London
EC3M 4AE
Director Name | Mr Nicholas David Williams |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2015(113 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4AE |
Director Name | Mr Derek John Wright |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2015(113 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4AE |
Director Name | Mr Otto Thoresen |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2016(114 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 80 Fenchurch Street London EC3M 4AE |
Director Name | Mr Peter David Needleman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2020(118 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4AE |
Director Name | Mrs Kathryn Louise Bateman |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(121 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4AE |
Director Name | Mr Rees Aronson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2023(121 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4AE |
Director Name | Ms Marina Belezina |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2023(121 years, 7 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4AE |
Director Name | Mr Darren Wayne Thorne |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(122 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4AE |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 September 2014(112 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months |
Correspondence Address | 80 Fenchurch Street London EC3M 4AE |
Director Name | Anthony Louis Sidney Stacey Brend |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British-Australian |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1993) |
Role | Chief Executive Of Cuplc |
Correspondence Address | St Andrews House 27 West Street Wilton Salisbury SP2 0DL |
Director Name | Sir John Gordon Thomas Carter |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 1998) |
Role | Chief Executive Commercial Uni |
Country of Residence | England |
Correspondence Address | 42 Wolsey Road Moor Park Northwood Middlesex HA6 2EN |
Director Name | Roger Jean Louis Fauroux |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1993) |
Role | Mayor Of St Girons (Ariege) France |
Correspondence Address | 29 Avenue Felix Faure Paris 75015 |
Director Name | Mr Nicholas Hugo Baring |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1993) |
Role | Chairman-Cuplc |
Correspondence Address | 43 Sutherland Place London W2 5BY |
Director Name | Sir Patrick John Gillam |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1993) |
Role | Deputy Chairman-Standard Chartered Plc |
Correspondence Address | 8 Southwood Lane London N6 5EE |
Director Name | Sir Ronald Claus Hampel |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1993) |
Role | Chief Operating Officer Of Ici |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard Lodsworth Common Petworth Sussex GU28 9DT |
Director Name | Sir Martin Wakefield Jacomb |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1993) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 86 Clarendon Road London W11 2HR |
Secretary Name | Keith Nigel Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | The Willows Pondtail Drive Horsham West Sussex RH12 5HY |
Director Name | Mr Roy Kemp |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(92 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 December 1998) |
Role | General Manager Europe Divisio |
Country of Residence | United Kingdom |
Correspondence Address | 40 Julian Road Chelsfield Park Orpington Kent BR6 6HU |
Director Name | Keith Nigel Grant |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(92 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 1998) |
Role | Group Company Secretary |
Correspondence Address | The Willows Pondtail Drive Horsham West Sussex RH12 5HY |
Director Name | Mr Peter James Foster |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(92 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2001) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Mare Reeds Fawke Common Sevenoaks Kent TN15 0JX |
Director Name | Mr Alan Henry Clifton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(92 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 December 1998) |
Role | Managing Director Cuam |
Country of Residence | England |
Correspondence Address | 16 De Mauley Road Canford Cliffs Poole Dorset BH13 7HE |
Secretary Name | Mr Richard Andrew Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(96 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Strathblane Ashgrove Road Sevenoaks Kent TN13 1SS |
Director Name | Mr Michael Nicholas Biggs |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(99 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2003) |
Role | Insurance Company Official |
Correspondence Address | 415 Unthank Road Norwich Norfolk NR4 7QB |
Director Name | Mr Richard John Harvey |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(99 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 June 2007) |
Role | Actuary/Ins Co Off |
Correspondence Address | 33 Burnsall Street Chelsea London SW3 3SR |
