Company NameAtlanta Insurance Intermediaries Limited
DirectorsCraig David Ball and Ian James Donaldson
Company StatusActive
Company Number00756681
CategoryPrivate Limited Company
Incorporation Date5 April 1963(61 years, 1 month ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Craig David Ball
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(55 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Director NameMr Ian James Donaldson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2019(56 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed22 February 2022(58 years, 11 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameGraham Neil Mawman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(29 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 May 1995)
RoleInsurance Broker
Correspondence Address11 Northwold Drive
Heaton
Bolton
Lancashire
BL1 5BH
Director NameMr Peter Wilson Lowe
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(29 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 1995)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address10 Grizedale Close
Smithills
Bolton
Lancashire
BL1 5QX
Director NameGlyn Elfed Jones
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(29 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 May 2001)
RoleCompany Director
Correspondence Address15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Director NameMr Adrian Mark Hazeldine
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(29 years, 2 months after company formation)
Appointment Duration19 years, 6 months (resigned 12 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House
6 Great Marlborough Street
Manchester
Lancashire
M1 5SW
Secretary NameMrs Sally Anne Hargreaves
NationalityEnglish
StatusResigned
Appointed01 June 1992(29 years, 2 months after company formation)
Appointment Duration20 years (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House
6 Great Marlborough Street
Manchester
Lancashire
M1 5SW
Director NamePeter Joseph Halpin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(30 years, 12 months after company formation)
Appointment Duration17 years, 8 months (resigned 12 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House
6 Great Marlborough Street
Manchester
Lancashire
M1 5SW
Director NameFraser George Ian Fundell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(31 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 November 1996)
RoleDirector Product Development
Correspondence AddressOaklands Wilmslow Park North
Wilmslow
Cheshire
SK9 2BD
Director NameAndrew Edwin Jackson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(38 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 April 2006)
RoleMarketing Director
Correspondence AddressWhipps Farmhouse
Whipps Lane Fundenhall
Norwich
Norfolk
NR16 1DT
Director NameMr Garry Michael Fearn
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(41 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 September 2013)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameMr Bertrand Lefebvre
Date of BirthNovember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed09 March 2005(41 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressNorman Place
Reading
RG1 8DA
Director NameBruno Mercier
Date of BirthAugust 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed09 March 2005(41 years, 11 months after company formation)
Appointment Duration4 years (resigned 16 March 2009)
RoleCompany Director
Correspondence Address02 Place Des Comtes Du Maine
72000 Le Mans
Foreign
Director NameMr George Henry Lowe
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(41 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameMr Nicholas Bowyer
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(42 years, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House
6 Great Marlborough Street
Manchester
Lancashire
M1 5SW
Director NameMr Anthony Peter Clare
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(42 years, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House
6 Great Marlborough Street
Manchester
Lancashire
M1 5SW
Director NameMr Jean Eugene Alfred Fleury
Date of BirthMay 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed27 June 2007(44 years, 3 months after company formation)
Appointment Duration6 years (resigned 25 June 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameMr Graham Vincent Doswell
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(45 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 April 2014)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameMr Bertrand Roland Guerinon
Date of BirthApril 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed22 March 2010(46 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameMr Alexander Dunn
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(48 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameRobert Edward Hornby
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(48 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameMr Bernard Barrere
Date of BirthApril 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed12 December 2011(48 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 08 February 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameChristophe Marie Fred Bardet
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed12 December 2011(48 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 January 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameCharles Albert John Bellringer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(48 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Secretary NameAnnabel Felicity Wilson
StatusResigned
Appointed14 August 2012(49 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressNorman Place
Reading
RG1 8DA
Director NameMr Gerald James McLarnon
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(49 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameMr Patrice Pierre Jacques Forget
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2013(50 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressNorman Place
Reading
RG1 8DA
Director NameMs Angela Doreen Crawford-Ingle
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(50 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Director NameDavid Robert Harding
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(52 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Director NameMr Ashley John Machin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(54 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2018)
RoleIndependent Non-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Director NameMr Alain Chaumeret
Date of BirthNovember 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2018(54 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Director NameMr Scott Stewart Kennedy
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2018(55 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 December 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 4FB
Director NameMrs Janice Deakin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(55 years, 9 months after company formation)
Appointment Duration12 months (resigned 30 December 2019)
RoleCOO
Country of ResidenceEngland
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Secretary NameMr Dean Clarke
StatusResigned
Appointed31 December 2018(55 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 February 2022)
RoleCompany Director
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Secretary NameWhite & Case Llp (Corporation)
StatusResigned
Appointed31 May 2012(49 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 August 2012)
Correspondence Address5 Old Broad Street
London
EC2N 1DW

Contact

Websitewww.swinton.co.uk/
Telephone0800 0729018
Telephone regionFreephone

Location

Registered AddressEmbankment West Tower
101 Cathedral Approach
Salford
M3 7FB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2012
Turnover£301,470,000
Net Worth£128,036,000
Cash£2,384,000
Current Liabilities£326,133,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Charges

8 January 2009Delivered on: 7 April 2009
Satisfied on: 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Security deed of accession to a debenture dated 8 january 2009
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 January 2009Delivered on: 14 January 2009
Satisfied on: 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 January 2008Delivered on: 19 January 2008
Satisfied on: 13 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever 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
26 May 2006Delivered on: 31 May 2006
Satisfied on: 13 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
29 May 2002Delivered on: 12 June 2002
Satisfied on: 26 January 2007
Persons entitled: Hsbc Bank PLC

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.
