About

Registered Number: 02537136
Date of Incorporation: 05/09/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: The St Botolph Building, 138 Houndsditch, London, EC3A 7AG

 

Founded in 1990, Lockton International Ltd have registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Jeffs, Sarah, Bishop, George Walter, Casserly, Seamus Van Rhyn, Heinamann, Paul Lindsay, Hofmeyr, Michael, Kerrigan, Graeme William, Pauw, Theo, Van Der Walt, Petrus Jan Jacobus, White, Lynn Elizabeth in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, George Walter 11 December 1998 31 October 2002 1
CASSERLY, Seamus Van Rhyn 02 June 1998 31 March 1999 1
HEINAMANN, Paul Lindsay 21 March 1994 02 June 1998 1
HOFMEYR, Michael 02 September 1997 02 June 1998 1
KERRIGAN, Graeme William 25 August 1998 28 March 2002 1
PAUW, Theo 11 December 1998 13 November 2002 1
VAN DER WALT, Petrus Jan Jacobus 03 September 1996 02 June 1998 1
WHITE, Lynn Elizabeth 02 September 1997 02 June 1998 1
Secretary Name Appointed Resigned Total Appointments
JEFFS, Sarah 30 April 2012 - 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
SH01 - Return of Allotment of shares 16 March 2020
SH01 - Return of Allotment of shares 30 October 2019
AA - Annual Accounts 29 October 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 03 October 2018
SH01 - Return of Allotment of shares 04 May 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 29 September 2017
RESOLUTIONS - N/A 20 April 2017
SH19 - Statement of capital 20 April 2017
CAP-SS - N/A 20 April 2017
RESOLUTIONS - N/A 12 April 2017
SH01 - Return of Allotment of shares 05 April 2017
AP01 - Appointment of director 08 February 2017
TM01 - Termination of appointment of director 08 February 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 22 September 2016
AR01 - Annual Return 28 July 2016
AP01 - Appointment of director 12 May 2016
TM01 - Termination of appointment of director 12 May 2016
AA - Annual Accounts 18 January 2016
RESOLUTIONS - N/A 12 January 2016
SH01 - Return of Allotment of shares 21 December 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 03 October 2014
CH01 - Change of particulars for director 16 July 2014
MISC - Miscellaneous document 19 March 2014
AA - Annual Accounts 21 January 2014
MISC - Miscellaneous document 06 January 2014
AR01 - Annual Return 02 October 2013
CH01 - Change of particulars for director 02 October 2013
MR01 - N/A 29 April 2013
TM01 - Termination of appointment of director 18 January 2013
TM01 - Termination of appointment of director 18 January 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 14 August 2012
RP04 - N/A 19 July 2012
RP04 - N/A 19 July 2012
AP01 - Appointment of director 01 June 2012
AP01 - Appointment of director 31 May 2012
AP03 - Appointment of secretary 09 May 2012
TM02 - Termination of appointment of secretary 09 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 23 September 2011
CH03 - Change of particulars for secretary 22 September 2011
CH01 - Change of particulars for director 22 September 2011
CH01 - Change of particulars for director 22 September 2011
MG01 - Particulars of a mortgage or charge 01 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 May 2011
AR01 - Annual Return 15 September 2010
AD01 - Change of registered office address 14 September 2010
AA - Annual Accounts 23 August 2010
AD01 - Change of registered office address 26 May 2010
SH01 - Return of Allotment of shares 09 October 2009
363a - Annual Return 30 September 2009
AA - Annual Accounts 13 September 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 22 October 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
AA - Annual Accounts 04 March 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
288a - Notice of appointment of directors or secretaries 24 October 2007
363a - Annual Return 03 October 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
225 - Change of Accounting Reference Date 19 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
AUD - Auditor's letter of resignation 30 March 2007
RESOLUTIONS - N/A 21 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
395 - Particulars of a mortgage or charge 27 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 November 2006
287 - Change in situation or address of Registered Office 23 November 2006
CERTNM - Change of name certificate 13 November 2006
363a - Annual Return 26 September 2006
AA - Annual Accounts 31 August 2006
288c - Notice of change of directors or secretaries or in their particulars 03 June 2006
AA - Annual Accounts 02 February 2006
CERTNM - Change of name certificate 03 October 2005
363a - Annual Return 21 September 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 10 September 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 30 August 2003
287 - Change in situation or address of Registered Office 05 August 2003
AUD - Auditor's letter of resignation 21 March 2003
AA - Annual Accounts 04 December 2002
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2002
363s - Annual Return 06 October 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
288c - Notice of change of directors or secretaries or in their particulars 13 March 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 21 September 2001
288c - Notice of change of directors or secretaries or in their particulars 20 September 2001
288c - Notice of change of directors or secretaries or in their particulars 14 August 2001
288c - Notice of change of directors or secretaries or in their particulars 08 May 2001
AA - Annual Accounts 20 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 04 February 2000
288a - Notice of appointment of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
363a - Annual Return 11 October 1999
288c - Notice of change of directors or secretaries or in their particulars 11 October 1999
288c - Notice of change of directors or secretaries or in their particulars 11 October 1999
