Company NameMoorgate Insurance Company Limited
Company StatusDissolved
Company Number00147862
CategoryPrivate Limited Company
Incorporation Date12 July 1917(106 years, 10 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)
Previous NamesMoorgate Insurance Company Limited(The) and Pohjola Insurance Company (U.K.) Limited

Business Activity

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

Directors

Director NameMr Nicholas John Steer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(88 years, 11 months after company formation)
Appointment Duration13 years, 9 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1DD
Director NameMr William Angus Bridger
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(93 years, 8 months after company formation)
Appointment Duration9 years (closed 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1DD
Director NameMr Rhydian Williams
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(93 years, 8 months after company formation)
Appointment Duration9 years (closed 03 March 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1DD
Secretary NameCompre Services (UK) Limited (Corporation)
StatusClosed
Appointed01 March 2012(94 years, 8 months after company formation)
Appointment Duration8 years (closed 03 March 2020)
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1DD
Director NameMr Jorma Veijo Ilmari Varis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityFinnish
StatusResigned
Appointed14 June 1992(74 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 July 1994)
RoleInsurance Manager
Correspondence AddressPoijutie 22b
Helsinki 00980
Finland
Director NameMr Jarkko Toivonen
Date of BirthJuly 1947 (Born 76 years ago)
NationalityFinnish
StatusResigned
Appointed14 June 1992(74 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 September 1992)
RoleUnderwriter
Correspondence AddressHavenkoukku Ie
Espoo 02170
Foreign
Director NameMr Toivo Henrik Makynen
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityFinnish
StatusResigned
Appointed14 June 1992(74 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 July 1994)
RoleGeneral Manager-Europa
Correspondence Address37 De Vere Gardens
London
W8 5AW
Director NameLeslie David Lucas
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(74 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 12 June 1998)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressRingwood
22 Forest View
London
E4 7AU
Director NameMr Jussi Kari Arvid Kauma
Date of BirthJune 1951 (Born 72 years ago)
NationalityFinnish
StatusResigned
Appointed14 June 1992(74 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 December 1992)
RoleManaging Director
Correspondence Address63 Old Church Street
London
SW3 5BS
Secretary NameMr Philip Brian Burke
NationalityBritish
StatusResigned
Appointed14 June 1992(74 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Brooklane Field
Harlow
Essex
CM18 7AT
Director NameMr Olavi Antero Kauppila
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityFinnish
StatusResigned
Appointed02 December 1992(75 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 1994)
RoleDirector First Vice President
Correspondence AddressHaukikuja 6 C
Espoo 02170
Foreign
Director NameTarja Terttu Hannele Bentgarde -Childers
Date of BirthMarch 1955 (Born 69 years ago)
NationalityFinnish
StatusResigned
Appointed02 December 1992(75 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1996)
RoleReinsurance Manager Legal Coun
Correspondence Address2909 North Sheridan Road
Chicago
Illinois
60657
Director NameReino Rainer Juhani Aropuu
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityFinnish
StatusResigned
Appointed30 March 1993(75 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 November 1998)
RoleCompany Director
Correspondence AddressPihlajatie 1a5
00270 Helsinki
Finland
Director NameJukka Sakari Viljami Peltola
Date of BirthJuly 1947 (Born 76 years ago)
NationalityFinnish
StatusResigned
Appointed02 December 1993(76 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 June 2001)
RoleCompany Director
Correspondence AddressKiiltokalliontie 2 A
Espoo 02180
Finland
Director NameMr Stanley Ernest Hardie
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(78 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 23 March 2004)
RoleReinsurance
Correspondence Address63 Woodcote Valley Road
Purley
Surrey
CR8 3BG
Director NameLeena Kaarina Ekman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityFinnish
StatusResigned
Appointed24 September 1996(79 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 April 2004)
RoleClaims Manager
Correspondence AddressKangaspellontie 8 C22
Helsinki 35
Finland
Foreign
Director NameReino Rainer Juhani Aropuu
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityFinnish
StatusResigned
Appointed04 December 2000(83 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 2006)
RoleCompany Director
Correspondence AddressValskarinkatu 3 A 14
Helsinki - 00260
Foreign
Director NameMr Malcolm Gordon McKenzie
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(84 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2010)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressTrotters Hogs Hill
Fernhurst
Haslemere
Surrey
GU27 3HX
Director NameKenneth Harold Davies
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(86 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Ferndown
Claremont Road
Surbiton
Surrey
KT6 4RY
Director NameNeil Birnie
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(88 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFir Grange Cottage Fir Grange Avenue
Weybridge
Surrey
KT13 9AR
Director NameMr Mikko Martti Sinko
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityFinnish
StatusResigned
Appointed01 June 2006(88 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2011)
RoleInsurance Executive
Country of ResidenceFinland
Correspondence AddressTopeliuksenkatu 1 A 13
Helsinki
00260
Director NameMr Ian James Watson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed01 June 2006(88 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 White Rose Lane
Woking
Surrey
GU22 7LB
Director NameMr Charles Wesley Singh
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(94 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 September 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1DD
Secretary NameTrinity Square Services Limited (Corporation)
StatusResigned
Appointed18 August 1995(78 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 05 June 1997)
Correspondence AddressEastgate House
40 Dukes Place
London
EC3A 7PL
Secretary NameEastgate Insurance Services Limited (Corporation)
StatusResigned
Appointed05 June 1997(79 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 August 2002)
Correspondence AddressPullman Place
Great Western Road
Gloucester
GL1 3EA
Wales
Secretary NameCapita London Market Services Limited (Corporation)
StatusResigned
Appointed21 August 2002(85 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 May 2004)
Correspondence Address40 Dukes Place
London
EC3A 7NH
Secretary NameCompre Services (UK) Limited (Corporation)
StatusResigned
Appointed12 May 2004(86 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 July 2011)
Correspondence Address4th Floor
St. Clare House 30 - 33 Minories
London
EC3N 1DD

