Total Documents | 322 |
---|
Total Pages | 2,207 |
---|
4 January 2021 | Appointment of Mrs Barbara Jane Merry as a director on 1 September 2020 |
---|---|
11 August 2020 | Confirmation statement made on 26 July 2020 with no updates |
16 July 2020 | Director's details changed for Mr Andrew Michael D'arcy on 7 July 2020 |
10 June 2020 | Full accounts made up to 31 December 2019 |
18 February 2020 | Termination of appointment of Howard Alexander Kaye as a secretary on 26 September 2019 |
12 December 2019 | Appointment of Ms Joanne Howie as a secretary on 26 September 2019 |
12 December 2019 | Termination of appointment of Michael Martin Steel as a director on 11 November 2019 |
8 August 2019 | Confirmation statement made on 26 July 2019 with no updates |
10 June 2019 | Appointment of Mr Paul Whittaker as a director on 1 June 2019 |
1 May 2019 | Full accounts made up to 31 December 2018 |
30 November 2018 | Registration of charge 032303370003, created on 22 November 2018 |
13 November 2018 | Appointment of Mr Christopher John Colahan as a director on 31 October 2018 |
9 August 2018 | Confirmation statement made on 26 July 2018 with no updates |
19 June 2018 | Amended full accounts made up to 31 December 2017 |
21 May 2018 | Termination of appointment of Gregor Koehler as a director on 15 May 2018 |
11 May 2018 | Full accounts made up to 31 December 2017 |
6 February 2018 | Termination of appointment of Thomas Allen Bolt as a director on 22 December 2017 |
8 August 2017 | Confirmation statement made on 26 July 2017 with no updates |
8 August 2017 | Confirmation statement made on 26 July 2017 with no updates |
4 August 2017 | Notification of Berkshire Hathaway Inc. as a person with significant control on 6 April 2016 |
4 August 2017 | Notification of Berkshire Hathaway Inc. as a person with significant control on 4 August 2017 |
2 June 2017 | Full accounts made up to 31 December 2016 |
2 June 2017 | Full accounts made up to 31 December 2016 |
27 April 2017 | Termination of appointment of John Henry Bishop as a director on 20 April 2017 |
27 April 2017 | Termination of appointment of John Henry Bishop as a director on 20 April 2017 |
15 September 2016 | Appointment of Mr Thomas Allen Bolt as a director on 17 August 2016 |
15 September 2016 | Appointment of Mr Thomas Allen Bolt as a director on 17 August 2016 |
14 September 2016 | Appointment of Mr Andrew Michael D'arcy as a director on 19 August 2016 |
14 September 2016 | Appointment of Mr Michael Martin Steel as a director on 19 August 2016 |
14 September 2016 | Appointment of Mr Michael Martin Steel as a director on 19 August 2016 |
14 September 2016 | Appointment of Mr Andrew Michael D'arcy as a director on 19 August 2016 |
5 August 2016 | Confirmation statement made on 26 July 2016 with updates |
5 August 2016 | Confirmation statement made on 26 July 2016 with updates |
4 August 2016 | Termination of appointment of Donald Frederick Wurster as a director on 25 July 2016 |
4 August 2016 | Termination of appointment of Donald Frederick Wurster as a director on 25 July 2016 |
3 June 2016 | Appointment of Mr Gregor Koehler as a director on 17 May 2016 |
3 June 2016 | Appointment of Mr Gregor Koehler as a director on 17 May 2016 |
13 April 2016 | Full accounts made up to 31 December 2015 |
13 April 2016 | Full accounts made up to 31 December 2015 |
14 March 2016 | Registered office address changed from 8 Fenchurch Place London EC3M 4AJ England to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 14 March 2016 |
14 March 2016 | Registered office address changed from 8 Fenchurch Place London EC3M 4AJ England to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 14 March 2016 |
14 March 2016 | Registered office address changed from London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 14 March 2016 |
14 March 2016 | Registered office address changed from London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 14 March 2016 |
23 November 2015 | Resolutions
|
23 November 2015 | Resolutions
|
29 October 2015 | Redenomination of shares. Statement of capital 17 September 2015
|
29 October 2015 | Redenomination of shares. Statement of capital 17 September 2015
|
29 October 2015 | Resolutions
|
