Company NameAviva International Insurance Limited
Company StatusActive
Company Number00021487
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NamesCommercial Union Assurance Company P L C and CGU International Insurance Plc

Business Activity

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

Directors

Director NameMiss Judith Buttigieg
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2014(112 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr Nicholas David Williams
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2015(113 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr Derek John Wright
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2015(113 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr Otto Thoresen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2016(114 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr Peter David Needleman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(118 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMrs Kathryn Louise Bateman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(121 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr Rees Aronson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(121 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMs Marina Belezina
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2023(121 years, 7 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr Darren Wayne Thorne
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(122 years, 1 month after company formation)
Appointment Duration4 months, 1 week
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed04 September 2014(112 years, 9 months after company formation)
Appointment Duration9 years, 7 months
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameAnthony Louis Sidney Stacey Brend
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish-Australian
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleChief Executive Of Cuplc
Correspondence AddressSt Andrews House
27 West Street
Wilton
Salisbury
SP2 0DL
Director NameSir John Gordon Thomas Carter
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 1998)
RoleChief Executive Commercial Uni
Country of ResidenceEngland
Correspondence Address42 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2EN
Director NameRoger Jean Louis Fauroux
Date of BirthNovember 1926 (Born 97 years ago)
NationalityFrench
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleMayor Of St Girons (Ariege) France
Correspondence Address29 Avenue Felix Faure
Paris
75015
Director NameMr Nicholas Hugo Baring
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleChairman-Cuplc
Correspondence Address43 Sutherland Place
London
W2 5BY
Director NameSir Patrick John Gillam
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleDeputy Chairman-Standard Chartered Plc
Correspondence Address8 Southwood Lane
London
N6 5EE
Director NameSir Ronald Claus Hampel
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleChief Operating Officer Of Ici
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
Lodsworth Common
Petworth
Sussex
GU28 9DT
Director NameSir Martin Wakefield Jacomb
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address86 Clarendon Road
London
W11 2HR
Secretary NameKeith Nigel Grant
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressThe Willows Pondtail Drive
Horsham
West Sussex
RH12 5HY
Director NameMr Roy Kemp
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(92 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 December 1998)
RoleGeneral Manager Europe Divisio
Country of ResidenceUnited Kingdom
Correspondence Address40 Julian Road
Chelsfield Park
Orpington
Kent
BR6 6HU
Director NameKeith Nigel Grant
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(92 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1998)
RoleGroup Company Secretary
Correspondence AddressThe Willows Pondtail Drive
Horsham
West Sussex
RH12 5HY
Director NameMr Peter James Foster
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(92 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2001)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMare Reeds
Fawke Common
Sevenoaks
Kent
TN15 0JX
Director NameMr Alan Henry Clifton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(92 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 December 1998)
RoleManaging Director Cuam
Country of ResidenceEngland
Correspondence Address16 De Mauley Road
Canford Cliffs
Poole
Dorset
BH13 7HE
Secretary NameMr Richard Andrew Whitaker
NationalityBritish
StatusResigned
Appointed01 July 1998(96 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrathblane Ashgrove Road
Sevenoaks
Kent
TN13 1SS
Director NameMr Michael Nicholas Biggs
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(99 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2003)
RoleInsurance Company Official
Correspondence Address415 Unthank Road
Norwich
Norfolk
NR4 7QB
Director NameMr Richard John Harvey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(99 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 June 2007)
RoleActuary/Ins Co Off
Correspondence Address33 Burnsall Street
Chelsea
London
SW3 3SR
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(105 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 June 2011)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Secretary NameMrs Kirstine Ann Cooper
NationalityBritish
StatusResigned
Appointed08 August 2007(105 years, 8 months after company formation)
Appointment Duration7 years (resigned 04 September 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameTimothy Walter Harris
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(108 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameMr Clifford James Abrahams
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(110 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameMr John Robert Lister
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(110 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 October 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameMichael Barber
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(111 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr David Ezekiel
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(112 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 June 2015)
RoleCompany Director
Country of ResidenceBermuda
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Robert John Alford
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(112 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 27 September 2016)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Robert William Albert Howe
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(112 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 July 2020)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameMr Richard English
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2021(119 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 October 2023)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ

Contact

Websiteaviva.com
Email address[email protected]
Telephone0800 0685984
Telephone regionFreephone

Location

Registered Address80 Fenchurch Street
London
EC3M 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

38k at £10kAviva Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,147,483,647
Net Worth£871,000,000
Cash£384,000,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