Contact

Websiteiraqinsurance.co.uk
Telephone020 74811683
Telephone regionLondon

Location

Registered AddressSt Clare House
30-33 Minories
London
EC3N 1DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2.5m at £1Finnex Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,697,143
Cash£1,815,875
Current Liabilities£49,724

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

29 August 2002Delivered on: 2 September 2002
Satisfied on: 20 August 2010
Persons entitled: Citibank N.A.

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to all securities, all rights benefits and proceeds attching to or arising from or in respect of any of the securities all sums of money standing to the credit of any account. See the mortgage charge document for full details.
Fully Satisfied
21 January 1993Delivered on: 28 January 1993
Satisfied on: 20 August 2010
Persons entitled: Citibank N.A.

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the secuirty agreement or any agreement.
Particulars: All the chargor's right title and interest in and to all securities which are held by to the order,for the account or under the control or direction of the custodian and all sums relating thereto (see form 395 M20 for full details).
Fully Satisfied
26 July 1988Delivered on: 15 August 1988
Satisfied on: 4 June 2014
Persons entitled: Citibank N.A.

Classification: A security agreement
Secured details: All monies due or to become due from the company and/or english and american underwriting agency LTD to citibank na under the terms of the security agreement or under any agreement as amended varied or supplemented or on any account whatsoever.
Particulars: All the chargor's rights, title and interest in and to those particulars as detailed on doc M395 (see doc for full details).
Fully Satisfied
21 January 1985Delivered on: 11 February 1985
Satisfied on: 4 June 2014
Persons entitled: The Chase Manhattan Bank Na

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums of monies or securites which are held by or for the account of the bank by eaual of behalf of the company in respect of the companys paticipation in the non marine fund managed by eaual.
Fully Satisfied
21 January 1993Delivered on: 28 January 1993
Persons entitled: Citibank N.A.