Director Name | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(105 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 June 2011) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Secretary Name | Mrs Kirstine Ann Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(105 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 04 September 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Timothy Walter Harris |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(108 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Mr Clifford James Abrahams |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(110 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Mr John Robert Lister |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(110 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 October 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Michael Barber |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(111 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr David Ezekiel |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(112 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 June 2015) |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Mr Robert John Alford |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(112 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 September 2016) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Mr Robert William Albert Howe |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(112 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 July 2020) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Mr Richard English |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2021(119 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 October 2023) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Website | aviva.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0685984 |
Telephone region | Freephone |
Registered Address | 80 Fenchurch Street London EC3M 4AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
38k at £10k | Aviva Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Net Worth | £871,000,000 |
Cash | £384,000,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
28 August 2003 | Delivered on: 12 September 2003 Persons entitled: Citibank N.A. Classification: Reinsurance deposit agreement (as constituted for the 1996 to 1997 years of account) Secured details: All monies due or to become due from each of the chargors and/or the agent to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Each chargor (including the company) charges by way of first fixed charge all of its interest in the proportion of the monies which have been deposited by that chargor or by the agent on its behalf from time to time to form part of the assets (together with such chargor's pro rata share of any interest and other rights and benefits accruing or arising in connection with such monies). See the mortgage charge document for full details. Outstanding |
---|---|
28 August 2003 | Delivered on: 12 September 2003 Persons entitled: Citibank N.A. Classification: Reinsurance deposit agreement (as constituted for the 1994 to 1995 years of account) Secured details: All monies due or to become due from each of the chargors and/or the agent to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Each chargor (including the company) charges by way of first fixed charge all of its interest in the proportion of the monies which have been deposited by that chargor or by the agent on its behalf from time to time to form part of the assets (together with such chargor's pro rata share of any interest and other rights and benefits accruing or arising in connection with such monies). See the mortgage charge document for full details. Outstanding |
31 December 2002 | Delivered on: 17 January 2003 Persons entitled: National Indemnity Company (The Reinsurer) Classification: Deed of assignment 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: All of the company's rights and interest in and title to, and chooses in action relating to or arising out of the reinsurer's recoveries being the recoveries (other than the reinsured recoveries), together with the related rights. See the mortgage charge document for full details. Outstanding |
7 November 2002 | Delivered on: 19 November 2002 Persons entitled: Citibank, N.A. Classification: Reinsurance deposit agreement Secured details: All monies due or to become due from the chargors and/or the agent to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's interest in the proportion of the monies which have been deposited by the company or by the agent on its behalf to form part of the assets which,together with the monies deposited by the other chargors or by the agent on their behalf, constitute the entirety of the assets. See the mortgage charge document for full details. Outstanding |
5 November 2002 | Delivered on: 19 November 2002 Persons entitled: Citibank, N.A. Classification: Reinsurance deposit agreement Secured details: All monies due or to become due from the chargors and/or the agent to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's interest in the proportion of the monies which have been deposited by the company or by the agent on its behalf to form part of the assets which,together with the monies deposited by the other chargors or by the agent on their behalf, constitute the entirety of the assets. See the mortgage charge document for full details. Outstanding |
7 November 2002 | Delivered on: 19 November 2002 Persons entitled: Citibank, N.A Classification: Reinsurance deposit agreement (charge form) Secured details: A proportion of each and every obligation assumed by the company expressed as a percentage of the total liability assumed by the agent on behalf of itself and/or all the chargors together in relation to each and every obligation. Particulars: The company's interet in the proportion of the monies which have been deposited by the company or by the agent. See the mortgage charge document for full details. Outstanding |
1 September 2021 | Delivered on: 15 September 2021 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
1 September 2021 | Delivered on: 10 September 2021 Persons entitled: Goldman Sachs International Classification: A registered charge Particulars: N/A. Outstanding |
6 November 2006 | Delivered on: 7 November 2006 Persons entitled: Citibank Ireland Financial Services PLC Classification: Reinsurance deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all rights, title and interest in all monies standing to the credit of each account. See the mortgage charge document for full details. Outstanding |