288c - Notice of change of directors or secretaries or in their particulars 13 September 1999
CERTNM - Change of name certificate 26 May 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
AA - Annual Accounts 03 December 1998
288c - Notice of change of directors or secretaries or in their particulars 06 November 1998
288c - Notice of change of directors or secretaries or in their particulars 06 November 1998
288b - Notice of resignation of directors or secretaries 30 October 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
363a - Annual Return 18 September 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
RESOLUTIONS - N/A 07 July 1998
CERT10 - Re-registration of a company from public to private 07 July 1998
MAR - Memorandum and Articles - used in re-registration 07 July 1998
53 - Application by a public company for re-registration as a private company 07 July 1998
288b - Notice of resignation of directors or secretaries 03 July 1998
288b - Notice of resignation of directors or secretaries 03 July 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288c - Notice of change of directors or secretaries or in their particulars 06 January 1998
225 - Change of Accounting Reference Date 19 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1997
RESOLUTIONS - N/A 24 September 1997
RESOLUTIONS - N/A 24 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 1997
363a - Annual Return 19 September 1997
288c - Notice of change of directors or secretaries or in their particulars 17 September 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
RESOLUTIONS - N/A 31 May 1997
AA - Annual Accounts 31 May 1997
288c - Notice of change of directors or secretaries or in their particulars 20 December 1996
363a - Annual Return 03 October 1996
RESOLUTIONS - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1996
RESOLUTIONS - N/A 15 May 1996
AA - Annual Accounts 24 March 1996
395 - Particulars of a mortgage or charge 19 March 1996
363x - Annual Return 28 September 1995
RESOLUTIONS - N/A 23 May 1995
RESOLUTIONS - N/A 23 May 1995
288 - N/A 17 May 1995
AA - Annual Accounts 24 April 1995
363x - Annual Return 05 October 1994
288 - N/A 26 September 1994
AA - Annual Accounts 06 June 1994
RESOLUTIONS - N/A 20 May 1994
288 - N/A 24 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 1994
169 - Return by a company purchasing its own shares 04 February 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1994
RESOLUTIONS - N/A 23 December 1993
RESOLUTIONS - N/A 23 December 1993
RESOLUTIONS - N/A 23 December 1993
RESOLUTIONS - N/A 23 December 1993
RESOLUTIONS - N/A 23 December 1993
RESOLUTIONS - N/A 23 December 1993
RESOLUTIONS - N/A 23 December 1993
RESOLUTIONS - N/A 23 December 1993
RESOLUTIONS - N/A 23 December 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 December 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 December 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 December 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 December 1993
123 - Notice of increase in nominal capital 23 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1993
PROSP - Prospectus 11 December 1993
288 - N/A 08 December 1993
RESOLUTIONS - N/A 06 December 1993
RESOLUTIONS - N/A 06 December 1993
RESOLUTIONS - N/A 06 December 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 December 1993
288 - N/A 03 December 1993
288 - N/A 24 November 1993
288 - N/A 24 November 1993
288 - N/A 24 November 1993
288 - N/A 24 November 1993
288 - N/A 24 November 1993
RESOLUTIONS - N/A 22 November 1993
RESOLUTIONS - N/A 12 November 1993
CERT7 - Re-registration of a company from private to public with a change of name 12 November 1993
BS - Balance sheet 12 November 1993
MAR - Memorandum and Articles - used in re-registration 12 November 1993
AUDS - Auditor's statement 12 November 1993
AUDR - Auditor's report 12 November 1993
43(3)e - Declaration on application by a private company for re-registration as a public company 12 November 1993
43(3) - Application by a private company for re-registration as a public company 12 November 1993
AA - Annual Accounts 05 October 1993
363x - Annual Return 05 October 1993
288 - N/A 18 February 1993
288 - N/A 14 December 1992
363x - Annual Return 19 October 1992
AA - Annual Accounts 01 July 1992
363x - Annual Return 22 May 1992
363x - Annual Return 18 February 1992
287 - Change in situation or address of Registered Office 08 November 1991
288 - N/A 21 August 1991
287 - Change in situation or address of Registered Office 21 August 1991
395 - Particulars of a mortgage or charge 29 July 1991
CERTNM - Change of name certificate 16 July 1991
288 - N/A 16 July 1991
RESOLUTIONS - N/A 12 June 1991
RESOLUTIONS - N/A 12 June 1991
RESOLUTIONS - N/A 12 June 1991
RESOLUTIONS - N/A 12 June 1991
RESOLUTIONS - N/A 12 June 1991
RESOLUTIONS - N/A 12 June 1991
RESOLUTIONS - N/A 12 June 1991
RESOLUTIONS - N/A 12 June 1991
RESOLUTIONS - N/A 12 June 1991
RESOLUTIONS - N/A 12 June 1991
288 - N/A 12 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1991
123 - Notice of increase in nominal capital 12 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 June 1991
123 - Notice of increase in nominal capital 12 June 1991
97 - Statement for the amount or rate per cent of any commission payable in connection with the subscription of shares 31 May 1991
395 - Particulars of a mortgage or charge 24 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 May 1991
288 - N/A 08 November 1990
288 - N/A 08 November 1990
NEWINC - New incorporation documents 05 September 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2013 Outstanding

N/A

Share charge 20 May 2011 Outstanding

N/A

Charger accession deed 09 November 2006 Fully Satisfied

N/A

Letter of charge 13 March 1996 Fully Satisfied

N/A

Assignment of life policy 25 July 1991 Fully Satisfied

N/A

Guarantee & debenture 19 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.