Classification: A reinsurance deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the reinsurance deposit agreement or any agreement.
Particulars: All monies at the date of the reinsurance deposit agreement or at any time therefter during the subsistence of the security constituted by the reinsurance deposit agreement (see form 395 M21 for full details).
Outstanding

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
6 December 2019Application to strike the company off the register (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (24 pages)
14 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
14 June 2019Director's details changed for Mr William Angus Bridger on 17 May 2019 (2 pages)
14 June 2019Director's details changed for Mr Nicholas John Steer on 14 June 2019 (2 pages)
1 April 2019All of the property or undertaking has been released from charge 4 (2 pages)
21 September 2018Full accounts made up to 31 December 2017 (27 pages)
18 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
3 August 2017Full accounts made up to 31 December 2016 (25 pages)
3 August 2017Full accounts made up to 31 December 2016 (25 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
29 June 2016Full accounts made up to 31 December 2015 (28 pages)
29 June 2016Full accounts made up to 31 December 2015 (28 pages)
21 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,500,000
(5 pages)
21 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,500,000
(5 pages)
7 October 2015Termination of appointment of Charles Wesley Singh as a director on 25 September 2015 (1 page)
7 October 2015Termination of appointment of Charles Wesley Singh as a director on 25 September 2015 (1 page)
5 August 2015Full accounts made up to 31 December 2014 (18 pages)
5 August 2015Full accounts made up to 31 December 2014 (18 pages)
13 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2,500,000
(6 pages)
13 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2,500,000
(6 pages)
11 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2,500,000
(6 pages)
11 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2,500,000
(6 pages)
4 June 2014Satisfaction of charge 2 in full (1 page)
4 June 2014Satisfaction of charge 2 in full (1 page)
4 June 2014Satisfaction of charge 1 in full (1 page)
4 June 2014Satisfaction of charge 1 in full (1 page)
9 April 2014Full accounts made up to 31 December 2013 (18 pages)
9 April 2014Full accounts made up to 31 December 2013 (18 pages)
11 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
23 April 2013Director's details changed for Mr Nicholas John Steer on 22 January 2013 (2 pages)
23 April 2013Director's details changed for Mr Nicholas John Steer on 22 January 2013 (2 pages)
8 April 2013Full accounts made up to 31 December 2012 (16 pages)
8 April 2013Full accounts made up to 31 December 2012 (16 pages)
17 August 2012Full accounts made up to 31 December 2011 (16 pages)
17 August 2012Full accounts made up to 31 December 2011 (16 pages)
30 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
23 May 2012Appointment of Mr Charles Wesley Singh as a director (2 pages)
23 May 2012Appointment of Mr Charles Wesley Singh as a director (2 pages)
29 March 2012Appointment of Compre Services (Uk) Limited as a secretary (2 pages)
29 March 2012Appointment of Compre Services (Uk) Limited as a secretary (2 pages)
15 November 2011Termination of appointment of Compre Services (Uk) Limited as a secretary (1 page)
15 November 2011Termination of appointment of Compre Services (Uk) Limited as a secretary (1 page)
24 June 2011Full accounts made up to 31 December 2010 (16 pages)
24 June 2011Full accounts made up to 31 December 2010 (16 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
15 June 2011Secretary's details changed for Compre Services (Uk) Limited on 16 May 2011 (2 pages)
15 June 2011Secretary's details changed for Compre Services (Uk) Limited on 16 May 2011 (2 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
6 June 2011Director's details changed for Mr William Angus Bridger on 1 April 2011 (2 pages)
6 June 2011Director's details changed for Mr William Angus Bridger on 1 April 2011 (2 pages)
6 June 2011Director's details changed for Mr William Angus Bridger on 1 April 2011 (2 pages)
