Company NamePi Brokernet Limited
Company StatusDissolved
Company Number00101998
CategoryPrivate Limited Company
Incorporation Date15 March 1909(115 years, 1 month ago)
Dissolution Date16 December 2016 (7 years, 3 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameElinor Sarah Bell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2014(105 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 16 December 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3AU
Secretary NameRoysun Limited (Corporation)
StatusClosed
Appointed09 December 2005(96 years, 9 months after company formation)
Appointment Duration11 years (closed 16 December 2016)
Correspondence AddressSt Mark's Court
Chart Way
Horsham
West Sussex
RH12 1XL
Director NameNon-Destructive Testers Limited (Corporation)
StatusClosed
Appointed28 June 2012(103 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 16 December 2016)
Correspondence AddressSt Mark's Court Chart Way
Horsham
West Sussex
RH12 1XL
Director NameMr Ralph Petty
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(83 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1995)
RoleInsurance Manager
Correspondence Address30 Park Avenue North
Harpenden
Hertfordshire
AL5 2ED
Director NameSir Roger Albert Gartside Neville
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(83 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1994)
RoleInsurance Manager
Correspondence AddressTowngate House
Tidebrook
Wadhurst
Sussex
TN5 6PE
Director NameMr Thomas Scott Nelson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(83 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 March 1998)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Field
Old Park Lane
Farnham
Surrey
GU9 0AH
Director NameThomas Arthur Hayes
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(83 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 June 2001)
RoleInsurance Manager
Correspondence AddressOak House
Colchester Road
Ardleigh
Essex
CO7 7PH
Secretary NameEric Roland Wills
NationalityBritish
StatusResigned
Appointed28 May 1992(83 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 April 1997)
RoleCompany Director
Correspondence Address2 Chestnut Avenue
Southborough
Tunbridge Wells
Kent
TN4 0BP
Director NamePeter Graham Taylor
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(86 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 March 1998)
RoleInsurance Manager
Correspondence Address15 Orchard Rise
Groombridge
Tunbridge Wells
Kent
TN3 9RY
Secretary NameRichard Anthony Eves
NationalityBritish
StatusResigned
Appointed24 April 1997(88 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address20 Warley Rise
Tilehurst
Reading
Berkshire
RG31 6FR
Director NameJan Victor Miller
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(89 years after company formation)
Appointment Duration6 years, 6 months (resigned 28 September 2004)
RoleCompany Director
Correspondence Address5 Robin Hill Drive
Elmstead Woods
Chislehurst
Kent
BR7 5ER
Secretary NameMr John Hilton Berg
NationalityBritish
StatusResigned
Appointed31 July 1998(89 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Vicarage Court
Holden Road
London
N12 7DN
Secretary NameJason Leslie Wright
NationalityBritish
StatusResigned
Appointed15 September 2000(91 years, 6 months after company formation)
Appointment Duration1 month (resigned 20 October 2000)
RoleCompany Director
Correspondence Address1 Thorndean Street
Earlsfield
London
SW18 4HE
Secretary NameVanessa Jones
NationalityBritish
StatusResigned
Appointed20 October 2000(91 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 April 2002)
RoleCompany Director
Correspondence AddressStables House
Castle Hill
Bletchingley
Surrey
RH1 4LB
Director NameMr Julian Christopher Hance
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(92 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 April 2004)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenfell South Bank
Hassocks
West Sussex
BN6 8JP
Secretary NameMiss Jacqueline Elizabeth Fox
NationalityBritish
StatusResigned
Appointed03 July 2002(93 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 December 2005)
RoleCompany Director
Correspondence AddressLittle Dormers
3 Wicken Road
Newport
Essex
CB11 3QD
Director NameMr Ian David Hutchinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(95 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Old Millmeads
Horsham
West Sussex
RH12 2LZ
Director NameMr Michael Harris
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(99 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 June 2011)