6 November 2006 | Delivered on: 7 November 2006 Persons entitled: Citibank Ireland Financial Services PLC Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All securities and all right, benefits and proceeds attaching to or arising from or in respect of any of the securities. See the mortgage charge document for full details. Outstanding |
28 August 2003 | Delivered on: 12 September 2003 Persons entitled: Citibank N.A. Classification: Reinsurance deposit agreement (as constituted for the 1991 to 1993 years of account) Secured details: All monies due or to become due from each of the chargors and/or the agent to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Each chargor (including the company) charges by way of first fixed charge all of its interest in the proportion of the monies which have been deposited by that chargor or by the agent on its behalf from time to time to form part of the assets (together with such chargor's pro rata share of any interest and other rights and benefits accruing or arising in connection with such monies). See the mortgage charge document for full details. Outstanding |
31 December 2002 | Delivered on: 14 January 2003 Satisfied on: 8 May 2009 Persons entitled: Citibank, N.A. Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All securities which are held by, to the order, for the account or under the control or direction of, the bank, all securities which are held by any clearance system on behalf of, for the account of or to the order of the bank. See the mortgage charge document for full details. Fully Satisfied |
3 January 2002 | Delivered on: 8 January 2002 Satisfied on: 8 May 2009 Persons entitled: Citibank, N.A. Classification: Reinsurance deposit agreement 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: All monies standing to the credit of each account opened with the bank in the company's name and designated as a reinsurance deposit account and other accounts opened as defined on form M395. See the mortgage charge document for full details. Fully Satisfied |
24 September 2003 | Delivered on: 8 October 2003 Satisfied on: 26 March 2004 Persons entitled: Bradford & Bingley PLC (As Agent and Security Trustee for the Finance Parties) Classification: Legal mortgage Secured details: All monies due or to become due from any obligor to any lender and from the mortgagor to the borrower under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage right, title and interest of the mortgagor in and to the properties being f/h land known as jetty marsh and land lying to the north east side of jetty marsh road, jetty marsh road, newton abbot, devon t/nos DN187957 and DN192966; 339-345 (odd) ringwood road, poole dorset t/no DT146146; land on the north east side of foss island road, york, north yorkshire t/no NYK18820.. See the mortgage charge document for full details. Fully Satisfied |
11 November 1906 | Delivered on: 16 September 1908 Satisfied on: 25 February 1938 Persons entitled: None Classification: Mortgage Secured details: £6000. Particulars: £6000. Fully Satisfied |
24 September 2020 | Appointment of Mr Martin John Muir as a director on 21 September 2020 (2 pages) |
---|---|
24 September 2020 | Appointment of Mr Peter David Needleman as a director on 21 September 2020 (2 pages) |
10 September 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
10 August 2020 | Termination of appointment of Robert William Albert Howe as a director on 29 July 2020 (1 page) |
24 April 2020 | Full accounts made up to 31 December 2019 (64 pages) |
1 July 2019 | Termination of appointment of Thomas Dawson Stoddard as a director on 30 June 2019 (1 page) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
26 April 2019 | Full accounts made up to 31 December 2018 (69 pages) |
12 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
18 April 2018 | Full accounts made up to 31 December 2017 (63 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
27 April 2017 | Second filing of a statement of capital following an allotment of shares on 5 August 2016
|
27 April 2017 | Second filing of a statement of capital following an allotment of shares on 5 August 2016
|
7 April 2017 | Full accounts made up to 31 December 2016 (53 pages) |
7 April 2017 | Full accounts made up to 31 December 2016 (53 pages) |
14 March 2017 | Statement of capital following an allotment of shares on 25 July 2016
|
14 March 2017 | Statement of capital following an allotment of shares on 25 July 2016
|
8 March 2017 | Appointment of Mr Paul Leonard Mylet as a director on 3 March 2017 (2 pages) |
8 March 2017 | Appointment of Mr Paul Leonard Mylet as a director on 3 March 2017 (2 pages) |
11 October 2016 | Termination of appointment of Robert John Alford as a director on 27 September 2016 (1 page) |
11 October 2016 | Appointment of Mr Otto Thoresen as a director on 27 September 2016 (2 pages) |
11 October 2016 | Appointment of Mr Otto Thoresen as a director on 27 September 2016 (2 pages) |
11 October 2016 | Termination of appointment of Robert John Alford as a director on 27 September 2016 (1 page) |
4 August 2016 | Termination of appointment of Jason Michael Windsor as a director on 31 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Jason Michael Windsor as a director on 31 July 2016 (1 page) |
28 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
6 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2015 (23 pages) |
6 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2015 (23 pages) |
13 April 2016 | Full accounts made up to 31 December 2015 (50 pages) |
13 April 2016 | Full accounts made up to 31 December 2015 (50 pages) |
29 March 2016 | Appointment of Mr Derek John Wright as a director on 29 June 2015 (2 pages) |
29 March 2016 | Termination of appointment of David Ezekiel as a director on 29 June 2015 (1 page) |