18 May 2011Registered office address changed from 110 Fenchurch Street 7Th Floor London EC3M 5JT on 18 May 2011 (1 page)
18 May 2011Registered office address changed from 110 Fenchurch Street 7Th Floor London EC3M 5JT on 18 May 2011 (1 page)
3 March 2011Appointment of Mr Rhydian Williams as a director (3 pages)
3 March 2011Resolutions
  • RES13 ‐ Power to authorise conflicts/ app dir 28/02/2011
(2 pages)
3 March 2011Resolutions
  • RES13 ‐ Power to authorise conflicts/ app dir 28/02/2011
(2 pages)
3 March 2011Appointment of Mr William Angus Bridger as a director (3 pages)
3 March 2011Appointment of Mr Rhydian Williams as a director (3 pages)
3 March 2011Appointment of Mr William Angus Bridger as a director (3 pages)
3 March 2011Termination of appointment of Mikko Sinko as a director (2 pages)
3 March 2011Termination of appointment of Mikko Sinko as a director (2 pages)
13 October 2010Scheme of arrangement (358 pages)
13 October 2010Scheme of arrangement (358 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 July 2010Full accounts made up to 31 December 2009 (16 pages)
1 July 2010Full accounts made up to 31 December 2009 (16 pages)
28 June 2010Secretary's details changed for Compre Administrators Limited on 31 December 2009 (2 pages)
28 June 2010Director's details changed for Mr Mikko Martti Sinko on 31 December 2009 (2 pages)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
28 June 2010Secretary's details changed for Compre Administrators Limited on 31 December 2009 (2 pages)
28 June 2010Director's details changed for Mr Mikko Martti Sinko on 31 December 2009 (2 pages)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
1 April 2010Termination of appointment of Malcolm Mckenzie as a director (1 page)
1 April 2010Termination of appointment of Malcolm Mckenzie as a director (1 page)
4 November 2009Auditor's resignation (2 pages)
4 November 2009Auditor's resignation (2 pages)
15 July 2009Full accounts made up to 31 December 2008 (16 pages)
15 July 2009Full accounts made up to 31 December 2008 (16 pages)
25 June 2009Return made up to 14/06/09; full list of members (4 pages)
25 June 2009Director's change of particulars / mikko sinko / 01/01/2009 (1 page)
25 June 2009Director's change of particulars / mikko sinko / 01/01/2009 (1 page)
25 June 2009Return made up to 14/06/09; full list of members (4 pages)
5 January 2009Appointment terminated director neil birnie (1 page)
5 January 2009Appointment terminated director ian watson (1 page)
5 January 2009Appointment terminated director neil birnie (1 page)
5 January 2009Appointment terminated director ian watson (1 page)
20 October 2008Full accounts made up to 31 December 2007 (17 pages)
20 October 2008Full accounts made up to 31 December 2007 (17 pages)
20 June 2008Director's change of particulars / malcolm mckenzie / 20/08/2007 (2 pages)
20 June 2008Director's change of particulars / malcolm mckenzie / 20/08/2007 (2 pages)
20 June 2008Director's change of particulars / mikko sinko / 01/01/2008 (2 pages)
20 June 2008Director's change of particulars / mikko sinko / 01/01/2008 (2 pages)
20 June 2008Return made up to 14/06/08; full list of members (4 pages)
20 June 2008Return made up to 14/06/08; full list of members (4 pages)
18 October 2007Full accounts made up to 31 December 2006 (17 pages)
18 October 2007Full accounts made up to 31 December 2006 (17 pages)
7 August 2007Auditor's resignation (1 page)
7 August 2007Auditor's resignation (1 page)
21 June 2007Return made up to 14/06/07; full list of members (3 pages)
21 June 2007Return made up to 14/06/07; full list of members (3 pages)
2 November 2006Full accounts made up to 31 December 2005 (15 pages)
2 November 2006Full accounts made up to 31 December 2005 (15 pages)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
6 July 2006New director appointed (1 page)
6 July 2006Return made up to 14/06/06; full list of members (3 pages)
6 July 2006Director resigned (1 page)
6 July 2006New director appointed (1 page)
6 July 2006New director appointed (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006New director appointed (1 page)
6 July 2006Return made up to 14/06/06; full list of members (3 pages)
10 November 2005£ ic 10000000/2500000 26/10/05 £ sr 7500000@1=7500000 (2 pages)
10 November 2005£ ic 10000000/2500000 26/10/05 £ sr 7500000@1=7500000 (2 pages)