RoleDirector Corporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressGcc Secretarial - Rsa Insurance Group Plc 9th Floo
30 Fenchurch Street
London
EC3M 3BD
Director NameMr Paul Lewis Miles
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(99 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGcc Secretarial - Rsa Insurance Group Plc 9th Floo
30 Fenchurch Street
London
EC3M 3BD
Director NameMr Ian Adam Craston
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(99 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGcc Secretarial - Rsa Insurance Group Plc 9th Floo
30 Fenchurch Street
London
EC3M 3BD
Director NameMrs Denise Patricia Cockrem
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(99 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGcc Secretarial - Rsa Insurance Group Plc 9th Floo
30 Fenchurch Street
London
EC3M 3BD
Director NameMr Robert John Clayton
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(99 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 June 2011)
RoleDirector Of Tax
Country of ResidenceUnited Kingdom
Correspondence AddressGcc Secretarial - Rsa Insurance Group Plc
9th Floor One Plantation Place
30 Fenchurch Street
London
EC3M 3BD
Director NameMrs Clare Elizabeth Davage
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(102 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 December 2011)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressGcc Secretarial - Rsa Insurance Group Plc 9th Floo
30 Fenchurch Street
London
EC3M 3BD
Director NameKathryn Anna Bailey
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(102 years, 3 months after company formation)
Appointment Duration12 months (resigned 13 June 2012)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressGcc Secretarial - Rsa Insurance Group Plc 9th Floo
30 Fenchurch Street
London
EC3M 3BD
Director NameMr John Michael Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(102 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 November 2014)
RoleDeputy Group Company Secretary
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AU
Director NameNon-Destructive Testers Limited (Corporation)
StatusResigned
Appointed02 April 2004(95 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 16 December 2008)
Correspondence AddressSt Mark's Court
Chart Way
Horsham
West Sussex
RH12 1XL
Director NameRoysun Limited (Corporation)
StatusResigned
Appointed27 July 2004(95 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 December 2008)
Correspondence AddressSt Mark's Court
Chart Way
Horsham
West Sussex
RH12 1XL

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 December 2016Final Gazette dissolved following liquidation (1 page)
16 December 2016Final Gazette dissolved following liquidation (1 page)
16 September 2016Return of final meeting in a members' voluntary winding up (6 pages)
16 September 2016Return of final meeting in a members' voluntary winding up (6 pages)
26 April 2016AD03 psc register (2 pages)
26 April 2016AD03 psc register (2 pages)
5 January 2016Registered office address changed from St Mark's Court, Chart Way Horsham West Sussex RH12 1XL to 30 Finsbury Square London EC2P 2YU on 5 January 2016 (2 pages)
5 January 2016Registered office address changed from St Mark's Court, Chart Way Horsham West Sussex RH12 1XL to 30 Finsbury Square London EC2P 2YU on 5 January 2016 (2 pages)
5 January 2016Registered office address changed from St Mark's Court, Chart Way Horsham West Sussex RH12 1XL to 30 Finsbury Square London EC2P 2YU on 5 January 2016 (2 pages)
31 December 2015Declaration of solvency (3 pages)
31 December 2015Declaration of solvency (3 pages)
31 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
(1 page)
31 December 2015Appointment of a voluntary liquidator (2 pages)
31 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
(1 page)
31 December 2015Appointment of a voluntary liquidator (2 pages)
8 December 2015Statement by Directors (1 page)
8 December 2015Statement of capital on 8 December 2015
  • GBP 1.000002
(4 pages)
8 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 December 2015Solvency Statement dated 07/12/15 (1 page)
8 December 2015Statement of capital on 8 December 2015
  • GBP 1.000002
(4 pages)
8 December 2015Statement by Directors (1 page)
8 December 2015Solvency Statement dated 07/12/15 (1 page)
8 December 2015Statement of capital on 8 December 2015
  • GBP 1.000002
(4 pages)
8 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 350,000
(5 pages)
19 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 350,000