29 October 2015 | Resolutions
|
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
16 April 2015 | Full accounts made up to 31 December 2014 |
16 April 2015 | Full accounts made up to 31 December 2014 |
26 January 2015 | Resolutions
|
26 January 2015 | Resolutions
|
26 January 2015 | Resolutions
|
15 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
15 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
6 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
9 July 2014 | Termination of appointment of Colleen Martin as a secretary |
9 July 2014 | Appointment of Mr Howard Alexander Kaye as a secretary |
9 July 2014 | Appointment of Mr John Frederick Powell as a director |
9 July 2014 | Appointment of Mr Howard Alexander Kaye as a secretary |
9 July 2014 | Appointment of Mr John Frederick Powell as a director |
9 July 2014 | Termination of appointment of Colleen Martin as a secretary |
27 June 2014 | Termination of appointment of Andrew Wilson as a director |
27 June 2014 | Termination of appointment of Andrew Wilson as a director |
8 April 2014 | Termination of appointment of David Young as a director |
8 April 2014 | Termination of appointment of David Young as a director |
7 April 2014 | Full accounts made up to 31 December 2013 |
7 April 2014 | Full accounts made up to 31 December 2013 |
22 January 2014 | Resolutions
|
22 January 2014 | Resolutions
|
23 December 2013 | Appointment of Mr Stephen Andrew Michael as a director |
23 December 2013 | Appointment of Mr Donald Frederick Wurster as a director |
23 December 2013 | Appointment of Mr Stephen Andrew Michael as a director |
23 December 2013 | Appointment of Mr Donald Frederick Wurster as a director |
19 December 2013 | Memorandum and Articles of Association |
19 December 2013 | Resolutions
|
19 December 2013 | Memorandum and Articles of Association |
19 December 2013 | Resolutions
|
16 December 2013 | Statement of capital following an allotment of shares on 16 November 2013
|
16 December 2013 | Statement of capital following an allotment of shares on 16 November 2013
|
7 October 2013 | Termination of appointment of Forrest Krutter as a director |
7 October 2013 | Termination of appointment of Forrest Krutter as a director |
5 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders |
5 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders |
18 April 2013 | Resolutions
|
18 April 2013 | Memorandum and Articles of Association |
18 April 2013 | Memorandum and Articles of Association |
18 April 2013 | Resolutions
|
18 April 2013 | Resolutions
|
18 April 2013 | Resolutions
|
12 April 2013 | Statement of capital following an allotment of shares on 10 March 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 10 March 2013
|
9 April 2013 | Full accounts made up to 31 December 2012 |
9 April 2013 | Full accounts made up to 31 December 2012 |
3 September 2012 | Resolutions
|
3 September 2012 | Memorandum and Articles of Association |
3 September 2012 | Resolutions
|
3 September 2012 | Memorandum and Articles of Association |
30 August 2012 | Second filing of SH01 previously delivered to Companies House
|
30 August 2012 | Second filing of SH01 previously delivered to Companies House
|
21 August 2012 | Statement of capital following an allotment of shares on 17 August 2012
|
21 August 2012 | Statement of capital following an allotment of shares on 17 August 2012
|
20 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders |
20 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders |
16 April 2012 | Secretary's details changed for Mrs Colleen Martin on 16 April 2012 |
16 April 2012 | Secretary's details changed for Mrs Colleen Martin on 16 April 2012 |
2 April 2012 | Full accounts made up to 31 December 2011 |
2 April 2012 | Full accounts made up to 31 December 2011 |
1 November 2011 | Registered office address changed from 33 St. Mary Axe London EC3A 8LL United Kingdom on 1 November 2011 |
1 November 2011 | Registered office address changed from 33 St. Mary Axe London EC3A 8LL United Kingdom on 1 November 2011 |
1 November 2011 | Registered office address changed from 33 St. Mary Axe London EC3A 8LL United Kingdom on 1 November 2011 |
17 August 2011 | Director's details changed for Mr Anthony Love on 17 August 2011 |
