London
EC3N 1DD
Director Name | Mr William Angus Bridger |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2011(93 years, 8 months after company formation) |
Appointment Duration | 9 years (closed 03 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1DD |
Director Name | Mr Rhydian Williams |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2011(93 years, 8 months after company formation) |
Appointment Duration | 9 years (closed 03 March 2020) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1DD |
Secretary Name | Compre Services (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2012(94 years, 8 months after company formation) |
Appointment Duration | 8 years (closed 03 March 2020) |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1DD |
Director Name | Mr Jorma Veijo Ilmari Varis |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 14 June 1992(74 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1994) |
Role | Insurance Manager |
Correspondence Address | Poijutie 22b Helsinki 00980 Finland |
Director Name | Mr Jarkko Toivonen |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 14 June 1992(74 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 September 1992) |
Role | Underwriter |
Correspondence Address | Havenkoukku Ie Espoo 02170 Foreign |
Director Name | Mr Toivo Henrik Makynen |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 14 June 1992(74 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1994) |
Role | General Manager-Europa |
Correspondence Address | 37 De Vere Gardens London W8 5AW |
Director Name | Leslie David Lucas |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(74 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 12 June 1998) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Ringwood 22 Forest View London E4 7AU |
Director Name | Mr Jussi Kari Arvid Kauma |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 14 June 1992(74 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 December 1992) |
Role | Managing Director |
Correspondence Address | 63 Old Church Street London SW3 5BS |
Secretary Name | Mr Philip Brian Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(74 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Brooklane Field Harlow Essex CM18 7AT |
Director Name | Mr Olavi Antero Kauppila |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 02 December 1992(75 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 1994) |
Role | Director First Vice President |
Correspondence Address | Haukikuja 6 C Espoo 02170 Foreign |
Director Name | Tarja Terttu Hannele Bentgarde -Childers |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 02 December 1992(75 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1996) |
Role | Reinsurance Manager Legal Coun |
Correspondence Address | 2909 North Sheridan Road Chicago Illinois 60657 |
Director Name | Reino Rainer Juhani Aropuu |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 30 March 1993(75 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 November 1998) |
Role | Company Director |
Correspondence Address | Pihlajatie 1a5 00270 Helsinki Finland |
Director Name | Jukka Sakari Viljami Peltola |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 02 December 1993(76 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | Kiiltokalliontie 2 A Espoo 02180 Finland |
Director Name | Mr Stanley Ernest Hardie |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(78 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 March 2004) |
Role | Reinsurance |
Correspondence Address | 63 Woodcote Valley Road Purley Surrey CR8 3BG |
Director Name | Leena Kaarina Ekman |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 24 September 1996(79 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 April 2004) |
Role | Claims Manager |
Correspondence Address | Kangaspellontie 8 C22 Helsinki 35 Finland Foreign |
Director Name | Reino Rainer Juhani Aropuu |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 04 December 2000(83 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | Valskarinkatu 3 A 14 Helsinki - 00260 Foreign |
Director Name | Mr Malcolm Gordon McKenzie |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(84 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2010) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Trotters Hogs Hill Fernhurst Haslemere Surrey GU27 3HX |
Director Name | Kenneth Harold Davies |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(86 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Ferndown Claremont Road Surbiton Surrey KT6 4RY |
Director Name | Neil Birnie |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(88 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fir Grange Cottage Fir Grange Avenue Weybridge Surrey KT13 9AR |
Director Name | Mr Mikko Martti Sinko |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 June 2006(88 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 2011) |
Role | Insurance Executive |
Country of Residence | Finland |
Correspondence Address | Topeliuksenkatu 1 A 13 Helsinki 00260 |
Director Name | Mr Ian James Watson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 June 2006(88 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 White Rose Lane Woking Surrey GU22 7LB |
Director Name | Mr Charles Wesley Singh |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(94 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 September 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1DD |
Secretary Name | Trinity Square Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1995(78 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 June 1997) |
Correspondence Address | Eastgate House 40 Dukes Place London EC3A 7PL |
Secretary Name | Eastgate Insurance Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(79 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 August 2002) |
Correspondence Address | Pullman Place Great Western Road Gloucester GL1 3EA Wales |
Secretary Name | Capita London Market Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(85 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 May 2004) |
Correspondence Address | 40 Dukes Place London EC3A 7NH |
Secretary Name | Compre Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(86 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 July 2011) |
Correspondence Address | 4th Floor St. Clare House 30 - 33 Minories London EC3N 1DD |
Website | iraqinsurance.co.uk |
---|---|
Telephone | 020 74811683 |
Telephone region | London |
Registered Address | St Clare House 30-33 Minories London EC3N 1DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2.5m at £1 | Finnex Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,697,143 |
Cash | £1,815,875 |
Current Liabilities | £49,724 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 August 2002 | Delivered 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 1993 | Delivered 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 1988 | Delivered 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 1985 | Delivered 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 1993 | Delivered 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 |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2019 | Application to strike the company off the register (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
14 June 2019 | Director's details changed for Mr William Angus Bridger on 17 May 2019 (2 pages) |
14 June 2019 | Director's details changed for Mr Nicholas John Steer on 14 June 2019 (2 pages) |
1 April 2019 | All of the property or undertaking has been released from charge 4 (2 pages) |
21 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
18 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
21 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
21 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
7 October 2015 | Termination of appointment of Charles Wesley Singh as a director on 25 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Charles Wesley Singh as a director on 25 September 2015 (1 page) |
5 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
5 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
11 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
4 June 2014 | Satisfaction of charge 2 in full (1 page) |
4 June 2014 | Satisfaction of charge 2 in full (1 page) |
4 June 2014 | Satisfaction of charge 1 in full (1 page) |
4 June 2014 | Satisfaction of charge 1 in full (1 page) |
9 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
9 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
11 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Director's details changed for Mr Nicholas John Steer on 22 January 2013 (2 pages) |
23 April 2013 | Director's details changed for Mr Nicholas John Steer on 22 January 2013 (2 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
17 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
17 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
30 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Appointment of Mr Charles Wesley Singh as a director (2 pages) |
23 May 2012 | Appointment of Mr Charles Wesley Singh as a director (2 pages) |
29 March 2012 | Appointment of Compre Services (Uk) Limited as a secretary (2 pages) |
29 March 2012 | Appointment of Compre Services (Uk) Limited as a secretary (2 pages) |
15 November 2011 | Termination of appointment of Compre Services (Uk) Limited as a secretary (1 page) |
15 November 2011 | Termination of appointment of Compre Services (Uk) Limited as a secretary (1 page) |
24 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Secretary's details changed for Compre Services (Uk) Limited on 16 May 2011 (2 pages) |
15 June 2011 | Secretary's details changed for Compre Services (Uk) Limited on 16 May 2011 (2 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Director's details changed for Mr William Angus Bridger on 1 April 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr William Angus Bridger on 1 April 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr William Angus Bridger on 1 April 2011 (2 pages) |
18 May 2011 | Registered office address changed from 110 Fenchurch Street 7Th Floor London EC3M 5JT on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from 110 Fenchurch Street 7Th Floor London EC3M 5JT on 18 May 2011 (1 page) |
3 March 2011 | Appointment of Mr Rhydian Williams as a director (3 pages) |
3 March 2011 | Resolutions
|
3 March 2011 | Resolutions
|
3 March 2011 | Appointment of Mr William Angus Bridger as a director (3 pages) |
3 March 2011 | Appointment of Mr Rhydian Williams as a director (3 pages) |
3 March 2011 | Appointment of Mr William Angus Bridger as a director (3 pages) |
3 March 2011 | Termination of appointment of Mikko Sinko as a director (2 pages) |
3 March 2011 | Termination of appointment of Mikko Sinko as a director (2 pages) |
13 October 2010 | Scheme of arrangement (358 pages) |
13 October 2010 | Scheme of arrangement (358 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 June 2010 | Secretary's details changed for Compre Administrators Limited on 31 December 2009 (2 pages) |
28 June 2010 | Director's details changed for Mr Mikko Martti Sinko on 31 December 2009 (2 pages) |
28 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Secretary's details changed for Compre Administrators Limited on 31 December 2009 (2 pages) |
28 June 2010 | Director's details changed for Mr Mikko Martti Sinko on 31 December 2009 (2 pages) |
28 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Termination of appointment of Malcolm Mckenzie as a director (1 page) |
1 April 2010 | Termination of appointment of Malcolm Mckenzie as a director (1 page) |
4 November 2009 | Auditor's resignation (2 pages) |
4 November 2009 | Auditor's resignation (2 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
25 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
25 June 2009 | Director's change of particulars / mikko sinko / 01/01/2009 (1 page) |
25 June 2009 | Director's change of particulars / mikko sinko / 01/01/2009 (1 page) |
25 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
5 January 2009 | Appointment terminated director neil birnie (1 page) |
5 January 2009 | Appointment terminated director ian watson (1 page) |
5 January 2009 | Appointment terminated director neil birnie (1 page) |
5 January 2009 | Appointment terminated director ian watson (1 page) |
20 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
20 June 2008 | Director's change of particulars / malcolm mckenzie / 20/08/2007 (2 pages) |
20 June 2008 | Director's change of particulars / malcolm mckenzie / 20/08/2007 (2 pages) |
20 June 2008 | Director's change of particulars / mikko sinko / 01/01/2008 (2 pages) |
20 June 2008 | Director's change of particulars / mikko sinko / 01/01/2008 (2 pages) |
20 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
7 August 2007 | Auditor's resignation (1 page) |
7 August 2007 | Auditor's resignation (1 page) |
21 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
21 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | Return made up to 14/06/06; full list of members (3 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | Return 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 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
28 September 2005 | Resolutions
|
28 September 2005 | Resolutions
|
28 September 2005 | Resolutions
|
28 September 2005 | Resolutions
|
28 September 2005 | Declaration of shares redemption:auditor's report (3 pages) |
28 September 2005 | Declaration of shares redemption:auditor's report (3 pages) |
4 July 2005 | Return made up to 14/06/05; full list of members
|
4 July 2005 | Return made up to 14/06/05; full list of members
|
11 May 2005 | Registered office changed on 11/05/05 from: 120 middlesex street london E1 7HY (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 120 middlesex street london E1 7HY (1 page) |
24 January 2005 | Auditor's resignation (1 page) |
24 January 2005 | Auditor's resignation (1 page) |
9 December 2004 | Scheme of arrangement - amalgamation (32 pages) |
9 December 2004 | Scheme of arrangement - amalgamation (32 pages) |
13 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | New secretary appointed (2 pages) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Secretary resigned (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: 40 dukes place london EC3A 7NH (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Secretary resigned (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: 40 dukes place london EC3A 7NH (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Secretary resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
6 April 2004 | Full accounts made up to 31 December 2003 (20 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (20 pages) |
3 July 2003 | Return made up to 14/06/03; full list of members
|
3 July 2003 | Return made up to 14/06/03; full list of members
|
30 April 2003 | Auditor's resignation (1 page) |
30 April 2003 | Auditor's resignation (1 page) |
4 April 2003 | Full accounts made up to 31 December 2002 (19 pages) |
4 April 2003 | Full accounts made up to 31 December 2002 (19 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: pullman place great western road gloucester gloucestershire GL1 3EA (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: pullman place great western road gloucester gloucestershire GL1 3EA (1 page) |
30 November 2002 | Registered office changed on 30/11/02 from: eastgate house 40 dukes place london EC3A 7NH (2 pages) |
30 November 2002 | Registered office changed on 30/11/02 from: eastgate house 40 dukes place london EC3A 7NH (2 pages) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | New secretary appointed (3 pages) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | New secretary appointed (3 pages) |
2 September 2002 | Particulars of mortgage/charge (3 pages) |
2 September 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Return made up to 14/06/02; full list of members (8 pages) |
11 July 2002 | Return made up to 14/06/02; full list of members (8 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (19 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (19 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
18 July 2001 | Director resigned (2 pages) |
18 July 2001 | Director resigned (2 pages) |
13 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
13 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (19 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (19 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
7 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
7 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
5 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
5 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
25 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
25 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
20 October 1998 | Auditor's resignation (1 page) |
20 October 1998 | Auditor's resignation (1 page) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Registered office changed on 07/09/98 from: eastgate house 40 dukes place london EC3A 7LP (1 page) |
7 September 1998 | Registered office changed on 07/09/98 from: eastgate house 40 dukes place london EC3A 7LP (1 page) |
7 September 1998 | Director resigned (1 page) |
3 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
25 June 1998 | Return made up to 14/06/98; full list of members (8 pages) |
25 June 1998 | Return made up to 14/06/98; full list of members (8 pages) |
2 July 1997 | Full accounts made up to 31 December 1996 (23 pages) |
2 July 1997 | Full accounts made up to 31 December 1996 (23 pages) |
30 June 1997 | Return made up to 14/06/97; full list of members (11 pages) |
30 June 1997 | Return made up to 14/06/97; full list of members (11 pages) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | Secretary resigned (1 page) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
4 August 1996 | Full accounts made up to 31 December 1995 (25 pages) |
4 August 1996 | Full accounts made up to 31 December 1995 (25 pages) |
2 August 1996 | Secretary's particulars changed (1 page) |
2 August 1996 | Secretary's particulars changed (1 page) |
17 July 1996 | Return made up to 14/06/96; full list of members (10 pages) |
17 July 1996 | Return made up to 14/06/96; full list of members (10 pages) |
17 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
15 July 1996 | Director's particulars changed (1 page) |
15 July 1996 | Director's particulars changed (1 page) |
5 July 1996 | Registered office changed on 05/07/96 from: 5 lloyd's avenue london EC3N 3AX (1 page) |
5 July 1996 | Registered office changed on 05/07/96 from: 5 lloyd's avenue london EC3N 3AX (1 page) |
20 November 1995 | New director appointed (2 pages) |
20 November 1995 | New director appointed (2 pages) |
6 September 1995 | Company name changed pohjola insurance company (U.K.) LIMITED\certificate issued on 07/09/95 (4 pages) |
6 September 1995 | Company name changed pohjola insurance company (U.K.) LIMITED\certificate issued on 07/09/95 (4 pages) |
4 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
4 September 1995 | Registered office changed on 04/09/95 from: skandia house 23 college hill london EC4R 2SE (1 page) |
4 September 1995 | Registered office changed on 04/09/95 from: skandia house 23 college hill london EC4R 2SE (1 page) |
4 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
12 June 1995 | Ad 19/03/88--------- £ si 5000000@1 (2 pages) |
12 June 1995 | Ad 19/03/88--------- £ si 5000000@1 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (341 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
28 January 1993 | Particulars of mortgage/charge (3 pages) |
28 January 1993 | Particulars of mortgage/charge (3 pages) |
28 January 1993 | Particulars of mortgage/charge (3 pages) |
28 January 1993 | Particulars of mortgage/charge (3 pages) |
15 August 1988 | Particulars of mortgage/charge (5 pages) |
15 August 1988 | Particulars of mortgage/charge (5 pages) |
31 May 1988 | Wd 19/04/88 ad 29/03/88--------- £ si 5000000@1=5000000 £ ic 5000000/10000000 (2 pages) |
31 May 1988 | Wd 19/04/88 ad 29/03/88--------- £ si 5000000@1=5000000 £ ic 5000000/10000000 (2 pages) |
6 May 1988 | Wd 28/03/88 ad 16/03/88-31/03/88 £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages) |
6 May 1988 | Wd 28/03/88 ad 16/03/88-31/03/88 £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages) |
5 May 1988 | Memorandum and Articles of Association (10 pages) |
5 May 1988 | Memorandum and Articles of Association (10 pages) |
25 April 1988 | Memorandum and Articles of Association (21 pages) |
25 April 1988 | Memorandum and Articles of Association (21 pages) |
13 April 1988 | Resolutions
|
13 April 1988 | Resolutions
|
26 February 1985 | Particulars of mortgage/charge (3 pages) |
26 February 1985 | Particulars of mortgage/charge (3 pages) |