29 March 2016 | Termination of appointment of David Ezekiel as a director on 29 June 2015 (1 page) |
29 March 2016 | Appointment of Mr Derek John Wright as a director on 29 June 2015 (2 pages) |
17 February 2016 | Director's details changed for Miss Judith Buttigieg on 16 February 2016 (2 pages) |
17 February 2016 | Director's details changed for Miss Judith Buttigieg on 16 February 2016 (2 pages) |
24 December 2015 | Statement of capital following an allotment of shares on 24 December 2015
|
24 December 2015 | Statement of capital following an allotment of shares on 24 December 2015
|
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
26 June 2015 | Appointment of Mr Nicholas David Williams as a director on 19 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr Nicholas David Williams as a director on 19 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Michael Barber as a director on 30 April 2015 (1 page) |
2 June 2015 | Termination of appointment of Michael Barber as a director on 30 April 2015 (1 page) |
20 April 2015 | Full accounts made up to 31 December 2014 (50 pages) |
20 April 2015 | Full accounts made up to 31 December 2014 (50 pages) |
12 November 2014 | Appointment of Miss Judith Buttigieg as a director on 7 November 2014 (2 pages) |
12 November 2014 | Appointment of Miss Judith Buttigieg as a director on 7 November 2014 (2 pages) |
12 November 2014 | Appointment of Miss Judith Buttigieg as a director on 7 November 2014 (2 pages) |
10 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
29 October 2014 | Appointment of Mr Jason Michael Windsor as a director on 28 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of John Robert Lister as a director on 28 October 2014 (1 page) |
29 October 2014 | Termination of appointment of John Robert Lister as a director on 28 October 2014 (1 page) |
29 October 2014 | Appointment of Mr Jason Michael Windsor as a director on 28 October 2014 (2 pages) |
5 September 2014 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 4 September 2014 (2 pages) |
5 September 2014 | Termination of appointment of Kirstine Ann Cooper as a secretary on 4 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Kirstine Ann Cooper as a secretary on 4 September 2014 (1 page) |
5 September 2014 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 4 September 2014 (2 pages) |
5 September 2014 | Termination of appointment of Kirstine Ann Cooper as a secretary on 4 September 2014 (1 page) |
5 September 2014 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 4 September 2014 (2 pages) |
11 June 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
11 June 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
11 June 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
14 May 2014 | Appointment of Mr Robert William Albert Howe as a director (2 pages) |
14 May 2014 | Appointment of Mr Robert William Albert Howe as a director (2 pages) |
9 May 2014 | Appointment of Mr Thomas Dawson Stoddard as a director (2 pages) |
9 May 2014 | Appointment of Mr Thomas Dawson Stoddard as a director (2 pages) |
14 April 2014 | Full accounts made up to 31 December 2013 (45 pages) |
14 April 2014 | Full accounts made up to 31 December 2013 (45 pages) |
27 March 2014 | Termination of appointment of Patrick Regan as a director (1 page) |
27 March 2014 | Termination of appointment of Patrick Regan as a director (1 page) |
23 December 2013 | Appointment of Mr David Ezekiel as a director (2 pages) |
23 December 2013 | Appointment of Mr David Ezekiel as a director (2 pages) |
23 December 2013 | Appointment of Mr Robert Alford as a director (2 pages) |
23 December 2013 | Appointment of Mr Robert Alford as a director (2 pages) |
6 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders (16 pages) |
6 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders (16 pages) |
26 June 2013 | Appointment of Michael Barber as a director (2 pages) |
26 June 2013 | Appointment of Michael Barber as a director (2 pages) |
1 May 2013 | Termination of appointment of Robin Spencer as a director (1 page) |
1 May 2013 | Termination of appointment of Trevor Matthews as a director (1 page) |
1 May 2013 | Termination of appointment of Trevor Matthews as a director (1 page) |
1 May 2013 | Termination of appointment of Robin Spencer as a director (1 page) |
1 May 2013 | Termination of appointment of Clifford Abrahams as a director (1 page) |
1 May 2013 | Termination of appointment of Clifford Abrahams as a director (1 page) |
5 April 2013 | Full accounts made up to 31 December 2012 (54 pages) |
5 April 2013 | Full accounts made up to 31 December 2012 (54 pages) |
21 December 2012 | Resolutions
|
21 December 2012 | Statement of capital on 21 December 2012
|
21 December 2012 | Solvency statement dated 20/12/12 (1 page) |
21 December 2012 | Statement of capital on 21 December 2012
|
21 December 2012 | Statement by directors (1 page) |
21 December 2012 | Solvency statement dated 20/12/12 (1 page) |
21 December 2012 | Statement by directors (1 page) |
21 December 2012 | Resolutions
|
14 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (25 pages) |
14 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (25 pages) |
1 June 2012 | Appointment of Mr John Robert Lister as a director (2 pages) |
1 June 2012 | Appointment of Mr John Robert Lister as a director (2 pages) |
30 May 2012 | Termination of appointment of Andrew Moss as a director (1 page) |
30 May 2012 | Termination of appointment of Andrew Moss as a director (1 page) |
16 May 2012 | Auditor's resignation (1 page) |
16 May 2012 | Auditor's resignation (1 page) |
11 May 2012 | Termination of appointment of Igal Mayer as a director (1 page) |
11 May 2012 | Termination of appointment of Igal Mayer as a director (1 page) |
17 April 2012 | Auditor's resignation (1 page) |
