London
EC3V 0BT
Director Name | Nomina Plc (Corporation) |
---|---|
Status | Current |
Appointed | 23 February 2018(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | 5th Floor 40 Gracechurch Street London EC3V 0BT |
Secretary Name | Hampden Legal Plc (Corporation) |
---|---|
Status | Current |
Appointed | 23 February 2018(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | Hampden House Great Hampden Great Missenden HP16 9RD |
Director Name | David Hardie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Sir Timothy Peter Noble |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 April 1997) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Ardnahane Barnton Avenue Edinburgh EH4 6JJ Scotland |
Director Name | Ian Eric Ivory |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(6 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 1997) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ruthven House Ruthven Blairgowrie Perthshire PH12 8RF Scotland |
Director Name | Mr Michael Eugene Jenner |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 1997) |
Role | Insurance Broker |
Correspondence Address | Moons Farm Barcombe Road Piltdown East Sussex TN22 3XG |
Director Name | Joseph Antony Haynes |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 40 Edwardes Square London W8 6HH |
Director Name | Mr Julian Ralph Avery |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Boarzell Hurst Green Etchingham East Sussex TN19 7QU |
Director Name | Mr Thomas George Story Busher |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Manor Farm Cottage School Hill Soberton Southampton Hampshire SO32 3PF |
Director Name | Julian Michael Cusack |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 June 2002) |
Role | Company Director |
Correspondence Address | 3 Eastern Close Rushmere St. Andrew Ipswich Suffolk IP4 5BY |
Secretary Name | Mr Thomas George Story Busher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Manor Farm Cottage School Hill Soberton Southampton Hampshire SO32 3PF |
Director Name | Philip Pearce |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 4 Rabbits Farm Cottages Rabbits Road, South Darenth Dartford Kent DA4 9JZ |
Secretary Name | Philip Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 June 2002) |
Role | Company Director |
Correspondence Address | 4 Rabbits Farm Cottages Rabbits Road, South Darenth Dartford Kent DA4 9JZ |
Director Name | Mr David Christopher Ben Ibeson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2004) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard House Beech Avenue, Effingham Leatherhead Surrey KT24 5PJ |
Secretary Name | Lisa Marie Noone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(8 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 8 Paget Road Ipswich Suffolk IP1 3RP |
Secretary Name | Michael Logan Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 September 2004) |
Role | Company Director |
Correspondence Address | Dunelm 41. St. Catherines Road Broxbourne Herts EN10 7LD |
Director Name | Ms Katherine Lee Letsinger |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 01 May 2004(10 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 17 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Place London W2 5AS |
Director Name | Preben Prenensen |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 May 2007) |
Role | Company Director |
Correspondence Address | Hollam House Dulverton Somerset TA22 9JH |
Director Name | Mr Nylesh Shah |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(12 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 May 2007) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 22 Linkside Woodside Park London N12 7LF |
Secretary Name | Heather Irene Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(12 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 5 Lambert Jones Mews Barbican London EC2Y 8DP |
Secretary Name | Miss Elizabeth Helen Guyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 September 2015) |
Role | Company Director |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Paul Andrew Jardine |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(13 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 23 February 2018) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Daniel Francis Primer |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2007(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2015) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Martin Thomas Burke |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 June 2007(13 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 August 2007) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Albany, 26 Leafy Way Hutton Brentwood Essex CM13 2QW |
Director Name | Mr Neil Andrew Freshwater |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Nicholas Christopher Sinfield |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 August 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Robert Callan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Mrs Marie Louise Rees |
---|---|
Status | Resigned |
Appointed | 10 September 2015(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 February 2018) |
