Company NameKX Reinsurance Company Limited
Company StatusDissolved
Company Number00494416
CategoryPrivate Limited Company
Incorporation Date17 April 1951(73 years, 1 month ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance

Directors

Director NameMr Timothy Michael Cox
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2013(62 years after company formation)
Appointment Duration5 years, 5 months (closed 18 September 2018)
RoleRetired Insurance Executive
Country of ResidenceEngland
Correspondence Address1 Alie Street
London
E1 8DE
Director NameMr Christopher John Fleming
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2013(62 years after company formation)
Appointment Duration5 years, 5 months (closed 18 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Alie Street
London
E1 8DE
Director NameMr Peter Durwood Johnson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed16 April 2013(62 years after company formation)
Appointment Duration5 years, 5 months (closed 18 September 2018)
RoleInsurance Company Executive
Country of ResidenceUnited States
Correspondence Address1 Alie Street
London
E1 8DE
Secretary NameKeith Andrew Lyon
NationalityBritish
StatusClosed
Appointed24 April 2013(62 years after company formation)
Appointment Duration5 years, 4 months (closed 18 September 2018)
RoleCompany Director
Correspondence Address1 Alie Street
London
E1 8DE
Director NameMr Philip Michael Hernon
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(63 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 18 September 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Alie Street
London
E1 8DE
Director NameMr Steven John Richardson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2015(63 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 18 September 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 Alie Street
London
E1 8DE
Director NameMr Graeme John McAndrew
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed02 October 2017(66 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (closed 18 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Alie Street
London
E1 8DE
Director NameWilliam Victor Dobbs
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(41 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleInsurance Co Executive
Correspondence Address28b Broadwater Down
Tunbridge Wells
Kent
TN2 5NR
Director NameMichael James Marchesani
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 1992(41 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 1999)
RoleInsurance Executive
Correspondence Address1104 Reddington Drive
Aurora Illinois 60504
Usa
Foreign
Director NameKenneth Maciver
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(41 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 November 1993)
RoleFinancial Controller
Correspondence AddressThe Poplars
The Green
Horsmonden
Kent
TN12 8JS
Director NameMr Andrew Keith Laing
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(41 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 May 1993)
RoleInsurance Executive
Correspondence Address10 Jointon Road
Folkestone
Kent
CT20 2RG
Director NamePeter Joseph Ilias
Date of BirthDecember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 1992(41 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rutland House
Marloes Road
London
W8 5LE
Director NameMr John Campbell Graham Docherty
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(42 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 28 October 2002)
RoleInsurance Executive
Correspondence Address24 Frensham Vale
Lower Bourne
Farnham
Surrey
GU10 3HN
Director NameAnthony James Murphy
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(42 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 1995)
RoleAccountant
Correspondence Address161 Warrington Road
Paddock Wood
Tonbridge
Kent
TN12 6JJ
Director NamePeter Keith Bates
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(42 years, 3 months after company formation)
Appointment Duration5 years (resigned 14 August 1998)
RoleClaims Adjustor
Correspondence Address1 The Windings
Sanderstead
Surrey
CR2 0HW
Director NameMargaret Pettit Berton
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 1995(44 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 April 2000)
RoleInsurance Executive
Correspondence Address5e Union Street
Bordentown
New Jersey 08505 Usa
Foreign
Director NameDonald Michael Lowry
Date of BirthOctober 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 1995(44 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1998)
RoleSecretary & General Counsel
Correspondence Address79 Mark Drive
Hawthorn Woods
Illinois
60047
United States