17 April 2012 | Auditor's resignation (1 page) |
11 April 2012 | Full accounts made up to 31 December 2011 (66 pages) |
11 April 2012 | Full accounts made up to 31 December 2011 (66 pages) |
4 April 2012 | Termination of appointment of Timothy Harris as a director (1 page) |
4 April 2012 | Termination of appointment of Timothy Harris as a director (1 page) |
19 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (9 pages) |
19 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (9 pages) |
11 January 2012 | Appointment of Mr Clifford James Abrahams as a director (2 pages) |
11 January 2012 | Appointment of Mr Clifford James Abrahams as a director (2 pages) |
12 December 2011 | Termination of appointment of Diane Cote as a director (1 page) |
12 December 2011 | Appointment of Mr Trevor John Matthews as a director (2 pages) |
12 December 2011 | Termination of appointment of Diane Cote as a director (1 page) |
12 December 2011 | Appointment of Mr Trevor John Matthews as a director (2 pages) |
22 June 2011 | Termination of appointment of Mark Hodges as a director (1 page) |
22 June 2011 | Termination of appointment of Mark Hodges as a director (1 page) |
19 May 2011 | Memorandum and Articles of Association (36 pages) |
19 May 2011 | Resolutions
|
19 May 2011 | Memorandum and Articles of Association (36 pages) |
19 May 2011 | Resolutions
|
11 April 2011 | Full accounts made up to 31 December 2010 (55 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (55 pages) |
17 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (28 pages) |
17 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (28 pages) |
7 March 2011 | Appointment of Mr Igal Mordeciah Mayer as a director (2 pages) |
7 March 2011 | Appointment of Mr Igal Mordeciah Mayer as a director (2 pages) |
18 January 2011 | Statement of company's objects (2 pages) |
18 January 2011 | Statement of company's objects (2 pages) |
15 December 2010 | Appointment of Mr Timothy Walter Harris as a director (2 pages) |
15 December 2010 | Appointment of Mr Timothy Walter Harris as a director (2 pages) |
14 December 2010 | Appointment of Mrs Diane Fabienne Marie Cote as a director (2 pages) |
14 December 2010 | Appointment of Mrs Diane Fabienne Marie Cote as a director (2 pages) |
9 December 2010 | Appointment of Mr Robin Lloyd Spencer as a director (2 pages) |
9 December 2010 | Appointment of Mr Robin Lloyd Spencer as a director (2 pages) |
13 May 2010 | Director's details changed for Mr Patrick Charles Regan on 29 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Patrick Regan on 29 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Patrick Charles Regan on 29 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Patrick Regan on 29 April 2010 (2 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (53 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (53 pages) |
29 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (11 pages) |
29 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (11 pages) |
23 March 2010 | Appointment of Mr Patrick Regan as a director (2 pages) |
23 March 2010 | Appointment of Mr Patrick Regan as a director
|
23 March 2010 | Appointment of Mr Patrick Regan as a director
|
23 March 2010 | Appointment of Mr Patrick Regan as a director (2 pages) |
28 January 2010 | Secretary's details changed for Mrs Kirstine Ann Cooper on 12 January 2010 (1 page) |
28 January 2010 | Director's details changed for Mr Mark Steven Hodges on 12 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Mrs Kirstine Ann Cooper on 12 January 2010 (1 page) |
28 January 2010 | Director's details changed for Mr Mark Steven Hodges on 12 January 2010 (2 pages) |
27 January 2010 | Termination of appointment of Philip Scott as a director (1 page) |
27 January 2010 | Termination of appointment of Philip Scott as a director (1 page) |
27 January 2010 | Resolutions
|
27 January 2010 | Resolutions
|
15 January 2010 | Resolutions
|
15 January 2010 | Resolutions
|
31 December 2009 | Termination of appointment of Anupam Sahay as a director (1 page) |
31 December 2009 | Termination of appointment of Anupam Sahay as a director (1 page) |
31 December 2009 | Termination of appointment of Igal Mayer as a director (1 page) |
31 December 2009 | Termination of appointment of Igal Mayer as a director (1 page) |
23 September 2009 | Director's change of particulars / igal mayer / 01/07/2008 (1 page) |
23 September 2009 | Director's change of particulars / igal mayer / 01/07/2008 (1 page) |
3 July 2009 | Return made up to 14/02/09; full list of members (8 pages) |
3 July 2009 | Return made up to 14/02/09; full list of members (8 pages) |
26 June 2009 | Solvency statement dated 25/06/09 (1 page) |
26 June 2009 | Resolutions
|
26 June 2009 | Resolutions
|
26 June 2009 | Min detail amend capital eff 26/06/09 (1 page) |
26 June 2009 | Statement by directors (1 page) |
26 June 2009 | Statement by directors (1 page) |
26 June 2009 | Solvency statement dated 25/06/09 (1 page) |
26 June 2009 | Min detail amend capital eff 26/06/09 (1 page) |
12 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
12 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (49 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (49 pages) |
10 October 2008 | Resolutions
|
10 October 2008 | Resolutions
|
7 April 2008 | Full accounts made up to 31 December 2007 (43 pages) |
7 April 2008 | Full accounts made up to 31 December 2007 (43 pages) |
7 March 2008 | Return made up to 14/02/08; full list of members (7 pages) |
7 March 2008 | Return made up to 14/02/08; full list of members (7 pages) |
21 January 2008 | Ad 31/12/07--------- £ si 123702@10000=1237020000 £ ic 6413400000/7650420000 (2 pages) |
21 January 2008 | Ad 31/12/07--------- £ si 123702@10000=1237020000 £ ic 6413400000/7650420000 (2 pages) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