Role | Company Director |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Paul Richard Bradbrook |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2015(22 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 February 2018) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Jeremy Richard Holt Evans |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2018(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 40 Gracechurch Street London EC3V 0BT |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1993(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | Noble Financial Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1993(6 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 1997) |
Correspondence Address | 76 George Street Edinburgh EH2 3BU Scotland |
Secretary Name | Wellington Insurance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2004(10 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 22 September 2006) |
Correspondence Address | 88 Leadenhall Street London EC3A 3BA |
Website | catlin.com |
---|
Registered Address | 7 Duncan Street Edinburgh EH9 1SZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Southside/Newington |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Catlin (Pul) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
28 December 2000 | Delivered on: 17 January 2001 Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyds Classification: Amendment and restatement lloyd's american instrument 1995 Secured details: The losses, claims, returns of premiums, reinsurance premiums, epxenses, obligations and other "permitted dollar trust outgoings". Particulars: All the present and future assets of the member comprised in the m embersdollar trust fund constituted under and pursuant to the 1995 american instrumen (corporate member) full particulars of which assets are set out in clause 3 ofand schedule 2 to the 1995 american instrument (corporate members)-see mortgage document for full details. Outstanding |
---|---|
28 December 2000 | Delivered on: 17 January 2001 Persons entitled: Royal Trust Corporation of Canada Classification: Lloyds canadian trust deed Secured details: The losses, claims, returns of premiums, reinsurance premiums, expenses, obligations and other "permitted canadian trust outgoings". Particulars: All the present and future assets of the member comprised in the members canadian trust fund constituted under and pursuant to the lloyds canadian trust deed full particulars of which assets are set out in clause 3 of and schedule 2 to the lloyds canadian trust deed- see mortgage document for full details. Outstanding |
1 January 1999 | Delivered on: 21 January 1999 Persons entitled: The Scoiety Incorporated by Lloyds Act 1871 by the Name of Lloyds Classification: Lloyds premiums trust deed Secured details: The losses, claims, returns of premiums,reinsurnace premiums, expenses, obligations and other permitted trust outgoings". Particulars: All the present and future assets of the corporate members comprised in the trust fund constituted under and pursuant to the trust deed full particulars of which assets are set out in clause 2 and schedule 2 to the trust deed--see ch microfiche for full details. Outstanding |
20 May 2010 | Delivered on: 8 June 2010 Persons entitled: Lloyd's Classification: Deposit trust deed Secured details: All sums due or to become due. Particulars: All the future profits of the underwriting business of the company at lloyds subject to any prior charge contained in the premiums trust deed. Outstanding |
20 May 2010 | Delivered on: 8 June 2010 Persons entitled: Lloyd's Classification: Lloyd's security & trust deed Secured details: All sums due or to become due. Particulars: As security for the secured obligations referred to in paragraph 1 under “amounts secured all moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. See image for full details. Outstanding |
24 March 2009 | Delivered on: 14 April 2009 Persons entitled: The American Trustee Classification: Lloyd's american trust deed Secured details: All losses, claims, returns of premiums, re-insurance premiums and other outgoings in connection with the 1992 and prior american business. Particulars: All premiums and other moneys payable during the trust term to or for the account- see form 410 schedule for full details. Outstanding |
24 March 2009 | Delivered on: 14 April 2009 Persons entitled: Lloyds Classification: Amendment and restatement lloyd's american instrument 1995 Secured details: All losses, claims, returns of premiums, re-insurance premiums and other outgoings in connection with the 1992 and prior american business. Particulars: All present and future assets including all premiums, reinsurance recoveries and other monies in connection with the members new american general business - see form 410 schedule for fll details. Outstanding |
1 January 2006 | Delivered on: 6 January 2006 Persons entitled: Lloyd's Classification: Security and trust deed (letter of credit and bank guarantee) Secured details: All sums due or to become due. Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees for the time being. Outstanding |
1 January 2004 | Delivered on: 20 January 2004 Persons entitled: Lloyd's and Another as Trustee Classification: Trust deed Secured details: All sums due or to become due. Particulars: The property constituting the trust principal but excluding the investment income from time to time earned thereon-see form 410 for further details. Outstanding |
30 October 2003 | Delivered on: 20 November 2003 Persons entitled: Lloyds Classification: Security and trust deed Secured details: All sums due or to become due. Particulars: All moneys or other property and all future profits of the underwriting business. See original mortgage document for full details. Outstanding |