Director NameMr Simon Lees-Buckley Byrne
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 January 1998(46 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 04 May 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Burghley Road
St Andrews
Bristol
BS6 5BL
Director NameMarvin John Cashion
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1998(46 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 May 2000)
RoleLawyer
Correspondence Address1813a North Mohawk Street
Chicago
Illinois 60614 Usa
Foreign
Director NameDavid Keith Davies
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(47 years after company formation)
Appointment Duration7 years, 7 months (resigned 22 November 2005)
RoleInsurance Executive
Correspondence AddressUplands Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UB
Director NameMichael Fitzgerald
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2001(50 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 May 2007)
RoleExecutive Vice President
Correspondence Address32 Longfield Drive
Hillsborough
Nj 08844
United States
Secretary NameStephen Paul Baker
NationalityBritish
StatusResigned
Appointed05 August 2002(51 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeath Farm
Francis Lane Blofield Heath
Norwich
Norfolk
NR13 4SF
Director NameAngus Kenneth Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(51 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2004)
RoleFinance Director
Correspondence Address26 The Avenue
Billericay
Essex
CM12 9HG
Director NameJonathan Richard Hughes
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(52 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2006)
RoleInsurance Executive
Correspondence Address21 Gubyon Avenue
Herne Hill
London
SE24 0DU
Director NameGlenn Garry Macneil
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed09 November 2004(53 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 May 2007)
RoleInsurance Executive
Correspondence AddressFlat 11 Millers Wharf House
78 St Katherines Way
London
E1W 1UE
Director NameJulian Antony Peter Enoizi
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(54 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 March 2006)
RoleManaging Director Europe
Correspondence Address7 Allee Des Amarantes
Chavenay
78450
France
Director NameMr Christopher Lawrence Edgar Allen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(54 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Marston Close
Waldersglade
Chatham
Kent
ME5 9BY
Secretary NameRupert Steenkamp
NationalityBritish
StatusResigned
Appointed21 March 2006(54 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 May 2007)
RoleCompany Director
Correspondence Address4 Church Hill
Radwinter
Essex
CB10 2SX
Director NameMr Colin Graham Bird
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(56 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 16 April 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Isis Building 193 Marsh Wall
London
E14 9SG
Director NameGilles Marie Jacques Erulin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed04 May 2007(56 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 May 2009)
RoleInsurance Executive
Country of ResidenceFrance
Correspondence Address67 Boulevard De Courcelles
Paris
75008
Foreign
Secretary NameChristopher Harold Edward Jones
NationalityBritish
StatusResigned
Appointed04 May 2007(56 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 16 April 2013)
RoleCompany Director
Correspondence Address18 Mansell Street
London
E1 8AA
Director NamePatricia Marie Marguerite Barbizet Dussart
Date of BirthApril 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed23 November 2007(56 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2009)
RoleDirecteur General
Country of ResidenceFrance
Correspondence Address10 Rue Du Dragon
Paris 75006
France
Foreign
Director NameMr Gilles Marie Jacques Erulin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed19 February 2013(61 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 April 2013)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address18 Mansell Street
London
E1 8AA
Director NameMr Ian John Grottick
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(63 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 June 2018)
RoleUk Head Of Compliance And Regulatory
Country of ResidenceUnited Kingdom
Correspondence Address1 Alie Street
London
E1 8DE
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed10 July 1992(41 years, 3 months after company formation)
Appointment Duration10 years (resigned 05 August 2002)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitekxre.com
Telephone020 70688000
Telephone regionLondon

