Company NameLa Reunion Aerienne London Limited
Company StatusActive
Company Number00817523
CategoryPrivate Limited Company
Incorporation Date27 August 1964(59 years, 8 months ago)
Previous NameRobert Malatier Limited

Business Activity

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

Directors

Director NameChristophe Graber
Date of BirthDecember 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed01 August 2013(48 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleInsurance Management
Country of ResidenceFrance
Correspondence Address22 Avenue De Suffren
Paris
75015
France
Director NameJean-Claude Geze
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed24 November 2014(50 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleChief Insurance Underwriting Officer
Country of ResidenceFrance
Correspondence Address16 Rue De La Glaciere
Paris
75013
France
Director NameGraham Alan Daldry
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2016(51 years, 8 months after company formation)
Appointment Duration8 years
RoleSenior Aerospace Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address2 Victory Place
West Mersea
Colchester
Essex
CO5 8GL
Director NameMr Dzung Nguyen-Tu
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed10 June 2022(57 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleInsurance Management
Country of ResidenceFrance
Correspondence Address58b Av Jean JaurÈS
92290
Chatenay Malabry
France
Director NameReunion Aerienne & Spatiale (Corporation)
StatusCurrent
Appointed05 April 2019(54 years, 7 months after company formation)
Appointment Duration5 years
Correspondence Address9 Rue Rougemont
75009
Paris
France
Director NamePierre Mauviel
Date of BirthApril 1937 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed01 April 1992(27 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 February 1999)
RoleInsurance Manager
Correspondence Address15 Rue Rene Vauthier
92260 Fontenay Aux Roses
France
Director NameMr Camille Caillaud
Date of BirthMay 1939 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed01 April 1992(27 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 February 1997)
RoleCompany Director
Correspondence Address26
Rue Du Plateau
Paris
75019
France
Director NameMr Andre Clerc
Date of BirthJuly 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed01 April 1992(27 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 July 2003)
RoleGeneral Manager
Correspondence Address7 Rue De Talleyrand
Paris 75007
France
Director NameJacques Courmontange
Date of BirthJune 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed01 April 1992(27 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 June 1999)
RoleCompany Director
Correspondence Address210 Rue De Rivoli
75001 Paris
France
Foreign
Director NameRobert Hughes Malatier
Date of BirthOctober 1913 (Born 110 years ago)
NationalityFrench
StatusResigned
Appointed01 April 1992(27 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 13 March 2002)
RoleCompany Director
Correspondence AddressMas-De-Badet-13460
Saintes-Maries-De-La-Mer
Foreign
Director NameJacques Georges Charles Gangloff
Date of BirthApril 1931 (Born 93 years ago)
NationalityFrench
StatusResigned
Appointed01 April 1992(27 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 March 2004)
RoleCompany Director
Correspondence Address3 Avenue Branly
91440 Bures Sur Yvette
France
Foreign
Secretary NameTerence John Patrick Bates
NationalityBritish
StatusResigned
Appointed01 April 1992(27 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 July 1994)
RoleCompany Director
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Director NameGiorgio Gerolimich
Date of BirthAugust 1934 (Born 89 years ago)
NationalityFrench
StatusResigned
Appointed02 March 1993(28 years, 6 months after company formation)
Appointment Duration11 years (resigned 10 March 2004)
RoleDeputy General Manager
Correspondence Address101 Boulevard De La Republique
St Cloud 92210
France
Director NameJean-Michel Gicquel
Date of BirthDecember 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed02 March 1993(28 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 December 2005)
RoleDeputy General Manager
Correspondence Address9 Rue Berteaux Dumas
92200 Neuilly Sur Seine
France
Foreign
Secretary NameIan Geoffrey Thomas
NationalityBritish
StatusResigned
Appointed12 July 1994(29 years, 10 months after company formation)
Appointment Duration21 years, 9 months (resigned 30 April 2016)
RoleCompany Director
Correspondence Address2 Grove Close
Bromley
Kent
BR2 7AR
Director NameClaude Marie Joseph Elie Louis
Date of BirthApril 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed20 February 1997(32 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 January 1998)
RoleReinsurance
Correspondence Address7 Rue Castex
Paris
75004
Director NameGerard Boucher
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed26 February 1998(33 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 November 1998)
RoleInsurance
Correspondence Address88 Avenue Henri Martin
75116 Paris
75116
Director NameGilles Dubreuille
Date of BirthNovember 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed26 February 1998(33 years, 6 months after company formation)