Fully Satisfied
25 September 2013Delivered on: 4 October 2013
Satisfied on: 21 May 2015
Persons entitled: Lloyds Bank PLC as Administrative Agent for the Secured Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
31 May 1990Delivered on: 19 June 1990
Satisfied on: 1 December 1992
Persons entitled:
Miriam Heller
Rachel Rosen

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 29/9/80.
Particulars: The sum of sterling pounds 3925 or such sm to a joint deposit account at the national westminster in the names of the chargees.
Fully Satisfied
8 January 2009Delivered on: 14 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 26 may 2006
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
10 March 2008Delivered on: 15 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 26TH may 2006 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
26 May 2006Delivered on: 31 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
14 July 2020Delivered on: 15 July 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
10 June 2020Delivered on: 22 June 2020
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding
30 April 2019Delivered on: 8 May 2019
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
19 February 2019Delivered on: 21 February 2019
Persons entitled: Citibank, N.A., London Branch.

Classification: A registered charge
Particulars: Pursuant to clause 2.4 the chargor charges its interest in the trademark 'swinton commercial', class number 36, 37 and 39 with registration number UK00003018067, amongst other intellectual property as listed in schedule 4 of the charge. For more details please refer to the instrument.
Outstanding
31 December 2018Delivered on: 2 January 2019
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
25 September 2013Delivered on: 5 October 2013
Persons entitled: Covea Insurance PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

19 September 2023Full accounts made up to 31 December 2022 (51 pages)
5 September 2023Satisfaction of charge 007566810016 in full (1 page)
15 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
26 April 2023Termination of appointment of Ian James Donaldson as a director on 18 April 2023 (1 page)
24 April 2023Termination of appointment of Craig David Ball as a director on 18 April 2023 (1 page)
24 April 2023Appointment of Ms Emma Jane Rawlinson as a director on 13 April 2023 (2 pages)
24 April 2023Appointment of Ms Rebecca Jane Shepherd as a director on 13 April 2023 (2 pages)
22 November 2022Memorandum and Articles of Association (20 pages)
22 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 October 2022Full accounts made up to 31 December 2021 (50 pages)
21 July 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
17 March 2022Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 (2 pages)
17 March 2022Termination of appointment of Dean Clarke as a secretary on 22 February 2022 (1 page)
8 December 2021Satisfaction of charge 007566810014 in full (4 pages)
8 December 2021Satisfaction of charge 007566810012 in full (4 pages)
8 October 2021Full accounts made up to 31 December 2020 (50 pages)
23 August 2021Change of name notice (2 pages)
23 August 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-08-17
(2 pages)
23 August 2021Change of name with request to seek comments from relevant body (2 pages)
14 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
17 December 2020Full accounts made up to 31 December 2019 (37 pages)
23 July 2020Satisfaction of charge 007566810015 in full (1 page)
23 July 2020Satisfaction of charge 007566810013 in full (1 page)
23 July 2020Memorandum and Articles of Association (9 pages)
22 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 July 2020Registration of charge 007566810016, created on 14 July 2020 (54 pages)
22 June 2020Registration of charge 007566810015, created on 10 June 2020 (72 pages)
17 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
31 January 2020Termination of appointment of Janice Deakin as a director on 30 December 2019 (1 page)
31 January 2020Termination of appointment of Scott Stewart Kennedy as a director on 30 December 2019 (1 page)
1 October 2019Full accounts made up to 31 December 2018 (33 pages)
28 August 2019Appointment of Mr Ian James Donaldson as a director on 19 August 2019 (2 pages)
24 July 2019Auditor's resignation (3 pages)
13 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
8 May 2019Registration of charge 007566810014, created on 30 April 2019 (19 pages)
21 February 2019Registration of charge 007566810013, created on 19 February 2019 (15 pages)
8 February 2019Termination of appointment of Jerome Roncoroni as a director on 31 December 2018 (1 page)
8 February 2019Termination of appointment of Alain Chaumeret as a director on 31 December 2018 (1 page)
8 February 2019Termination of appointment of David Robert Harding as a director on 31 December 2018 (1 page)
8 February 2019Termination of appointment of Annabel Felicity Wilson as a secretary on 31 December 2018 (1 page)
8 February 2019Termination of appointment of Ashley John Machin as a director on 31 December 2018 (1 page)
8 February 2019Termination of appointment of Clare Leslie Salmon as a director on 31 December 2018 (1 page)
8 February 2019Termination of appointment of Angela Doreen Crawford-Ingle as a director on 31 December 2018 (1 page)
8 February 2019Appointment of Mr Dean Clarke as a secretary on 31 December 2018 (2 pages)
8 February 2019Appointment of Mrs Janice Deakin as a director on 31 December 2018 (2 pages)
8 February 2019Termination of appointment of Christopher Moat as a director on 31 December 2018 (1 page)