Location

Registered Address1 Alie Street
London
E1 8DE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

29m at £1Catalina Holdings Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,806
Net Worth£25,407,671
Cash£401,400
Current Liabilities£1,439,229

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

2 July 1998Delivered on: 13 July 1998
Satisfied on: 22 October 2005
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 on any account whatsoever.
Particulars: 52796933. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
28 May 1993Delivered on: 17 June 1993
Satisfied on: 22 October 2005
Persons entitled: Lombard Continental Insurance (U.K.) Limited

Classification: Reinsurance indemnity
Secured details: All monies due or to become due from the company to the chargee pursuant to the reinsurance indemnity dated 28/5/93 and all other monies as defined in this deed.
Particulars: The sum of £37,328,000 paid to the reinsured as trustee by the reinsurer on the 28/5/93 any securities purchased with these monies. See the mortgage charge document for full details.
Fully Satisfied
18 December 1992Delivered on: 22 December 1992
Satisfied on: 22 October 2005
Persons entitled: The Continental Insurance Company

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms and conditions of a security agreement (as defined).
Particulars: Bookdebts of the company shown as exhibit 2 to the security agreement and shown on the schedule attached to the form 395.
Fully Satisfied
18 December 1992Delivered on: 22 December 1992
Satisfied on: 22 October 2005
Persons entitled: The Continental Insurance Company

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms and conditions of a security agreement (as defined).
Particulars: Bookdebts of the company shown as exhibit 2 to the security agreement and in the schedule attached to the form 395.
Fully Satisfied
18 December 1992Delivered on: 22 December 1992
Satisfied on: 22 October 2005
Persons entitled: The Continental Insurance Company

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms and conditions of a security agreement (as defined).
Particulars: Bookdebts of the company shown as exhibit 2 to the security agreement and shown in the schedule attached to the form 395.
Fully Satisfied
10 April 1990Delivered on: 24 April 1990
Satisfied on: 22 October 2005
Persons entitled: Matheson Bank Limited

Classification: Memorandum of deposit and charge over securities
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 1ST march 1990.
Particulars: Legal charge all the bonds stocks, shares, and other securities the certificates or other documents of title for which have been deposited with the bank by the company.
Fully Satisfied
6 October 1988Delivered on: 11 October 1988
Satisfied on: 19 May 2007
Persons entitled: Citibank N.A.

Classification: A security agreement
Secured details: All monies due or to become due from the company to the chargee "the bank" under the terms of the charge or any other agreement between the company and the bank.
Particulars: All the chargors right title and interest in & to: all securities, (for full details see form 395).
Fully Satisfied
15 January 1985Delivered on: 17 January 1985
Satisfied on: 11 October 1989
Persons entitled: The Chase Manhatton Bank N.A.

Classification: Charge document
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums of money and/or securities which may now or in the future be held by or for account of the bank in the name of the assignor at the main office of the bank in london.
Fully Satisfied
6 October 1988Delivered on: 11 October 1988
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 "the bank" under the terms of the charge or any other agreement between the company and the bank.
Particulars: All monies standing to the credit of the account, details of which appear in the schedule to the deed (for full details see form 395).
Outstanding