Appointment Duration5 years (resigned 18 March 2003)
RoleInterntional Business Manager
Correspondence Address70 Bis Avenue Rigny
94360 Bry Sur Marne
France
Director NameGerard Henri Georges Martin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed08 March 2002(37 years, 6 months after company formation)
Appointment Duration2 years (resigned 10 March 2004)
RoleInsurance
Correspondence Address5 Rue De L'Albony
75016 Paris
Foreign
Director NameDominique Paul Marie Aignan
Date of BirthAugust 1953 (Born 70 years ago)
NationalityFrence
StatusResigned
Appointed18 March 2003(38 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 May 2008)
RoleInsurance
Correspondence Address138 Avenue De Wagram
Paris 17
75017
Foreign
Director NameAlain Baumer
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed18 March 2003(38 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 March 2004)
RoleControler
Correspondence Address34 Rue De La Fuie
Le Mans
72000 Pays De Loire
France
Director NameMichel Beauchesne
Date of BirthApril 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed18 March 2003(38 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 March 2004)
RoleInsurance
Correspondence Address7, Rue Pierre Villey
Paris
75007
Foreign
Director NameRegis Lemarchand
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed10 March 2004(39 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2006)
RoleInsurance
Correspondence Address9 Rue Fessart
92100
Boulogne Billancourt
France
Director NameThomas G Kaiser
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2004(39 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2006)
RoleInsurance Executive
Correspondence Address20 River Terrace Apartment 17l
New York
Ny 10282
United States
Director NameBernard Durand
Date of BirthJuly 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed10 March 2004(39 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 07 April 2016)
RoleInsurance Manager Co
Correspondence Address51 Rue De Villiers
92200 Neuilly Sur Seine
France
Director NameRolph Peter Joseph Harff
Date of BirthMarch 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed10 March 2005(40 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 November 2005)
RoleInsurance Company Ceo
Correspondence Address72 Bis Avenue Le Notre
Antony
92160
France
Director NameBernard Jean Petit
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed21 November 2005(41 years, 3 months after company formation)
Appointment Duration6 years (resigned 19 December 2011)
RoleInsurance
Correspondence Address115 Avenue Marechal Foch
Montivilliers
76290
France
Director NameMichel Beauchesne
Date of BirthApril 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed21 November 2005(41 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 July 2013)
RoleInsurance
Correspondence Address7, Rue Pierre Villey
Paris
75007
Foreign
Director NameOdile Lasternas Brecy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2006(42 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 March 2012)
RoleInsurance
Correspondence Address8 Rue De Chene
Brunoy
91800
France
Director NameSylvain-Camille Roulier
Date of BirthApril 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed22 February 2008(43 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2009)
RoleInsurance
Correspondence Address25 Rue Sainte Genevieve
La Varenne
St Hilaire 94210
France
Director NameYann Marie Philippe Bissuel
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2009(44 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 November 2014)
RoleInsurance
Correspondence Address38 Rue De La Comete
Asnieres Sur Seine
92600
France
Director NameAlain Marcel Maurice Ficheur
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2012(47 years, 8 months after company formation)
Appointment Duration8 months (resigned 31 December 2012)
RoleInsurance Manager
Country of ResidenceFrance
Correspondence Address3 Blvd De La Tour Mauibourg
Paris
75007
France
Director NameRegis Lemarchand
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed08 April 2013(48 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 November 2018)
RoleInsurance
Country of ResidenceFrench
Correspondence Address178 Rue De Rivoli
Paris
75001
France
Director NameMr Xavier Marie Henri Andre Pierre Poinson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed07 April 2016(51 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 November 2018)
RoleInsurance Project Manager
Country of ResidenceFrance
Correspondence Address4 Rue Nungesser Et Coli
Boulogne-Billancourt
92100
.
Director NameLa Reunion Aerienne (Corporation)
StatusResigned
Appointed01 April 1992(27 years, 7 months after company formation)
Appointment Duration26 years, 7 months (resigned 19 November 2018)
Correspondence Address134 Rue Danton
992300 Levallois Perret
France

Contact

Websiterobert-malatier-ltd.com

Location

Registered Address55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

17.1k at £1Generali Iard
33.33%
Ordinary
17.1k at £1Mma Iard Assurances Mutuelles
33.33%
Ordinary
17.1k at £1Scor Uk Company LTD
33.33%
Ordinary

