Company NameUndershaft (Cguul) Limited
Company StatusDissolved
Company Number00094405
CategoryPrivate Limited Company
Incorporation Date30 July 1907(116 years, 9 months ago)
Dissolution Date14 August 2013 (10 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMr Richard Harold Spicker
NationalityBritish
StatusClosed
Appointed12 July 2007(100 years after company formation)
Appointment Duration6 years, 1 month (closed 14 August 2013)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence Address8 Surrey Street
Norwich
NR1 3NG
Director NameMr John Patrick Sorrell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish,Australian
StatusClosed
Appointed28 November 2012(105 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (closed 14 August 2013)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence Address8 Surrey Street
Norwich
NR1 3NG
Director NameMr Richard Harold Spicker
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2012(105 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (closed 14 August 2013)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence Address8 Surrey Street
Norwich
NR1 3NG
Director NameKeith Nigel Grant
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(84 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 January 1995)
RoleGroup Company Secretary Of Commercial Union
Correspondence AddressThe Willows Pondtail Drive
Horsham
West Sussex
RH12 5HY
Director NameSir John Gordon Thomas Carter
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(84 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1993)
RoleExecutive Director Of Commercial Union Plc
Country of ResidenceEngland
Correspondence Address42 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2EN
Director NameMr Peter James Foster
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(86 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMare Reeds
Fawke Common
Sevenoaks
Kent
TN15 0JX
Director NameAndrew Charles Homer
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(87 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 July 1998)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address3 Summerswood Close
Kenley Lane
Kenley
Surrey
CR8 5EY
Director NameDr Cornelis Antonius Carolus Maria Schrauwers
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed16 January 1995(87 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 November 2000)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressNancherrow 14 Littleworth Avenue
Esher
Surrey
KT10 9PB
Director NameMichael John Pendle
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(87 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressThe Limes Walton Head Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HG
Director NameJohn Marshall Fry
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(87 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 April 1996)
RoleManaging Director Insurance
Correspondence AddressClonmel
Flaunden
Hemel Hempstead
Hertfordshire
HP3 0PP
Secretary NameKeith Nigel Grant
NationalityBritish
StatusResigned
Appointed16 January 1995(87 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressThe Willows Pondtail Drive
Horsham
West Sussex
RH12 5HY
Secretary NameSarah Firoozan
NationalityBritish
StatusResigned
Appointed16 January 1995(87 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerry Hill House 161 Broughton Road
Banbury
Oxfordshire
OX16 9RH
Director NameAlastair David Lyons
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(89 years after company formation)
Appointment Duration8 months (resigned 04 April 1997)
RoleChief Executive National Provi
Correspondence AddressTolhurst Barn
Birchetts Green Lane
Ticehurst
East Sussex
TN5 7LJ
Director NameMr Andrew Howard Pople
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(91 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeaconsfield 5 High Elms
Harpenden
Hertfordshire
AL5 2JU
Director NameMr Paul Anthony Found
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(91 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 November 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Verulam Avenue
Purley
Surrey
CR8 3NR
Director NameMr Robert Newton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(91 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 November 2000)
RoleActuary
Country of ResidenceEngland
Correspondence AddressMolebank House
Haydens Close
Chipping Campden
Gloucestershire
GL55 6JN
Wales
Director NameDavid Gavin MacDonald
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(91 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 November 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 St. Marys Drive
Perth
Perthshire
PH2 7BY
Scotland
Director NameMichael Anthony Amphlett
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(92 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 November 2001)
RoleDirector Corporate Partnership