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

Charges

28 August 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2021Delivered on: 15 September 2021
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
1 September 2021Delivered on: 10 September 2021
Persons entitled: Goldman Sachs International

Classification: A registered charge
Particulars: N/A.
Outstanding
6 November 2006Delivered 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 2006Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2003Delivered 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 1906Delivered on: 16 September 1908
Satisfied on: 25 February 1938
Persons entitled: None

Classification: Mortgage
Secured details: £6000.
Particulars: £6000.
Fully Satisfied

Filing History

24 September 2020Appointment of Mr Martin John Muir as a director on 21 September 2020 (2 pages)
24 September 2020Appointment of Mr Peter David Needleman as a director on 21 September 2020 (2 pages)
10 September 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
10 August 2020Termination of appointment of Robert William Albert Howe as a director on 29 July 2020 (1 page)
24 April 2020Full accounts made up to 31 December 2019 (64 pages)
1 July 2019Termination of appointment of Thomas Dawson Stoddard as a director on 30 June 2019 (1 page)
20 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
26 April 2019Full accounts made up to 31 December 2018 (69 pages)
12 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
18 April 2018Full accounts made up to 31 December 2017 (63 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
27 April 2017Second filing of a statement of capital following an allotment of shares on 5 August 2016
  • GBP 780,000,000
(7 pages)
27 April 2017Second filing of a statement of capital following an allotment of shares on 5 August 2016
  • GBP 780,000,000
(7 pages)
7 April 2017Full accounts made up to 31 December 2016 (53 pages)
7 April 2017Full accounts made up to 31 December 2016 (53 pages)
14 March 2017Statement of capital following an allotment of shares on 25 July 2016
  • GBP 780,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 27/04/2017.
(4 pages)
14 March 2017Statement of capital following an allotment of shares on 25 July 2016
  • GBP 780,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 27/04/2017.
(4 pages)
8 March 2017Appointment of Mr Paul Leonard Mylet as a director on 3 March 2017 (2 pages)
8 March 2017Appointment of Mr Paul Leonard Mylet as a director on 3 March 2017 (2 pages)
11 October 2016Termination of appointment of Robert John Alford as a director on 27 September 2016 (1 page)
11 October 2016Appointment of Mr Otto Thoresen as a director on 27 September 2016 (2 pages)
11 October 2016Appointment of Mr Otto Thoresen as a director on 27 September 2016 (2 pages)
11 October 2016Termination of appointment of Robert John Alford as a director on 27 September 2016 (1 page)
4 August 2016Termination of appointment of Jason Michael Windsor as a director on 31 July 2016 (1 page)
4 August 2016Termination of appointment of Jason Michael Windsor as a director on 31 July 2016 (1 page)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 730,000,000
(21 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 730,000,000
(21 pages)
6 May 2016Second filing of AR01 previously delivered to Companies House made up to 30 September 2015 (23 pages)
6 May 2016Second filing of AR01 previously delivered to Companies House made up to 30 September 2015 (23 pages)
13 April 2016Full accounts made up to 31 December 2015 (50 pages)
13 April 2016Full accounts made up to 31 December 2015 (50 pages)
29 March 2016Appointment of Mr Derek John Wright as a director on 29 June 2015 (2 pages)
29 March 2016Termination of appointment of David Ezekiel as a director on 29 June 2015 (1 page)
29 March 2016Termination of appointment of David Ezekiel as a director on 29 June 2015 (1 page)
29 March 2016Appointment of Mr Derek John Wright as a director on 29 June 2015 (2 pages)
17 February 2016Director's details changed for Miss Judith Buttigieg on 16 February 2016 (2 pages)
17 February 2016Director's details changed for Miss Judith Buttigieg on 16 February 2016 (2 pages)
24 December 2015Statement of capital following an allotment of shares on 24 December 2015
  • GBP 730,000,000
(3 pages)
24 December 2015Statement of capital following an allotment of shares on 24 December 2015
  • GBP 730,000,000
(3 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 380,000,000
(20 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 380,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 06/05/2016
(21 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 380,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 06/05/2016
(21 pages)