Filing History

24 October 2017Registered office address changed from 5th Floor 18 Mansell Street London E1 8AA to 1 Alie Street London E1 8DE on 24 October 2017 (1 page)
23 October 2017Appointment of Mr Graeme John Mcandrew as a director on 2 October 2017 (2 pages)
17 July 2017Full accounts made up to 31 December 2016 (43 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
21 September 2016Full accounts made up to 31 December 2015 (43 pages)
12 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 29,020,336
(6 pages)
27 October 2015Auditor's resignation (1 page)
16 October 2015Auditor's resignation (1 page)
3 October 2015Full accounts made up to 31 December 2014 (23 pages)
6 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 29,020,336
(6 pages)
25 March 2015Appointment of Mr Steven John Richardson as a director on 27 February 2015 (2 pages)
25 March 2015Appointment of Mr Ian John Grottick as a director on 27 February 2015 (2 pages)
30 June 2014Appointment of Mr Philip Michael Hernon as a director (2 pages)
14 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 29,020,336
(4 pages)
14 April 2014Full accounts made up to 31 December 2013 (26 pages)
21 November 2013Sect 519 (1 page)
26 June 2013Registered office address changed from 18 Mansell Street London E1 8AA on 26 June 2013 (1 page)
20 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (15 pages)
13 May 2013Appointment of Keith Andrew Lyon as a secretary (3 pages)
9 May 2013Termination of appointment of Gilles Erulin as a director (2 pages)
7 May 2013Appointment of Peter Durwood Johnson as a director (3 pages)
7 May 2013Termination of appointment of Christopher Jones as a secretary (2 pages)
7 May 2013Termination of appointment of Hubert Rodarie as a director (2 pages)
7 May 2013Termination of appointment of Colin Bird as a director (2 pages)
7 May 2013Appointment of Mr Christopher John Fleming as a director (3 pages)
7 May 2013Appointment of Timothy Michael Cox as a director (3 pages)
3 May 2013Registered office address changed from the Isis Building 193 Marsh Wall London E14 9SG on 3 May 2013 (2 pages)
3 May 2013Registered office address changed from the Isis Building 193 Marsh Wall London E14 9SG on 3 May 2013 (2 pages)
22 April 2013Full accounts made up to 31 December 2012 (21 pages)
19 February 2013Appointment of Mr Gilles Marie Jacques Erulin as a director (2 pages)
22 January 2013Termination of appointment of Gilles Pagniez as a director (1 page)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
5 April 2012Full accounts made up to 31 December 2011 (22 pages)
1 July 2011Adtr res (3 pages)
21 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
18 April 2011Full accounts made up to 31 December 2010 (22 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
13 October 2010Scheme of arrangement (359 pages)
24 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (15 pages)
21 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (15 pages)
8 April 2010Statement by directors (2 pages)
8 April 2010Full accounts made up to 31 December 2009 (22 pages)
25 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share premium account by $5,000,000.00 24/03/2010
(2 pages)
25 March 2010Statement of capital on 25 March 2010
  • GBP 29,020,336
(6 pages)
25 March 2010Solvency statement dated 17/03/10 (2 pages)
20 November 2009Secretary's details changed for Christopher Harold Edward Jones on 12 November 2009 (3 pages)
7 October 2009Director's details changed for Gilles Pagniez on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Colin Graham Bird on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Hubert Rodarie on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Colin Graham Bird on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Gilles Pagniez on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Hubert Rodarie on 1 October 2009 (3 pages)
19 June 2009Statement by directors (5 pages)
19 June 2009Min detail amend capital eff 18/06/09 (2 pages)
19 June 2009Resolutions
  • RES13 ‐ Cap redemption reserve reduced by $40000000 18/06/2009
(2 pages)
19 June 2009Solvency statement dated 19/06/08 (5 pages)
5 June 2009Appointment terminated director etienne rosentiehl (1 page)
5 June 2009Appointment terminated director gilles erulin (1 page)
5 June 2009Appointment terminated director patricia barbizet dussart (1 page)
17 April 2009Return made up to 03/04/09; full list of members (7 pages)
7 April 2009Full accounts made up to 31 December 2008 (20 pages)
8 January 2009Appointment terminated director christopher allen (1 page)
28 April 2008Location of register of members (1 page)
28 April 2008Return made up to 03/04/08; full list of members (8 pages)
16 April 2008Full accounts made up to 31 December 2007 (20 pages)
20 March 2008Registered office changed on 20/03/2008 from no 3 minster court mincing lane london EC3R 7DD (1 page)
12 December 2007New director appointed (3 pages)