13 February 2002 | Delivered on: 25 February 2002 Persons entitled: Lloyds Classification: Lloyds asia (offshire policies) instrument 2002 (general business of all underwriting members) Secured details: The losses, claims, returns of premiums, reinsurance premiums, expenses, obligations and other permitted offshore policies trust outgoings. Particulars: All the present and future assets of the member comprised in the members offshire policies trust fund constituted under and pursuant to the offshore policies instrument, full particulars of which assets are set out in clause 3 of s chedule 2 to the offshore policies instrument--see mort doc for full listing. Outstanding |
13 February 2002 | Delivered on: 25 February 2002 Persons entitled: Lloyds Classification: Lloyds asia (singapore policies) instrument 2002 (general business of all underwriting members) Secured details: The losses, claims, rerturn of premiums, reinsurance premiums, expenses, obligations and other permitted singaport policies trust outgoings. Particulars: All the present and future assets of the member comprised in the members singapore policies trust fund constituted under and pursuant to the singapore policies instrument, full particulars of which assets are set out in clause 3 of schedule 2 to the singapore policies instrument--see mort doc for full listing. Outstanding |
6 June 2000 | Delivered on: 22 June 2000 Persons entitled: Lloyds Classification: Lloyds australian joint asset trust deed (no.1) Secured details: All claims of or submitted by a holder of any australian policy to which the trust deed applies. Particulars: All the present and future assets comprised in the trust fund constituted under and pursuant to the trust deed including all monies, investments, income, gains and other assets representing or accruing to the trust fund. Outstanding |
6 June 2000 | Delivered on: 22 June 2000 Persons entitled: Lloyds Classification: Lloyds australian joint asset trust deed (no.2) Secured details: All claims of or submitted by a holder of any australian policy to which the trust deed applies. Particulars: All the present and future assets comprised in the trust fund constituted under and pursuant to the trust deed including all monies, investments, income, gains and other assets representing or accruing to the trust fund. Outstanding |
6 June 2000 | Delivered on: 22 June 2000 Persons entitled: Lloyds Classification: Lloyds australian trust deed Secured details: All claims of or submitted by a holder of any australian policy to which the trust deed applies. Particulars: The share of the corporate member in all present and future assets comprised in the trust fund constituted under and pursuant to the trust deed including all monies, investments, income, gains and other assets representing or accruing to that share. Outstanding |
3 January 2002 | Delivered on: 22 January 2002 Persons entitled: Citibank N.A. Classification: Lloyds united states situs credit for reinsurance trust deed Secured details: The payment of all expenditure and fees of the trustee. Particulars: The principal at any time but excluding the investment income from time to time earned thereon. Outstanding |
25 May 2001 | Delivered on: 13 June 2001 Persons entitled: Royal Trust Corporation of Canada Classification: Lloyds canadian trust deed Secured details: The losses, claims, returns of premiums, reinsurance premiums, expenses, obligations and other permitted canadian trust outgoings. Particulars: All the present and future assets of the member comprised in the members canadian trust fund constituted under and pursuant to the lloyds canadian trust deed full particulars of which assets are set out in clause 3 of and schedule 2 to the lloyds canadian trust deed, including the following (I) all premiums, reinsurance recoveries, rights of salvage and subrogation and other monies whatsoever in connection with the members canadian business and all other interest of the member therin (ii) all canadian rights of recovery. Outstanding |
25 May 2001 | Delivered on: 13 June 2001 Persons entitled: Royal Trust Corporation of Canada Classification: Lloyds canadian margin fund trust deed Secured details: Trustee priority claims. Particulars: All interest of the company in present and future assets comprised in the margin fund constituted under the trust deed including the following a) the contributions paid to the margin fund by or on behalf of the company pursuant to the lloyds canadian business requirements 2001 made by the council of lloyds or any other requirements of the council of lloyds. B)all monies, investments, income, gains or other asets at any time representing or accruing to the contributions referred to above. Outstanding |
30 March 2001 | Delivered on: 18 April 2001 Persons entitled: Mellon Trust Company Classification: Lloyds illinois licensed and 1104 multiple trust deed Secured details: Any sum of money which is or becomes payable to a policyholder to pay a claim arising under an illinois policy. Particulars: õAll present and future assets comprised in the corporated members trust fund constituted under and pursuant to the trust deed, including all monies (including future accretions to the trust fund), investments, income, gains and other assets representing oraccruing to that trust fund. Outstanding |