8 February 2019Appointment of Mr Craig David Ball as a director on 31 December 2018 (2 pages)
2 January 2019Registration of charge 007566810012, created on 31 December 2018 (19 pages)
21 December 2018Satisfaction of charge 8 in full (2 pages)
19 December 2018Satisfaction of charge 6 in full (1 page)
19 December 2018Satisfaction of charge 007566810011 in full (1 page)
19 December 2018Satisfaction of charge 4 in full (1 page)
11 October 2018Termination of appointment of Gilles Normand as a director on 3 October 2018 (1 page)
11 October 2018Appointment of Mr Scott Stewart Kennedy as a director on 3 October 2018 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (35 pages)
13 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
5 March 2018Appointment of Mr Alain Chaumeret as a director on 28 February 2018 (2 pages)
3 January 2018Termination of appointment of Dominique Salvy as a director on 31 December 2017 (1 page)
3 January 2018Termination of appointment of Dominique Salvy as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Patrice Pierre Jacques Forget as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Patrice Pierre Jacques Forget as a director on 31 December 2017 (1 page)
27 December 2017Appointment of Mr Jerome Roncoroni as a director on 13 December 2017 (2 pages)
27 December 2017Appointment of Mr Jerome Roncoroni as a director on 13 December 2017 (2 pages)
1 November 2017Appointment of Ms Clare Leslie Salmon as a director on 31 October 2017 (2 pages)
1 November 2017Termination of appointment of Bertrand Lefebvre as a director on 31 October 2017 (1 page)
1 November 2017Appointment of Ms Clare Leslie Salmon as a director on 31 October 2017 (2 pages)
1 November 2017Termination of appointment of Bertrand Lefebvre as a director on 31 October 2017 (1 page)
1 November 2017Appointment of Mr Ashley John Machin as a director on 31 October 2017 (2 pages)
1 November 2017Appointment of Mr Ashley John Machin as a director on 31 October 2017 (2 pages)
25 September 2017Full accounts made up to 31 December 2016 (34 pages)
25 September 2017Full accounts made up to 31 December 2016 (34 pages)
15 September 2017All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages)
15 September 2017All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
15 September 2017All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages)
15 September 2017All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
11 September 2017All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
11 September 2017All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
11 July 2017Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017 (2 pages)
11 July 2017Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017 (2 pages)
10 July 2017Registered office address changed from Embankment West Tower 101 Cathedral Approach Salford M3 4FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 10 July 2017 (1 page)
10 July 2017Director's details changed for Ms Angela Doreen Crawford-Ingle on 19 June 2017 (2 pages)
10 July 2017Register inspection address has been changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB (1 page)
10 July 2017Director's details changed for Christopher Moat on 19 June 2017 (2 pages)
10 July 2017Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages)
10 July 2017Director's details changed for Christopher Moat on 19 June 2017 (2 pages)
10 July 2017Registered office address changed from Embankment West Tower 101 Cathedral Approach Salford M3 4FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 10 July 2017 (1 page)
10 July 2017Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages)
10 July 2017Director's details changed for Ms Angela Doreen Crawford-Ingle on 19 June 2017 (2 pages)
10 July 2017Director's details changed for David Robert Harding on 19 June 2017 (2 pages)
10 July 2017Director's details changed for David Robert Harding on 19 June 2017 (2 pages)
10 July 2017Register inspection address has been changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB (1 page)
3 July 2017Director's details changed for Ms Angela Doreen Crawford-Ingle on 19 June 2017 (2 pages)
3 July 2017Director's details changed for David Robert Harding on 19 June 2017 (2 pages)
3 July 2017Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages)
3 July 2017Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017 (2 pages)
3 July 2017Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages)
3 July 2017Director's details changed for David Robert Harding on 19 June 2017 (2 pages)
3 July 2017Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017 (2 pages)
3 July 2017Director's details changed for Christopher Moat on 19 June 2017 (2 pages)
3 July 2017Director's details changed for Ms Angela Doreen Crawford-Ingle on 19 June 2017 (2 pages)
3 July 2017Director's details changed for Christopher Moat on 19 June 2017 (2 pages)
3 July 2017Registered office address changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 4FB on 3 July 2017 (1 page)
3 July 2017Registered office address changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 4FB on 3 July 2017 (1 page)
20 June 2017Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages)
20 June 2017Register inspection address has been changed to Embankment 101 Cathedral Approach Manchester M3 7FB (1 page)
20 June 2017Director's details changed for Ms Angela Doreen Crawford-Ingle on 19 June 2017 (2 pages)
20 June 2017Register inspection address has been changed to Embankment 101 Cathedral Approach Manchester M3 7FB (1 page)