17 September 2007New director appointed (2 pages)
12 September 2007Memorandum and Articles of Association (17 pages)
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 June 2007Declaration of assistance for shares acquisition (4 pages)
8 June 2007Registered office changed on 08/06/07 from: 77 gracechurch street london EC3V 0DL (1 page)
4 June 2007New director appointed (3 pages)
1 June 2007Memorandum and Articles of Association (14 pages)
1 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 May 2007Full accounts made up to 31 December 2006 (21 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New secretary appointed (2 pages)
21 May 2007Director resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Memorandum and Articles of Association (25 pages)
21 May 2007Director resigned (1 page)
21 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 May 2007Director resigned (1 page)
19 May 2007Declaration of satisfaction of mortgage/charge (1 page)
18 May 2007New director appointed (2 pages)
8 May 2007Company name changed continental management services LIMITED\certificate issued on 08/05/07 (2 pages)
18 April 2007Return made up to 03/04/07; full list of members (3 pages)
18 April 2007Location of register of members (1 page)
22 March 2007Director's particulars changed (1 page)
29 August 2006Full accounts made up to 31 December 2005 (20 pages)
10 July 2006Director resigned (1 page)
9 May 2006Return made up to 03/04/06; full list of members (9 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006New director appointed (2 pages)
10 April 2006Director resigned (1 page)
10 April 2006Secretary resigned (1 page)
16 March 2006£ ic 55796686/40901137 23/01/06 £ sr 14895549@1=14895549 (1 page)
11 January 2006Resolutions
  • RES13 ‐ Re agreement 15/12/05
(4 pages)
11 January 2006Resolutions
  • RES13 ‐ Re agreement 15/12/05
(4 pages)
11 January 2006Resolutions
  • RES13 ‐ Re agreement 15/12/05
(4 pages)
8 December 2005Director resigned (1 page)
31 October 2005New director appointed (2 pages)
25 October 2005Director's particulars changed (1 page)
22 October 2005Declaration of satisfaction of mortgage/charge (1 page)
22 October 2005Declaration of satisfaction of mortgage/charge (1 page)
22 October 2005Declaration of satisfaction of mortgage/charge (1 page)
22 October 2005Declaration of satisfaction of mortgage/charge (1 page)
22 October 2005Declaration of satisfaction of mortgage/charge (1 page)
22 October 2005Declaration of satisfaction of mortgage/charge (1 page)
27 June 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
4 May 2005Return made up to 03/04/05; full list of members (8 pages)
29 November 2004New director appointed (2 pages)
10 September 2004Director resigned (1 page)
21 July 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
16 July 2004Return made up to 10/07/04; full list of members (8 pages)
5 May 2004Location of register of members (1 page)
20 February 2004New director appointed (2 pages)
22 December 2003Nc inc already adjusted 28/07/03 (1 page)
22 December 2003Ad 28/07/03--------- £ si 16745100@1=16745100 £ ic 39051586/55796686 (2 pages)
22 December 2003Statement of affairs (6 pages)
22 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 August 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
1 August 2003Return made up to 10/07/03; full list of members (9 pages)
23 May 2003Director resigned (1 page)
8 January 2003Resolutions
  • RES13 ‐ Scheme of arrangement 29/10/02
(1 page)
8 January 2003Scheme of arrangement (85 pages)
8 January 2003Location of register of members (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002Director resigned (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002New secretary appointed (2 pages)
29 July 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 April 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
6 November 2001New director appointed (2 pages)
20 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 August 2001Return made up to 10/07/01; full list of members (7 pages)
11 April 2001Full group accounts made up to 31 December 2000 (28 pages)
17 November 2000Director resigned (1 page)
9 August 2000Director's particulars changed (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Return made up to 10/07/00; full list of members (7 pages)
22 June 2000Statement of affairs (10 pages)
22 June 2000Ad 23/05/00--------- £ si 4500000@1=4500000 £ ic 34551586/39051586 (2 pages)
14 June 2000Full group accounts made up to 31 December 1999 (27 pages)
12 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
27 October 1999Director resigned (1 page)
18 October 1999Full group accounts made up to 31 December 1998 (28 pages)
11 August 1999Return made up to 10/07/99; no change of members (10 pages)
11 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
29 March 1999New director appointed (2 pages)
27 November 1998Memorandum and Articles of Association (29 pages)
27 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 September 1998Director resigned (1 page)