15 June 2007 | Delivered on: 20 June 2007 Satisfied on: 17 December 2007 Persons entitled: Lloyd's Classification: Deposit trust deed (third party deposit) Secured details: All the obligations and sums payable. Particulars: All moneys or other property, all future profits of the underwriting business and the moneys or other property approved - see form 410 for further details. Fully Satisfied |
2 February 2007 | Delivered on: 22 February 2007 Satisfied on: 17 December 2007 Persons entitled: Lloyds Classification: Security and trust deed (letter of credit and bank guarantee) Secured details: All sums due or to become due. Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees. All future underwriting profits. See form 410 for further details. Fully Satisfied |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
---|---|
3 March 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
11 April 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
7 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
18 May 2018 | Auditor's resignation (1 page) |
2 May 2018 | Director's details changed for Mr Jeremy Richard Holt Evans on 2 May 2018 (2 pages) |
8 March 2018 | Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to 7 Duncan Street Edinburgh EH9 1SZ on 8 March 2018 (1 page) |
6 March 2018 | Termination of appointment of Paul Andrew Jardine as a director on 23 February 2018 (1 page) |
6 March 2018 | Resolutions
|
6 March 2018 | Appointment of Hampden Legal Plc as a secretary on 23 February 2018 (2 pages) |
6 March 2018 | Termination of appointment of Marie Louise Rees as a secretary on 23 February 2018 (1 page) |
6 March 2018 | Notification of Nomina Services Limited as a person with significant control on 23 February 2018 (2 pages) |
6 March 2018 | Appointment of Jeremy Richard Holt Evans as a director on 23 February 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
6 March 2018 | Termination of appointment of Paul Richard Bradbrook as a director on 23 February 2018 (1 page) |
6 March 2018 | Cessation of Catlin (Pul) Limited as a person with significant control on 23 February 2018 (1 page) |
6 March 2018 | Appointment of Nomina Plc as a director on 23 February 2018 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (11 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (11 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (11 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (11 pages) |
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
5 November 2015 | Termination of appointment of Robert Callan as a director on 31 October 2015 (1 page) |
5 November 2015 | Appointment of Mr Paul Richard Bradbrook as a director on 27 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Robert Callan as a director on 31 October 2015 (1 page) |
5 November 2015 | Appointment of Mr Paul Richard Bradbrook as a director on 27 October 2015 (2 pages) |
16 September 2015 | Termination of appointment of Elizabeth Helen Guyatt as a secretary on 10 September 2015 (1 page) |
16 September 2015 | Appointment of Mrs Marie Louise Rees as a secretary on 10 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of Elizabeth Helen Guyatt as a secretary on 10 September 2015 (1 page) |
16 September 2015 | Appointment of Mrs Marie Louise Rees as a secretary on 10 September 2015 (2 pages) |
13 August 2015 | Full accounts made up to 31 December 2014 (11 pages) |
13 August 2015 | Full accounts made up to 31 December 2014 (11 pages) |
7 July 2015 | Termination of appointment of Daniel Francis Primer as a director on 30 June 2015 (1 page) |
7 July 2015 | Termination of appointment of Daniel Francis Primer as a director on 30 June 2015 (1 page) |
19 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
20 August 2014 | Termination of appointment of Nicholas Christopher Sinfield as a director on 17 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Nicholas Christopher Sinfield as a director on 17 August 2014 (1 page) |
7 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
6 March 2014 | Director's details changed for Mr Nicholas Christopher Sinfield on 5 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Nicholas Christopher Sinfield on 5 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Nicholas Christopher Sinfield on 5 March 2014 (2 pages) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
5 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
5 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Appointment of Mr Robert Callan as a director (2 pages) |
10 January 2013 | Appointment of Mr Robert Callan as a director (2 pages) |
20 November 2012 | Termination of appointment of Neil Freshwater as a director (1 page) |
20 November 2012 | Termination of appointment of Neil Freshwater as a director (1 page) |
13 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Appointment of Mr Nicholas Christopher Sinfield as a director (2 pages) |
22 December 2011 | Appointment of Mr Nicholas Christopher Sinfield as a director (2 pages) |
5 December 2011 | Termination of appointment of David Ibeson as a director (1 page) |
5 December 2011 | Termination of appointment of David Ibeson as a director (1 page) |
8 June 2011 | Full accounts made up to 31 December 2010 (27 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (27 pages) |