Financials

Year2014
Turnover£1,124,435
Net Worth£1,339,676
Cash£1,000,897
Current Liabilities£106,023

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 April 2024 (3 weeks, 6 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

4 September 2020Full accounts made up to 31 December 2019 (29 pages)
6 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
29 May 2019Full accounts made up to 31 December 2018 (27 pages)
30 April 2019Notification of Reunion Aerienne & Spatiale as a person with significant control on 18 April 2019 (2 pages)
24 April 2019Withdrawal of a person with significant control statement on 24 April 2019 (2 pages)
12 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
11 April 2019Appointment of Reunion Aerienne & Spatiale as a director on 5 April 2019 (2 pages)
11 April 2019Withdrawal of a person with significant control statement on 11 April 2019 (2 pages)
11 April 2019Notification of a person with significant control statement (2 pages)
28 November 2018Termination of appointment of Regis Lemarchand as a director on 19 November 2018 (1 page)
28 November 2018Termination of appointment of Sylvie Anne Van Viet as a director on 19 November 2018 (1 page)
28 November 2018Termination of appointment of Xavier Marie Henri Andre Pierre Poinson as a director on 19 November 2018 (1 page)
28 November 2018Termination of appointment of La Reunion Aerienne as a director on 19 November 2018 (1 page)
18 September 2018Notification of a person with significant control statement (2 pages)
8 September 2018Cessation of Scor Uk Company Limited as a person with significant control on 1 September 2018 (1 page)
30 May 2018Full accounts made up to 31 December 2017 (26 pages)
9 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
31 August 2017Full accounts made up to 31 December 2016 (26 pages)
31 August 2017Full accounts made up to 31 December 2016 (26 pages)
21 August 2017Withdrawal of a person with significant control statement on 21 August 2017 (2 pages)
21 August 2017Withdrawal of a person with significant control statement on 21 August 2017 (2 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
7 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-21
(3 pages)
7 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-21
(3 pages)
21 September 2016Registered office address changed from 40 Lime Street London EC3M 7AW to 55 Mark Lane London EC3R 7NE on 21 September 2016 (1 page)
21 September 2016Registered office address changed from 40 Lime Street London EC3M 7AW to 55 Mark Lane London EC3R 7NE on 21 September 2016 (1 page)
10 May 2016Full accounts made up to 31 December 2015 (26 pages)
10 May 2016Full accounts made up to 31 December 2015 (26 pages)
9 May 2016Termination of appointment of Ian Geoffrey Thomas as a director on 30 April 2016 (2 pages)
9 May 2016Termination of appointment of Ian Geoffrey Thomas as a director on 30 April 2016 (2 pages)
9 May 2016Termination of appointment of Ian Geoffrey Thomas as a secretary on 30 April 2016 (2 pages)
9 May 2016Appointment of Graham Alan Daldry as a director on 30 April 2016 (3 pages)
9 May 2016Termination of appointment of Ian Geoffrey Thomas as a secretary on 30 April 2016 (2 pages)
9 May 2016Appointment of Graham Alan Daldry as a director on 30 April 2016 (3 pages)
22 April 2016Appointment of Mr Xavier Marie Henri Andre Pierre Poinson as a director on 7 April 2016 (3 pages)
22 April 2016Appointment of Mr Xavier Marie Henri Andre Pierre Poinson as a director on 7 April 2016 (3 pages)
22 April 2016Termination of appointment of Bernard Durand as a director on 7 April 2016 (2 pages)
22 April 2016Termination of appointment of Bernard Durand as a director on 7 April 2016 (2 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 51,258
(20 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 51,258
(20 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 51,258
(19 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 51,258
(19 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 51,258
(19 pages)
12 April 2015Full accounts made up to 31 December 2014 (20 pages)
12 April 2015Full accounts made up to 31 December 2014 (20 pages)
8 December 2014Appointment of Jean-Claude Geze as a director on 24 November 2014 (3 pages)
8 December 2014Appointment of Jean-Claude Geze as a director on 24 November 2014 (3 pages)
5 December 2014Termination of appointment of Yann Marie Philippe Bissuel as a director on 24 November 2014 (2 pages)
5 December 2014Termination of appointment of Yann Marie Philippe Bissuel as a director on 24 November 2014 (2 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 51,258
(19 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 51,258
(19 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 51,258
(19 pages)