15 September 1998Full group accounts made up to 31 December 1997 (29 pages)
11 August 1998Return made up to 10/07/98; full list of members (11 pages)
13 July 1998Particulars of mortgage/charge (5 pages)
18 June 1998Director's particulars changed (1 page)
18 June 1998Director's particulars changed (1 page)
4 June 1998New director appointed (2 pages)
7 May 1998Director's particulars changed (1 page)
7 May 1998Director's particulars changed (1 page)
7 May 1998Director's particulars changed (1 page)
6 May 1998Director's particulars changed (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
11 August 1997Return made up to 10/07/97; no change of members (10 pages)
23 July 1997Full group accounts made up to 31 December 1996 (33 pages)
20 May 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
20 May 1997Memorandum and Articles of Association (29 pages)
6 May 1997New director appointed (2 pages)
8 January 1997Director resigned (1 page)
29 October 1996Full group accounts made up to 31 December 1995 (32 pages)
27 August 1996Return made up to 10/07/96; no change of members (10 pages)
26 June 1996Director's particulars changed (1 page)
26 June 1996Director's particulars changed (1 page)
12 May 1996Director's particulars changed (1 page)
12 May 1996Director's particulars changed (1 page)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
8 August 1995Return made up to 10/07/95; full list of members (22 pages)
6 July 1995Full group accounts made up to 31 December 1994 (25 pages)
10 April 1995Director's particulars changed (4 pages)
5 February 1995Director resigned;new director appointed (2 pages)
9 August 1994Return made up to 10/07/94; full list of members (10 pages)
7 July 1994Full group accounts made up to 31 December 1993 (29 pages)
11 May 1994Company name changed lombard continental insurance li mited\certificate issued on 11/05/94 (2 pages)
5 May 1994Certificate of re-registration from Public Limited Company to Private (1 page)
5 May 1994Re-registration of Memorandum and Articles (17 pages)
13 August 1993Full group accounts made up to 31 December 1992 (28 pages)
5 August 1993New director appointed (4 pages)
15 July 1993Return made up to 10/07/93; no change of members (8 pages)
17 June 1993Particulars of mortgage/charge (17 pages)
8 June 1993Registered office changed on 08/06/93 from: lombard continental house 182 high street tonbridge kent TN9 1BY (1 page)
24 May 1993New director appointed (2 pages)
21 May 1993Director's particulars changed (2 pages)
22 December 1992Particulars of mortgage/charge (4 pages)
22 December 1992Particulars of mortgage/charge (4 pages)
22 December 1992Particulars of mortgage/charge (4 pages)
20 July 1992Return made up to 10/07/92; no change of members (6 pages)
20 July 1992Full group accounts made up to 31 December 1991 (27 pages)
29 July 1991Return made up to 10/07/91; full list of members (8 pages)
22 July 1991Full group accounts made up to 31 December 1990 (26 pages)
11 July 1991Director's particulars changed (2 pages)
22 May 1991Director resigned;new director appointed (2 pages)
8 May 1991New director appointed (2 pages)
26 April 1991New director appointed (2 pages)
13 November 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
24 August 1990Return made up to 10/07/90; full list of members (7 pages)
12 July 1990Full group accounts made up to 31 December 1989 (25 pages)
31 May 1990Director's particulars changed (1 page)
24 April 1990Particulars of mortgage/charge (7 pages)
22 August 1989Return made up to 14/08/89; full list of members (12 pages)
8 August 1989Full group accounts made up to 31 December 1988 (21 pages)
20 February 1989Memorandum and Articles of Association (41 pages)
26 January 1989Director resigned;new director appointed (2 pages)
3 January 1989Director's particulars changed (2 pages)
19 October 1988Registered office changed on 19/10/88 from: plantation house 31/35 fenchurch st london EC3M 3DX (1 page)
11 October 1988Particulars of mortgage/charge (3 pages)
11 October 1988Particulars of mortgage/charge (3 pages)
19 September 1988Return made up to 03/08/88; full list of members (6 pages)
9 June 1988New director appointed (3 pages)
29 February 1988Secretary resigned;new secretary appointed (2 pages)
19 January 1988New director appointed (2 pages)
16 November 1987Memorandum and Articles of Association (19 pages)
29 July 1987Secretary resigned;new secretary appointed (2 pages)
30 June 1987Return made up to 21/05/87; full list of members (13 pages)
11 March 1987Director resigned;new director appointed (2 pages)
4 September 1986New director appointed (2 pages)
5 August 1986Return made up to 09/07/86; full list of members (11 pages)
1 January 1978Company name changed\certificate issued on 01/01/78 (6 pages)
1 January 1978Company name changed\certificate issued on 01/01/78 (10 pages)
17 April 1951Incorporation (53 pages)
17 April 1951Certificate of incorporation (1 page)