17 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders |
17 August 2011 | Director's details changed for Mr Anthony Love on 17 August 2011 |
17 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders |
8 April 2011 | Full accounts made up to 31 December 2010 |
8 April 2011 | Full accounts made up to 31 December 2010 |
2 February 2011 | Director's details changed for Mr David Tyrrell Young on 31 January 2011 |
2 February 2011 | Director's details changed for Mr David Tyrrell Young on 31 January 2011 |
5 January 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
5 January 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
9 December 2010 | Resolutions
|
9 December 2010 | Resolutions
|
9 December 2010 | Memorandum and Articles of Association |
9 December 2010 | Memorandum and Articles of Association |
18 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders |
18 August 2010 | Secretary's details changed for Mrs Colleen Martin on 14 April 2010 |
18 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders |
18 August 2010 | Secretary's details changed for Mrs Colleen Martin on 14 April 2010 |
14 April 2010 | Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom on 14 April 2010 |
14 April 2010 | Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom on 14 April 2010 |
12 April 2010 | Full accounts made up to 31 December 2009 |
12 April 2010 | Full accounts made up to 31 December 2009 |
14 October 2009 | Director's details changed for Mr Forrest Nathan Krutter on 13 October 2009 |
14 October 2009 | Director's details changed for Mr Forrest Nathan Krutter on 13 October 2009 |
13 October 2009 | Director's details changed for Mr Anthony Love on 13 October 2009 |
13 October 2009 | Director's details changed for Mr Anthony Love on 13 October 2009 |
13 October 2009 | Director's details changed for David Tyrrell Young on 13 October 2009 |
13 October 2009 | Director's details changed for Mr Guy Edward Finney on 13 October 2009 |
13 October 2009 | Director's details changed for Mr Andrew Wilson on 13 October 2009 |
13 October 2009 | Director's details changed for Mr John Henry Bishop on 13 October 2009 |
13 October 2009 | Director's details changed for Mr Andrew Wilson on 13 October 2009 |
13 October 2009 | Director's details changed for Mr Guy Edward Finney on 13 October 2009 |
13 October 2009 | Director's details changed for David Tyrrell Young on 13 October 2009 |
13 October 2009 | Director's details changed for Mr John Henry Bishop on 13 October 2009 |
6 October 2009 | Secretary's details changed for Mrs Colleen Martin on 1 October 2009 |
6 October 2009 | Secretary's details changed for Mrs Colleen Martin on 1 October 2009 |
6 October 2009 | Secretary's details changed for Mrs Colleen Martin on 1 October 2009 |
14 August 2009 | Return made up to 26/07/09; full list of members |
14 August 2009 | Return made up to 26/07/09; full list of members |
3 August 2009 | Appointment terminated director thomas bolt |
3 August 2009 | Appointment terminated director thomas bolt |
24 April 2009 | Director's change of particulars / forrest krutter / 01/02/2009 |
24 April 2009 | Director's change of particulars / forrest krutter / 01/02/2009 |
4 April 2009 | Full accounts made up to 31 December 2008 |
4 April 2009 | Full accounts made up to 31 December 2008 |
12 January 2009 | Director appointed andrew wilson logged form |
12 January 2009 | Director appointed anthony love logged form |
12 January 2009 | Director appointed anthony love logged form |
12 January 2009 | Director appointed andrew wilson logged form |
19 December 2008 | Director appointed mr andrew wilson |
19 December 2008 | Director appointed mr anthony love |
19 December 2008 | Director appointed mr anthony love |
19 December 2008 | Appointment terminated director katarzyna sliwinska |
19 December 2008 | Director appointed mr andrew wilson |
19 December 2008 | Appointment terminated director katarzyna sliwinska |
9 December 2008 | Secretary appointed mrs colleen martin |
9 December 2008 | Secretary appointed mrs colleen martin |
9 December 2008 | Appointment terminated secretary joanne ball |
9 December 2008 | Appointment terminated secretary joanne ball |