20 June 2017Director's details changed for Mr Patrice Pierre Jacques Forget on 19 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Patrice Pierre Jacques Forget on 19 June 2017 (2 pages)
20 June 2017Director's details changed for David Robert Harding on 19 June 2017 (2 pages)
20 June 2017Director's details changed for Christopher Moat on 19 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Dominique Salvy on 19 June 2017 (2 pages)
20 June 2017Director's details changed for Christopher Moat on 19 June 2017 (2 pages)
20 June 2017Director's details changed for David Robert Harding on 16 June 2017 (2 pages)
20 June 2017Director's details changed for David Robert Harding on 19 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Dominique Salvy on 19 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Bertrand Lefebvre on 19 June 2017 (2 pages)
20 June 2017Secretary's details changed for Annabel Felicity Wilson on 19 June 2017 (1 page)
20 June 2017Director's details changed for David Robert Harding on 16 June 2017 (2 pages)
20 June 2017Secretary's details changed for Annabel Felicity Wilson on 19 June 2017 (1 page)
20 June 2017Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Bertrand Lefebvre on 19 June 2017 (2 pages)
20 June 2017Director's details changed for Ms Angela Doreen Crawford-Ingle on 19 June 2017 (2 pages)
19 June 2017Registered office address changed from Swinton House 6 Great Marlborough Street Manchester Lancashire M1 5SW to Embankment 101 Cathedral Approach Manchester M3 7FB on 19 June 2017 (1 page)
19 June 2017Registered office address changed from Swinton House 6 Great Marlborough Street Manchester Lancashire M1 5SW to Embankment 101 Cathedral Approach Manchester M3 7FB on 19 June 2017 (1 page)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
16 May 2017Termination of appointment of Stuart William Sinclair as a director on 8 May 2017 (1 page)
16 May 2017Termination of appointment of Stuart William Sinclair as a director on 8 May 2017 (1 page)
7 February 2017Director's details changed for Mr Gilles Normand on 4 January 2017 (2 pages)
7 February 2017Director's details changed for Mr Gilles Normand on 4 January 2017 (2 pages)
8 October 2016Full accounts made up to 31 December 2015 (37 pages)
8 October 2016Full accounts made up to 31 December 2015 (37 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 15,128,253
(11 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 15,128,253
(11 pages)
9 October 2015Full accounts made up to 31 December 2014 (28 pages)
9 October 2015Full accounts made up to 31 December 2014 (28 pages)
7 July 2015Termination of appointment of Kelly Anne Ogley as a director on 24 June 2015 (1 page)
7 July 2015Termination of appointment of Kelly Anne Ogley as a director on 24 June 2015 (1 page)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 15,128,253
(12 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 15,128,253
(12 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 15,128,253
(12 pages)
2 June 2015Appointment of David Robert Harding as a director on 26 May 2015 (2 pages)
2 June 2015Appointment of David Robert Harding as a director on 26 May 2015 (2 pages)
21 May 2015All of the property or undertaking has been released from charge 007566810011 (5 pages)
21 May 2015Part of the property or undertaking has been released from charge 4 (5 pages)
21 May 2015Satisfaction of charge 007566810010 in full (4 pages)
21 May 2015Part of the property or undertaking has been released from charge 4 (5 pages)
21 May 2015Satisfaction of charge 7 in full (16 pages)
21 May 2015Satisfaction of charge 007566810010 in full (4 pages)
21 May 2015All of the property or undertaking has been released from charge 007566810011 (5 pages)
21 May 2015Satisfaction of charge 7 in full (16 pages)
21 May 2015Satisfaction of charge 9 in full (11 pages)
21 May 2015Satisfaction of charge 9 in full (11 pages)
18 March 2015Termination of appointment of Christian Charles Plumer as a director on 27 February 2015 (1 page)
18 March 2015Termination of appointment of Christian Charles Plumer as a director on 27 February 2015 (1 page)
24 February 2015Appointment of Mr Gilles Normand as a director on 19 February 2015 (2 pages)
24 February 2015Appointment of Mr Gilles Normand as a director on 19 February 2015 (2 pages)
2 February 2015Termination of appointment of Christophe Marie Fred Bardet as a director on 17 January 2015 (1 page)
2 February 2015Termination of appointment of Christophe Marie Fred Bardet as a director on 17 January 2015 (1 page)
11 December 2014Director's details changed for Mr Stuart William Sinclair on 28 November 2014 (2 pages)
11 December 2014Director's details changed for Mr Stuart William Sinclair on 28 November 2014 (2 pages)
30 September 2014Full accounts made up to 31 December 2013 (29 pages)
30 September 2014Full accounts made up to 31 December 2013 (29 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 15,128,253
(12 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 15,128,253
(12 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 15,128,253
(12 pages)
2 April 2014Termination of appointment of Graham Doswell as a director (1 page)
2 April 2014Termination of appointment of Graham Doswell as a director (1 page)
19 March 2014Termination of appointment of Gerald Mclarnon as a director (1 page)
19 March 2014Termination of appointment of Gerald Mclarnon as a director (1 page)
25 February 2014Director's details changed for Mr. Graham Vincent Doswell on 25 February 2014 (2 pages)
25 February 2014Director's details changed for Mr. Graham Vincent Doswell on 25 February 2014 (2 pages)
28 January 2014Appointment of Christopher Moat as a director (2 pages)
