Pet Animal Welfare Scheme Limited
- Dissolved
- Incorporated on 14 Nov 2001
Reg Address: The St Botolph Building, 138 Houndsditch, London EC3A 7AW
Previous Names:
M.P. Bolshaw And Company Limited - 5 May 2017
Jlt Quest Trustee Limited - 12 Aug 2016
M.P. Bolshaw And Company Limited - 12 Aug 2016
Jlt Quest Trustee Limited - 14 Nov 2001
Company Classifications:
70100 - Activities of head offices
- Summary The company with name "Pet Animal Welfare Scheme Limited" is a ltd and located in The St Botolph Building, 138 Houndsditch, London EC3A 7AW. Pet Animal Welfare Scheme Limited is currently in dissolved status and it was incorporated on 14 Nov 2001 (22 years 10 months 7 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database.
Directors and Secretaries
List of all Directors and Secretaries in Pet Animal Welfare Scheme Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | MARSH SECRETARIAL SERVICES LIMITED | Corporate Secretary | 1 Apr 2020 | - | Active |
2 | Mark David Jones | Director | 31 Mar 2020 | British | Active |
3 | Graham John Hurrell | Director | 17 Dec 2018 | British | Resigned 31 Dec 2019 |
4 | Christopher Lewis Rayner | Director | 1 May 2018 | British | Resigned 31 Mar 2020 |
5 | Graeme Paul Dawson | Director | 1 Sep 2017 | British | Resigned 17 Dec 2018 |
6 | Helen Frances Hay | Director | 26 Jun 2015 | British | Resigned 1 May 2018 |
7 | JLT SECRETARIES LIMITED | Corporate Secretary | 26 Jun 2015 | - | Resigned 1 Apr 2020 |
8 | Helen Louise Ashton | Director | 26 Jun 2015 | British | Resigned 4 Aug 2017 |
9 | Stephanie Johnson | Secretary | 31 Dec 2014 | - | Resigned 26 Jun 2015 |
10 | Stephanie Johnson | Director | 20 May 2013 | British | Resigned 26 Jun 2015 |
11 | Mark David Jones | Director | 29 Nov 2010 | British | Resigned 26 Jun 2015 |
12 | David James Hickman | Director | 31 Dec 2008 | - | Resigned 31 Dec 2014 |
13 | Genesta Claire Siobhan Luxmoore | Director | 21 Oct 2002 | British | Resigned 13 Aug 2012 |
14 | Christopher Doukaki | Director | 18 Dec 2001 | British | Resigned 29 Nov 2010 |
15 | Dominic Clive Jones | Director | 18 Dec 2001 | British | Resigned 21 Oct 2002 |
16 | COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 14 Nov 2001 | - | Resigned 14 Nov 2001 |
17 | COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 14 Nov 2001 | - | Resigned 14 Nov 2001 |
18 | David James Hickman | Secretary | 14 Nov 2001 | - | Resigned 31 Dec 2014 |
19 | George William Stuart-Clarke | Director | 14 Nov 2001 | British | Resigned 31 Dec 2008 |
20 | COMBINED NOMINEES LIMITED | Nominee Director | 14 Nov 2001 | - | Resigned 14 Nov 2001 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Jlt Group Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 20 Jul 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Pet Animal Welfare Scheme Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 6 Apr 2021 | Download PDF |
2 | Gazette - Notice Voluntary | 19 Jan 2021 | Download PDF 1 Pages |
3 | Dissolution - Application Strike Off Company | 12 Jan 2021 | Download PDF 3 Pages |
4 | Persons With Significant Control - Change To A Person With Significant Control | 16 Jul 2020 | Download PDF 2 Pages |
5 | Officers - Appoint Corporate Secretary Company With Name Date | 7 Apr 2020 | Download PDF 2 Pages |
6 | Officers - Termination Secretary Company With Name Termination Date | 7 Apr 2020 | Download PDF 1 Pages |
7 | Officers - Appoint Person Director Company With Name Date | 7 Apr 2020 | Download PDF 2 Pages |
8 | Officers - Termination Director Company With Name Termination Date | 7 Apr 2020 | Download PDF 1 Pages |
9 | Accounts - Dormant | 13 Mar 2020 | Download PDF 6 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 26 Feb 2020 | Download PDF 1 Pages |
11 | Confirmation Statement - No Updates | 26 Feb 2020 | Download PDF 3 Pages |
12 | Confirmation Statement - Updates | 1 Jul 2019 | Download PDF 4 Pages |
13 | Persons With Significant Control - Change To A Person With Significant Control | 11 Jun 2019 | Download PDF 2 Pages |
14 | Accounts - Dormant | 27 Mar 2019 | Download PDF 6 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 17 Dec 2018 | Download PDF 1 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 17 Dec 2018 | Download PDF 2 Pages |
17 | Confirmation Statement - No Updates | 21 Jun 2018 | Download PDF 3 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 9 May 2018 | Download PDF 1 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 9 May 2018 | Download PDF 2 Pages |
20 | Accounts - Dormant | 27 Mar 2018 | Download PDF 7 Pages |
21 | Resolution | 13 Mar 2018 | Download PDF 12 Pages |
22 | Officers - Change Person Director Company With Change Date | 14 Feb 2018 | Download PDF 2 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 1 Sep 2017 | Download PDF 2 Pages |
24 | Accounts - Change Account Reference Date Company Previous Extended | 31 Aug 2017 | Download PDF 1 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 31 Aug 2017 | Download PDF 1 Pages |
26 | Confirmation Statement - Updates | 19 Jun 2017 | Download PDF 5 Pages |
27 | Resolution | 5 May 2017 | Download PDF 4 Pages |
28 | Change Of Name - Notice | 5 May 2017 | Download PDF 2 Pages |
29 | Accounts - Dormant | 5 Oct 2016 | Download PDF 7 Pages |
30 | Resolution | 12 Aug 2016 | Download PDF 3 Pages |
31 | Change Of Name - Notice | 12 Aug 2016 | Download PDF 2 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Jun 2016 | Download PDF 4 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Nov 2015 | Download PDF 4 Pages |
34 | Accounts - Dormant | 25 Sep 2015 | Download PDF 5 Pages |
35 | Officers - Termination Secretary Company With Name Termination Date | 1 Jul 2015 | Download PDF 1 Pages |
36 | Officers - Appoint Corporate Secretary Company With Name Date | 1 Jul 2015 | Download PDF 2 Pages |
37 | Officers - Termination Director Company With Name Termination Date | 30 Jun 2015 | Download PDF 1 Pages |
38 | Officers - Termination Director Company With Name Termination Date | 30 Jun 2015 | Download PDF 1 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 29 Jun 2015 | Download PDF 2 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 29 Jun 2015 | Download PDF 2 Pages |
41 | Officers - Termination Director Company With Name Termination Date | 12 Jan 2015 | Download PDF 1 Pages |
42 | Officers - Termination Secretary Company With Name Termination Date | 12 Jan 2015 | Download PDF 1 Pages |
43 | Officers - Appoint Person Secretary Company With Name Date | 12 Jan 2015 | Download PDF 2 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Nov 2014 | Download PDF 6 Pages |
45 | Accounts - Dormant | 26 Sep 2014 | Download PDF 5 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Dec 2013 | Download PDF 6 Pages |
47 | Officers - Change Person Director Company With Change Date | 27 Nov 2013 | Download PDF 2 Pages |
48 | Officers - Change Person Secretary Company With Change Date | 27 Nov 2013 | Download PDF 2 Pages |
49 | Officers - Change Person Director Company With Change Date | 22 Oct 2013 | Download PDF 2 Pages |