16 November 2007 | Director resigned (2 pages) |
16 November 2007 | Director resigned (2 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | New secretary appointed (1 page) |
17 August 2007 | New secretary appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
1 May 2007 | Full accounts made up to 31 December 2006 (37 pages) |
1 May 2007 | Full accounts made up to 31 December 2006 (37 pages) |
28 March 2007 | Return made up to 14/02/07; full list of members (8 pages) |
28 March 2007 | Return made up to 14/02/07; full list of members (8 pages) |
12 December 2006 | Memorandum and Articles of Association (30 pages) |
12 December 2006 | Memorandum and Articles of Association (30 pages) |
11 November 2006 | Ad 02/11/06--------- £ si 89153@10000=891530000 £ ic 4852151716/5743681716 (2 pages) |
11 November 2006 | Ad 02/11/06--------- £ si 89153@10000=891530000 £ ic 4852151716/5743681716 (2 pages) |
7 November 2006 | Particulars of mortgage/charge (5 pages) |
7 November 2006 | Particulars of mortgage/charge (5 pages) |
7 November 2006 | Particulars of mortgage/charge (5 pages) |
7 November 2006 | Particulars of mortgage/charge (5 pages) |
2 November 2006 | Nc inc already adjusted 18/10/06 (2 pages) |
2 November 2006 | Nc inc already adjusted 18/10/06 (2 pages) |
2 November 2006 | Resolutions
|
2 November 2006 | Resolutions
|
23 October 2006 | Conso 09/10/06 (1 page) |
23 October 2006 | Conso 09/10/06 (1 page) |
1 September 2006 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
1 September 2006 | Re-registration of Memorandum and Articles (41 pages) |
1 September 2006 | Re-registration of Memorandum and Articles (41 pages) |
1 September 2006 | Application for reregistration from PLC to private (1 page) |
1 September 2006 | Resolutions
|
1 September 2006 | Application for reregistration from PLC to private (1 page) |
1 September 2006 | Resolutions
|
1 September 2006 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
12 July 2006 | £ nc 5126406737/6000000000 28/06/06 (2 pages) |
12 July 2006 | £ nc 5126406737/6000000000 28/06/06 (2 pages) |
9 June 2006 | Group of companies' accounts made up to 31 December 2005 (106 pages) |
9 June 2006 | Group of companies' accounts made up to 31 December 2005 (106 pages) |
20 April 2006 | Memorandum and Articles of Association (38 pages) |
20 April 2006 | Memorandum and Articles of Association (38 pages) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
20 February 2006 | Director's particulars changed (1 page) |
16 November 2005 | Ad 24/08/05--------- £ si [email protected]= 530257035 £ ic 4321894681/4852151716 (2 pages) |
16 November 2005 | Ad 24/08/05--------- £ si [email protected]= 530257035 £ ic 4321894681/4852151716 (2 pages) |
16 November 2005 | Statement of affairs (3 pages) |
16 November 2005 | Statement of affairs (3 pages) |
1 June 2005 | Group of companies' accounts made up to 31 December 2004 (43 pages) |
1 June 2005 | Group of companies' accounts made up to 31 December 2004 (43 pages) |
13 May 2005 | £ nc 4426406737/5126406737 09/05/05 (1 page) |
13 May 2005 | £ nc 4426406737/5126406737 09/05/05 (1 page) |
16 February 2005 | Return made up to 14/02/05; full list of members (3 pages) |
16 February 2005 | Return made up to 14/02/05; full list of members (3 pages) |
18 January 2005 | Resolutions
|
18 January 2005 | Resolutions
|
22 December 2004 | Ad 17/12/04--------- £ si [email protected]=150000000 £ ic 2821894681/4321894681 (1 page) |
22 December 2004 | Ad 17/12/04--------- £ si [email protected]=150000000 £ ic 2821894681/4321894681 (1 page) |
14 December 2004 | Ad 29/11/04--------- £ si [email protected]=112800000 £ ic 2709094681/2821894681 (1 page) |
14 December 2004 | Ad 29/11/04--------- £ si [email protected]=112800000 £ ic 2709094681/2821894681 (1 page) |
29 July 2004 | New director appointed (1 page) |
29 July 2004 | New director appointed (1 page) |
23 April 2004 | Group of companies' accounts made up to 31 December 2003 (75 pages) |
23 April 2004 | Group of companies' accounts made up to 31 December 2003 (75 pages) |
6 April 2004 | Return made up to 13/03/04; full list of members (4 pages) |
6 April 2004 | Return made up to 13/03/04; full list of members (4 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2004 | Nc inc already adjusted 19/12/03 (2 pages) |
3 February 2004 | Resolutions
|
3 February 2004 | Nc inc already adjusted 19/12/03 (2 pages) |
3 February 2004 | Resolutions
|
3 February 2004 | Ad 19/12/03--------- £ si [email protected]= 1351000000 £ ic 1358094680/2709094680 (2 pages) |
3 February 2004 | Ad 19/12/03--------- £ si [email protected]= 1351000000 £ ic 1358094680/2709094680 (2 pages) |
3 February 2004 | Memorandum and Articles of Association (89 pages) |
3 February 2004 | Memorandum and Articles of Association (89 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
8 October 2003 | Particulars of mortgage/charge (11 pages) |
8 October 2003 | Particulars of mortgage/charge (11 pages) |
12 September 2003 | Particulars of mortgage/charge (6 pages) |
12 September 2003 | Particulars of mortgage/charge (6 pages) |
12 September 2003 | Particulars of mortgage/charge (6 pages) |
12 September 2003 | Particulars of mortgage/charge (6 pages) |
12 September 2003 | Particulars of mortgage/charge (6 pages) |
12 September 2003 | Particulars of mortgage/charge (6 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
20 June 2003 | Group of companies' accounts made up to 31 December 2002 (42 pages) |
20 June 2003 | Group of companies' accounts made up to 31 December 2002 (42 pages) |
25 March 2003 | Return made up to 19/03/03; full list of members (8 pages) |
25 March 2003 | Return made up to 19/03/03; full list of members (8 pages) |
29 January 2003 | Resolutions
|
29 January 2003 | Nc inc already adjusted 08/01/03 (1 page) |
29 January 2003 | Resolutions
|
29 January 2003 | Nc inc already adjusted 08/01/03 (1 page) |