5 December 2008 | Registered office changed on 05/12/2008 from fourth floor birchin court 20 birchin lane london EC3V 9DU |
5 December 2008 | Registered office changed on 05/12/2008 from fourth floor birchin court 20 birchin lane london EC3V 9DU |
4 August 2008 | Return made up to 26/07/08; full list of members |
4 August 2008 | Return made up to 26/07/08; full list of members |
9 May 2008 | Full accounts made up to 31 December 2007 |
9 May 2008 | Full accounts made up to 31 December 2007 |
24 April 2008 | Director appointed mr guy edward finney |
24 April 2008 | Director appointed mr guy edward finney |
22 April 2008 | Appointment terminated director andrew wilson |
22 April 2008 | Appointment terminated director andrew wilson |
10 August 2007 | Return made up to 26/07/07; full list of members |
10 August 2007 | Return made up to 26/07/07; full list of members |
3 August 2007 | Director's particulars changed |
3 August 2007 | Director's particulars changed |
13 April 2007 | Full accounts made up to 31 December 2006 |
13 April 2007 | Full accounts made up to 31 December 2006 |
8 August 2006 | Director's particulars changed |
8 August 2006 | Director's particulars changed |
8 August 2006 | Return made up to 26/07/06; full list of members |
8 August 2006 | Return made up to 26/07/06; full list of members |
9 June 2006 | Memorandum and Articles of Association |
9 June 2006 | Memorandum and Articles of Association |
21 April 2006 | Full accounts made up to 31 December 2005 |
21 April 2006 | Full accounts made up to 31 December 2005 |
27 October 2005 | Director resigned |
27 October 2005 | New director appointed |
27 October 2005 | New director appointed |
27 October 2005 | Director resigned |
11 August 2005 | Return made up to 26/07/05; full list of members |
11 August 2005 | Return made up to 26/07/05; full list of members |
6 April 2005 | Full accounts made up to 31 December 2004 |
6 April 2005 | Full accounts made up to 31 December 2004 |
19 August 2004 | Director's particulars changed |
19 August 2004 | Director's particulars changed |
17 August 2004 | Return made up to 26/07/04; full list of members
|
17 August 2004 | Return made up to 26/07/04; full list of members
|
10 June 2004 | Director's particulars changed |
10 June 2004 | Director's particulars changed |
22 March 2004 | Full accounts made up to 31 December 2003 |
22 March 2004 | Full accounts made up to 31 December 2003 |
15 January 2004 | Resolutions
|
15 January 2004 | Resolutions
|
15 January 2004 | Nc inc already adjusted 31/12/03 |
15 January 2004 | Ad 31/12/03--------- £ si 21716169@1=21716169 £ ic 18000000/39716169 |
15 January 2004 | Nc inc already adjusted 31/12/03 |
15 January 2004 | Ad 31/12/03--------- £ si 21716169@1=21716169 £ ic 18000000/39716169 |
6 August 2003 | Return made up to 26/07/03; full list of members |
6 August 2003 | Return made up to 26/07/03; full list of members |
25 March 2003 | Full accounts made up to 31 December 2002 |
25 March 2003 | Full accounts made up to 31 December 2002 |
2 March 2003 | New director appointed |
2 March 2003 | New director appointed |
2 March 2003 | Director resigned |
2 March 2003 | Director resigned |
12 August 2002 | Secretary resigned |
12 August 2002 | Secretary resigned |
12 August 2002 | Return made up to 26/07/02; full list of members |
12 August 2002 | New secretary appointed |
12 August 2002 | Return made up to 26/07/02; full list of members |
12 August 2002 | New secretary appointed |
1 May 2002 | Full accounts made up to 31 December 2001 |
1 May 2002 | Full accounts made up to 31 December 2001 |
5 December 2001 | Registered office changed on 05/12/01 from: second floor 108 fenchurch street london EC3M 5JR |
5 December 2001 | Registered office changed on 05/12/01 from: second floor 108 fenchurch street london EC3M 5JR |
14 August 2001 | Return made up to 26/07/01; full list of members |
14 August 2001 | Return made up to 26/07/01; full list of members |
11 July 2001 | Full accounts made up to 31 December 2000 |
11 July 2001 | Full accounts made up to 31 December 2000 |
26 July 2000 | Return made up to 26/07/00; full list of members |
26 July 2000 | Return made up to 26/07/00; full list of members |
25 July 2000 | Full accounts made up to 31 December 1999 |