(5 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 November 2014Appointment of Elinor Sarah Bell as a director on 14 November 2014 (2 pages)
25 November 2014Appointment of Elinor Sarah Bell as a director on 14 November 2014 (2 pages)
18 November 2014Termination of appointment of John Michael Mills as a director on 14 November 2014 (1 page)
18 November 2014Termination of appointment of John Michael Mills as a director on 14 November 2014 (1 page)
22 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 350,000
(5 pages)
22 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 350,000
(5 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 August 2014Director's details changed for Mr John Michael Mills on 19 May 2014 (2 pages)
8 August 2014Director's details changed for Mr John Michael Mills on 19 May 2014 (2 pages)
10 June 2014Register inspection address has been changed from Gcc Secretarial Rsa Insurance Group Plc 9Th Floor One Plantation Place 30 Fenchurch Street London EC3M 3BD (1 page)
10 June 2014Register inspection address has been changed from Gcc Secretarial Rsa Insurance Group Plc 9Th Floor One Plantation Place 30 Fenchurch Street London EC3M 3BD (1 page)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 350,000
(5 pages)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 350,000
(5 pages)
29 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
28 June 2012Appointment of Non-Destructive Testers Limited as a director (2 pages)
28 June 2012Appointment of Non-Destructive Testers Limited as a director (2 pages)
14 June 2012Termination of appointment of Kathryn Bailey as a director (1 page)
14 June 2012Termination of appointment of Kathryn Bailey as a director (1 page)
25 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 December 2011Termination of appointment of Clare Davage as a director (1 page)
21 December 2011Termination of appointment of Clare Davage as a director (1 page)
14 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
19 August 2011Full accounts made up to 31 December 2010 (8 pages)
19 August 2011Full accounts made up to 31 December 2010 (8 pages)
7 July 2011Appointment of Mr John Michael Mills as a director (3 pages)
7 July 2011Appointment of Kathryn Anna Bailey as a director (3 pages)
7 July 2011Appointment of Kathryn Anna Bailey as a director (3 pages)
7 July 2011Appointment of Clare Elizabeth Davage as a director (3 pages)
7 July 2011Appointment of Mr John Michael Mills as a director (3 pages)
7 July 2011Appointment of Clare Elizabeth Davage as a director (3 pages)
29 June 2011Termination of appointment of Ian Craston as a director (2 pages)
29 June 2011Termination of appointment of Denise Cockrem as a director (2 pages)
29 June 2011Termination of appointment of Michael Harris as a director (2 pages)
29 June 2011Termination of appointment of Denise Cockrem as a director (2 pages)
29 June 2011Termination of appointment of Ian Craston as a director (2 pages)
29 June 2011Termination of appointment of Michael Harris as a director (2 pages)
29 June 2011Termination of appointment of Robert Clayton as a director (2 pages)
29 June 2011Termination of appointment of Robert Clayton as a director (2 pages)
20 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
20 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Termination of appointment of Paul Miles as a director (1 page)
14 July 2010Termination of appointment of Paul Miles as a director (1 page)
25 June 2010Full accounts made up to 31 December 2009 (8 pages)
25 June 2010Full accounts made up to 31 December 2009 (8 pages)
15 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
15 April 2010Statement of company's objects (2 pages)
15 April 2010Statement of company's objects (2 pages)
15 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
18 December 2009Director's details changed for Michael Harris on 12 December 2009 (3 pages)
18 December 2009Director's details changed for Michael Harris on 12 December 2009 (3 pages)
7 December 2009Director's details changed for Denise Patricia Cockrem on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Denise Patricia Cockrem on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Denise Patricia Cockrem on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Ian Adam Craston on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Mr Ian Adam Craston on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Mr Ian Adam Craston on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Paul Lewis Miles on 12 October 2009 (2 pages)