28 January 2014Appointment of Christopher Moat as a director (2 pages)
8 January 2014Termination of appointment of Alexander Dunn as a director (1 page)
8 January 2014Termination of appointment of Alexander Dunn as a director (1 page)
11 December 2013Termination of appointment of Michel Roux as a director (1 page)
11 December 2013Appointment of Angela Doreen Crawford-Ingle as a director (2 pages)
11 December 2013Termination of appointment of Michel Roux as a director (1 page)
11 December 2013Appointment of Angela Doreen Crawford-Ingle as a director (2 pages)
5 October 2013Registration of charge 007566810011 (25 pages)
5 October 2013Registration of charge 007566810011 (25 pages)
4 October 2013Registration of charge 007566810010 (26 pages)
4 October 2013Registration of charge 007566810010 (26 pages)
25 September 2013Termination of appointment of Garry Fearn as a director (1 page)
25 September 2013Termination of appointment of Garry Fearn as a director (1 page)
19 September 2013Full accounts made up to 31 December 2012 (27 pages)
19 September 2013Full accounts made up to 31 December 2012 (27 pages)
7 August 2013Appointment of Mr Stuart William Sinclair as a director (2 pages)
7 August 2013Appointment of Mr Stuart William Sinclair as a director (2 pages)
4 July 2013Appointment of Mr Patrice Pierre Jacques Forget as a director (2 pages)
4 July 2013Appointment of Mr Patrice Pierre Jacques Forget as a director (2 pages)
27 June 2013Termination of appointment of Jean Fleury as a director (1 page)
27 June 2013Termination of appointment of Jean Fleury as a director (1 page)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (14 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (14 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (14 pages)
2 April 2013Termination of appointment of Patrick Smith as a director (1 page)
2 April 2013Termination of appointment of Patrick Smith as a director (1 page)
9 October 2012Appointment of Gerald James Mclarnon as a director (2 pages)
9 October 2012Appointment of Gerald James Mclarnon as a director (2 pages)
2 October 2012Termination of appointment of Robert Hornby as a director (1 page)
2 October 2012Termination of appointment of Robert Hornby as a director (1 page)
25 September 2012Full accounts made up to 31 December 2011 (26 pages)
25 September 2012Full accounts made up to 31 December 2011 (26 pages)
17 August 2012Termination of appointment of White & Case Llp as a secretary (1 page)
17 August 2012Termination of appointment of White & Case Llp as a secretary (1 page)
17 August 2012Appointment of Annabel Felicity Wilson as a secretary (2 pages)
17 August 2012Appointment of Annabel Felicity Wilson as a secretary (2 pages)
2 July 2012Appointment of Kelly Anne Ogley as a director (2 pages)
2 July 2012Appointment of Kelly Anne Ogley as a director (2 pages)
28 June 2012Termination of appointment of Charles Bellringer as a director (1 page)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (14 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (14 pages)
28 June 2012Appointment of Mr Christian Charles Plumer as a director (2 pages)
28 June 2012Termination of appointment of Charles Bellringer as a director (1 page)
28 June 2012Appointment of Mr Christian Charles Plumer as a director (2 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (14 pages)
14 June 2012Termination of appointment of Sally Hargreaves as a secretary (1 page)
14 June 2012Termination of appointment of Sally Hargreaves as a secretary (1 page)
13 June 2012Appointment of White & Case Llp as a secretary (2 pages)
13 June 2012Appointment of White & Case Llp as a secretary (2 pages)
13 February 2012Termination of appointment of Bernard Barrere as a director (1 page)
13 February 2012Termination of appointment of Bernard Barrere as a director (1 page)
11 January 2012Appointment of Charles Albert John Bellringer as a director (2 pages)
11 January 2012Appointment of Robert Edward Hornby as a director (2 pages)
11 January 2012Appointment of Charles Albert John Bellringer as a director (2 pages)
11 January 2012Appointment of Robert Edward Hornby as a director (2 pages)
10 January 2012Appointment of Bernard Barrere as a director (2 pages)
10 January 2012Appointment of Christophe Marie Fred Bardet as a director (2 pages)
10 January 2012Appointment of Christophe Marie Fred Bardet as a director (2 pages)
10 January 2012Appointment of Bernard Barrere as a director (2 pages)
15 December 2011Termination of appointment of Jackie Ordish as a director (1 page)
15 December 2011Termination of appointment of Jackie Ordish as a director (1 page)
15 December 2011Termination of appointment of Nicholas Bowyer as a director (1 page)
15 December 2011Termination of appointment of Adrian Hazeldine as a director (1 page)
15 December 2011Termination of appointment of Nicholas Bowyer as a director (1 page)
15 December 2011Termination of appointment of Anthony Clare as a director (1 page)
15 December 2011Termination of appointment of Anthony Clare as a director (1 page)
15 December 2011Termination of appointment of Peter Halpin as a director (1 page)
15 December 2011Termination of appointment of Peter Halpin as a director (1 page)
15 December 2011Termination of appointment of Adrian Hazeldine as a director (1 page)
11 October 2011Termination of appointment of Bertrand Roland Guerinon as a director (1 page)
11 October 2011Termination of appointment of Bertrand Roland Guerinon as a director (1 page)
28 September 2011Full accounts made up to 31 December 2010 (24 pages)
28 September 2011Full accounts made up to 31 December 2010 (24 pages)