26 June 2015Appointment of Mr Nicholas David Williams as a director on 19 June 2015 (2 pages)
26 June 2015Appointment of Mr Nicholas David Williams as a director on 19 June 2015 (2 pages)
2 June 2015Termination of appointment of Michael Barber as a director on 30 April 2015 (1 page)
2 June 2015Termination of appointment of Michael Barber as a director on 30 April 2015 (1 page)
20 April 2015Full accounts made up to 31 December 2014 (50 pages)
20 April 2015Full accounts made up to 31 December 2014 (50 pages)
12 November 2014Appointment of Miss Judith Buttigieg as a director on 7 November 2014 (2 pages)
12 November 2014Appointment of Miss Judith Buttigieg as a director on 7 November 2014 (2 pages)
12 November 2014Appointment of Miss Judith Buttigieg as a director on 7 November 2014 (2 pages)
10 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 380,000,000
(24 pages)
10 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 380,000,000
(24 pages)
29 October 2014Appointment of Mr Jason Michael Windsor as a director on 28 October 2014 (2 pages)
29 October 2014Termination of appointment of John Robert Lister as a director on 28 October 2014 (1 page)
29 October 2014Termination of appointment of John Robert Lister as a director on 28 October 2014 (1 page)
29 October 2014Appointment of Mr Jason Michael Windsor as a director on 28 October 2014 (2 pages)
5 September 2014Appointment of Aviva Company Secretarial Services Limited as a secretary on 4 September 2014 (2 pages)
5 September 2014Termination of appointment of Kirstine Ann Cooper as a secretary on 4 September 2014 (1 page)
5 September 2014Termination of appointment of Kirstine Ann Cooper as a secretary on 4 September 2014 (1 page)
5 September 2014Appointment of Aviva Company Secretarial Services Limited as a secretary on 4 September 2014 (2 pages)
5 September 2014Termination of appointment of Kirstine Ann Cooper as a secretary on 4 September 2014 (1 page)
5 September 2014Appointment of Aviva Company Secretarial Services Limited as a secretary on 4 September 2014 (2 pages)
11 June 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 380,000,000
(3 pages)
11 June 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 380,000,000
(3 pages)
11 June 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 380,000,000
(3 pages)
14 May 2014Appointment of Mr Robert William Albert Howe as a director (2 pages)
14 May 2014Appointment of Mr Robert William Albert Howe as a director (2 pages)
9 May 2014Appointment of Mr Thomas Dawson Stoddard as a director (2 pages)
9 May 2014Appointment of Mr Thomas Dawson Stoddard as a director (2 pages)
14 April 2014Full accounts made up to 31 December 2013 (45 pages)
14 April 2014Full accounts made up to 31 December 2013 (45 pages)
27 March 2014Termination of appointment of Patrick Regan as a director (1 page)
27 March 2014Termination of appointment of Patrick Regan as a director (1 page)
23 December 2013Appointment of Mr David Ezekiel as a director (2 pages)
23 December 2013Appointment of Mr David Ezekiel as a director (2 pages)
23 December 2013Appointment of Mr Robert Alford as a director (2 pages)
23 December 2013Appointment of Mr Robert Alford as a director (2 pages)
6 December 2013Annual return made up to 30 November 2013 with a full list of shareholders (16 pages)
6 December 2013Annual return made up to 30 November 2013 with a full list of shareholders (16 pages)
26 June 2013Appointment of Michael Barber as a director (2 pages)
26 June 2013Appointment of Michael Barber as a director (2 pages)
1 May 2013Termination of appointment of Robin Spencer as a director (1 page)
1 May 2013Termination of appointment of Trevor Matthews as a director (1 page)
1 May 2013Termination of appointment of Trevor Matthews as a director (1 page)
1 May 2013Termination of appointment of Robin Spencer as a director (1 page)
1 May 2013Termination of appointment of Clifford Abrahams as a director (1 page)
1 May 2013Termination of appointment of Clifford Abrahams as a director (1 page)
5 April 2013Full accounts made up to 31 December 2012 (54 pages)
5 April 2013Full accounts made up to 31 December 2012 (54 pages)
21 December 2012Resolutions
  • RES13 ‐ Share premium reduced to zero 20/12/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2012Statement of capital on 21 December 2012
  • GBP 100,000,000
(4 pages)
21 December 2012Solvency statement dated 20/12/12 (1 page)
21 December 2012Statement of capital on 21 December 2012
  • GBP 100,000,000
(4 pages)
21 December 2012Statement by directors (1 page)
21 December 2012Solvency statement dated 20/12/12 (1 page)
21 December 2012Statement by directors (1 page)
21 December 2012Resolutions
  • RES13 ‐ Share premium reduced to zero 20/12/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (25 pages)
14 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (25 pages)