22 October 2009Director's details changed for Paul Lewis Miles on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Denise Patricia Cockrem on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Denise Patricia Cockrem on 12 October 2009 (2 pages)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Director's details changed (2 pages)
14 October 2009Director's details changed (2 pages)
14 October 2009Register inspection address has been changed (1 page)
13 October 2009Director's details changed for Michael Harris on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Harris on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Harris on 1 October 2009 (2 pages)
25 September 2009Return made up to 25/09/09; full list of members (4 pages)
25 September 2009Return made up to 25/09/09; full list of members (4 pages)
24 June 2009Full accounts made up to 31 December 2008 (8 pages)
24 June 2009Full accounts made up to 31 December 2008 (8 pages)
28 December 2008Director appointed denise patricia cockrem (1 page)
28 December 2008Director appointed robert john clayton (1 page)
28 December 2008Director appointed ian adam craston (1 page)
28 December 2008Director appointed robert john clayton (1 page)
28 December 2008Director appointed paul lewis miles (1 page)
28 December 2008Director appointed denise patricia cockrem (1 page)
28 December 2008Director appointed ian adam craston (1 page)
28 December 2008Director appointed paul lewis miles (1 page)
28 December 2008Appointment terminated director roysun LIMITED (1 page)
28 December 2008Appointment terminated director roysun LIMITED (1 page)
28 December 2008Appointment terminated director non-destructive testers LIMITED (1 page)
28 December 2008Director appointed michael harris (1 page)
28 December 2008Director appointed michael harris (1 page)
28 December 2008Appointment terminated director non-destructive testers LIMITED (1 page)
28 October 2008Return made up to 30/09/08; full list of members (3 pages)
28 October 2008Return made up to 30/09/08; full list of members (3 pages)
25 June 2008Full accounts made up to 31 December 2007 (8 pages)
25 June 2008Full accounts made up to 31 December 2007 (8 pages)
26 October 2007Return made up to 30/09/07; full list of members (2 pages)
26 October 2007Registered office changed on 26/10/07 from: st marks court chart way horsham west sussex RH12 1XL (1 page)
26 October 2007Registered office changed on 26/10/07 from: st marks court chart way horsham west sussex RH12 1XL (1 page)
26 October 2007Return made up to 30/09/07; full list of members (2 pages)
6 August 2007Company name changed coverclick.com LIMITED\certificate issued on 06/08/07 (2 pages)
6 August 2007Company name changed coverclick.com LIMITED\certificate issued on 06/08/07 (2 pages)
5 July 2007Full accounts made up to 31 December 2006 (8 pages)
5 July 2007Full accounts made up to 31 December 2006 (8 pages)
11 June 2007Company name changed r&sa 2 LIMITED\certificate issued on 11/06/07 (2 pages)
11 June 2007Company name changed r&sa 2 LIMITED\certificate issued on 11/06/07 (2 pages)
24 November 2006Return made up to 30/09/06; full list of members (5 pages)
24 November 2006Return made up to 30/09/06; full list of members (5 pages)
6 October 2006Full accounts made up to 31 December 2005 (8 pages)
6 October 2006Full accounts made up to 31 December 2005 (8 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (1 page)
14 February 2006New secretary appointed (1 page)
7 November 2005Return made up to 30/09/05; full list of members (7 pages)
7 November 2005Return made up to 30/09/05; full list of members (7 pages)
10 August 2005Full accounts made up to 31 December 2004 (8 pages)
10 August 2005Full accounts made up to 31 December 2004 (8 pages)
1 November 2004Return made up to 30/09/04; full list of members (5 pages)
1 November 2004Return made up to 30/09/04; full list of members (5 pages)
6 October 2004Location of register of members (1 page)
6 October 2004Location of register of members (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
7 September 2004Company name changed phoenix assurance overseas holdi ngs LIMITED\certificate issued on 07/09/04 (2 pages)
7 September 2004Company name changed phoenix assurance overseas holdi ngs LIMITED\certificate issued on 07/09/04 (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
29 June 2004Full accounts made up to 31 December 2003 (8 pages)
29 June 2004Full accounts made up to 31 December 2003 (8 pages)
14 April 2004New director appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
16 October 2003Return made up to 30/09/03; full list of members (5 pages)
16 October 2003Return made up to 30/09/03; full list of members (5 pages)
14 August 2003Full accounts made up to 31 December 2002 (8 pages)
14 August 2003Full accounts made up to 31 December 2002 (8 pages)
2 May 2003Return made up to 31/03/03; full list of members (7 pages)
2 May 2003Return made up to 31/03/03; full list of members (7 pages)
24 February 2003Auditor's resignation (3 pages)
24 February 2003Auditor's resignation (3 pages)
4 August 2002Secretary resigned (1 page)
4 August 2002Secretary resigned (1 page)
10 July 2002New secretary appointed (2 pages)
10 July 2002Secretary resigned (1 page)
10 July 2002New secretary appointed (2 pages)
10 July 2002Secretary resigned (1 page)
25 April 2002Return made up to 31/03/02; full list of members (5 pages)
25 April 2002Return made up to 31/03/02; full list of members (5 pages)
25 March 2002Full accounts made up to 31 December 2001 (8 pages)
25 March 2002Full accounts made up to 31 December 2001 (8 pages)
9 July 2001New director appointed (3 pages)
9 July 2001New director appointed (3 pages)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
19 June 2001Return made up to 28/05/01; no change of members (4 pages)
19 June 2001Return made up to 28/05/01; no change of members (4 pages)
25 April 2001Full accounts made up to 31 December 2000 (10 pages)
25 April 2001Full accounts made up to 31 December 2000 (10 pages)
23 February 2001Location of register of members (1 page)
23 February 2001Location of register of members (1 page)
24 October 2000Secretary resigned (1 page)
24 October 2000New secretary appointed (2 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000New secretary appointed (2 pages)
13 October 2000Secretary resigned (1 page)
13 October 2000Secretary resigned (1 page)
26 September 2000New secretary appointed (2 pages)
26 September 2000New secretary appointed (2 pages)
14 June 2000Return made up to 28/05/00; full list of members (7 pages)
14 June 2000Return made up to 28/05/00; full list of members (7 pages)
13 April 2000Full accounts made up to 31 December 1999 (10 pages)
13 April 2000Full accounts made up to 31 December 1999 (10 pages)
3 June 1999Return made up to 28/05/99; full list of members (14 pages)
3 June 1999Return made up to 28/05/99; full list of members (14 pages)
2 June 1999Full accounts made up to 31 December 1998 (9 pages)
2 June 1999Full accounts made up to 31 December 1998 (9 pages)
31 March 1999Registered office changed on 31/03/99 from: 1 bartholomew lane london EC2N 2AB (1 page)
31 March 1999Registered office changed on 31/03/99 from: 1 bartholomew lane london EC2N 2AB (1 page)
3 September 1998Auditor's resignation (4 pages)
3 September 1998Auditor's resignation (4 pages)
7 August 1998Secretary resigned (1 page)
7 August 1998Secretary resigned (1 page)
7 August 1998New secretary appointed (2 pages)
7 August 1998New secretary appointed (2 pages)
11 June 1998Return made up to 28/05/98; full list of members (6 pages)
11 June 1998Return made up to 28/05/98; full list of members (6 pages)
23 March 1998New director appointed (2 pages)
23 March 1998Director resigned (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
17 March 1998Full accounts made up to 31 December 1997 (9 pages)
17 March 1998Full accounts made up to 31 December 1997 (9 pages)
9 January 1998Director's particulars changed (1 page)
9 January 1998Director's particulars changed (1 page)
9 July 1997Full accounts made up to 31 December 1996 (9 pages)
9 July 1997Full accounts made up to 31 December 1996 (9 pages)
25 June 1997Secretary resigned (1 page)
25 June 1997Secretary resigned (1 page)
25 June 1997Return made up to 28/05/97; full list of members (9 pages)
25 June 1997Return made up to 28/05/97; full list of members (9 pages)
7 May 1997New secretary appointed (2 pages)
7 May 1997New secretary appointed (2 pages)
21 June 1996Return made up to 28/05/96; full list of members (9 pages)
21 June 1996Return made up to 28/05/96; full list of members (9 pages)
3 June 1996Full accounts made up to 31 December 1995 (9 pages)
3 June 1996Full accounts made up to 31 December 1995 (9 pages)
6 July 1995Director resigned (4 pages)
6 July 1995Director resigned (4 pages)
16 June 1995Return made up to 28/05/95; full list of members (14 pages)
16 June 1995Return made up to 28/05/95; full list of members (14 pages)
21 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
21 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
7 May 1991Full accounts made up to 31 December 1990 (8 pages)
7 May 1991Full accounts made up to 31 December 1990 (8 pages)