27 September 2011Termination of appointment of George Lowe as a director (1 page)
27 September 2011Termination of appointment of George Lowe as a director (1 page)
2 June 2011Director's details changed for Mr Bertrand Lefebvre on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mr Dominique Salvy on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mr Bertrand Lefebvre on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mr Jean Eugene Alfred Fleury on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mr Jean Eugene Alfred Fleury on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mr Bertrand Lefebvre on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mr George Henry Lowe on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mr Jean Eugene Alfred Fleury on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mr Garry Michael Fearn on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mr George Henry Lowe on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mr Dominique Salvy on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mr Michel Roux on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mr Garry Michael Fearn on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mr Dominique Salvy on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mr. Graham Vincent Doswell on 2 June 2011 (2 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (18 pages)
2 June 2011Director's details changed for Mr. Graham Vincent Doswell on 2 June 2011 (2 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (18 pages)
2 June 2011Director's details changed for Mr. Graham Vincent Doswell on 2 June 2011 (2 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (18 pages)
2 June 2011Director's details changed for Mr Michel Roux on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mr George Henry Lowe on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mr Garry Michael Fearn on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mr Michel Roux on 2 June 2011 (2 pages)
31 March 2011Appointment of Mr Alexander Dunn as a director (2 pages)
31 March 2011Appointment of Mr Alexander Dunn as a director (2 pages)
3 March 2011Termination of appointment of Jean Pescheux as a director (1 page)
3 March 2011Termination of appointment of Jean Pescheux as a director (1 page)
25 September 2010Auditor's resignation (3 pages)
25 September 2010Full accounts made up to 31 December 2009 (26 pages)
25 September 2010Auditor's resignation (3 pages)
25 September 2010Full accounts made up to 31 December 2009 (26 pages)
22 September 2010Auditor's resignation (3 pages)
22 September 2010Auditor's resignation (3 pages)
9 September 2010Director's details changed for Bertrand Roland Guerinon on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Bertrand Roland Guerinon on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Bertrand Roland Guerinon on 8 September 2010 (2 pages)
8 September 2010Appointment of Bertrand Roland Guerinon as a director (2 pages)
8 September 2010Appointment of Bertrand Roland Guerinon as a director (2 pages)
22 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (11 pages)
22 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (11 pages)
22 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (11 pages)
3 February 2010Director's details changed for Mr Dominique Salvy on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Dominique Salvy on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Dominique Salvy on 3 February 2010 (2 pages)
6 January 2010Director's details changed for Mr Dominique Salvy on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Dominique Salvy on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Dominique Salvy on 6 January 2010 (2 pages)
16 November 2009Director's details changed for Peter Joseph Halpin on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Jean Michel Pescheux on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Adrian Mark Hazeldine on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Patrick Joseph Edward Smith on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Peter Joseph Halpin on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Jean Michel Pescheux on 16 November 2009 (2 pages)
16 November 2009Director's details changed for George Henry Lowe on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Dominique Salvy on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Michel Roux on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Jean Eugene Alfred Fleury on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Jean Eugene Alfred Fleury on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Dominique Salvy on 16 November 2009 (2 pages)
16 November 2009Director's details changed for George Henry Lowe on 16 November 2009 (2 pages)
16 November 2009Secretary's details changed for Sally Anne Hargreaves on 16 November 2009 (1 page)
16 November 2009Director's details changed for Nicholas Bowyer on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr. Graham Vincent Doswell on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Anthony Peter Clare on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Adrian Mark Hazeldine on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Garry Michael Fearn on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Bertrand Lefebvre on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Patrick Joseph Edward Smith on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Nicholas Bowyer on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Garry Michael Fearn on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Jackie Ordish on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Anthony Peter Clare on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Jackie Ordish on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr. Graham Vincent Doswell on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Bertrand Lefebvre on 16 November 2009 (2 pages)