50 | Officers - Change Person Director Company With Change Date | 22 Oct 2013 | Download PDF 2 Pages |
51 | Accounts - Dormant | 1 Oct 2013 | Download PDF 5 Pages |
52 | Address - Change Registered Office Company With Date Old | 27 Aug 2013 | Download PDF 1 Pages |
53 | Resolution | 12 Jun 2013 | Download PDF 6 Pages |
54 | Officers - Appoint Person Director Company With Name | 5 Jun 2013 | Download PDF 2 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Nov 2012 | Download PDF 5 Pages |
56 | Accounts - Dormant | 22 Aug 2012 | Download PDF 5 Pages |
57 | Officers - Termination Director Company With Name | 14 Aug 2012 | Download PDF 1 Pages |
58 | Officers - Change Person Director Company With Change Date | 23 Feb 2012 | Download PDF 2 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Nov 2011 | Download PDF 6 Pages |
60 | Accounts - Dormant | 9 Jun 2011 | Download PDF 5 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Dec 2010 | Download PDF 6 Pages |
62 | Officers - Termination Director Company With Name | 29 Nov 2010 | Download PDF 1 Pages |
63 | Officers - Appoint Person Director Company With Name | 29 Nov 2010 | Download PDF 2 Pages |
64 | Accounts - Dormant | 2 Jun 2010 | Download PDF 5 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Dec 2009 | Download PDF 5 Pages |
66 | Capital - Variation Of Rights Attached To Shares | 18 Nov 2009 | Download PDF 2 Pages |
67 | Officers - Change Person Director Company With Change Date | 15 Oct 2009 | Download PDF 2 Pages |
68 | Accounts - Dormant | 28 May 2009 | Download PDF 5 Pages |
69 | Officers - Legacy | 8 Jan 2009 | Download PDF 1 Pages |
70 | Officers - Legacy | 5 Jan 2009 | Download PDF 1 Pages |
71 | Annual Return - Legacy | 3 Dec 2008 | Download PDF 4 Pages |
72 | Accounts - Dormant | 14 Jul 2008 | Download PDF 5 Pages |
73 | Annual Return - Legacy | 3 Dec 2007 | Download PDF 2 Pages |
74 | Accounts - Dormant | 4 Jul 2007 | Download PDF 5 Pages |
75 | Annual Return - Legacy | 6 Dec 2006 | Download PDF 2 Pages |
76 | Officers - Legacy | 16 Nov 2006 | Download PDF 1 Pages |
77 | Accounts - Dormant | 29 Sep 2006 | Download PDF 5 Pages |
78 | Annual Return - Legacy | 5 Dec 2005 | Download PDF 7 Pages |
79 | Accounts - Dormant | 3 Oct 2005 | Download PDF 5 Pages |
80 | Annual Return - Legacy | 3 Dec 2004 | Download PDF 7 Pages |
81 | Accounts - Dormant | 26 Oct 2004 | Download PDF 5 Pages |
82 | Annual Return - Legacy | 4 Dec 2003 | Download PDF 7 Pages |
83 | Accounts - Dormant | 17 Sep 2003 | Download PDF 5 Pages |
84 | Annual Return - Legacy | 4 Dec 2002 | Download PDF 7 Pages |
85 | Officers - Legacy | 15 Nov 2002 | Download PDF 2 Pages |
86 | Officers - Legacy | 7 Nov 2002 | Download PDF 1 Pages |
87 | Accounts - Legacy | 16 Sep 2002 | Download PDF 1 Pages |
88 | Resolution | 31 Dec 2001 | Download PDF |
89 | Resolution | 31 Dec 2001 | Download PDF |
90 | Resolution | 31 Dec 2001 | Download PDF |
91 | Resolution | 31 Dec 2001 | Download PDF |
92 | Resolution | 31 Dec 2001 | Download PDF 12 Pages |
93 | Officers - Legacy | 31 Dec 2001 | Download PDF 2 Pages |
94 | Officers - Legacy | 31 Dec 2001 | Download PDF 3 Pages |
95 | Officers - Legacy | 12 Dec 2001 | Download PDF 1 Pages |
96 | Officers - Legacy | 12 Dec 2001 | Download PDF 1 Pages |
97 | Officers - Legacy | 12 Dec 2001 | Download PDF 2 Pages |
98 | Officers - Legacy | 12 Dec 2001 | Download PDF 2 Pages |
99 | Address - Legacy | 12 Dec 2001 | Download PDF 1 Pages |
100 | Incorporation - Company | 14 Nov 2001 | Download PDF 18 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.