7 November 2005Full accounts made up to 31 December 2004 (15 pages)
7 November 2005Full accounts made up to 31 December 2004 (15 pages)
28 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 September 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
28 September 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
28 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 September 2005Declaration of shares redemption:auditor's report (3 pages)
28 September 2005Declaration of shares redemption:auditor's report (3 pages)
4 July 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 July 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 May 2005Registered office changed on 11/05/05 from: 120 middlesex street london E1 7HY (1 page)
11 May 2005Registered office changed on 11/05/05 from: 120 middlesex street london E1 7HY (1 page)
24 January 2005Auditor's resignation (1 page)
24 January 2005Auditor's resignation (1 page)
9 December 2004Scheme of arrangement - amalgamation (32 pages)
9 December 2004Scheme of arrangement - amalgamation (32 pages)
13 July 2004Return made up to 14/06/04; full list of members (7 pages)
13 July 2004Return made up to 14/06/04; full list of members (7 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
9 June 2004New secretary appointed (2 pages)
9 June 2004New secretary appointed (2 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004Secretary resigned (1 page)
21 May 2004Registered office changed on 21/05/04 from: 40 dukes place london EC3A 7NH (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Secretary resigned (1 page)
21 May 2004Registered office changed on 21/05/04 from: 40 dukes place london EC3A 7NH (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Secretary resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
6 April 2004Full accounts made up to 31 December 2003 (20 pages)
6 April 2004Full accounts made up to 31 December 2003 (20 pages)
3 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 April 2003Auditor's resignation (1 page)
30 April 2003Auditor's resignation (1 page)
4 April 2003Full accounts made up to 31 December 2002 (19 pages)
4 April 2003Full accounts made up to 31 December 2002 (19 pages)
3 April 2003Registered office changed on 03/04/03 from: pullman place great western road gloucester gloucestershire GL1 3EA (1 page)
3 April 2003Registered office changed on 03/04/03 from: pullman place great western road gloucester gloucestershire GL1 3EA (1 page)
30 November 2002Registered office changed on 30/11/02 from: eastgate house 40 dukes place london EC3A 7NH (2 pages)
30 November 2002Registered office changed on 30/11/02 from: eastgate house 40 dukes place london EC3A 7NH (2 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002New secretary appointed (3 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002New secretary appointed (3 pages)
2 September 2002Particulars of mortgage/charge (3 pages)
2 September 2002Particulars of mortgage/charge (3 pages)
11 July 2002Return made up to 14/06/02; full list of members (8 pages)
11 July 2002Return made up to 14/06/02; full list of members (8 pages)
24 May 2002Full accounts made up to 31 December 2001 (19 pages)
24 May 2002Full accounts made up to 31 December 2001 (19 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
18 July 2001Director resigned (2 pages)
18 July 2001Director resigned (2 pages)
13 July 2001Return made up to 14/06/01; full list of members (7 pages)
13 July 2001Return made up to 14/06/01; full list of members (7 pages)
5 July 2001Full accounts made up to 31 December 2000 (19 pages)
5 July 2001Full accounts made up to 31 December 2000 (19 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
7 July 2000Return made up to 14/06/00; full list of members (6 pages)
7 July 2000Return made up to 14/06/00; full list of members (6 pages)
29 June 2000Full accounts made up to 31 December 1999 (19 pages)
29 June 2000Full accounts made up to 31 December 1999 (19 pages)
5 July 1999Return made up to 14/06/99; full list of members (6 pages)
5 July 1999Return made up to 14/06/99; full list of members (6 pages)
25 June 1999Full accounts made up to 31 December 1998 (19 pages)
25 June 1999Full accounts made up to 31 December 1998 (19 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
20 October 1998Auditor's resignation (1 page)
20 October 1998Auditor's resignation (1 page)
7 September 1998Director resigned (1 page)
7 September 1998Registered office changed on 07/09/98 from: eastgate house 40 dukes place london EC3A 7LP (1 page)
7 September 1998Registered office changed on 07/09/98 from: eastgate house 40 dukes place london EC3A 7LP (1 page)
7 September 1998Director resigned (1 page)
3 July 1998Full accounts made up to 31 December 1997 (19 pages)
3 July 1998Full accounts made up to 31 December 1997 (19 pages)
25 June 1998Return made up to 14/06/98; full list of members (8 pages)
25 June 1998Return made up to 14/06/98; full list of members (8 pages)
2 July 1997Full accounts made up to 31 December 1996 (23 pages)
2 July 1997Full accounts made up to 31 December 1996 (23 pages)
30 June 1997Return made up to 14/06/97; full list of members (11 pages)
30 June 1997Return made up to 14/06/97; full list of members (11 pages)
12 June 1997New secretary appointed (2 pages)
12 June 1997Secretary resigned (1 page)
12 June 1997New secretary appointed (2 pages)
12 June 1997Secretary resigned (1 page)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
4 August 1996Full accounts made up to 31 December 1995 (25 pages)
4 August 1996Full accounts made up to 31 December 1995 (25 pages)
2 August 1996Secretary's particulars changed (1 page)
2 August 1996Secretary's particulars changed (1 page)
17 July 1996Return made up to 14/06/96; full list of members (10 pages)
17 July 1996Return made up to 14/06/96; full list of members (10 pages)
17 July 1996Director's particulars changed (1 page)
17 July 1996Director's particulars changed (1 page)
15 July 1996Director's particulars changed (1 page)
15 July 1996Director's particulars changed (1 page)
5 July 1996Registered office changed on 05/07/96 from: 5 lloyd's avenue london EC3N 3AX (1 page)
5 July 1996Registered office changed on 05/07/96 from: 5 lloyd's avenue london EC3N 3AX (1 page)
20 November 1995New director appointed (2 pages)
20 November 1995New director appointed (2 pages)
6 September 1995Company name changed pohjola insurance company (U.K.) LIMITED\certificate issued on 07/09/95 (4 pages)
6 September 1995Company name changed pohjola insurance company (U.K.) LIMITED\certificate issued on 07/09/95 (4 pages)
4 September 1995Secretary resigned;new secretary appointed (4 pages)
4 September 1995Registered office changed on 04/09/95 from: skandia house 23 college hill london EC4R 2SE (1 page)
4 September 1995Registered office changed on 04/09/95 from: skandia house 23 college hill london EC4R 2SE (1 page)
4 September 1995Secretary resigned;new secretary appointed (4 pages)
19 July 1995Full accounts made up to 31 December 1994 (16 pages)
19 July 1995Full accounts made up to 31 December 1994 (16 pages)
12 June 1995Ad 19/03/88--------- £ si 5000000@1 (2 pages)
12 June 1995Ad 19/03/88--------- £ si 5000000@1 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (341 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
28 January 1993Particulars of mortgage/charge (3 pages)
28 January 1993Particulars of mortgage/charge (3 pages)
28 January 1993Particulars of mortgage/charge (3 pages)
28 January 1993Particulars of mortgage/charge (3 pages)
15 August 1988Particulars of mortgage/charge (5 pages)
15 August 1988Particulars of mortgage/charge (5 pages)
31 May 1988Wd 19/04/88 ad 29/03/88--------- £ si 5000000@1=5000000 £ ic 5000000/10000000 (2 pages)
31 May 1988Wd 19/04/88 ad 29/03/88--------- £ si 5000000@1=5000000 £ ic 5000000/10000000 (2 pages)
6 May 1988Wd 28/03/88 ad 16/03/88-31/03/88 £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages)
6 May 1988Wd 28/03/88 ad 16/03/88-31/03/88 £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages)
5 May 1988Memorandum and Articles of Association (10 pages)
5 May 1988Memorandum and Articles of Association (10 pages)
25 April 1988Memorandum and Articles of Association (21 pages)
25 April 1988Memorandum and Articles of Association (21 pages)
13 April 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
13 April 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
26 February 1985Particulars of mortgage/charge (3 pages)
26 February 1985Particulars of mortgage/charge (3 pages)