23 January 2003 | Ad 31/12/02--------- £ si [email protected]=182746343 £ ic 1175348337/1358094680 (2 pages) |
23 January 2003 | Ad 31/12/02--------- £ si [email protected]=182746343 £ ic 1175348337/1358094680 (2 pages) |
17 January 2003 | Particulars of mortgage/charge (6 pages) |
17 January 2003 | Particulars of mortgage/charge (6 pages) |
14 January 2003 | Particulars of mortgage/charge (5 pages) |
14 January 2003 | Particulars of mortgage/charge (5 pages) |
19 November 2002 | Particulars of mortgage/charge (5 pages) |
19 November 2002 | Particulars of mortgage/charge (5 pages) |
19 November 2002 | Particulars of mortgage/charge (5 pages) |
19 November 2002 | Particulars of mortgage/charge (5 pages) |
19 November 2002 | Particulars of mortgage/charge (5 pages) |
19 November 2002 | Particulars of mortgage/charge (5 pages) |
29 May 2002 | Group of companies' accounts made up to 31 December 2001 (42 pages) |
29 May 2002 | Group of companies' accounts made up to 31 December 2001 (42 pages) |
28 March 2002 | Return made up to 19/03/02; full list of members (3 pages) |
28 March 2002 | Return made up to 19/03/02; full list of members (3 pages) |
5 February 2002 | £ nc 226406737/95226406737 03/12/01 (1 page) |
5 February 2002 | Resolutions
|
5 February 2002 | Ad 03/12/01--------- £ si [email protected]= 950000000 £ ic 225348337/1175348337 (2 pages) |
5 February 2002 | Resolutions
|
5 February 2002 | £ nc 226406737/95226406737 03/12/01 (1 page) |
5 February 2002 | Ad 03/12/01--------- £ si [email protected]= 950000000 £ ic 225348337/1175348337 (2 pages) |
8 January 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Group of companies' accounts made up to 31 December 2000 (41 pages) |
17 July 2001 | Group of companies' accounts made up to 31 December 2000 (41 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
1 May 2001 | Return made up to 19/03/01; full list of members (3 pages) |
1 May 2001 | Return made up to 19/03/01; full list of members (3 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
20 April 2001 | New director appointed (3 pages) |
20 April 2001 | New director appointed (3 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
23 February 2001 | Resolutions
|
23 February 2001 | Resolutions
|
23 February 2001 | £ nc 226406737/232180748 25/01/01 (1 page) |
23 February 2001 | £ nc 226406737/232180748 25/01/01 (1 page) |
22 February 2001 | Resolutions
|
22 February 2001 | £ nc 220632725/226406737 25/01/01 (1 page) |
22 February 2001 | Resolutions
|
22 February 2001 | £ nc 220632725/226406737 25/01/01 (1 page) |
4 August 2000 | Full group accounts made up to 31 December 1999 (38 pages) |
4 August 2000 | Full group accounts made up to 31 December 1999 (38 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
20 March 2000 | Return made up to 19/03/00; full list of members (7 pages) |
20 March 2000 | Return made up to 19/03/00; full list of members (7 pages) |
1 October 1999 | Company name changed commercial union assurance compa ny P L C\certificate issued on 01/10/99 (2 pages) |
1 October 1999 | Company name changed commercial union assurance compa ny P L C\certificate issued on 01/10/99 (2 pages) |
1 August 1999 | Full group accounts made up to 31 December 1998 (44 pages) |
1 August 1999 | Full group accounts made up to 31 December 1998 (44 pages) |
20 April 1999 | Return made up to 19/03/99; full list of members (15 pages) |
20 April 1999 | Return made up to 19/03/99; full list of members (15 pages) |
12 March 1999 | Particulars of contract relating to shares (4 pages) |
12 March 1999 | Particulars of contract relating to shares (4 pages) |
29 January 1999 | Resolutions
|
29 January 1999 | Ad 01/12/98-18/01/99 £ si [email protected]=17081600 £ ic 202199185/219280785 (3 pages) |
29 January 1999 | Nc inc already adjusted 23/12/98 (1 page) |
29 January 1999 | Ad 01/12/98-18/01/99 £ si [email protected]=17081600 £ ic 202199185/219280785 (3 pages) |
29 January 1999 | Nc inc already adjusted 23/12/98 (1 page) |
29 January 1999 | Resolutions
|
28 January 1999 | Resolutions
|
28 January 1999 | Resolutions
|
27 January 1999 | Ad 29/10/98--------- £ si [email protected]=5699185 £ ic 196500000/202199185 (2 pages) |
27 January 1999 | Ad 29/10/98--------- £ si [email protected]=5699185 £ ic 196500000/202199185 (2 pages) |
27 January 1999 | Statement of affairs (2 pages) |
27 January 1999 | Statement of affairs (2 pages) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
14 December 1998 | Auditor's resignation (3 pages) |
14 December 1998 | Auditor's resignation (3 pages) |
7 December 1998 | Resolutions
|
7 December 1998 | Resolutions
|
7 December 1998 | £ nc 202492725/207492725 18/11/98 (1 page) |
7 December 1998 | £ nc 202492725/207492725 18/11/98 (1 page) |
24 November 1998 | £ nc 202199185/202492725 13/11/98 (1 page) |
24 November 1998 | Resolutions
|
24 November 1998 | £ nc 202199185/202492725 13/11/98 (1 page) |
24 November 1998 | Resolutions
|
11 November 1998 | £ nc 196500000/202199185 29/10/98 (1 page) |
11 November 1998 | £ nc 196500000/202199185 29/10/98 (1 page) |
11 November 1998 | Resolutions
|
11 November 1998 | Resolutions
|
14 October 1998 | Secretary's particulars changed (1 page) |
14 October 1998 | Director's particulars changed (1 page) |
14 October 1998 | Secretary's particulars changed (1 page) |
14 October 1998 | Director's particulars changed (1 page) |
11 September 1998 | Director's particulars changed (1 page) |
11 September 1998 | Director's particulars changed (1 page) |
27 July 1998 | Resolutions
|
27 July 1998 | Resolutions
|
27 July 1998 | Resolutions
|
27 July 1998 | Resolutions
|
27 July 1998 | Resolutions
|
27 July 1998 | Resolutions
|
27 July 1998 | Resolutions
|
27 July 1998 | Resolutions
|