1 April 2014Accounts made up to 31 December 2013 (20 pages)
1 April 2014Accounts made up to 31 December 2013 (20 pages)
14 August 2013Appointment of Christophe Graber as a director (3 pages)
14 August 2013Appointment of Christophe Graber as a director (3 pages)
25 July 2013Termination of appointment of Michel Beauchesne as a director (2 pages)
25 July 2013Termination of appointment of Michel Beauchesne as a director (2 pages)
21 May 2013Auditor's resignation (2 pages)
21 May 2013Auditor's resignation (2 pages)
21 May 2013Auditor's resignation (2 pages)
21 May 2013Auditor's resignation (2 pages)
19 April 2013Accounts made up to 31 December 2012 (21 pages)
19 April 2013Accounts made up to 31 December 2012 (21 pages)
15 April 2013Appointment of Regis Lemarchand as a director (3 pages)
15 April 2013Appointment of Regis Lemarchand as a director (3 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (18 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (18 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (18 pages)
21 January 2013Termination of appointment of Alain Ficheur as a director (2 pages)
21 January 2013Termination of appointment of Alain Ficheur as a director (2 pages)
22 June 2012Director's details changed for La Reunion Aerienne on 18 June 2012 (3 pages)
22 June 2012Director's details changed for La Reunion Aerienne on 18 June 2012 (3 pages)
4 May 2012Appointment of Sylvie Anne Van Viet as a director (3 pages)
4 May 2012Appointment of Alain Marcel Maurice Ficheur as a director (3 pages)
4 May 2012Appointment of Sylvie Anne Van Viet as a director (3 pages)
4 May 2012Appointment of Alain Marcel Maurice Ficheur as a director (3 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (17 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (17 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (17 pages)
11 April 2012Accounts made up to 31 December 2011 (20 pages)
11 April 2012Accounts made up to 31 December 2011 (20 pages)
5 April 2012Termination of appointment of Odile Lasternas Brecy as a director (2 pages)
5 April 2012Termination of appointment of Odile Lasternas Brecy as a director (2 pages)
5 January 2012Termination of appointment of Bernard Petit as a director (2 pages)
5 January 2012Termination of appointment of Bernard Petit as a director (2 pages)
7 April 2011Annual return made up to 1 April 2011. List of shareholders has changed (18 pages)
7 April 2011Annual return made up to 1 April 2011. List of shareholders has changed (18 pages)
7 April 2011Annual return made up to 1 April 2011. List of shareholders has changed (18 pages)
6 April 2011Accounts made up to 31 December 2010 (20 pages)
6 April 2011Accounts made up to 31 December 2010 (20 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (20 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (20 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (20 pages)
29 March 2010Accounts made up to 31 December 2009 (19 pages)
29 March 2010Accounts made up to 31 December 2009 (19 pages)
8 July 2009Appointment terminated director sylvain-camille roulier (1 page)
8 July 2009Director appointed yann marie philippe bissuel (2 pages)
8 July 2009Director appointed yann marie philippe bissuel (2 pages)
8 July 2009Appointment terminated director sylvain-camille roulier (1 page)
9 April 2009Accounts made up to 31 December 2008 (19 pages)
9 April 2009Accounts made up to 31 December 2008 (19 pages)
6 April 2009Return made up to 01/04/09; no change of members (7 pages)
6 April 2009Return made up to 01/04/09; no change of members (7 pages)
6 June 2008Director appointed sylvain-camille roulier (2 pages)
6 June 2008Director appointed sylvain-camille roulier (2 pages)
6 June 2008Appointment terminated director dominique aignan (1 page)
6 June 2008Appointment terminated director dominique aignan (1 page)
18 April 2008Return made up to 01/04/08; full list of members (10 pages)
18 April 2008Return made up to 01/04/08; full list of members (10 pages)
14 April 2008Accounts made up to 31 December 2007 (19 pages)
14 April 2008Accounts made up to 31 December 2007 (19 pages)
26 April 2007Return made up to 01/04/07; full list of members (10 pages)
26 April 2007Accounts made up to 31 December 2006 (18 pages)
26 April 2007Accounts made up to 31 December 2006 (18 pages)
26 April 2007Return made up to 01/04/07; full list of members (10 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006New director appointed (1 page)
12 December 2006New director appointed (1 page)
12 December 2006Director resigned (1 page)
29 September 2006Resolutions
  • RES13 ‐ Change of ro 18/09/06
(7 pages)
29 September 2006Resolutions
  • RES13 ‐ Change of ro 18/09/06
(7 pages)
14 September 2006Registered office changed on 14/09/06 from: 8-11 lime street london EC3M 7AA (1 page)