1 June 2012Appointment of Mr John Robert Lister as a director (2 pages)
1 June 2012Appointment of Mr John Robert Lister as a director (2 pages)
30 May 2012Termination of appointment of Andrew Moss as a director (1 page)
30 May 2012Termination of appointment of Andrew Moss as a director (1 page)
16 May 2012Auditor's resignation (1 page)
16 May 2012Auditor's resignation (1 page)
11 May 2012Termination of appointment of Igal Mayer as a director (1 page)
11 May 2012Termination of appointment of Igal Mayer as a director (1 page)
17 April 2012Auditor's resignation (1 page)
17 April 2012Auditor's resignation (1 page)
11 April 2012Full accounts made up to 31 December 2011 (66 pages)
11 April 2012Full accounts made up to 31 December 2011 (66 pages)
4 April 2012Termination of appointment of Timothy Harris as a director (1 page)
4 April 2012Termination of appointment of Timothy Harris as a director (1 page)
19 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (9 pages)
19 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (9 pages)
11 January 2012Appointment of Mr Clifford James Abrahams as a director (2 pages)
11 January 2012Appointment of Mr Clifford James Abrahams as a director (2 pages)
12 December 2011Termination of appointment of Diane Cote as a director (1 page)
12 December 2011Appointment of Mr Trevor John Matthews as a director (2 pages)
12 December 2011Termination of appointment of Diane Cote as a director (1 page)
12 December 2011Appointment of Mr Trevor John Matthews as a director (2 pages)
22 June 2011Termination of appointment of Mark Hodges as a director (1 page)
22 June 2011Termination of appointment of Mark Hodges as a director (1 page)
19 May 2011Memorandum and Articles of Association (36 pages)
19 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2011Memorandum and Articles of Association (36 pages)
19 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2011Full accounts made up to 31 December 2010 (55 pages)
11 April 2011Full accounts made up to 31 December 2010 (55 pages)
17 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (28 pages)
17 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (28 pages)
7 March 2011Appointment of Mr Igal Mordeciah Mayer as a director (2 pages)
7 March 2011Appointment of Mr Igal Mordeciah Mayer as a director (2 pages)
18 January 2011Statement of company's objects (2 pages)
18 January 2011Statement of company's objects (2 pages)
15 December 2010Appointment of Mr Timothy Walter Harris as a director (2 pages)
15 December 2010Appointment of Mr Timothy Walter Harris as a director (2 pages)
14 December 2010Appointment of Mrs Diane Fabienne Marie Cote as a director (2 pages)
14 December 2010Appointment of Mrs Diane Fabienne Marie Cote as a director (2 pages)
9 December 2010Appointment of Mr Robin Lloyd Spencer as a director (2 pages)
9 December 2010Appointment of Mr Robin Lloyd Spencer as a director (2 pages)
13 May 2010Director's details changed for Mr Patrick Charles Regan on 29 April 2010 (2 pages)
13 May 2010Director's details changed for Mr Patrick Regan on 29 April 2010 (2 pages)
13 May 2010Director's details changed for Mr Patrick Charles Regan on 29 April 2010 (2 pages)
13 May 2010Director's details changed for Mr Patrick Regan on 29 April 2010 (2 pages)
1 April 2010Full accounts made up to 31 December 2009 (53 pages)
1 April 2010Full accounts made up to 31 December 2009 (53 pages)
29 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (11 pages)
29 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (11 pages)
23 March 2010Appointment of Mr Patrick Regan as a director (2 pages)
23 March 2010Appointment of Mr Patrick Regan as a director
  • ANNOTATION This document is an exact duplicate of AP01 registered on 23/03/2010.
(3 pages)
23 March 2010Appointment of Mr Patrick Regan as a director
  • ANNOTATION This document is an exact duplicate of AP01 registered on 23/03/2010.
(3 pages)
23 March 2010Appointment of Mr Patrick Regan as a director (2 pages)
28 January 2010Secretary's details changed for Mrs Kirstine Ann Cooper on 12 January 2010 (1 page)
28 January 2010Director's details changed for Mr Mark Steven Hodges on 12 January 2010 (2 pages)
28 January 2010Secretary's details changed for Mrs Kirstine Ann Cooper on 12 January 2010 (1 page)
28 January 2010Director's details changed for Mr Mark Steven Hodges on 12 January 2010 (2 pages)
27 January 2010Termination of appointment of Philip Scott as a director (1 page)
27 January 2010Termination of appointment of Philip Scott as a director (1 page)
27 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
27 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
15 January 2010Resolutions
  • RES13 ‐ Share tranfers and restructuring 19/11/2009
(9 pages)
15 January 2010Resolutions
  • RES13 ‐ Share tranfers and restructuring 19/11/2009
(9 pages)