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Secretary resigned;director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Secretary resigned;director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
5 May 1998 | Full group accounts made up to 31 December 1997 (33 pages) |
5 May 1998 | Full group accounts made up to 31 December 1997 (33 pages) |
20 April 1998 | Return made up to 19/03/98; full list of members (16 pages) |
20 April 1998 | Return made up to 19/03/98; full list of members (16 pages) |
13 February 1998 | Return made up to 19/03/97; no change of members; amend (14 pages) |
13 February 1998 | Return made up to 19/03/97; no change of members; amend (14 pages) |
8 December 1997 | Resolutions
|
8 December 1997 | £ nc 190000001/196500001 06/11/97 (1 page) |
8 December 1997 | Resolutions
|
8 December 1997 | Resolutions
|
8 December 1997 | Resolutions
|
8 December 1997 | Resolutions
|
8 December 1997 | Resolutions
|
8 December 1997 | £ nc 190000001/196500001 06/11/97 (1 page) |
6 July 1997 | New director appointed (3 pages) |
6 July 1997 | New director appointed (3 pages) |
27 May 1997 | Full group accounts made up to 31 December 1996 (33 pages) |
27 May 1997 | Full group accounts made up to 31 December 1996 (33 pages) |
25 April 1997 | Return made up to 19/03/97; no change of members
|
25 April 1997 | Return made up to 19/03/97; no change of members
|
16 April 1996 | Return made up to 19/03/96; full list of members (13 pages) |
16 April 1996 | Return made up to 19/03/96; full list of members (13 pages) |
14 March 1996 | Full group accounts made up to 31 December 1995 (32 pages) |
14 March 1996 | Full group accounts made up to 31 December 1995 (32 pages) |
5 January 1996 | Ad 22/12/95--------- £ si [email protected]=7866350 £ ic 182133650/190000000 (2 pages) |
5 January 1996 | Resolutions
|
5 January 1996 | £ nc 182133650/190000001 23/12/95 (1 page) |
5 January 1996 | Ad 22/12/95--------- £ si [email protected]=7866350 £ ic 182133650/190000000 (2 pages) |
5 January 1996 | Resolutions
|
5 January 1996 | Resolutions
|
5 January 1996 | £ nc 182133650/190000001 23/12/95 (1 page) |
5 January 1996 | Resolutions
|
29 June 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
29 June 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
12 April 1995 | Return made up to 19/03/95; full list of members
|
12 April 1995 | Return made up to 19/03/95; full list of members
|
4 May 1994 | Full group accounts made up to 31 December 1993 (24 pages) |
4 May 1994 | Full group accounts made up to 31 December 1993 (24 pages) |
15 December 1993 | Resolutions
|
15 December 1993 | Resolutions
|
15 December 1993 | Certificate of cancellation of share premium account (1 page) |
15 December 1993 | Certificate of cancellation of share premium account (1 page) |
14 December 1993 | Cancel share premium account (3 pages) |
14 December 1993 | Cancel share premium account (3 pages) |
12 May 1993 | Return made up to 13/04/93; change of members
|
12 May 1993 | Return made up to 13/04/93; change of members
|
26 April 1993 | Full accounts made up to 31 December 1992 (21 pages) |
26 April 1993 | Full accounts made up to 31 December 1992 (21 pages) |
17 January 1993 | Memorandum and Articles of Association (47 pages) |
17 January 1993 | £ nc 120000000/126133650 23/12/92 (1 page) |
17 January 1993 | £ nc 120000000/126133650 23/12/92 (1 page) |
17 January 1993 | Memorandum and Articles of Association (47 pages) |
24 April 1992 | Resolutions
|
24 April 1992 | Resolutions
|
8 April 1992 | Full accounts made up to 31 December 1991 (20 pages) |
8 April 1992 | Full accounts made up to 31 December 1991 (20 pages) |
29 August 1991 | Memorandum and Articles of Association (80 pages) |
29 August 1991 | Memorandum and Articles of Association (80 pages) |
6 June 1991 | Full accounts made up to 31 December 1990 (20 pages) |
6 June 1991 | Full accounts made up to 31 December 1990 (20 pages) |
13 May 1991 | Resolutions
|
13 May 1991 | Resolutions
|
28 April 1991 | Resolutions
|
28 April 1991 | Resolutions
|
8 June 1990 | Certificate of reduction of issued capital (1 page) |
8 June 1990 | Certificate of reduction of issued capital (1 page) |
5 June 1990 | Full accounts made up to 31 December 1989 (59 pages) |
5 June 1990 | Full accounts made up to 31 December 1989 (59 pages) |
2 June 1989 | Full accounts made up to 31 December 1988 (59 pages) |
2 June 1989 | Full accounts made up to 31 December 1988 (59 pages) |
22 June 1988 | Full accounts made up to 31 December 1987 (55 pages) |
22 June 1988 | Full accounts made up to 31 December 1987 (55 pages) |
15 June 1988 | Resolutions
|
15 June 1988 | Resolutions
|
6 January 1988 | Listing of particulars (13 pages) |
6 January 1988 | Listing of particulars (13 pages) |
26 June 1987 | Full accounts made up to 31 December 1986 (50 pages) |
26 June 1987 | Full accounts made up to 31 December 1986 (50 pages) |
28 May 1987 | Memorandum and Articles of Association (51 pages) |
28 May 1987 | Memorandum and Articles of Association (51 pages) |
25 May 1984 | Accounts made up to 31 December 1983 (49 pages) |
25 May 1984 | Accounts made up to 31 December 1983 (49 pages) |
31 May 1983 | Accounts made up to 31 December 1982 (41 pages) |
31 May 1983 | Accounts made up to 31 December 1982 (41 pages) |
27 May 1982 | Accounts made up to 31 December 1981 (37 pages) |
27 May 1982 | Accounts made up to 31 December 1981 (37 pages) |
4 January 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 January 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 June 1978 | Accounts made up to 31 December 1977 (36 pages) |
23 June 1978 | Accounts made up to 31 December 1977 (36 pages) |
17 April 1972 | Company name changed\certificate issued on 17/04/72 (3 pages) |
17 April 1972 | Company name changed\certificate issued on 17/04/72 (3 pages) |
18 August 1908 | Incorporation (47 pages) |
18 August 1908 | Incorporation (47 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |