London
EC3M 4AJ
Director Name | Mr Stephen Andrew Michael |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2009(89 years, 7 months after company formation) |
Appointment Duration | 14 years |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Andrew Wilson |
---|---|
Date of Birth | May 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2009(89 years, 7 months after company formation) |
Appointment Duration | 14 years |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Secretary Name | Mrs Colleen Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2009(90 years after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Secretary |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Brian Gerard Snover |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 January 2016(96 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Senior Vice President And Legal Counsel |
Country of Residence | United States |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Christopher Peter Hare |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(96 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Director Name | Ms Karen Lesley Amos |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2016(97 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Terence Rodney Masters |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(101 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Ronald Robert Bennie |
---|---|
Date of Birth | May 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(72 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | Little Daneswood Rectory Lane Brasted Westerham Kent TN16 1JU |
Director Name | Sir William Allan Davis |
---|---|
Date of Birth | June 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(72 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 168 Defoe House London EC2Y 8ND |
Director Name | Willem Klaas Dikland |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 May 1992(72 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 12 June 2008) |
Role | Reinsurance Exec |
Correspondence Address | 2 Independence Place Apt 909 Philadelphia Pa 19106 |
Director Name | Mr Michael John Dunn |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(72 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 June 2002) |
Role | Reinsurance Exec |
Correspondence Address | 32 New Hereford House 117-129 Park Street London W1Y 3FA |
Director Name | Prof Leslie Hannah |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(72 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1993) |
Role | Professor |
Correspondence Address | 45 Heriot Row Edinburgh EH3 6EX Scotland |
Director Name | Lord Timothy John Edward Tollemache |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(72 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Helmingham Hall Stowmarket Suffolk IP14 6EF |
Director Name | Pieter Zandhuis |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 May 1992(72 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 1992) |
Role | Reinsurance Exec |
Correspondence Address | Kamperfoelielaan 15 1901 Bs Castricum The Netherlands |
Secretary Name | Laurence Royden Maxfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(72 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 12 June 2008) |
Role | Company Director |
Correspondence Address | Forbescoft 4 The Close Saltwood Hythe Kent CT21 4RA |
Director Name | Laurence Royden Maxfield |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(73 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 March 2006) |
Role | Chartered Secretary |
Correspondence Address | Forbescoft 4 The Close Saltwood Hythe Kent CT21 4RA |
Director Name | Alan John Boyce |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(82 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 June 2008) |
Role | Reinsurance Executive |
Correspondence Address | Rose Lodge Bromley Green Road Ruckinge Kent TN26 2EF |
Director Name | Paul Mitchelson |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(83 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 June 2008) |
Role | Finance Director |
Correspondence Address | 1 Dell Close Fetcham Leatherhead Surrey KT22 9HB |
Director Name | Martin Richard Baker |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(83 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 2007) |
Role | Director Operations |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cherry Garden Lane Folkestone Kent CT19 4AD |
Director Name | Mr Thomas Allen Bolt |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2008(88 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 March 2009) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Flat 7 7 Egerton Place London SW3 2EF |
Secretary Name | Mr Stephen John Britt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(88 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Ravensbourne Gardens London W13 8EW |
Director Name | Mr Stephen Andrew Michael |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(89 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 December 2018) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Joseph Rocco Liuzzi |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2010(90 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 January 2011) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 33 St Mary Axe London EC3A 8LL |
Telephone | 020 72201700 |
---|---|
Telephone region | London |
Registered Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100m at £1 | Nrg Victory Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £186,671,000 |
Cash | £728,000 |
Current Liabilities | £910,000 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 May 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2023 (2 months from now) |
18 November 1993 | Delivered on: 7 December 1993 Satisfied on: 22 July 1997 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee under a facility letter dated 15/11/93. Particulars: Fixed charge over all the "deposit(s)" referred to in the schedule to form 395 together with all interest from time to time accruing thereon. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 December 1989 | Delivered on: 8 January 1990 Satisfied on: 11 September 1997 Persons entitled: Citibank N.A. Classification: A security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the terms of this charge and any other agreement. Particulars: All the chargor's rights, title & interest in & to all securities & all sums of money standing to the credit of any account (see form 395 for full details). Fully Satisfied |
20 January 1993 | Delivered on: 3 February 1993 Persons entitled: Citibank,N.A. Classification: Reinsurance deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the terms of any agreement and/or the charge. Particulars: All monies standing to the credit of each reinsurance deposit or other account and any account opened by the bank (see form 395 for full details). Outstanding |
6 July 2021 | Appointment of Mr Terence Rodney Masters as a director on 1 April 2021 (2 pages) |
---|---|
17 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
6 May 2021 | Full accounts made up to 31 December 2020 (32 pages) |
10 June 2020 | Full accounts made up to 31 December 2019 (31 pages) |
22 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
11 June 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
1 May 2019 | Full accounts made up to 31 December 2018 (31 pages) |
12 February 2019 | Auditor's resignation (1 page) |
11 January 2019 | Termination of appointment of Stephen Andrew Michael as a director on 31 December 2018 (1 page) |
21 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
11 May 2018 | Full accounts made up to 31 December 2017 (32 pages) |
18 October 2017 | Director's details changed for Mr Brian Gerald Snover on 18 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Mr Brian Gerald Snover on 18 October 2017 (2 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
6 December 2016 | Appointment of Ms Karen Lesley Amos as a director on 2 December 2016 (2 pages) |
6 December 2016 | Appointment of Ms Karen Lesley Amos as a director on 2 December 2016 (2 pages) |
3 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
25 April 2016 | Appointment of Mr Christopher Peter Hare as a director on 1 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Christopher Peter Hare as a director on 1 April 2016 (2 pages) |
13 April 2016 | Full accounts made up to 31 December 2015 (25 pages) |
13 April 2016 | Full accounts made up to 31 December 2015 (25 pages) |
14 March 2016 | Registered office address changed from 8 Fenchurch Place London EC3M 4AJ England to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from 8 Fenchurch Place London EC3M 4AJ England to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 14 March 2016 (1 page) |
29 January 2016 | Appointment of Mr Brian Gerald Snover as a director on 20 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr Brian Gerald Snover as a director on 20 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Joseph Rocco Liuzzi as a director on 31 December 2015 (1 page) |
20 January 2016 | Termination of appointment of Joseph Rocco Liuzzi as a director on 31 December 2015 (1 page) |
20 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
15 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
15 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
7 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Full accounts made up to 31 December 2012 (19 pages) |
9 April 2013 | Full accounts made up to 31 December 2012 (19 pages) |
31 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
2 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
15 December 2011 | Registered office address changed from London Underwriting Centre 6Th Floor 3 Minster Court Mincing Lane London EC3R 9DD United Kingdom on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from London Underwriting Centre 6Th Floor 3 Minster Court Mincing Lane London EC3R 9DD United Kingdom on 15 December 2011 (1 page) |
1 November 2011 | Registered office address changed from 33 St Mary Axe London EC3A 8LL on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 33 St Mary Axe London EC3A 8LL on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 33 St Mary Axe London EC3A 8LL on 1 November 2011 (1 page) |
26 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
18 January 2011 | Director's details changed for Mr Joseph Rocco Luizzi on 30 March 2010 (2 pages) |
18 January 2011 | Director's details changed for Mr Joseph Rocco Luizzi on 30 March 2010 (2 pages) |
17 January 2011 | Appointment of Mr Joseph Rocco Luizzi as a director (2 pages) |
17 January 2011 | Termination of appointment of Joseph Liuzzi as a director (1 page) |
17 January 2011 | Appointment of Mr Joseph Rocco Luizzi as a director (2 pages) |
17 January 2011 | Termination of appointment of Joseph Liuzzi as a director (1 page) |
30 June 2010 | Annual return made up to 15 May 2010 (16 pages) |
30 June 2010 | Annual return made up to 15 May 2010 (16 pages) |
10 June 2010 | Director's details changed for Mr Vinjay Anantray Mavani on 10 June 2010 (2 pages) |
10 June 2010 | Appointment of Mr Joseph Rocco Liuzzi as a director (2 pages) |
10 June 2010 | Director's details changed for Mr Vinjay Anantray Mavani on 10 June 2010 (2 pages) |
10 June 2010 | Appointment of Mr Joseph Rocco Liuzzi as a director (2 pages) |
12 April 2010 | Full accounts made up to 31 December 2009 (21 pages) |
12 April 2010 | Full accounts made up to 31 December 2009 (21 pages) |
14 October 2009 | Director's details changed for Mr Andrew Wilson on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Stephen Andrew Michael on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Vinjay Anantray Mavani on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mrs Colleen Martin on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Andrew Wilson on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Stephen Andrew Michael on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Vinjay Anantray Mavani on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mrs Colleen Martin on 14 October 2009 (1 page) |
6 August 2009 | Secretary appointed mrs colleen martin (1 page) |
6 August 2009 | Appointment terminated secretary stephen britt (1 page) |
6 August 2009 | Secretary appointed mrs colleen martin (1 page) |
6 August 2009 | Appointment terminated secretary stephen britt (1 page) |
19 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from 33 st mary axe london EC3A 8LL (1 page) |
18 May 2009 | Location of register of members (1 page) |
18 May 2009 | Location of debenture register (1 page) |
18 May 2009 | Secretary's change of particulars / stephen BRITT1 / 15/05/2009 (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 33 st mary axe london EC3A 8LL (1 page) |
18 May 2009 | Location of register of members (1 page) |
18 May 2009 | Location of debenture register (1 page) |
18 May 2009 | Secretary's change of particulars / stephen BRITT1 / 15/05/2009 (1 page) |
4 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
20 March 2009 | Director appointed stephen andrew michael (3 pages) |
20 March 2009 | Director appointed stephen andrew michael (3 pages) |
5 March 2009 | Director appointed andrew wilson (3 pages) |
5 March 2009 | Director appointed andrew wilson (3 pages) |
2 March 2009 | Appointment terminated director thomas bolt (1 page) |
2 March 2009 | Appointment terminated director thomas bolt (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from 5TH floor west charter house park street ashford kent TN24 8EQ (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from 5TH floor west charter house park street ashford kent TN24 8EQ (1 page) |
23 July 2008 | Schemes of arrangement (258 pages) |
23 July 2008 | Schemes of arrangement (258 pages) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Location of register of members (1 page) |
19 June 2008 | Director appointed mr thomas allen bolt (2 pages) |
19 June 2008 | Director appointed mr thomas allen bolt (2 pages) |
18 June 2008 | Director appointed mr vinjay anantray mavani (1 page) |
18 June 2008 | Secretary appointed mr stephen john BRITT1 (1 page) |
18 June 2008 | Appointment terminated director alan boyce (1 page) |
18 June 2008 | Appointment terminated secretary laurence maxfield (1 page) |
18 June 2008 | Appointment terminated director willem dikland (1 page) |
18 June 2008 | Appointment terminated director paul mitchelson (1 page) |
18 June 2008 | Director appointed mr vinjay anantray mavani (1 page) |
18 June 2008 | Secretary appointed mr stephen john BRITT1 (1 page) |
18 June 2008 | Appointment terminated director alan boyce (1 page) |
18 June 2008 | Appointment terminated secretary laurence maxfield (1 page) |
18 June 2008 | Appointment terminated director willem dikland (1 page) |
18 June 2008 | Appointment terminated director paul mitchelson (1 page) |
27 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
11 April 2008 | Full accounts made up to 31 December 2007 (27 pages) |
11 April 2008 | Full accounts made up to 31 December 2007 (27 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
12 June 2007 | Return made up to 15/05/07; full list of members (3 pages) |
12 June 2007 | Return made up to 15/05/07; full list of members (3 pages) |
21 May 2007 | Full accounts made up to 31 December 2006 (26 pages) |
21 May 2007 | Full accounts made up to 31 December 2006 (26 pages) |
15 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
15 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
5 April 2006 | Full accounts made up to 31 December 2005 (24 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (24 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (26 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (26 pages) |
6 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
6 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
1 July 2004 | Certificate of reduction of issued capital (1 page) |
1 July 2004 | Reduction of iss capital and minute (oc) £ ic 150000000/ 100000000 (3 pages) |
1 July 2004 | Resolutions
|
1 July 2004 | Certificate of reduction of issued capital (1 page) |
1 July 2004 | Reduction of iss capital and minute (oc) £ ic 150000000/ 100000000 (3 pages) |
1 July 2004 | Resolutions
|
9 June 2004 | Full accounts made up to 31 December 2003 (26 pages) |
9 June 2004 | Resolutions
|
9 June 2004 | Full accounts made up to 31 December 2003 (26 pages) |
9 June 2004 | Resolutions
|
24 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: fountain house 130 fenchurch street london EC3P 3BD (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: fountain house 130 fenchurch street london EC3P 3BD (1 page) |
19 December 2003 | Location of debenture register (1 page) |
19 December 2003 | Location of debenture register (1 page) |
16 December 2003 | Director's particulars changed (1 page) |
16 December 2003 | Location of register of members (1 page) |
16 December 2003 | Director's particulars changed (1 page) |
16 December 2003 | Location of register of members (1 page) |
29 October 2003 | Director's particulars changed (1 page) |
29 October 2003 | Director's particulars changed (1 page) |
29 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
29 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
27 May 2003 | Full accounts made up to 31 December 2002 (26 pages) |
27 May 2003 | Full accounts made up to 31 December 2002 (26 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | New director appointed (2 pages) |
11 June 2002 | Return made up to 15/05/02; full list of members (6 pages) |
11 June 2002 | Return made up to 15/05/02; full list of members (6 pages) |
20 May 2002 | Full accounts made up to 31 December 2001 (25 pages) |
20 May 2002 | Full accounts made up to 31 December 2001 (25 pages) |
5 March 2002 | Director's particulars changed (1 page) |
5 March 2002 | Director's particulars changed (1 page) |
22 November 2001 | Certificate of reduction of issued capital (1 page) |
22 November 2001 | Reduction of iss capital and minute (oc) £ ic 250000000/ 150000000 (3 pages) |
22 November 2001 | Certificate of reduction of issued capital (1 page) |
22 November 2001 | Reduction of iss capital and minute (oc) £ ic 250000000/ 150000000 (3 pages) |
22 October 2001 | Resolutions
|
22 October 2001 | Resolutions
|
29 May 2001 | Full accounts made up to 31 December 2000 (24 pages) |
29 May 2001 | Full accounts made up to 31 December 2000 (24 pages) |
22 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
22 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
16 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
16 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
9 May 2000 | Full accounts made up to 31 December 1999 (24 pages) |
9 May 2000 | Full accounts made up to 31 December 1999 (24 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (2 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (2 pages) |
4 June 1999 | Return made up to 15/05/99; full list of members (8 pages) |
4 June 1999 | Return made up to 15/05/99; full list of members (8 pages) |
25 August 1998 | Location of debenture register (1 page) |
25 August 1998 | Location of register of members (1 page) |
25 August 1998 | Location of debenture register (1 page) |
25 August 1998 | Location of register of members (1 page) |
11 June 1998 | Return made up to 15/05/98; full list of members (9 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (24 pages) |
11 June 1998 | Return made up to 15/05/98; full list of members (9 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (24 pages) |
11 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Return made up to 15/05/97; no change of members
|
13 June 1997 | Return made up to 15/05/97; no change of members
|
4 May 1997 | Full accounts made up to 31 December 1996 (26 pages) |
4 May 1997 | Full accounts made up to 31 December 1996 (26 pages) |
11 July 1996 | Auditor's resignation (2 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (25 pages) |
11 July 1996 | Auditor's resignation (2 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (25 pages) |
4 July 1996 | Registered office changed on 04/07/96 from: castle house castle hill avenue folkestone kent CT20 2TF (1 page) |
4 July 1996 | Registered office changed on 04/07/96 from: castle house castle hill avenue folkestone kent CT20 2TF (1 page) |
14 June 1996 | Return made up to 15/05/96; no change of members
|
14 June 1996 | Return made up to 15/05/96; no change of members
|
6 October 1995 | Full accounts made up to 31 December 1994 (24 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (24 pages) |
14 June 1995 | Return made up to 15/05/95; full list of members (16 pages) |
14 June 1995 | Return made up to 15/05/95; full list of members (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (299 pages) |
13 September 1994 | Court order for reconstruction or amalgamation (29 pages) |
13 September 1994 | Court order for reconstruction or amalgamation (29 pages) |
3 February 1993 | Particulars of mortgage/charge (3 pages) |
3 February 1993 | Particulars of mortgage/charge (3 pages) |
14 January 1992 | Memorandum and Articles of Association (19 pages) |
14 January 1992 | Memorandum and Articles of Association (19 pages) |
10 January 1992 | Memorandum and Articles of Association (19 pages) |
10 January 1992 | Memorandum and Articles of Association (19 pages) |
30 August 1991 | Company name changed victory reinsurance company limi ted(the)\certificate issued on 01/09/91 (3 pages) |
30 August 1991 | Company name changed victory reinsurance company limi ted(the)\certificate issued on 01/09/91 (3 pages) |
1 January 1984 | Company name changed\certificate issued on 01/01/84 (2 pages) |
1 January 1984 | Company name changed\certificate issued on 01/01/84 (2 pages) |
29 July 1919 | Certificate of incorporation (1 page) |
29 July 1919 | Certificate of incorporation (1 page) |