14 September 2006Registered office changed on 14/09/06 from: 8-11 lime street london EC3M 7AA (1 page)
19 April 2006Accounts made up to 31 December 2005 (18 pages)
19 April 2006Return made up to 01/04/06; full list of members (9 pages)
19 April 2006Accounts made up to 31 December 2005 (18 pages)
19 April 2006Return made up to 01/04/06; full list of members (9 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
11 April 2005Return made up to 01/04/05; full list of members (11 pages)
11 April 2005New director appointed (1 page)
11 April 2005Accounts made up to 31 December 2004 (18 pages)
11 April 2005Director resigned (1 page)
11 April 2005Return made up to 01/04/05; full list of members (11 pages)
11 April 2005Director resigned (1 page)
11 April 2005Accounts made up to 31 December 2004 (18 pages)
11 April 2005New director appointed (1 page)
29 March 2005Director resigned (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005Director resigned (1 page)
4 May 2004Return made up to 01/04/04; full list of members (11 pages)
4 May 2004Return made up to 01/04/04; full list of members (11 pages)
23 April 2004Accounts made up to 31 December 2003 (17 pages)
23 April 2004Accounts made up to 31 December 2003 (17 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
14 May 2003Return made up to 01/04/03; full list of members (11 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Return made up to 01/04/03; full list of members (11 pages)
3 May 2003Accounts made up to 31 December 2002 (16 pages)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
3 May 2003Accounts made up to 31 December 2002 (16 pages)
3 May 2003New director appointed (2 pages)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
29 June 2002Director resigned (1 page)
29 June 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002New director appointed (1 page)
19 April 2002Return made up to 01/04/02; full list of members (11 pages)
19 April 2002Return made up to 01/04/02; full list of members (11 pages)
19 April 2002Director resigned (1 page)
19 April 2002New director appointed (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
22 March 2002Accounts made up to 31 December 2001 (14 pages)
22 March 2002Accounts made up to 31 December 2001 (14 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
13 April 2001Return made up to 01/04/01; full list of members (12 pages)
13 April 2001Return made up to 01/04/01; full list of members (12 pages)
4 April 2001Accounts made up to 31 December 2000 (14 pages)
4 April 2001Accounts made up to 31 December 2000 (14 pages)
12 April 2000Accounts made up to 31 December 1999 (15 pages)
12 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 April 2000Accounts made up to 31 December 1999 (15 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
28 April 1999Accounts made up to 31 December 1998 (15 pages)
28 April 1999Accounts made up to 31 December 1998 (15 pages)
21 April 1999Return made up to 01/04/99; full list of members (9 pages)
21 April 1999Return made up to 01/04/99; full list of members (9 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
29 April 1998Return made up to 01/04/98; full list of members (8 pages)
29 April 1998Accounts made up to 31 December 1997 (17 pages)
29 April 1998New director appointed (1 page)
29 April 1998New director appointed (1 page)
29 April 1998Accounts made up to 31 December 1997 (17 pages)
29 April 1998Return made up to 01/04/98; full list of members (8 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
17 September 1997Accounts made up to 31 December 1996 (15 pages)
17 September 1997Accounts made up to 31 December 1996 (15 pages)
16 April 1997Return made up to 01/04/97; no change of members (6 pages)
16 April 1997Return made up to 01/04/97; no change of members (6 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
9 June 1996Return made up to 01/04/96; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 June 1996Return made up to 01/04/96; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 April 1996Accounts made up to 31 December 1995 (16 pages)
24 April 1996Accounts made up to 31 December 1995 (16 pages)
24 April 1996Return made up to 01/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 April 1996Return made up to 01/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 June 1995New director appointed (2 pages)
6 June 1995New director appointed (2 pages)
13 April 1995Return made up to 01/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 April 1995Return made up to 01/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 March 1995Accounts made up to 31 December 1994 (15 pages)
10 March 1995Accounts made up to 31 December 1994 (15 pages)
27 August 1964Incorporation (37 pages)
27 August 1964Incorporation (37 pages)