue, LondonEC3M 5JD
Born August 1985
Director
Appointed 08 Dec 2023

BOWERS, Martin Ronald

Resigned
Bensington, TemplecombeBA8 0DS
Secretary
Appointed 27 May 2004
Resigned 31 Dec 2006

CROOK, Douglas John

Resigned
20 Manor Forstal, LongfieldDA3 8JG
Secretary
Appointed 27 Jan 2000
Resigned 10 Dec 2002

GREEN, Charlotte Jayne

Resigned
1 Lloyds Avenue, LondonEC3M 5JD
Secretary
Appointed 15 Jul 2021
Resigned 18 Jun 2025

HAYNES, Michael Ronald

Resigned
24 Wilmots Close, ReigateRH2 0NP
Secretary
Appointed 30 Jan 2003
Resigned 27 May 2004

LUFF, Alan Roger

Resigned
Ivy House, MaidstoneME14 4DN
Secretary
Appointed 01 Dec 2002
Resigned 30 Jan 2003

SMITH, Neil Douglas

Resigned
138 Houndsitch, LondonEC3A 7AR
Secretary
Appointed 25 Apr 2007
Resigned 08 Mar 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 21 Jan 2000
Resigned 27 Jan 2000

BEEKMEYER, Keith David

Resigned
High Road, EppingCM16 4DJ
Born January 1963
Director
Appointed 01 May 2020
Resigned 01 Jul 2020

BOWERS, Martin Ronald

Resigned
Bensington, TemplecombeBA8 0DS
Born June 1945
Director
Appointed 21 Jan 2005
Resigned 31 Dec 2006

BROWN, Colin Edward

Resigned
Olde Oak Lodge, TakeleyCM22 6TA
Born September 1952
Director
Appointed 01 Apr 2001
Resigned 31 Dec 2006

BYE, Andrew Malcolm

Resigned
138 Houndsditch, LondonEC3A 7AR
Born March 1964
Director
Appointed 01 May 2020
Resigned 01 Jul 2020

CANT, Michael John

Resigned
138 Houndsditch, LondonEC3A 7AR
Born May 1952
Director
Appointed 01 Jan 2014
Resigned 01 Jan 2017

CARMICHAEL, David John

Resigned
33 Etheldene Avenue, LondonN10 3QG
Born March 1949
Director
Appointed 01 Apr 2001
Resigned 31 Dec 2004

CHENG, Cheung Fuk

Resigned
16 Hennessy Road, Wanchai
Born August 1952
Director
Appointed 16 Sept 2019
Resigned 28 Feb 2020

CHOY, Yuk Leung

Resigned
16 Hennessy Road, Wanchai
Born October 1971
Director
Appointed 16 Sept 2019
Resigned 28 Feb 2020

CLARKE, Brian John

Resigned
Haig Road, KnutsfordWA16 8XZ
Born November 1955
Director
Appointed 14 Jan 2021
Resigned 25 Feb 2021

COBB, Mary

Resigned
Rose Cottage, LoughtonIG10 1EE
Born January 1946
Director
Appointed 27 Jan 2000
Resigned 28 Feb 2001

COBB, Michael Gerald

Resigned
138 Houndsitch, LondonEC3A 7AR
Born November 1944
Director
Appointed 27 Jan 2000
Resigned 25 Mar 2012

CRANFIELD, Michael Jon

Resigned
High Street, UckfieldTN22 2EH
Born July 1967
Director
Appointed 14 Jan 2021
Resigned 27 Jul 2021

DAVIS, Jonathan Scott

Resigned
138 Houndsditch, LondonEC3A 7AR
Born April 1967
Director
Appointed 01 Jan 2014
Resigned 10 Mar 2021

GUEST, Robert Austin

Resigned
Bevis Marks, LondonEC3A 7LN
Born May 1960
Director
Appointed 09 May 2024
Resigned 03 Feb 2025

HALL, Brian Ralph

Resigned
138 Houndsitch, LondonEC3A 7AR
Born April 1941
Director
Appointed 01 Apr 2001
Resigned 25 Mar 2012