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (29 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (29 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 117 (8 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 116 (8 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 116 (8 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 117 (8 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Mr Paul Andrew Jardine on 22 December 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Miss Elizabeth Helen Guyatt on 22 December 2009 (1 page) |
23 December 2009 | Secretary's details changed for Miss Elizabeth Helen Guyatt on 22 December 2009 (1 page) |
23 December 2009 | Director's details changed for Mr David Christopher Ben Ibeson on 22 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Neil Freshwater on 22 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Paul Andrew Jardine on 22 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Daniel Francis Primer on 14 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr David Christopher Ben Ibeson on 22 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Daniel Francis Primer on 14 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Neil Freshwater on 22 December 2009 (2 pages) |
2 September 2009 | Full accounts made up to 31 December 2008 (22 pages) |
2 September 2009 | Full accounts made up to 31 December 2008 (22 pages) |
14 April 2009 | Particulars of a mortgage or charge / charge no: 115 (6 pages) |
14 April 2009 | Particulars of a mortgage or charge / charge no: 114 (4 pages) |
14 April 2009 | Particulars of a mortgage or charge / charge no: 114 (4 pages) |
14 April 2009 | Particulars of a mortgage or charge / charge no: 115 (6 pages) |
20 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
17 September 2008 | Director appointed mr neil andrew freshwater (1 page) |
17 September 2008 | Director appointed mr neil andrew freshwater (1 page) |
8 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
20 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
20 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
17 December 2007 | Dec mort/charge * (2 pages) |
17 December 2007 | Dec mort/charge * (2 pages) |
17 December 2007 | Dec mort/charge * (2 pages) |
17 December 2007 | Dec mort/charge * (2 pages) |
12 December 2007 | Memorandum and Articles of Association (9 pages) |
12 December 2007 | Memorandum and Articles of Association (9 pages) |
12 December 2007 | Resolutions
|
12 December 2007 | Resolutions
|
7 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
7 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
20 June 2007 | Partic of mort/charge * (5 pages) |
20 June 2007 | Partic of mort/charge * (5 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (3 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Resolutions
|
29 May 2007 | Company name changed wellington gamma LIMITED\certificate issued on 29/05/07 (2 pages) |
29 May 2007 | New director appointed (3 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | New director appointed (3 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | New director appointed (3 pages) |
29 May 2007 | Company name changed wellington gamma LIMITED\certificate issued on 29/05/07 (2 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Resolutions
|
16 April 2007 | New secretary appointed (2 pages) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | New secretary appointed (2 pages) |
23 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
23 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
22 February 2007 | Partic of mort/charge * (5 pages) |
22 February 2007 | Partic of mort/charge * (5 pages) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New director appointed (3 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New director appointed (3 pages) |
10 October 2006 | New secretary appointed (2 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (22 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (22 pages) |
17 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
17 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
6 January 2006 | Partic of mort/charge * (5 pages) |
6 January 2006 | Partic of mort/charge * (5 pages) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
24 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
14 March 2005 | Return made up to 28/02/05; full list of members
|
14 March 2005 | Return made up to 28/02/05; full list of members
|
16 December 2004 | New director appointed (3 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New director appointed (3 pages) |
9 October 2004 | Secretary resigned (1 page) |
9 October 2004 | New secretary appointed (2 pages) |
9 October 2004 | New secretary appointed (2 pages) |
9 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Company name changed premium gamma LIMITED\certificate issued on 06/10/04 (2 pages) |
6 October 2004 | Company name changed premium gamma LIMITED\certificate issued on 06/10/04 (2 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Auditors resignation sect 394 (1 page) |
22 September 2004 | Auditors resignation sect 394 (1 page) |
5 July 2004 | Amended full accounts made up to 31 December 2003 (22 pages) |
5 July 2004 | Full accounts made up to 31 December 2003 (22 pages) |
5 July 2004 | Full accounts made up to 31 December 2003 (22 pages) |
5 July 2004 | Amended full accounts made up to 31 December 2003 (22 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | New director appointed (3 pages) |
17 May 2004 | New director appointed (3 pages) |
15 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
15 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
23 February 2004 | Director's particulars changed (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
20 January 2004 | Partic of mort/charge * (11 pages) |
20 January 2004 | Partic of mort/charge * (11 pages) |
20 November 2003 | Partic of mort/charge * (7 pages) |
20 November 2003 | Partic of mort/charge * (7 pages) |
27 October 2003 | Return made up to 22/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 22/10/03; full list of members (7 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (20 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (20 pages) |
30 May 2003 | Resolutions
|
30 May 2003 | Resolutions
|
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | New secretary appointed (2 pages) |
2 November 2002 | Return made up to 22/10/02; full list of members (6 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
2 November 2002 | Return made up to 22/10/02; full list of members (6 pages) |
5 July 2002 | New director appointed (3 pages) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | New director appointed (3 pages) |
5 July 2002 | Director resigned (1 page) |
25 February 2002 | Partic of mort/charge * (8 pages) |
25 February 2002 | Partic of mort/charge * (8 pages) |
25 February 2002 | Partic of mort/charge * (8 pages) |
25 February 2002 | Partic of mort/charge * (8 pages) |
22 January 2002 | Partic of mort/charge * (11 pages) |
22 January 2002 | Partic of mort/charge * (11 pages) |
31 October 2001 | Return made up to 22/10/01; full list of members (7 pages) |
31 October 2001 | Return made up to 22/10/01; full list of members (7 pages) |
26 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
26 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
13 June 2001 | Partic of mort/charge * (7 pages) |
13 June 2001 | Partic of mort/charge * (11 pages) |
13 June 2001 | Partic of mort/charge * (7 pages) |
13 June 2001 | Partic of mort/charge * (11 pages) |
18 April 2001 | Partic of mort/charge * (7 pages) |
18 April 2001 | Partic of mort/charge * (7 pages) |
17 January 2001 | Partic of mort/charge * (9 pages) |
17 January 2001 | Partic of mort/charge * (9 pages) |
17 January 2001 | Partic of mort/charge * (9 pages) |
17 January 2001 | Partic of mort/charge * (9 pages) |
25 October 2000 | Return made up to 22/10/00; full list of members (7 pages) |
25 October 2000 | Return made up to 22/10/00; full list of members (7 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
13 July 2000 | New secretary appointed;new director appointed (2 pages) |
13 July 2000 | New secretary appointed;new director appointed (2 pages) |
11 July 2000 | Secretary resigned;director resigned (1 page) |
11 July 2000 | Secretary resigned;director resigned (1 page) |
22 June 2000 | Partic of mort/charge * (7 pages) |
22 June 2000 | Partic of mort/charge * (7 pages) |
22 June 2000 | Partic of mort/charge * (7 pages) |
22 June 2000 | Partic of mort/charge * (7 pages) |
22 June 2000 | Partic of mort/charge * (7 pages) |
22 June 2000 | Partic of mort/charge * (7 pages) |
9 November 1999 | Return made up to 22/10/99; full list of members (7 pages) |
9 November 1999 | Return made up to 22/10/99; full list of members (7 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
21 January 1999 | Partic of mort/charge * (9 pages) |
21 January 1999 | Partic of mort/charge * (9 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Return made up to 22/10/98; full list of members
|
10 November 1998 | Return made up to 22/10/98; full list of members
|
4 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
4 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
19 November 1997 | Secretary resigned (1 page) |
19 November 1997 | New secretary appointed (2 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Return made up to 22/10/97; full list of members (9 pages) |
19 November 1997 | New secretary appointed (2 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Return made up to 22/10/97; full list of members (9 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Secretary resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
10 November 1997 | Registered office changed on 10/11/97 from: 76 george street edinburgh EH2 3BU (1 page) |
10 November 1997 | Registered office changed on 10/11/97 from: 76 george street edinburgh EH2 3BU (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
22 August 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
22 August 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
7 March 1997 | Registered office changed on 07/03/97 from: 5 darnaway street edinburgh EH3 6DW (1 page) |
7 March 1997 | Full accounts made up to 31 August 1996 (12 pages) |
7 March 1997 | Registered office changed on 07/03/97 from: 5 darnaway street edinburgh EH3 6DW (1 page) |
7 March 1997 | Full accounts made up to 31 August 1996 (12 pages) |
20 November 1996 | Return made up to 22/10/96; no change of members (8 pages) |
20 November 1996 | Return made up to 22/10/96; no change of members (8 pages) |
10 June 1996 | Full accounts made up to 31 August 1995 (12 pages) |
10 June 1996 | Full accounts made up to 31 August 1995 (12 pages) |
12 February 1996 | Return made up to 22/10/95; no change of members (8 pages) |
12 February 1996 | Return made up to 22/10/95; no change of members (8 pages) |
30 May 1995 | Full accounts made up to 31 August 1994 (12 pages) |
30 May 1995 | Full accounts made up to 31 August 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
22 October 1993 | Incorporation (30 pages) |
22 October 1993 | Incorporation (30 pages) |