31 December 2009Termination of appointment of Anupam Sahay as a director (1 page)
31 December 2009Termination of appointment of Anupam Sahay as a director (1 page)
31 December 2009Termination of appointment of Igal Mayer as a director (1 page)
31 December 2009Termination of appointment of Igal Mayer as a director (1 page)
23 September 2009Director's change of particulars / igal mayer / 01/07/2008 (1 page)
23 September 2009Director's change of particulars / igal mayer / 01/07/2008 (1 page)
3 July 2009Return made up to 14/02/09; full list of members (8 pages)
3 July 2009Return made up to 14/02/09; full list of members (8 pages)
26 June 2009Solvency statement dated 25/06/09 (1 page)
26 June 2009Resolutions
  • RES13 ‐ Share premium account reduced by £1 billion 25/06/2009
(1 page)
26 June 2009Resolutions
  • RES13 ‐ Share premium account reduced by £1 billion 25/06/2009
(1 page)
26 June 2009Min detail amend capital eff 26/06/09 (1 page)
26 June 2009Statement by directors (1 page)
26 June 2009Statement by directors (1 page)
26 June 2009Solvency statement dated 25/06/09 (1 page)
26 June 2009Min detail amend capital eff 26/06/09 (1 page)
12 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
12 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
4 April 2009Full accounts made up to 31 December 2008 (49 pages)
4 April 2009Full accounts made up to 31 December 2008 (49 pages)
10 October 2008Resolutions
  • RES13 ‐ Res 175 quoted 08/10/2008
(1 page)
10 October 2008Resolutions
  • RES13 ‐ Res 175 quoted 08/10/2008
(1 page)
7 April 2008Full accounts made up to 31 December 2007 (43 pages)
7 April 2008Full accounts made up to 31 December 2007 (43 pages)
7 March 2008Return made up to 14/02/08; full list of members (7 pages)
7 March 2008Return made up to 14/02/08; full list of members (7 pages)
21 January 2008Ad 31/12/07--------- £ si 123702@10000=1237020000 £ ic 6413400000/7650420000 (2 pages)
21 January 2008Ad 31/12/07--------- £ si 123702@10000=1237020000 £ ic 6413400000/7650420000 (2 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
16 November 2007Director resigned (2 pages)
16 November 2007Director resigned (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007New secretary appointed (1 page)
17 August 2007New secretary appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007Director resigned (1 page)
4 July 2007New director appointed (1 page)
4 July 2007Director resigned (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
1 May 2007Full accounts made up to 31 December 2006 (37 pages)
1 May 2007Full accounts made up to 31 December 2006 (37 pages)
28 March 2007Return made up to 14/02/07; full list of members (8 pages)
28 March 2007Return made up to 14/02/07; full list of members (8 pages)
12 December 2006Memorandum and Articles of Association (30 pages)
12 December 2006Memorandum and Articles of Association (30 pages)
11 November 2006Ad 02/11/06--------- £ si 89153@10000=891530000 £ ic 4852151716/5743681716 (2 pages)
11 November 2006Ad 02/11/06--------- £ si 89153@10000=891530000 £ ic 4852151716/5743681716 (2 pages)
7 November 2006Particulars of mortgage/charge (5 pages)
7 November 2006Particulars of mortgage/charge (5 pages)
7 November 2006Particulars of mortgage/charge (5 pages)
7 November 2006Particulars of mortgage/charge (5 pages)
2 November 2006Nc inc already adjusted 18/10/06 (2 pages)
2 November 2006Nc inc already adjusted 18/10/06 (2 pages)
2 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2006Conso 09/10/06 (1 page)
23 October 2006Conso 09/10/06 (1 page)
1 September 2006Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
1 September 2006Re-registration of Memorandum and Articles (41 pages)
1 September 2006Re-registration of Memorandum and Articles (41 pages)
1 September 2006Application for reregistration from PLC to private (1 page)
1 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 September 2006Application for reregistration from PLC to private (1 page)
1 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 September 2006Certificate 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 2006Group of companies' accounts made up to 31 December 2005 (106 pages)
9 June 2006Group of companies' accounts made up to 31 December 2005 (106 pages)
20 April 2006Memorandum and Articles of Association (38 pages)
20 April 2006Memorandum and Articles of Association (38 pages)
22 February 2006Director's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
20 February 2006Return made up to 14/02/06; full list of members (3 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Return made up to 14/02/06; full list of members (3 pages)
20 February 2006Director's particulars changed (1 page)
16 November 2005Ad 24/08/05--------- £ si [email protected]= 530257035 £ ic 4321894681/4852151716 (2 pages)
16 November 2005Ad 24/08/05--------- £ si [email protected]= 530257035 £ ic 4321894681/4852151716 (2 pages)
16 November 2005Statement of affairs (3 pages)
16 November 2005Statement of affairs (3 pages)
1 June 2005Group of companies' accounts made up to 31 December 2004 (43 pages)
1 June 2005Group 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 2005Return made up to 14/02/05; full list of members (3 pages)
16 February 2005Return made up to 14/02/05; full list of members (3 pages)
18 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
18 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
22 December 2004Ad 17/12/04--------- £ si [email protected]=150000000 £ ic 2821894681/4321894681 (1 page)
22 December 2004Ad 17/12/04--------- £ si [email protected]=150000000 £ ic 2821894681/4321894681 (1 page)
14 December 2004Ad 29/11/04--------- £ si [email protected]=112800000 £ ic 2709094681/2821894681 (1 page)
14 December 2004Ad 29/11/04--------- £ si [email protected]=112800000 £ ic 2709094681/2821894681 (1 page)
29 July 2004New director appointed (1 page)
29 July 2004New director appointed (1 page)
23 April 2004Group of companies' accounts made up to 31 December 2003 (75 pages)
23 April 2004Group of companies' accounts made up to 31 December 2003 (75 pages)
6 April 2004Return made up to 13/03/04; full list of members (4 pages)
6 April 2004Return made up to 13/03/04; full list of members (4 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
26 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2004Nc inc already adjusted 19/12/03 (2 pages)
3 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 February 2004Nc inc already adjusted 19/12/03 (2 pages)
3 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 February 2004Ad 19/12/03--------- £ si [email protected]= 1351000000 £ ic 1358094680/2709094680 (2 pages)
3 February 2004Ad 19/12/03--------- £ si [email protected]= 1351000000 £ ic 1358094680/2709094680 (2 pages)
3 February 2004Memorandum and Articles of Association (89 pages)
3 February 2004Memorandum and Articles of Association (89 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
8 October 2003Particulars of mortgage/charge (11 pages)
8 October 2003Particulars of mortgage/charge (11 pages)
12 September 2003Particulars of mortgage/charge (6 pages)
12 September 2003Particulars of mortgage/charge (6 pages)
12 September 2003Particulars of mortgage/charge (6 pages)
12 September 2003Particulars of mortgage/charge (6 pages)
12 September 2003Particulars of mortgage/charge (6 pages)
12 September 2003Particulars of mortgage/charge (6 pages)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
20 June 2003Group of companies' accounts made up to 31 December 2002 (42 pages)
20 June 2003Group of companies' accounts made up to 31 December 2002 (42 pages)
25 March 2003Return made up to 19/03/03; full list of members (8 pages)
25 March 2003Return made up to 19/03/03; full list of members (8 pages)
29 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2003Nc inc already adjusted 08/01/03 (1 page)
29 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2003Nc inc already adjusted 08/01/03 (1 page)
23 January 2003Ad 31/12/02--------- £ si [email protected]=182746343 £ ic 1175348337/1358094680 (2 pages)
23 January 2003Ad 31/12/02--------- £ si [email protected]=182746343 £ ic 1175348337/1358094680 (2 pages)
17 January 2003Particulars of mortgage/charge (6 pages)
17 January 2003Particulars of mortgage/charge (6 pages)
14 January 2003Particulars of mortgage/charge (5 pages)
14 January 2003Particulars of mortgage/charge (5 pages)
19 November 2002Particulars of mortgage/charge (5 pages)
19 November 2002Particulars of mortgage/charge (5 pages)
19 November 2002Particulars of mortgage/charge (5 pages)
19 November 2002Particulars of mortgage/charge (5 pages)
19 November 2002Particulars of mortgage/charge (5 pages)
19 November 2002Particulars of mortgage/charge (5 pages)
29 May 2002Group of companies' accounts made up to 31 December 2001 (42 pages)
29 May 2002Group of companies' accounts made up to 31 December 2001 (42 pages)
28 March 2002Return made up to 19/03/02; full list of members (3 pages)
28 March 2002Return 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 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2002Ad 03/12/01--------- £ si [email protected]= 950000000 £ ic 225348337/1175348337 (2 pages)
5 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2002£ nc 226406737/95226406737 03/12/01 (1 page)
5 February 2002Ad 03/12/01--------- £ si [email protected]= 950000000 £ ic 225348337/1175348337 (2 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
17 July 2001Group of companies' accounts made up to 31 December 2000 (41 pages)
17 July 2001Group of companies' accounts made up to 31 December 2000 (41 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
1 May 2001Return made up to 19/03/01; full list of members (3 pages)
1 May 2001Return made up to 19/03/01; full list of members (3 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
20 April 2001New director appointed (3 pages)
20 April 2001New director appointed (3 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
23 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 February 2001£ nc 226406737/232180748 25/01/01 (1 page)
23 February 2001£ nc 226406737/232180748 25/01/01 (1 page)
22 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 February 2001£ nc 220632725/226406737 25/01/01 (1 page)
22 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 February 2001£ nc 220632725/226406737 25/01/01 (1 page)
4 August 2000Full group accounts made up to 31 December 1999 (38 pages)
4 August 2000Full group accounts made up to 31 December 1999 (38 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
20 March 2000Return made up to 19/03/00; full list of members (7 pages)
20 March 2000Return made up to 19/03/00; full list of members (7 pages)
1 October 1999Company name changed commercial union assurance compa ny P L C\certificate issued on 01/10/99 (2 pages)
1 October 1999Company name changed commercial union assurance compa ny P L C\certificate issued on 01/10/99 (2 pages)
1 August 1999Full group accounts made up to 31 December 1998 (44 pages)
1 August 1999Full group accounts made up to 31 December 1998 (44 pages)
20 April 1999Return made up to 19/03/99; full list of members (15 pages)
20 April 1999Return made up to 19/03/99; full list of members (15 pages)
12 March 1999Particulars of contract relating to shares (4 pages)
12 March 1999Particulars of contract relating to shares (4 pages)
29 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 January 1999Ad 01/12/98-18/01/99 £ si [email protected]=17081600 £ ic 202199185/219280785 (3 pages)
29 January 1999Nc inc already adjusted 23/12/98 (1 page)
29 January 1999Ad 01/12/98-18/01/99 £ si [email protected]=17081600 £ ic 202199185/219280785 (3 pages)
29 January 1999Nc inc already adjusted 23/12/98 (1 page)
29 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 January 1999Ad 29/10/98--------- £ si [email protected]=5699185 £ ic 196500000/202199185 (2 pages)
27 January 1999Ad 29/10/98--------- £ si [email protected]=5699185 £ ic 196500000/202199185 (2 pages)
27 January 1999Statement of affairs (2 pages)
27 January 1999Statement of affairs (2 pages)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
14 December 1998Auditor's resignation (3 pages)
14 December 1998Auditor's resignation (3 pages)
7 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
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 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 November 1998£ nc 202199185/202492725 13/11/98 (1 page)
24 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 November 1998£ nc 196500000/202199185 29/10/98 (1 page)
11 November 1998£ nc 196500000/202199185 29/10/98 (1 page)
11 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 October 1998Secretary's particulars changed (1 page)
14 October 1998Director's particulars changed (1 page)
14 October 1998Secretary's particulars changed (1 page)
14 October 1998Director's particulars changed (1 page)
11 September 1998Director's particulars changed (1 page)
11 September 1998Director's particulars changed (1 page)
27 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
27 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
21 July 1998New secretary appointed (2 pages)
21 July 1998New secretary appointed (2 pages)
10 July 1998Director resigned (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998Secretary resigned;director resigned (1 page)
10 July 1998Director resigned (1 page)
10 July 1998Secretary resigned;director resigned (1 page)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
5 May 1998Full group accounts made up to 31 December 1997 (33 pages)
5 May 1998Full group accounts made up to 31 December 1997 (33 pages)
20 April 1998Return made up to 19/03/98; full list of members (16 pages)
20 April 1998Return made up to 19/03/98; full list of members (16 pages)
13 February 1998Return made up to 19/03/97; no change of members; amend (14 pages)
13 February 1998Return made up to 19/03/97; no change of members; amend (14 pages)
8 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 December 1997£ nc 190000001/196500001 06/11/97 (1 page)
8 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 December 1997£ nc 190000001/196500001 06/11/97 (1 page)
6 July 1997New director appointed (3 pages)
6 July 1997New director appointed (3 pages)
27 May 1997Full group accounts made up to 31 December 1996 (33 pages)
27 May 1997Full group accounts made up to 31 December 1996 (33 pages)
25 April 1997Return made up to 19/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
25 April 1997Return made up to 19/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
16 April 1996Return made up to 19/03/96; full list of members (13 pages)
16 April 1996Return made up to 19/03/96; full list of members (13 pages)
14 March 1996Full group accounts made up to 31 December 1995 (32 pages)
14 March 1996Full group accounts made up to 31 December 1995 (32 pages)
5 January 1996Ad 22/12/95--------- £ si [email protected]=7866350 £ ic 182133650/190000000 (2 pages)
5 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 January 1996£ nc 182133650/190000001 23/12/95 (1 page)
5 January 1996Ad 22/12/95--------- £ si [email protected]=7866350 £ ic 182133650/190000000 (2 pages)
5 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 January 1996£ nc 182133650/190000001 23/12/95 (1 page)
5 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 June 1995Full group accounts made up to 31 December 1994 (27 pages)
29 June 1995Full group accounts made up to 31 December 1994 (27 pages)
12 April 1995Return made up to 19/03/95; full list of members
  • 363(287) ‐ Registered office changed on 12/04/95
  • 363(288) ‐ Director's particulars changed
(14 pages)
12 April 1995Return made up to 19/03/95; full list of members
  • 363(287) ‐ Registered office changed on 12/04/95
  • 363(288) ‐ Director's particulars changed
(14 pages)
4 May 1994Full group accounts made up to 31 December 1993 (24 pages)
4 May 1994Full group accounts made up to 31 December 1993 (24 pages)
15 December 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 December 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 December 1993Certificate of cancellation of share premium account (1 page)
15 December 1993Certificate of cancellation of share premium account (1 page)
14 December 1993Cancel share premium account (3 pages)
14 December 1993Cancel share premium account (3 pages)
12 May 1993Return made up to 13/04/93; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
12 May 1993Return made up to 13/04/93; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
26 April 1993Full accounts made up to 31 December 1992 (21 pages)
26 April 1993Full accounts made up to 31 December 1992 (21 pages)
17 January 1993Memorandum 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 1993Memorandum and Articles of Association (47 pages)
24 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1992Full accounts made up to 31 December 1991 (20 pages)
8 April 1992Full accounts made up to 31 December 1991 (20 pages)
29 August 1991Memorandum and Articles of Association (80 pages)
29 August 1991Memorandum and Articles of Association (80 pages)
6 June 1991Full accounts made up to 31 December 1990 (20 pages)
6 June 1991Full accounts made up to 31 December 1990 (20 pages)
13 May 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 May 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 June 1990Certificate of reduction of issued capital (1 page)
8 June 1990Certificate of reduction of issued capital (1 page)
5 June 1990Full accounts made up to 31 December 1989 (59 pages)
5 June 1990Full accounts made up to 31 December 1989 (59 pages)
2 June 1989Full accounts made up to 31 December 1988 (59 pages)
2 June 1989Full accounts made up to 31 December 1988 (59 pages)
22 June 1988Full accounts made up to 31 December 1987 (55 pages)
22 June 1988Full accounts made up to 31 December 1987 (55 pages)
15 June 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 June 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 January 1988Listing of particulars (13 pages)
6 January 1988Listing of particulars (13 pages)
26 June 1987Full accounts made up to 31 December 1986 (50 pages)
26 June 1987Full accounts made up to 31 December 1986 (50 pages)
28 May 1987Memorandum and Articles of Association (51 pages)
28 May 1987Memorandum and Articles of Association (51 pages)
25 May 1984Accounts made up to 31 December 1983 (49 pages)
25 May 1984Accounts made up to 31 December 1983 (49 pages)
31 May 1983Accounts made up to 31 December 1982 (41 pages)
31 May 1983Accounts made up to 31 December 1982 (41 pages)
27 May 1982Accounts made up to 31 December 1981 (37 pages)
27 May 1982Accounts made up to 31 December 1981 (37 pages)
4 January 1982Certificate of re-registration from Private to Public Limited Company (1 page)
4 January 1982Certificate of re-registration from Private to Public Limited Company (1 page)
23 June 1978Accounts made up to 31 December 1977 (36 pages)
23 June 1978Accounts made up to 31 December 1977 (36 pages)
17 April 1972Company name changed\certificate issued on 17/04/72 (3 pages)
17 April 1972Company name changed\certificate issued on 17/04/72 (3 pages)
18 August 1908Incorporation (47 pages)
18 August 1908Incorporation (47 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)