JACKSON, Martin Paul

Resigned
138 Houndsitch, LondonEC3A 7AR
Born February 1950
Director
Appointed 09 Jun 2008
Resigned 30 Jun 2013

JACKSON, Martin Paul

Resigned
349 East 49th Street, New York City
Born February 1950
Director
Appointed 01 Jun 2008
Resigned 01 Jun 2008

JACKSON, Martin Paul

Resigned
349 East 49th Street, New York City10017
Born February 1950
Director
Appointed 01 Jun 2008
Resigned 01 Jun 2008

JOHNSON, Ian William

Resigned
1 Lingmala Grove, FleetGU52 6JW
Born April 1947
Director
Appointed 02 Mar 2005
Resigned 29 Mar 2007

LESLIE, Mark Stuart Michael

Resigned
138 Houndsditch, LondonEC3A 7AR
Born September 1959
Director
Appointed 01 Jan 2014
Resigned 01 Jan 2019

LUFF, Alan Roger

Resigned
Ivy House, MaidstoneME14 4DN
Born November 1950
Director
Appointed 28 Feb 2001
Resigned 10 Feb 2003

MEYER, Richard E

Resigned
51 EastcheapEC3M 1JP
Born August 1933
Director
Appointed 01 Apr 2001
Resigned 17 Sept 2010

PACKHAM, James Edwin Christopher

Resigned
51 EastcheapEC3M 1JP
Born April 1948
Director
Appointed 01 Jul 2009
Resigned 29 Oct 2010

PERSAD, Jirjodhan Dominic

Resigned
New Town, UckfieldTN22 5DE
Born March 1965
Director
Appointed 14 Jan 2021
Resigned 27 Jul 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Neil Douglas Smith

Active
1 Lloyds Avenue, LondonEC3M 5JD
Born May 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Jan 2017

Neil Douglas Smith

Ceased
138 Houndsditch, LondonEC3A 7AR
Born March 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 22 Jan 2017
Fundings
Financials
Latest Activities

Filing History

282

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 March 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Certificate Change Of Name Company
2 January 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
19 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2024
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Certificate Change Of Name Company
23 April 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
15 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Resolution
14 March 2023
RESOLUTIONSResolutions
Memorandum Articles
14 March 2023
MAMA
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 July 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Resolution
8 June 2020
RESOLUTIONSResolutions
Change Of Name Request Comments
8 June 2020
NM06NM06
Change Of Name Notice
8 June 2020
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Resolution
1 October 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
28 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
9 January 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Gazette Notice Compulsory
18 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
7 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts Amended With Accounts Type Group
7 September 2015
AAMDAAMD
Second Filing Of Form With Form Type Made Up Date
17 July 2015
RP04RP04
Accounts With Accounts Type Group
15 July 2015
AAAnnual Accounts
Capital Cancellation Shares
3 July 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 July 2015
SH03Return of Purchase of Own Shares
Capital Allotment Shares
10 June 2015
SH01Allotment of Shares
Capital Cancellation Shares
3 June 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 June 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 March 2015
SH06Cancellation of Shares
Capital Cancellation Shares
13 March 2015
SH06Cancellation of Shares
Capital Cancellation Shares
13 March 2015
SH06Cancellation of Shares
Capital Cancellation Shares
13 March 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 March 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 March 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 March 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 March 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Capital Cancellation Shares
5 March 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 March 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 March 2014
SH06Cancellation of Shares
Capital Cancellation Shares
3 March 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 March 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 March 2014
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Capital Cancellation Shares
7 January 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 January 2014
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Accounts With Accounts Type Group
16 May 2012
AAAnnual Accounts
Legacy
25 April 2012
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
17 April 2012
SH19Statement of Capital
Capital Alter Shares Subdivision
17 April 2012
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
17 April 2012
SH02Allotment of Shares (prescribed particulars)
Legacy
17 April 2012
SH20SH20
Resolution
17 April 2012
RESOLUTIONSResolutions
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Capital Cancellation Shares
27 February 2012
SH06Cancellation of Shares
Capital Cancellation Shares
27 February 2012
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Capital Return Purchase Own Shares
21 February 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 February 2012
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 August 2011
AD01Change of Registered Office Address
Legacy
19 August 2011
MG01MG01
Accounts With Accounts Type Group
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Capital Allotment Shares
14 January 2011
SH01Allotment of Shares
Capital Allotment Shares
14 January 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Capital Allotment Shares
7 January 2011
SH01Allotment of Shares
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Capital Return Purchase Own Shares
14 April 2010
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Legacy
16 September 2009
395Particulars of Mortgage or Charge
Legacy
27 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 June 2009
AAAnnual Accounts
Legacy
6 April 2009
122122
Legacy
5 March 2009
363aAnnual Return
Legacy
1 July 2008
122122
Accounts With Accounts Type Full
25 June 2008
AAAnnual Accounts
Legacy
3 June 2008
88(3)88(3)
Legacy
3 June 2008
88(2)Return of Allotment of Shares
Legacy
8 April 2008
363aAnnual Return
Legacy
8 April 2008
288cChange of Particulars
Legacy
17 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Memorandum Articles
8 June 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
363sAnnual Return (shuttle)
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
363sAnnual Return (shuttle)
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
88(2)R88(2)R
Legacy
18 January 2006
88(2)R88(2)R
Legacy
18 January 2006
88(2)R88(2)R
Legacy
18 January 2006
88(2)R88(2)R
Legacy
18 January 2006
88(2)R88(2)R
Legacy
18 January 2006
123Notice of Increase in Nominal Capital
Resolution
18 January 2006
RESOLUTIONSResolutions
Resolution
18 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
9 April 2005
287Change of Registered Office
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
88(2)R88(2)R
Legacy
17 January 2005
88(2)R88(2)R
Legacy
17 January 2005
88(2)R88(2)R
Legacy
17 January 2005
88(2)R88(2)R
Legacy
17 January 2005
88(2)R88(2)R
Legacy
17 January 2005
88(2)R88(2)R
Legacy
17 January 2005
123Notice of Increase in Nominal Capital
Resolution
17 January 2005
RESOLUTIONSResolutions
Resolution
17 January 2005
RESOLUTIONSResolutions
Legacy
14 January 2005
88(2)R88(2)R
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Legacy
17 March 2004
123Notice of Increase in Nominal Capital
Resolution
17 March 2004
RESOLUTIONSResolutions
Resolution
17 March 2004
RESOLUTIONSResolutions
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
6 March 2004
88(2)R88(2)R
Legacy
6 March 2004
88(2)R88(2)R
Legacy
6 March 2004
88(2)R88(2)R
Legacy
6 March 2004
88(2)R88(2)R
Legacy
6 March 2004
88(2)R88(2)R
Legacy
6 March 2004
88(2)R88(2)R
Legacy
6 March 2004
88(2)R88(2)R
Legacy
6 March 2004
88(2)R88(2)R
Resolution
6 March 2004
RESOLUTIONSResolutions
Resolution
6 March 2004
RESOLUTIONSResolutions
Legacy
6 March 2004
123Notice of Increase in Nominal Capital
Legacy
2 October 2003
287Change of Registered Office
Certificate Change Of Name Company
26 September 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 August 2003
AAAnnual Accounts
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
363sAnnual Return (shuttle)
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 August 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
3 January 2002
88(2)R88(2)R
Legacy
3 January 2002
123Notice of Increase in Nominal Capital
Resolution
3 January 2002
RESOLUTIONSResolutions
Legacy
29 November 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 October 2001
AAAnnual Accounts
Legacy
3 October 2001
287Change of Registered Office
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
287Change of Registered Office
Certificate Change Of Name Company
2 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
363sAnnual Return (shuttle)
Legacy
8 November 2000
225Change of Accounting Reference Date
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Memorandum Articles
7 February 2000
MEM/ARTSMEM/ARTS
Legacy
5 February 2000
287Change of Registered Office
Certificate Change Of Name Company
3 February 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 January 2000
NEWINCIncorporation