16 November 2009Secretary's details changed for Sally Anne Hargreaves on 16 November 2009 (1 page)
16 November 2009Director's details changed for Michel Roux on 16 November 2009 (2 pages)
26 October 2009Full accounts made up to 31 December 2008 (24 pages)
26 October 2009Full accounts made up to 31 December 2008 (24 pages)
18 June 2009Return made up to 01/06/09; full list of members (7 pages)
18 June 2009Return made up to 01/06/09; full list of members (7 pages)
7 April 2009Particulars of a charge subject to which a property has been acquired / charge no: 9 (14 pages)
7 April 2009Particulars of a charge subject to which a property has been acquired / charge no: 9 (14 pages)
31 March 2009Appointment terminated director thomas nelson (1 page)
31 March 2009Director appointed mr graham vincent doswell (2 pages)
31 March 2009Appointment terminated director bruno mercier (1 page)
31 March 2009Director appointed mr graham vincent doswell (2 pages)
31 March 2009Appointment terminated director bruno mercier (1 page)
31 March 2009Appointment terminated director thomas nelson (1 page)
21 January 2009Resolutions
  • RES13 ‐ Re financing documents 17/12/2008
(4 pages)
21 January 2009Resolutions
  • RES13 ‐ Re financing documents 17/12/2008
(4 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
14 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
14 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 7 (13 pages)
14 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 7 (13 pages)
14 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
29 October 2008Full accounts made up to 31 December 2007 (23 pages)
29 October 2008Full accounts made up to 31 December 2007 (23 pages)
25 June 2008Return made up to 01/06/08; full list of members (8 pages)
25 June 2008Return made up to 01/06/08; full list of members (8 pages)
28 April 2008Duplicate mortgage certificatecharge no:6 (5 pages)
28 April 2008Duplicate mortgage certificatecharge no:6 (5 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(14 pages)
12 March 2008Nc inc already adjusted 10/03/08 (2 pages)
12 March 2008Nc inc already adjusted 10/03/08 (2 pages)
12 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(14 pages)
12 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 February 2008Memorandum and Articles of Association (6 pages)
2 February 2008Memorandum and Articles of Association (6 pages)
19 January 2008Particulars of mortgage/charge (12 pages)
19 January 2008Particulars of mortgage/charge (12 pages)
3 December 2007Return made up to 01/06/07; full list of members (4 pages)
3 December 2007Return made up to 01/06/07; full list of members (4 pages)
23 October 2007Full accounts made up to 31 December 2006 (24 pages)
23 October 2007Full accounts made up to 31 December 2006 (24 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2006Return made up to 01/06/06; full list of members (4 pages)
26 June 2006Return made up to 01/06/06; full list of members (4 pages)
31 May 2006Particulars of mortgage/charge (5 pages)
31 May 2006Particulars of mortgage/charge (5 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
20 April 2006Full accounts made up to 31 December 2005 (23 pages)
20 April 2006Full accounts made up to 31 December 2005 (23 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
10 October 2005Full accounts made up to 31 December 2004 (23 pages)
10 October 2005Full accounts made up to 31 December 2004 (23 pages)
8 June 2005Return made up to 01/06/05; full list of members (4 pages)
8 June 2005Return made up to 01/06/05; full list of members (4 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
12 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2004Ad 27/04/04--------- £ si 15128153@1 (3 pages)
12 July 2004Nc inc already adjusted 27/04/04 (1 page)
12 July 2004Ad 27/04/04--------- £ si 15128153@1 (3 pages)
12 July 2004Nc inc already adjusted 27/04/04 (1 page)
2 July 2004Return made up to 01/06/04; full list of members (8 pages)
2 July 2004Return made up to 01/06/04; full list of members (8 pages)
18 May 2004Full accounts made up to 31 December 2003 (46 pages)
18 May 2004Full accounts made up to 31 December 2003 (46 pages)
9 October 2003Full accounts made up to 31 December 2002 (23 pages)
9 October 2003Full accounts made up to 31 December 2002 (23 pages)
13 June 2003Return made up to 01/06/03; full list of members (8 pages)
13 June 2003Return made up to 01/06/03; full list of members (8 pages)
16 December 2002Director's particulars changed (1 page)
16 December 2002Director's particulars changed (1 page)
26 October 2002Full accounts made up to 31 December 2001 (18 pages)
26 October 2002Full accounts made up to 31 December 2001 (18 pages)
3 July 2002Return made up to 01/06/02; full list of members (8 pages)
3 July 2002Return made up to 01/06/02; full list of members (8 pages)
16 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 June 2002Resolutions
  • RES13 ‐ Aggree/deben/hsbc/guara 29/05/02
(2 pages)
12 June 2002Particulars of mortgage/charge (11 pages)
12 June 2002Resolutions
  • RES13 ‐ Aggree/deben/hsbc/guara 29/05/02
(2 pages)
12 June 2002Particulars of mortgage/charge (11 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
2 July 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 July 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