Correspondence Address2 Northbank
Craigie Place, Perth
Perthshire
PH2 0BB
Scotland
Director NameMs Bridget Fiona McIntyre
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(93 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 June 2005)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence AddressPoplar Farm Thwaite Road
Thorndon
Eye
Suffolk
IP23 7JJ
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(94 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 May 2006)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameCaroline Francis Ramsay
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(96 years, 6 months after company formation)
Appointment Duration3 months (resigned 26 April 2004)
RoleInsurance Company Offical
Correspondence Address5 Aspland Road
Norwich
Norfolk
NR1 1SH
Director NameMr Philip Charles Easter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(97 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2007)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence AddressArlington House
Arlington Lane
Norwich
NR2 2DB
Director NameMr Simon Christopher Machell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(98 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 July 2007)
RoleInsurance Company Official
Correspondence AddressGooch's Farm
Rushall
Diss
Norfolk
IP21 4QB
Director NameMr John Robert Kitson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(98 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2010)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address8 Surrey Street
Norwich
Norfolk
NR1 3NG
Director NameJacqueline Hunt
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(99 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 September 2008)
RoleInsurance Company Official
Correspondence AddressOakside Cottage
Norwich Road, Hethersett
Norwich
NR9 3DE
Director NameMr Igal Mordeciah Mayer
Date of BirthJune 1961 (Born 62 years ago)
NationalityIsraeli
StatusResigned
Appointed13 July 2007(100 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2009)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address31 Cheyne Row
London
SW3 5HW
Director NameMr David John Ramsay McMillan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(101 years, 1 month after company formation)
Appointment Duration3 weeks (resigned 01 September 2008)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address10 Saxe Coburg Place
Edinburgh
EH3 5BR
Scotland
Director NameMr David John Ramsay McMillan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(101 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 02 January 2009)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address10 Saxe Coburg Place
Edinburgh
EH3 5BR
Scotland
Director NameMr Sean Egan
Date of BirthJune 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2010(102 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 2011)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence Address8 Surrey Street
Norwich
Norfolk
NR1 3NG
Director NameMr Axel Schmidt
Date of BirthDecember 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed05 May 2010(102 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2012)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address8 Surrey Street
Norwich
Norfolk
NR1 3NG
Director NameMr Clifford James Abrahams
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(103 years after company formation)
Appointment Duration2 years, 4 months (resigned 28 November 2012)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address8 Surrey Street
Norwich
Norfolk
NR1 3NG
Director NameMrs Jessie Josephine Burrows
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(105 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 November 2012)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address8 Surrey Street
Norwich
Norfolk
NR1 3NX
Secretary NameCGNU Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 January 1992(84 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 January 1995)
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 July 1998(90 years, 11 months after company formation)
Appointment Duration9 years (resigned 12 July 2007)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ

Contact

Websitewww.aviva.com/
Email address[email protected]
Telephone020 72832000
Telephone regionLondon

Location

Registered AddressSt Helens
1, Undershaft
London
EC3P 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Shareholders

900 at £1Aviva Insurance LTD
90.00%
Ordinary B
100 at £1Aviva Insurance LTD
10.00%
Ordinary A

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 August 2013Final Gazette dissolved following liquidation (1 page)
14 August 2013Final Gazette dissolved following liquidation (1 page)
14 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013Return of final meeting in a members' voluntary winding up (6 pages)
14 May 2013Return of final meeting in a members' voluntary winding up (6 pages)
8 January 2013Appointment of a voluntary liquidator (1 page)
8 January 2013Appointment of a voluntary liquidator (1 page)
8 January 2013Declaration of solvency (3 pages)
8 January 2013Declaration of solvency (3 pages)
8 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-12-20
(1 page)
8 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders
Statement of capital on 2012-12-14
  • GBP 1,000
(8 pages)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders
Statement of capital on 2012-12-14
  • GBP 1,000
(8 pages)
13 December 2012Company name changed cgu underwriting LIMITED\certificate issued on 13/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-12-12
(3 pages)
3 December 2012Termination of appointment of Jessie Burrows as a director (1 page)
3 December 2012Termination of appointment of Axel Schmidt as a director (1 page)
3 December 2012Appointment of Mr John Patrick Sorrell as a director (2 pages)
3 December 2012Appointment of Mr Richard Harold Spicker as a director on 28 November 2012 (2 pages)
3 December 2012Appointment of Mr John Patrick Sorrell as a director on 28 November 2012 (2 pages)
3 December 2012Termination of appointment of Clifford James Abrahams as a director on 28 November 2012 (1 page)
3 December 2012Termination of appointment of Jessie Josephine Burrows as a director on 28 November 2012 (1 page)
3 December 2012Termination of appointment of Axel Schmidt as a director on 28 November 2012 (1 page)
3 December 2012Appointment of Mr Richard Harold Spicker as a director (2 pages)
3 December 2012Termination of appointment of Clifford Abrahams as a director (1 page)
6 November 2012Statement of capital on 6 November 2012
  • GBP 1,000
(6 pages)
6 November 2012Solvency Statement dated 24/10/12 (3 pages)
6 November 2012Statement of capital on 6 November 2012
  • GBP 1,000
(6 pages)
6 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 November 2012Statement of capital on 6 November 2012
  • GBP 1,000
(6 pages)
6 November 2012Statement by Directors (3 pages)
6 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 November 2012Solvency statement dated 24/10/12 (3 pages)
6 November 2012Statement by directors (3 pages)
19 September 2012Appointment of Mrs Jessie Josephine Burrows as a director (2 pages)
19 September 2012Appointment of Mrs Jessie Josephine Burrows as a director on 17 September 2012 (2 pages)
19 September 2012Termination of appointment of David Mcmillan as a director (1 page)
19 September 2012Termination of appointment of David John Ramsay Mcmillan as a director on 17 September 2012 (1 page)
17 July 2012Auditor's resignation (1 page)
17 July 2012Auditor's resignation (1 page)
9 July 2012Full accounts made up to 31 December 2011 (48 pages)
9 July 2012Full accounts made up to 31 December 2011 (48 pages)
29 June 2012Auditor's resignation (1 page)
29 June 2012Auditor's resignation (1 page)
30 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (10 pages)
30 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (10 pages)
21 December 2011Termination of appointment of Sean Egan as a director (1 page)
21 December 2011Termination of appointment of Sean Egan as a director on 20 December 2011 (1 page)
13 September 2011Full accounts made up to 31 December 2010 (47 pages)
13 September 2011Full accounts made up to 31 December 2010 (47 pages)
19 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (18 pages)
19 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (18 pages)
14 September 2010Full accounts made up to 31 December 2009 (52 pages)
14 September 2010Full accounts made up to 31 December 2009 (52 pages)
13 September 2010Director's details changed for Mr Sean Egan on 26 August 2010 (2 pages)
13 September 2010Director's details changed for Mr Sean Egan on 26 August 2010 (2 pages)
5 August 2010Appointment of Mr Clifford James Abrahams as a director (2 pages)
5 August 2010Appointment of Mr Clifford James Abrahams as a director (2 pages)
13 May 2010Appointment of Mr Axel Schmidt as a director (2 pages)
13 May 2010Appointment of Mr Axel Schmidt as a director (2 pages)
11 April 2010Appointment of Mr Sean Egan as a director (2 pages)
11 April 2010Appointment of Mr Sean Egan as a director (2 pages)
9 April 2010Termination of appointment of John Kitson as a director (1 page)
9 April 2010Termination of appointment of John Kitson as a director (1 page)
9 April 2010Termination of appointment of David Watson as a director (1 page)
9 April 2010Termination of appointment of David Watson as a director (1 page)
1 March 2010Appointment of Mr David John Ramsay Mcmillan as a director (2 pages)
1 March 2010Appointment of Mr David John Ramsay Mcmillan as a director (2 pages)
25 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (17 pages)
25 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (17 pages)
24 February 2010Secretary's details changed for Mr Richard Harold Spicker on 1 October 2009 (1 page)
24 February 2010Secretary's details changed for Mr Richard Harold Spicker on 1 October 2009 (1 page)
24 February 2010Secretary's details changed for Mr Richard Harold Spicker on 1 October 2009 (1 page)
16 February 2010Director's details changed for Mr David Kenneth Watson on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Mr David Kenneth Watson on 1 October 2009 (2 pages)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Director's details changed for Mr David Kenneth Watson on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mr John Robert Kitson on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mr John Robert Kitson on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mr David Kenneth Watson on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mr David Kenneth Watson on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mr John Robert Kitson on 1 October 2009 (2 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Director's details changed for Mr David Kenneth Watson on 1 October 2009 (2 pages)
6 January 2010Termination of appointment of Igal Mayer as a director (1 page)
6 January 2010Termination of appointment of Igal Mayer as a director (1 page)
23 September 2009Director's Change of Particulars / igal mayer / 01/07/2008 / Nationality was: american, now: united states; HouseName/Number was: , now: 31; Street was: 103 yorkminster road, now: cheyne row; Post Town was: toronto, now: london; Region was: ontario, now: ; Post Code was: , now: SW3 5HW; Country was: canada, now: united kingdom (1 page)
23 September 2009Director's change of particulars / igal mayer / 01/07/2008 (1 page)
20 September 2009Full accounts made up to 31 December 2008 (50 pages)
20 September 2009Full accounts made up to 31 December 2008 (50 pages)
12 August 2009Ad 31/07/09\gbp si 49999900@1=49999900\gbp ic 135000100/185000000\ (2 pages)
12 August 2009Ad 31/07/09 gbp si 49999900@1=49999900 gbp ic 135000100/185000000 (2 pages)
7 August 2009Nc inc already adjusted 31/07/09 (1 page)
7 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 August 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 August 2009Nc inc already adjusted 31/07/09 (1 page)
5 January 2009Director appointed mr david kenneth watson (1 page)
5 January 2009Appointment Terminated Director david mcmillan (1 page)
5 January 2009Appointment terminated director david mcmillan (1 page)
5 January 2009Director appointed mr david kenneth watson (1 page)
31 December 2008Return made up to 14/12/08; full list of members (4 pages)
31 December 2008Return made up to 14/12/08; full list of members (4 pages)
10 November 2008Director appointed mr david john ramsay mcmillan (1 page)
10 November 2008Resolutions
  • RES13 ‐ Sec 175 27/10/2008
(1 page)
10 November 2008Resolutions
  • RES13 ‐ Sec 175 27/10/2008
(1 page)
10 November 2008Director appointed mr david john ramsay mcmillan (1 page)
15 September 2008Appointment terminated director jacqueline hunt (1 page)
15 September 2008Appointment Terminated Director jacqueline hunt (1 page)
9 September 2008Appointment terminated director david mcmillan (1 page)
9 September 2008Appointment Terminated Director david mcmillan (1 page)
13 August 2008Director appointed mr david john ramsay mcmillan (1 page)
13 August 2008Director appointed mr david john ramsay mcmillan (1 page)
28 July 2008Full accounts made up to 31 December 2007 (48 pages)
28 July 2008Full accounts made up to 31 December 2007 (48 pages)
3 January 2008Return made up to 14/12/07; full list of members (3 pages)
3 January 2008Return made up to 14/12/07; full list of members (3 pages)
10 October 2007Full accounts made up to 31 December 2006 (49 pages)
10 October 2007Full accounts made up to 31 December 2006 (49 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
17 August 2007New director appointed (1 page)
17 August 2007New director appointed (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007New secretary appointed (1 page)
20 July 2007New director appointed (1 page)
20 July 2007New secretary appointed (1 page)
20 July 2007New director appointed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
4 January 2007Director resigned (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007Director resigned (1 page)
19 December 2006Return made up to 14/12/06; full list of members (3 pages)
19 December 2006Return made up to 14/12/06; full list of members (3 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
9 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
9 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
6 October 2006Full accounts made up to 31 December 2005 (45 pages)
6 October 2006Full accounts made up to 31 December 2005 (45 pages)
23 June 2006New director appointed (1 page)
23 June 2006New director appointed (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006New director appointed (1 page)
19 May 2006New director appointed (1 page)
19 May 2006New director appointed (1 page)
19 May 2006New director appointed (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
20 April 2006Memorandum and Articles of Association (24 pages)
20 April 2006Memorandum and Articles of Association (24 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2006Director's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
20 December 2005Return made up to 14/12/05; full list of members (3 pages)
20 December 2005Return made up to 14/12/05; full list of members (3 pages)
29 June 2005New director appointed (1 page)
29 June 2005New director appointed (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
13 April 2005Full accounts made up to 31 December 2004 (20 pages)
13 April 2005Full accounts made up to 31 December 2004 (20 pages)
31 January 2005Return made up to 26/01/05; full list of members (3 pages)
31 January 2005Return made up to 26/01/05; full list of members (3 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
6 April 2004Full accounts made up to 31 December 2003 (22 pages)
6 April 2004Full accounts made up to 31 December 2003 (22 pages)
19 February 2004Return made up to 26/01/04; full list of members (3 pages)
19 February 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 February 2004New director appointed (1 page)
12 February 2004New director appointed (1 page)
10 July 2003Resolutions
  • RES13 ‐ Auditors appt & remuner 31/10/01
(1 page)
10 July 2003Resolutions
  • RES13 ‐ Auditors appt & remuner 31/10/01
(1 page)
16 April 2003Full accounts made up to 31 December 2002 (21 pages)
16 April 2003Full accounts made up to 31 December 2002 (21 pages)
5 February 2003Return made up to 26/01/03; full list of members (6 pages)
5 February 2003Return made up to 26/01/03; full list of members (6 pages)
9 July 2002Secretary's particulars changed (1 page)
9 July 2002Secretary's particulars changed (1 page)
17 May 2002Full accounts made up to 31 December 2001 (23 pages)
17 May 2002Full accounts made up to 31 December 2001 (23 pages)
8 May 2002Nc inc already adjusted 29/04/02 (2 pages)
8 May 2002Ad 29/04/02--------- £ si 20000000@1=20000000 £ ic 115000100/135000100 (2 pages)
8 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2002Nc inc already adjusted 29/04/02 (2 pages)
8 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2002Ad 29/04/02--------- £ si 20000000@1=20000000 £ ic 115000100/135000100 (2 pages)
5 February 2002Auditor's resignation (1 page)
5 February 2002Auditor's resignation (1 page)
25 January 2002Return made up to 26/01/02; full list of members (3 pages)
25 January 2002Return made up to 26/01/02; full list of members (3 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
10 July 2001Full accounts made up to 31 December 2000 (27 pages)
10 July 2001Full accounts made up to 31 December 2000 (27 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
8 March 2001Return made up to 26/01/01; full list of members (8 pages)
8 March 2001Return made up to 26/01/01; full list of members (8 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
2 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 2001Nc inc already adjusted 29/12/00 (2 pages)
2 February 2001Ad 29/12/00--------- £ si 35000000@1=35000000 £ ic 80000100/115000100 (2 pages)
2 February 2001Ad 29/12/00--------- £ si 35000000@1=35000000 £ ic 80000100/115000100 (2 pages)
2 February 2001Nc inc already adjusted 29/12/00 (2 pages)
2 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 December 2000Director resigned (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
11 December 2000New director appointed (3 pages)
11 December 2000New director appointed (3 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
19 July 2000Full accounts made up to 31 December 1999 (27 pages)
19 July 2000Full accounts made up to 31 December 1999 (27 pages)
10 July 2000Secretary's particulars changed (1 page)
10 July 2000Secretary's particulars changed (1 page)
17 February 2000Return made up to 26/01/00; full list of members (10 pages)
17 February 2000Return made up to 26/01/00; full list of members (10 pages)
17 January 2000Ad 17/12/99--------- £ si 10000000@1=10000000 £ ic 70000100/80000100 (2 pages)
17 January 2000Ad 17/12/99--------- £ si 10000000@1=10000000 £ ic 70000100/80000100 (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
1 October 1999Company name changed commercial union underwriting li mited\certificate issued on 01/10/99 (2 pages)
1 October 1999Company name changed commercial union underwriting li mited\certificate issued on 01/10/99 (2 pages)
10 September 1999Director's particulars changed (1 page)
10 September 1999Director's particulars changed (1 page)
1 July 1999Ad 25/06/99--------- £ si 10000000@1=10000000 £ ic 60000100/70000100 (2 pages)
1 July 1999Ad 25/06/99--------- £ si 10000000@1=10000000 £ ic 60000100/70000100 (2 pages)
29 June 1999Full accounts made up to 31 December 1998 (25 pages)
29 June 1999Full accounts made up to 31 December 1998 (25 pages)
1 April 1999Ad 05/03/99--------- £ si 10000000@1=10000000 £ ic 50000100/60000100 (2 pages)
1 April 1999Ad 05/03/99--------- £ si 10000000@1=10000000 £ ic 50000100/60000100 (2 pages)
24 February 1999Return made up to 26/01/99; full list of members (21 pages)
24 February 1999Return made up to 26/01/99; full list of members (21 pages)
31 December 1998Secretary's particulars changed (1 page)
31 December 1998Secretary's particulars changed (1 page)
23 December 1998New director appointed (3 pages)
23 December 1998Director resigned (1 page)
23 December 1998New director appointed (3 pages)
23 December 1998New director appointed (3 pages)
23 December 1998New director appointed (3 pages)
23 December 1998Director resigned (1 page)
23 December 1998New director appointed (3 pages)
23 December 1998Director resigned (1 page)
23 December 1998New director appointed (3 pages)
23 December 1998Director resigned (1 page)
14 December 1998Auditor's resignation (3 pages)
14 December 1998Auditor's resignation (3 pages)
15 September 1998Director resigned (1 page)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998Director resigned (1 page)
15 September 1998New director appointed (2 pages)
9 September 1998Nc inc already adjusted 01/09/98 (1 page)
9 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 September 1998Ad 01/09/98--------- £ si 10000000@1=10000000 £ ic 40000100/50000100 (2 pages)
9 September 1998Ad 01/09/98--------- £ si 10000000@1=10000000 £ ic 40000100/50000100 (2 pages)
9 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 September 1998Nc inc already adjusted 01/09/98 (1 page)
9 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
26 July 1998New secretary appointed (1 page)
26 July 1998New secretary appointed (1 page)
26 July 1998Secretary resigned (1 page)
26 July 1998Secretary resigned (1 page)
7 July 1998Full accounts made up to 31 December 1997 (24 pages)
7 July 1998Full accounts made up to 31 December 1997 (24 pages)
5 February 1998Return made up to 26/01/98; full list of members (15 pages)
5 February 1998Return made up to 26/01/98; full list of members (15 pages)
13 July 1997New director appointed (3 pages)
13 July 1997New director appointed (3 pages)
8 June 1997Full accounts made up to 31 December 1996 (23 pages)
8 June 1997Full accounts made up to 31 December 1996 (23 pages)
30 May 1997£ nc 30000100/40000100 27/03/97 (1 page)
30 May 1997£ nc 30000100/40000100 27/03/97 (1 page)
30 May 1997Ad 27/03/97--------- £ si 10000000@1=10000000 £ ic 30000100/40000100 (2 pages)
30 May 1997Ad 27/03/97--------- £ si 10000000@1=10000000 £ ic 30000100/40000100 (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
24 April 1997Return made up to 26/01/97; full list of members (15 pages)
24 April 1997Return made up to 26/01/97; full list of members (15 pages)
12 December 1996Director's particulars changed (1 page)
12 December 1996Director's particulars changed (1 page)
19 August 1996New director appointed (2 pages)
25 July 1996Ad 20/06/96--------- £ si 10000000@1=10000000 £ ic 20000100/30000100 (2 pages)
25 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 July 1996Nc inc already adjusted 20/06/96 (1 page)
25 July 1996Ad 20/06/96--------- £ si 10000000@1=10000000 £ ic 20000100/30000100 (2 pages)
25 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 July 1996Nc inc already adjusted 20/06/96 (1 page)
13 June 1996New director appointed (3 pages)
28 April 1996Full accounts made up to 31 December 1995 (23 pages)
28 April 1996Full accounts made up to 31 December 1995 (23 pages)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
4 February 1996Return made up to 26/01/96; change of members
  • 363(288) ‐ Secretary resigned
(14 pages)
4 February 1996Return made up to 26/01/96; change of members (14 pages)
12 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
12 July 1995£ nc 450000/20000100 30/06/95 (1 page)
12 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
12 July 1995£ nc 450000/20000100 30/06/95 (1 page)
12 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 1995Ad 30/06/95--------- £ si 19550100@1=19550100 £ ic 450000/20000100 (2 pages)
12 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 July 1995Ad 30/06/95--------- £ si 19550100@1=19550100 £ ic 450000/20000100 (2 pages)
12 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 July 1995Conso div 30/06/95 (1 page)
12 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 July 1995Conso div 30/06/95 (1 page)
4 July 1995Full accounts made up to 31 December 1994 (6 pages)
4 July 1995Full accounts made up to 31 December 1994 (6 pages)
30 April 1995Director's particulars changed (2 pages)
30 April 1995Director's particulars changed (2 pages)
9 March 1995Memorandum and Articles of Association (13 pages)
9 March 1995Memorandum and Articles of Association (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (154 pages)