25 July 2000 | Director's particulars changed |
25 July 2000 | Full accounts made up to 31 December 1999 |
25 July 2000 | Director's particulars changed |
9 August 1999 | Return made up to 26/07/99; full list of members |
9 August 1999 | Registered office changed on 09/08/99 from: 2ND floor 108 fenchurch street london EC3M 5JJ |
9 August 1999 | Return made up to 26/07/99; full list of members |
9 August 1999 | Registered office changed on 09/08/99 from: 2ND floor 108 fenchurch street london EC3M 5JJ |
8 July 1999 | Full accounts made up to 31 December 1998 |
8 July 1999 | Full accounts made up to 31 December 1998 |
21 August 1998 | Return made up to 26/07/98; full list of members
|
21 August 1998 | Return made up to 26/07/98; full list of members
|
27 May 1998 | Full accounts made up to 31 December 1997 |
27 May 1998 | Full accounts made up to 31 December 1997 |
20 January 1998 | Director resigned |
20 January 1998 | Director resigned |
6 January 1998 | New director appointed |
6 January 1998 | New director appointed |
10 September 1997 | Return made up to 26/07/97; full list of members |
10 September 1997 | Secretary resigned |
10 September 1997 | Secretary resigned |
10 September 1997 | Return made up to 26/07/97; full list of members |
2 September 1997 | Particulars of mortgage/charge |
2 September 1997 | Particulars of mortgage/charge |
28 August 1997 | Resolutions
|
28 August 1997 | Secretary's particulars changed;director's particulars changed |
28 August 1997 | Resolutions
|
28 August 1997 | Resolutions
|
28 August 1997 | Resolutions
|
28 August 1997 | Director's particulars changed |
28 August 1997 | Resolutions
|
28 August 1997 | Director's particulars changed |
28 August 1997 | Resolutions
|
28 August 1997 | Secretary's particulars changed;director's particulars changed |
22 August 1997 | Memorandum and Articles of Association |
22 August 1997 | Memorandum and Articles of Association |
7 July 1997 | Registered office changed on 07/07/97 from: 200 aldersgate street london EC1A 4JJ |
7 July 1997 | Registered office changed on 07/07/97 from: 200 aldersgate street london EC1A 4JJ |
23 June 1997 | Particulars of mortgage/charge |
23 June 1997 | Particulars of mortgage/charge |
10 June 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 |
10 June 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 |
25 February 1997 | Director resigned |
25 February 1997 | Secretary's particulars changed |
25 February 1997 | Director resigned |
25 February 1997 | Director resigned |
25 February 1997 | Director resigned |
25 February 1997 | Secretary's particulars changed |
10 January 1997 | New secretary appointed;new director appointed |
10 January 1997 | New secretary appointed;new director appointed |
10 January 1997 | New director appointed |
10 January 1997 | New director appointed |
10 January 1997 | New director appointed |
10 January 1997 | New director appointed |
7 January 1997 | Ad 23/12/96--------- £ si 17999998@1=17999998 £ ic 2/18000000 |
7 January 1997 | Resolutions
|
7 January 1997 | Resolutions
|
7 January 1997 | Resolutions
|
7 January 1997 | £ nc 100/18000000 17/12/96 |
7 January 1997 | New director appointed |
7 January 1997 | Ad 23/12/96--------- £ si 17999998@1=17999998 £ ic 2/18000000 |
7 January 1997 | New director appointed |
7 January 1997 | Resolutions
|
7 January 1997 | £ nc 100/18000000 17/12/96 |
31 December 1996 | Resolutions
|
31 December 1996 | Resolutions
|
31 December 1996 | Memorandum and Articles of Association |
31 December 1996 | Memorandum and Articles of Association |
23 December 1996 | New director appointed |
23 December 1996 | New director appointed |
23 December 1996 | New director appointed |
23 December 1996 | Company name changed berkshire hathaway international LIMITED\certificate issued on 23/12/96 |
23 December 1996 | New director appointed |
23 December 1996 | Company name changed berkshire hathaway international LIMITED\certificate issued on 23/12/96 |
13 September 1996 | Company name changed duskbeam LIMITED\certificate issued on 16/09/96 |
13 September 1996 | Company name changed duskbeam LIMITED\certificate issued on 16/09/96 |
26 July 1996 | Incorporation |
26 July 1996 | Incorporation |