22 May 2001New director appointed (3 pages)
22 May 2001New director appointed (3 pages)
17 May 2001Full accounts made up to 31 December 2000 (17 pages)
17 May 2001Full accounts made up to 31 December 2000 (17 pages)
6 November 2000Director's particulars changed (1 page)
6 November 2000Director's particulars changed (1 page)
24 July 2000Full accounts made up to 31 December 1999 (17 pages)
24 July 2000Full accounts made up to 31 December 1999 (17 pages)
12 June 2000Return made up to 01/06/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
(7 pages)
12 June 2000Return made up to 01/06/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
(7 pages)
3 February 2000Secretary's particulars changed (1 page)
3 February 2000Secretary's particulars changed (1 page)
16 December 1999Registered office changed on 16/12/99 from: 31-33 princess street manchester M2 4EW (1 page)
16 December 1999Registered office changed on 16/12/99 from: 31-33 princess street manchester M2 4EW (1 page)
25 October 1999Full accounts made up to 31 December 1998 (17 pages)
25 October 1999Full accounts made up to 31 December 1998 (17 pages)
21 June 1999Return made up to 01/06/99; full list of members (6 pages)
21 June 1999Return made up to 01/06/99; full list of members (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (17 pages)
31 October 1998Full accounts made up to 31 December 1997 (17 pages)
3 September 1998Auditor's resignation (4 pages)
3 September 1998Auditor's resignation (4 pages)
22 June 1998Return made up to 01/06/98; no change of members (8 pages)
22 June 1998Return made up to 01/06/98; no change of members (8 pages)
3 July 1997Return made up to 01/06/97; no change of members (8 pages)
3 July 1997Return made up to 01/06/97; no change of members (8 pages)
7 March 1997Full accounts made up to 31 December 1996 (19 pages)
7 March 1997Full accounts made up to 31 December 1996 (19 pages)
2 December 1996Director resigned (1 page)
2 December 1996Director resigned (1 page)
2 December 1996Director resigned (1 page)
2 December 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
22 July 1996Secretary's particulars changed (1 page)
22 July 1996Secretary's particulars changed (1 page)
24 June 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
24 June 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
7 March 1996Full accounts made up to 31 December 1995 (19 pages)
7 March 1996Full accounts made up to 31 December 1995 (19 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
7 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
7 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
19 October 1995Director's particulars changed (2 pages)
19 October 1995Director's particulars changed (2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Director resigned (2 pages)
16 June 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
16 June 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
16 March 1995Full accounts made up to 31 December 1994 (19 pages)
16 March 1995Full accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
4 May 1994New director appointed (2 pages)
4 May 1994New director appointed (2 pages)
13 April 1994Full accounts made up to 31 December 1993 (17 pages)
13 April 1994Full accounts made up to 31 December 1993 (17 pages)
20 July 1993Full accounts made up to 31 December 1992 (17 pages)
20 July 1993Full accounts made up to 31 December 1992 (17 pages)
14 January 1993Memorandum and Articles of Association (10 pages)
14 January 1993Memorandum and Articles of Association (10 pages)
8 June 1992Full accounts made up to 31 December 1991 (16 pages)
8 June 1992Full accounts made up to 31 December 1991 (16 pages)
1 October 1991Full accounts made up to 31 December 1990 (17 pages)
1 October 1991Full accounts made up to 31 December 1990 (17 pages)
15 July 1991New secretary appointed (2 pages)
15 July 1991New secretary appointed (2 pages)
4 July 1991New secretary appointed (2 pages)
4 July 1991New secretary appointed (2 pages)
30 July 1990Full accounts made up to 31 December 1989 (17 pages)
30 July 1990Full accounts made up to 31 December 1989 (17 pages)
10 January 1990Accounting reference date extended from 30/09 to 31/12 (1 page)
1 December 1989Full accounts made up to 30 September 1988 (15 pages)
1 December 1989Full accounts made up to 30 September 1988 (15 pages)
25 October 1988Full group accounts made up to 30 September 1987 (40 pages)
25 October 1988Full group accounts made up to 30 September 1987 (40 pages)
20 July 1988Company name changed swinton insurance brokers limite d\certificate issued on 21/07/88 (2 pages)
20 July 1988Company name changed swinton insurance brokers limite d\certificate issued on 21/07/88 (2 pages)
17 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 June 1987Company name changed grove investments (kingston) lim ited\certificate issued on 01/07/87 (3 pages)
30 June 1987Company name changed grove investments (kingston) lim ited\certificate issued on 01/07/87 (3 pages)
27 February 1987Full accounts made up to 30 April 1986 (9 pages)
27 February 1987Full accounts made up to 30 April 1986 (9 pages)
12 July 1985Accounts made up to 30 April 1984 (9 pages)
12 July 1985Accounts made up to 30 April 1984 (9 pages)
7 May 1975Accounts made up to 30 April 1974 (5 pages)
7 May 1975Accounts made up to 30 April 1974 (5 pages)
9 July 1974Accounts made up to 30 April 2073 (5 pages)
9 July 1974Accounts made up to 30 April 2073 (5 pages)
5 April 1963Certificate of incorporation (1 page)
5 April 1963Incorporation (13 pages)
5 April 1963Incorporation (13 pages)
5 April 1963Certificate of incorporation (1 page)