London
EC3V 0BG
Director Name | Mr Claudio Gienal |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 11 September 2018(114 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Mark Andrew Pain |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2018(115 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mrs Debra Jane Davies |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2018(115 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Robert Becker |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 22 July 2019(115 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Roland Jean Andre Moquet |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 April 2020(116 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Secretary Name | Mrs Caroline Anne Riddy |
---|---|
Status | Current |
Appointed | 16 June 2020(116 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Ms Tara Maria Theresa Foley |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 December 2020(117 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mrs Cheryl Joanne Millington |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(117 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Kari Anthony Hale |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(117 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Jean Paul Dominique Louis Drouffe |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 July 1982(78 years, 9 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Anthony Beverley Davidson |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(88 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 January 1998) |
Role | Managing Director |
Correspondence Address | The Farmhouse Methven Perth PH1 3RE Scotland |
Director Name | Sir John Timothy Harford |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(88 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 November 1994) |
Role | Director Of Companies |
Correspondence Address | South House South Littleton Evesham Worcestershire WR11 5TJ |
Secretary Name | Graham Claude Whitwham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(88 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 33 Dugg Hill Heversham Milnthorpe Cumbria LA7 7EF |
Director Name | Gilles Jean-Yves Cabridain |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 November 1994(91 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 19 November 1997) |
Role | Company Executive |
Correspondence Address | 38-40 Boulevard De Vincennes 94120 Fontenay-Sous-Bois France |
Director Name | John Finbarr Casey |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 November 1994(91 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Morar Knocknacree Road Dalkey County Dublin Ireland |
Director Name | Monseiur Alain Marie Joseph Du Couedic De Kergoaler |
---|---|
Date of Birth | July 1935 (Born 87 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 November 1994(91 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 3 Avenue Des Vignes Saint Cloud 92210 France |
Director Name | Monsieur Gilles Marie Pierre Louis Avenel |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 1995(92 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 January 1999) |
Role | Company Director |
Correspondence Address | 4 Wyndham House Sloane Square London SW1W 8AR |
Director Name | Denis Duverne |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 November 1997(94 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 January 2000) |
Role | Senior Vice President Axa |
Correspondence Address | 70 Avenue De Breteuil Paris 75007 France Foreign |
Secretary Name | Ian David Lea Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(95 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 September 2004) |
Role | Company Director |
Correspondence Address | 57 New Concordia Wharf Mill Street London SE1 2BB |
Director Name | Mr Christopher Paul Austin |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(95 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 31 May 1999) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | Maythorne Thornford Road, Headley Thatcham Berkshire RG19 8AH |
Director Name | Amaury Ghislain Pierre De Warenghien |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 January 2000(96 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 November 2004) |
Role | Axa Senior Vice President |
Correspondence Address | 1 Rue Marietta Martin Paris 75016 Foreign |
Director Name | Mr Paul James Evans |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(98 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2003) |
Role | Group Finance Director |
Correspondence Address | 19 Yew Tree Road Southborough Kent TN4 0BD |
Director Name | Francois Xavier Boisseau |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 March 2002(98 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 22 April 2003) |
Role | Underwriting & Claims Director |
Correspondence Address | 17 Saint Georges Road Twickenham Middlesex TW1 1QS |
Director Name | Mr Keith George Gibbs |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(99 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(100 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 16 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Francois De Meneval |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 December 2004(101 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 May 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mark Cliff |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(101 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 April 2008) |
Role | Company Director |
Correspondence Address | Tyr House Charity Lane Otley Suffolk IP6 9NA |
Director Name | Mr Andrew Peter Fairchild |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(101 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Down 15 Hop Meadow East Bergholt Colchester Essex CO7 6QR |
Director Name | Mr Paul James Evans |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(107 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Stephen Nicholas Hardy |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(107 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mrs Amanda Jayne Blanc |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(107 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Robert Graham Dench |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(107 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Peter Lawrence Burrows |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(107 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Amelie Marie Breitburd |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2019(115 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Website | oqs.swiftcoverbreakdown.com |
---|
Registered Address | 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
489.1m at £0.2 | Axa Insurance PLC 100.00% Ordinary |
---|---|
1 at £0.2 | Gre Nominee Shareholdings LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Net Worth | £2,147,483,647 |
Cash | £137,100,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 January 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2024 (10 months from now) |
3 October 2022 | Delivered on: 21 October 2022 Persons entitled: Deutsche Bank Ag Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. Outstanding |
---|---|
27 August 2021 | Delivered on: 1 September 2021 Persons entitled: Goldman Sachs International Classification: A registered charge Particulars: N/A. Outstanding |
30 May 2012 | Delivered on: 16 June 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re axa insurance UK PLC us dollar business premium account account number 89487655. Outstanding |
23 May 2007 | Delivered on: 1 June 2007 Persons entitled: Global Tax Networks Limited Classification: Rent deposit deed Secured details: £5,875 and all other monies due or to become due. Particulars: Rent deposit. See the mortgage charge document for full details. Outstanding |
19 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
---|---|
31 December 2021 | Termination of appointment of Peter Frank Hazell as a director on 31 December 2021 (1 page) |
1 September 2021 | Registration of charge 000789500003, created on 27 August 2021 (16 pages) |
31 July 2021 | Memorandum and Articles of Association (26 pages) |
31 July 2021 | Resolutions
|
1 July 2021 | Termination of appointment of Michael Richard Jackson as a director on 25 June 2021 (1 page) |
19 May 2021 | Full accounts made up to 31 December 2020 (83 pages) |
12 May 2021 | Director's details changed for Mr Jonathan Paul Walker on 1 April 2021 (2 pages) |
12 May 2021 | Director's details changed for Mr Claudio Gienal on 1 April 2021 (2 pages) |
8 April 2021 | Appointment of Mr Kari Anthony Hale as a director on 1 April 2021 (2 pages) |
1 April 2021 | Change of details for Axa Insurance Plc as a person with significant control on 1 April 2021 (2 pages) |
1 April 2021 | Appointment of Miss Cheryl Joanne Millington as a director on 1 April 2021 (2 pages) |
1 April 2021 | Registered office address changed from 5 Old Broad Street London EC2N 1AD to 20 Gracechurch Street London EC3V 0BG on 1 April 2021 (1 page) |
26 January 2021 | Director's details changed for Roland Jean Andre Moquet on 15 January 2021 (2 pages) |
21 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
11 December 2020 | Appointment of Ms Tara Maria Theresa Foley as a director on 8 December 2020 (2 pages) |
4 December 2020 | Termination of appointment of Laurent Matras as a director on 26 November 2020 (1 page) |
17 June 2020 | Termination of appointment of Jeremy Peter Small as a secretary on 16 June 2020 (1 page) |
17 June 2020 | Appointment of Mrs Caroline Anne Riddy as a secretary on 16 June 2020 (2 pages) |
27 April 2020 | Full accounts made up to 31 December 2019 (87 pages) |
22 April 2020 | Appointment of Roland Jean Andre Moquet as a director on 21 April 2020 (2 pages) |
3 April 2020 | Termination of appointment of Amelie Marie Breitburd as a director on 31 March 2020 (1 page) |
7 February 2020 | Appointment of Mr Jonathan Scott Wheway as a director on 1 February 2020 (2 pages) |
6 February 2020 | Termination of appointment of Howard Michael Posner as a director on 31 January 2020 (1 page) |
20 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
2 October 2019 | Appointment of Laurent Matras as a director on 1 October 2019 (2 pages) |
22 July 2019 | Appointment of Robert Becker as a director on 22 July 2019 (2 pages) |
15 April 2019 | Full accounts made up to 31 December 2018 (73 pages) |
15 February 2019 | Termination of appointment of Gareth Ross Howell as a director on 13 February 2019 (1 page) |
18 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
18 January 2019 | Director's details changed for Mr Claudio Gienal on 8 January 2019 (2 pages) |
7 January 2019 | Termination of appointment of Keith George Gibbs as a director on 31 December 2018 (1 page) |
7 January 2019 | Appointment of Amelie Marie Breitburd as a director on 1 January 2019 (2 pages) |
7 January 2019 | Termination of appointment of Bertrand Poupart-Lafarge as a director on 31 December 2018 (1 page) |
19 December 2018 | Appointment of Ms Debra Jane Davies as a director on 12 December 2018 (2 pages) |
19 December 2018 | Appointment of Mark Andrew Pain as a director on 12 December 2018 (2 pages) |
4 December 2018 | Director's details changed for Mr Howard Michael Posner on 28 November 2018 (2 pages) |
28 September 2018 | Director's details changed for Mr Bertrand Poupart-Lafarge on 26 September 2018 (2 pages) |
24 September 2018 | Appointment of Mr Claudio Gienal as a director on 11 September 2018 (2 pages) |
4 September 2018 | Termination of appointment of Thierry Jean Philippe Sciard as a director on 31 August 2018 (1 page) |
8 May 2018 | Appointment of Mr Jonathan Paul Walker as a director on 25 April 2018 (2 pages) |
8 May 2018 | Appointment of Mr Gareth Ross Howell as a director on 25 April 2018 (2 pages) |
4 May 2018 | Full accounts made up to 31 December 2017 (71 pages) |
11 April 2018 | Termination of appointment of Amanda Jayne Blanc as a director on 10 April 2018 (1 page) |
11 April 2018 | Termination of appointment of Waseem Ullah Malik as a director on 31 March 2018 (1 page) |
19 January 2018 | Confirmation statement made on 9 January 2018 with updates (5 pages) |
6 October 2017 | Resolutions
|
6 October 2017 | Resolutions
|
27 June 2017 | Full accounts made up to 31 December 2016 (66 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (66 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
4 January 2017 | Termination of appointment of Robert Graham Dench as a director on 31 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Robert Graham Dench as a director on 31 December 2016 (1 page) |
25 July 2016 | Appointment of Mr Michael Richard Jackson as a director on 13 July 2016 (2 pages) |
25 July 2016 | Appointment of Mr Thierry Jean-Philippe Sciard as a director on 13 July 2016 (2 pages) |
25 July 2016 | Appointment of Mr Michael Richard Jackson as a director on 13 July 2016 (2 pages) |
25 July 2016 | Appointment of Mr Thierry Jean-Philippe Sciard as a director on 13 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Paul James Evans as a director on 24 June 2016 (1 page) |
8 July 2016 | Termination of appointment of Paul James Evans as a director on 24 June 2016 (1 page) |
10 June 2016 | Full accounts made up to 31 December 2015 (64 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (64 pages) |
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
7 December 2015 | Termination of appointment of Yves Masson as a director on 5 December 2015 (1 page) |
7 December 2015 | Termination of appointment of John O'neill as a director on 4 December 2015 (1 page) |
7 December 2015 | Termination of appointment of John O'neill as a director on 4 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Yves Masson as a director on 5 December 2015 (1 page) |
28 September 2015 | Director's details changed for Mr Yves Masson on 28 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Mr Yves Masson on 28 September 2015 (2 pages) |
27 August 2015 | Termination of appointment of Rosalyn Susan Wilton as a director on 27 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Rosalyn Susan Wilton as a director on 27 August 2015 (1 page) |
16 July 2015 | Appointment of Howard Michael Posner as a director on 9 July 2015 (3 pages) |
16 July 2015 | Appointment of Howard Michael Posner as a director on 9 July 2015 (3 pages) |
16 July 2015 | Appointment of Howard Michael Posner as a director on 9 July 2015 (3 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (67 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (67 pages) |
4 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
27 April 2015 | Termination of appointment of Robert Charles William Organ as a director on 20 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Robert Charles William Organ as a director on 20 April 2015 (1 page) |
6 February 2015 | Director's details changed for Mr Robert Charles William Organ on 25 July 2014 (2 pages) |
6 February 2015 | Director's details changed for Mr Robert Charles William Organ on 25 July 2014 (2 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (67 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (67 pages) |
3 June 2014 | Termination of appointment of Peter Burrows as a director (1 page) |
3 June 2014 | Termination of appointment of Peter Burrows as a director (1 page) |
20 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
18 November 2013 | Appointment of Bertrand Poupart-Lafarge as a director (3 pages) |
18 November 2013 | Appointment of Bertrand Poupart-Lafarge as a director (3 pages) |
3 September 2013 | Termination of appointment of Jean Drouffe as a director (1 page) |
3 September 2013 | Termination of appointment of Jean Drouffe as a director (1 page) |
23 July 2013 | Auditor's resignation (2 pages) |
23 July 2013 | Auditor's resignation (2 pages) |
9 July 2013 | Auditor's resignation (4 pages) |
9 July 2013 | Auditor's resignation (4 pages) |
19 June 2013 | Full accounts made up to 31 December 2012 (61 pages) |
19 June 2013 | Full accounts made up to 31 December 2012 (61 pages) |
14 June 2013 | Appointment of Mr Peter Frank Hazell as a director (3 pages) |
14 June 2013 | Appointment of Mr Peter Frank Hazell as a director (3 pages) |
3 June 2013 | Appointment of Mr Robert Charles William Organ as a director (3 pages) |
3 June 2013 | Appointment of Mr Robert Charles William Organ as a director (3 pages) |
22 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (23 pages) |
22 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (23 pages) |
9 April 2013 | Termination of appointment of Evan Waks as a director (1 page) |
9 April 2013 | Termination of appointment of Evan Waks as a director (1 page) |
4 March 2013 | Appointment of Yves Masson as a director (3 pages) |
4 March 2013 | Appointment of Yves Masson as a director (3 pages) |
20 December 2012 | Director's details changed for Waseem Ullah Malik on 14 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Waseem Ullah Malik on 14 December 2012 (2 pages) |
20 September 2012 | Director's details changed for Peter Lawrence Burrows on 20 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Peter Lawrence Burrows on 20 September 2012 (2 pages) |
22 June 2012 | Termination of appointment of Stephen Hardy as a director (1 page) |
22 June 2012 | Termination of appointment of Stephen Hardy as a director (1 page) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 June 2012 | Appointment of Mrs Rosalyn Susan Wilton as a director (3 pages) |
14 June 2012 | Appointment of Mrs Rosalyn Susan Wilton as a director (3 pages) |
8 June 2012 | Termination of appointment of Francois De Meneval as a director (1 page) |
8 June 2012 | Termination of appointment of Francois De Meneval as a director (1 page) |
18 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (24 pages) |
18 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (24 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (65 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (65 pages) |
16 March 2012 | Director's details changed for Evan Craig Waks on 29 February 2012 (2 pages) |
16 March 2012 | Director's details changed for Evan Craig Waks on 29 February 2012 (2 pages) |
9 March 2012 | Termination of appointment of Sophie Resplandy-Bernard as a director (1 page) |
9 March 2012 | Termination of appointment of Sophie Resplandy-Bernard as a director (1 page) |
29 February 2012 | Appointment of Sophie Resplandy-Bernard as a director (3 pages) |
29 February 2012 | Appointment of Sophie Resplandy-Bernard as a director (3 pages) |
6 February 2012 | Director's details changed for Evan Craig Waks on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Evan Craig Waks on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Evan Craig Waks on 6 February 2012 (2 pages) |
11 January 2012 | Director's details changed for Francois De Meneval on 11 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Francois De Meneval on 11 January 2012 (2 pages) |
10 October 2011 | Director's details changed for Peter Lawrence Burrows on 22 September 2011 (3 pages) |
10 October 2011 | Director's details changed for Peter Lawrence Burrows on 22 September 2011 (3 pages) |
21 September 2011 | Appointment of Peter Lawrence Burrows as a director (3 pages) |
21 September 2011 | Appointment of Peter Lawrence Burrows as a director (3 pages) |
13 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (23 pages) |
13 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (23 pages) |
4 May 2011 | Appointment of Evan Craig Waks as a director (3 pages) |
4 May 2011 | Appointment of Evan Craig Waks as a director (3 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (51 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (51 pages) |
14 March 2011 | Appointment of Mr Robert Graham Dench as a director (3 pages) |
14 March 2011 | Appointment of Mr Robert Graham Dench as a director (3 pages) |
11 March 2011 | Appointment of Stephen Nicholas Hardy as a director (3 pages) |
11 March 2011 | Appointment of Amanda Jayne Blanc as a director (3 pages) |
11 March 2011 | Appointment of Stephen Nicholas Hardy as a director (3 pages) |
11 March 2011 | Appointment of Amanda Jayne Blanc as a director (3 pages) |
9 March 2011 | Termination of appointment of Philippe Maso Y Guell Rivet as a director (1 page) |
9 March 2011 | Termination of appointment of Philippe Maso Y Guell Rivet as a director (1 page) |
12 October 2010 | Appointment of Waseem Ullah Malik as a director (3 pages) |
12 October 2010 | Appointment of Waseem Ullah Malik as a director (3 pages) |
7 October 2010 | Termination of appointment of Nicolas Moreau as a director (2 pages) |
7 October 2010 | Appointment of Paul James Evans as a director (3 pages) |
7 October 2010 | Termination of appointment of Nicolas Moreau as a director (2 pages) |
7 October 2010 | Appointment of Paul James Evans as a director (3 pages) |
26 July 2010 | Termination of appointment of Ian Robinson as a director (2 pages) |
26 July 2010 | Termination of appointment of Ian Robinson as a director (2 pages) |
9 June 2010 | Resolutions
|
9 June 2010 | Resolutions
|
10 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (8 pages) |
10 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (8 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
1 April 2010 | Full accounts made up to 31 December 2009 (46 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (46 pages) |
23 March 2010 | Director's details changed for Jean Paul Dominique Louis Drouffe on 19 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Jean Paul Dominique Louis Drouffe on 19 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Keith George Gibbs on 9 February 2010 (2 pages) |
1 March 2010 | Director's details changed for John O'neill on 23 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Philippe Louis Herbert Maso Y Guell Rivet on 19 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Keith George Gibbs on 9 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Keith George Gibbs on 9 February 2010 (2 pages) |
1 March 2010 | Director's details changed for John O'neill on 23 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Philippe Louis Herbert Maso Y Guell Rivet on 19 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Ian Robinson on 19 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Nicolas Jean Marie Denis Moreau on 23 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Francois De Meneval on 23 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Ian Robinson on 19 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Nicolas Jean Marie Denis Moreau on 23 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Francois De Meneval on 23 February 2010 (2 pages) |
10 June 2009 | Director's change of particulars / nicolas moreau / 04/06/2009 (1 page) |
10 June 2009 | Director's change of particulars / nicolas moreau / 04/06/2009 (1 page) |
14 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
9 April 2009 | Director's change of particulars / jean drouffe / 31/03/2009 (1 page) |
9 April 2009 | Director's change of particulars / jean drouffe / 31/03/2009 (1 page) |
3 April 2009 | Full accounts made up to 31 December 2008 (43 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (43 pages) |
29 October 2008 | Resolutions
|
29 October 2008 | Resolutions
|
12 August 2008 | Appointment terminated director guy stouls (1 page) |
12 August 2008 | Appointment terminated director guy stouls (1 page) |
7 August 2008 | Appointment terminated director ian johnson (1 page) |
7 August 2008 | Appointment terminated director ian johnson (1 page) |
29 July 2008 | Director appointed jean paul dominique louise drouffe (2 pages) |
29 July 2008 | Director appointed jean paul dominique louise drouffe (2 pages) |
23 July 2008 | Schemes of arrangement (258 pages) |
23 July 2008 | Schemes of arrangement (258 pages) |
7 May 2008 | Return made up to 23/04/08; full list of members (8 pages) |
7 May 2008 | Return made up to 23/04/08; full list of members (8 pages) |
22 April 2008 | Appointment terminated director mark cliff (1 page) |
22 April 2008 | Appointment terminated director mark cliff (1 page) |
21 April 2008 | Appointment terminated director peter hubbard (1 page) |
21 April 2008 | Appointment terminated director peter hubbard (1 page) |
4 April 2008 | Full accounts made up to 31 December 2007 (43 pages) |
4 April 2008 | Full accounts made up to 31 December 2007 (43 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | Director resigned (1 page) |
10 July 2007 | Scheme of arrangement - amalgamation (87 pages) |
10 July 2007 | Scheme of arrangement - amalgamation (87 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
16 May 2007 | Return made up to 23/04/07; full list of members (10 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Return made up to 23/04/07; full list of members (10 pages) |
16 May 2007 | Director resigned (1 page) |
4 April 2007 | Full accounts made up to 31 December 2006 (40 pages) |
4 April 2007 | Full accounts made up to 31 December 2006 (40 pages) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
26 May 2006 | Return made up to 23/04/06; full list of members (10 pages) |
26 May 2006 | Return made up to 23/04/06; full list of members (10 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (38 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (38 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU (1 page) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU (1 page) |
13 January 2006 | Director's particulars changed (1 page) |
13 January 2006 | Director's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
9 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Director's particulars changed (1 page) |
25 May 2005 | Return made up to 23/04/05; full list of members (8 pages) |
25 May 2005 | Return made up to 23/04/05; full list of members (8 pages) |
24 May 2005 | New director appointed (3 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (3 pages) |
24 May 2005 | New director appointed (2 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (35 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (35 pages) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | Secretary resigned (1 page) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
19 May 2004 | Return made up to 23/04/04; full list of members (8 pages) |
19 May 2004 | Return made up to 23/04/04; full list of members (8 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (37 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (37 pages) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
18 November 2003 | Statement of affairs (4 pages) |
18 November 2003 | Ad 20/10/03--------- £ si [email protected]=84650000 £ ic 37614150/122264150 (2 pages) |
18 November 2003 | Statement of affairs (4 pages) |
18 November 2003 | Ad 20/10/03--------- £ si [email protected]=84650000 £ ic 37614150/122264150 (2 pages) |
29 October 2003 | Nc inc already adjusted 22/09/03 (1 page) |
29 October 2003 | Resolutions
|
29 October 2003 | Nc inc already adjusted 22/09/03 (1 page) |
29 October 2003 | Resolutions
|
13 October 2003 | Nc inc already adjusted 22/09/03 (2 pages) |
13 October 2003 | Resolutions
|
13 October 2003 | Nc inc already adjusted 22/09/03 (2 pages) |
13 October 2003 | Resolutions
|
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (3 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (3 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | New director appointed (2 pages) |
7 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | Director resigned (1 page) |
6 April 2003 | Full accounts made up to 31 December 2002 (33 pages) |
6 April 2003 | Full accounts made up to 31 December 2002 (33 pages) |
13 February 2003 | Auditor's resignation (4 pages) |
13 February 2003 | Auditor's resignation (4 pages) |
22 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
22 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (35 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (35 pages) |
24 April 2002 | New director appointed (3 pages) |
24 April 2002 | New director appointed (3 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (3 pages) |
16 April 2002 | New director appointed (3 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
5 December 2001 | New director appointed (3 pages) |
5 December 2001 | New director appointed (3 pages) |
26 October 2001 | Amended full accounts made up to 31 December 2000 (31 pages) |
26 October 2001 | Amended full accounts made up to 31 December 2000 (31 pages) |
19 October 2001 | Statement of affairs (1 page) |
19 October 2001 | Ad 12/09/01--------- £ si [email protected]=1610392 £ ic 36003756/37614148 (2 pages) |
19 October 2001 | Statement of affairs (1 page) |
19 October 2001 | Ad 12/09/01--------- £ si [email protected]=1610392 £ ic 36003756/37614148 (2 pages) |
16 October 2001 | Statement of affairs (1 page) |
16 October 2001 | Ad 21/09/01--------- £ si [email protected]=4035024 £ ic 31968732/36003756 (2 pages) |
16 October 2001 | Statement of affairs (1 page) |
16 October 2001 | Ad 21/09/01--------- £ si [email protected]=4035024 £ ic 31968732/36003756 (2 pages) |
10 October 2001 | Ad 12/09/01--------- £ si [email protected]=1310168 £ ic 30658564/31968732 (2 pages) |
10 October 2001 | Ad 12/09/01--------- £ si [email protected]=1310168 £ ic 30658564/31968732 (2 pages) |
25 September 2001 | New director appointed (3 pages) |
25 September 2001 | New director appointed (3 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
6 August 2001 | Amending 882 iss 20/07/01 (2 pages) |
6 August 2001 | Amending 882 iss 20/07/01 (2 pages) |
28 July 2001 | Memorandum and Articles of Association (16 pages) |
28 July 2001 | Memorandum and Articles of Association (16 pages) |
27 July 2001 | Ad 20/07/01--------- £ si [email protected]=5866426 £ ic 24792138/30658564 (2 pages) |
27 July 2001 | Nc inc already adjusted 20/07/01 (2 pages) |
27 July 2001 | Resolutions
|
27 July 2001 | Ad 20/07/01--------- £ si [email protected]=5866426 £ ic 24792138/30658564 (2 pages) |
27 July 2001 | Nc inc already adjusted 20/07/01 (2 pages) |
27 July 2001 | Resolutions
|
5 July 2001 | Full accounts made up to 31 December 2000 (30 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (30 pages) |
7 June 2001 | Location of register of members (non legible) (6 pages) |
7 June 2001 | Return made up to 23/04/01; no change of members (6 pages) |
7 June 2001 | Location of register of members (non legible) (6 pages) |
7 June 2001 | Return made up to 23/04/01; no change of members (6 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
18 January 2001 | Memorandum and Articles of Association (16 pages) |
18 January 2001 | Memorandum and Articles of Association (16 pages) |
9 January 2001 | Secretary's particulars changed (1 page) |
9 January 2001 | Secretary's particulars changed (1 page) |
21 December 2000 | Ad 15/12/00--------- £ si [email protected]=7000000 £ ic 17792138/24792138 (2 pages) |
21 December 2000 | Resolutions
|
21 December 2000 | £ nc 20000000/25000000 15/12/00 (2 pages) |
21 December 2000 | Ad 15/12/00--------- £ si [email protected]=7000000 £ ic 17792138/24792138 (2 pages) |
21 December 2000 | Resolutions
|
21 December 2000 | £ nc 20000000/25000000 15/12/00 (2 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 July 2000 | Full accounts made up to 31 December 1999 (38 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (38 pages) |
22 June 2000 | Return made up to 22/05/00; full list of members
|
22 June 2000 | Return made up to 22/05/00; full list of members
|
19 June 2000 | Director resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
24 December 1999 | New director appointed (3 pages) |
24 December 1999 | New director appointed (3 pages) |
6 September 1999 | Company name changed axa insurance PLC\certificate issued on 06/09/99 (2 pages) |
6 September 1999 | Company name changed axa insurance PLC\certificate issued on 06/09/99 (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
26 July 1999 | New director appointed (3 pages) |
26 July 1999 | New director appointed (3 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (42 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Full accounts made up to 31 December 1998 (42 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
22 June 1999 | Return made up to 22/05/99; no change of members (10 pages) |
22 June 1999 | Return made up to 22/05/99; no change of members (10 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
23 February 1999 | New director appointed (3 pages) |
23 February 1999 | New director appointed (3 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | New secretary appointed (2 pages) |
5 November 1998 | Secretary resigned (1 page) |
5 November 1998 | Secretary resigned (1 page) |
1 October 1998 | Company name changed axa provincial insurance PLC\certificate issued on 01/10/98 (2 pages) |
1 October 1998 | Company name changed axa provincial insurance PLC\certificate issued on 01/10/98 (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (3 pages) |
12 August 1998 | New director appointed (3 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (27 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (27 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
11 June 1998 | Return made up to 22/05/98; full list of members (10 pages) |
11 June 1998 | Return made up to 22/05/98; full list of members (10 pages) |
6 May 1998 | Statement of affairs (11 pages) |
6 May 1998 | Ad 07/04/98--------- £ si [email protected]=3246478 £ ic 14545660/17792138 (2 pages) |
6 May 1998 | Statement of affairs (11 pages) |
6 May 1998 | Ad 07/04/98--------- £ si [email protected]=3246478 £ ic 14545660/17792138 (2 pages) |
22 January 1998 | Location of debenture register (1 page) |
22 January 1998 | Location of debenture register (1 page) |
21 January 1998 | Location of register of members (1 page) |
21 January 1998 | Location of register of directors' interests (1 page) |
21 January 1998 | Location of register of members (1 page) |
21 January 1998 | Location of register of directors' interests (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: stramongate, kendal, cumbria LA9 4BE (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: stramongate, kendal, cumbria LA9 4BE (1 page) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | New director appointed (2 pages) |
1 January 1998 | Company name changed uap provincial insurance PLC\certificate issued on 01/01/98 (4 pages) |
1 January 1998 | Company name changed uap provincial insurance PLC\certificate issued on 01/01/98 (4 pages) |
30 December 1997 | New director appointed (6 pages) |
30 December 1997 | New director appointed (6 pages) |
3 December 1997 | Resolutions
|
3 December 1997 | Resolutions
|
3 December 1997 | Resolutions
|
3 December 1997 | Resolutions
|
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
8 October 1997 | New director appointed (3 pages) |
8 October 1997 | New director appointed (3 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
21 July 1997 | Auditor's resignation (1 page) |
21 July 1997 | Auditor's resignation (1 page) |
8 June 1997 | Return made up to 22/05/97; no change of members
|
8 June 1997 | Return made up to 22/05/97; no change of members
|
9 May 1997 | Full accounts made up to 31 December 1996 (56 pages) |
9 May 1997 | Full accounts made up to 31 December 1996 (56 pages) |
13 October 1996 | Director's particulars changed (1 page) |
13 October 1996 | Director's particulars changed (1 page) |
11 July 1996 | Auditor's resignation (1 page) |
11 July 1996 | Auditor's resignation (1 page) |
8 July 1996 | Full group accounts made up to 31 December 1995 (50 pages) |
8 July 1996 | Full group accounts made up to 31 December 1995 (50 pages) |
20 June 1996 | Return made up to 22/05/96; full list of members
|
20 June 1996 | Return made up to 22/05/96; full list of members
|
5 January 1996 | Director resigned (1 page) |
5 January 1996 | Director resigned (1 page) |
29 December 1995 | Company name changed provincial insurance PLC\certificate issued on 01/01/96 (4 pages) |
29 December 1995 | Company name changed provincial insurance PLC\certificate issued on 01/01/96 (4 pages) |
5 December 1995 | Interim accounts made up to 30 June 1995 (10 pages) |
5 December 1995 | Interim accounts made up to 30 June 1995 (10 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
30 June 1995 | Full group accounts made up to 31 December 1994 (40 pages) |
30 June 1995 | Full group accounts made up to 31 December 1994 (40 pages) |
27 June 1995 | Resolutions
|
27 June 1995 | Resolutions
|
5 June 1995 | Return made up to 22/05/95; change of members
|
5 June 1995 | Return made up to 22/05/95; change of members
|
12 May 1995 | Director resigned (2 pages) |
12 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (557 pages) |
11 July 1994 | Full group accounts made up to 31 December 1993 (29 pages) |
11 July 1994 | Full group accounts made up to 31 December 1993 (29 pages) |
6 July 1993 | Full group accounts made up to 31 December 1992 (25 pages) |
6 July 1993 | Full group accounts made up to 31 December 1992 (25 pages) |
26 June 1992 | Full group accounts made up to 31 December 1991 (24 pages) |
26 June 1992 | Full group accounts made up to 31 December 1991 (24 pages) |
5 August 1991 | Full group accounts made up to 31 December 1990 (24 pages) |
5 August 1991 | Full group accounts made up to 31 December 1990 (24 pages) |
14 November 1990 | Full group accounts made up to 31 December 1989 (21 pages) |
14 November 1990 | Full group accounts made up to 31 December 1989 (21 pages) |
26 June 1990 | Full accounts made up to 31 December 1989 (21 pages) |
26 June 1990 | Full accounts made up to 31 December 1989 (21 pages) |
13 July 1989 | Full group accounts made up to 31 December 1988 (20 pages) |
13 July 1989 | Full group accounts made up to 31 December 1988 (20 pages) |
22 May 1989 | Company name changed provincial insurance public limi ted company\certificate issued on 23/05/89 (2 pages) |
22 May 1989 | Company name changed provincial insurance public limi ted company\certificate issued on 23/05/89 (2 pages) |
23 July 1987 | Full accounts made up to 31 December 1986 (18 pages) |
23 July 1987 | Return made up to 26/05/87; full list of members (8 pages) |
23 July 1987 | Full accounts made up to 31 December 1986 (18 pages) |
23 July 1987 | Return made up to 26/05/87; full list of members (8 pages) |
24 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
31 July 1979 | Accounts made up to 31 December 1978 (35 pages) |
31 July 1979 | Accounts made up to 31 December 1978 (35 pages) |
2 August 1977 | Accounts made up to 31 December 1975 (34 pages) |
2 August 1977 | Accounts made up to 31 December 1975 (34 pages) |
1 July 1909 | Company name changed\certificate issued on 01/07/09 (3 pages) |
1 July 1909 | Company name changed\certificate issued on 01/07/09 (3 pages) |
27 October 1903 | Certificate of incorporation (1 page) |
27 October 1903 | Certificate of incorporation (1 page) |
7 October 1903 | Certificate of incorporation (1 page) |
7 October 1903 | Certificate of incorporation (1 page) |