London
EC3M 3AZ
Director Name | Mr Nicholas James Stephen Line |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2008(38 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Chief Actuary |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Director Name | Miss Anne Whitaker |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2013(43 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Director Name | Mr John William James Spencer |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(46 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Director Name | Mr Simon Wilson |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2017(47 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Secretary Name | Ms Lara Simone Teesdale |
---|---|
Status | Current |
Appointed | 01 January 2020(50 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Director Name | Mrs Kalpana Shah |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2020(50 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Director Name | Ms Wai-Fong Au |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2020(50 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Director Name | Mr Henry George Le Vaillant Gardener |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2023(53 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Director Name | Mr Alexander William Galletly Finn |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2024(54 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Director Name | William Olliver Bailey |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 1992(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 December 1997) |
Role | Insurance Executive |
Correspondence Address | Baicliffe 1 Turtle Baycrescent Southampton Bermuda |
Director Name | Mr Peter Joseph Maria Bloemen |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 May 1992(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 December 1994) |
Role | President (Retired) Private Investment Company |
Correspondence Address | 115 Morrison Road Oakville Ontario Foreign |
Director Name | Mr Christopher Hayes Shaw Burbidge |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 1997) |
Role | Insurance Executive |
Correspondence Address | Brinkley Lodge London Road Cuckfield Haywards Heath West Sussex RH17 5EU |
Director Name | Mr Richard John Edmunds |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 April 1999) |
Role | Investment Manager |
Correspondence Address | 41b Lansdowne Crescent London W11 2NT |
Director Name | Mr Caleb Leighton Fowler |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(22 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 24 February 1993) |
Role | Insurance Executive |
Correspondence Address | 1103 Cymry Drive Berwyn Philadelphia Pa 19192 Foreign |
Director Name | David Julian Lewis |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 December 1994) |
Role | Investment Manager |
Correspondence Address | 31 Elliot Road Hendon London NW4 3DS |
Secretary Name | Mr Peter William Norledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(22 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 20 July 2001) |
Role | Company Director |
Correspondence Address | The Beacon House Beacon Road Crowborough Sussex TN6 1AZ |
Director Name | Mr Patrick Kenny |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 1993(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 December 1994) |
Role | Cfo And Group Executive Financ |
Correspondence Address | 33 Fulton Place West Hertford Connecticut 06119 |
Director Name | Mr Anthony Francis Aldridge |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 April 1999) |
Role | Dir Of Finance |
Country of Residence | England |
Correspondence Address | 29 Hollingbourne Gardens Ealing London W13 8EN |
Director Name | Mr Ian Lewis Bowden |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(25 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 March 2002) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 9 Boscastle Road London NW5 1EE |
Director Name | Mr Martin Paul Jackson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 1997(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1999) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13 Roebuck House Palace Street London SW1E 5BA |
Director Name | David Emil Hope |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(30 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 March 2001) |
Role | Underwriter |
Correspondence Address | Hurst Wickham Rise College Lane Hurstpierpoint Sussex BN6 9AD |
Director Name | Jeremy David Cooke |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(30 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 May 2003) |
Role | Insurance Executive |
Correspondence Address | Flat 10 33 Knightsbridge London SW1X 7NL |
Director Name | William Noel Collett |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(30 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 July 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Defoe Avenue Kew Richmond Surrey TW9 4DL |
Director Name | Anthony Foster Markel |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 2000(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 June 2005) |
Role | Insurance Executive |
Country of Residence | United States |
Correspondence Address | 568 Ice Pond Cove Manakin-Sabot Virginia Irish |
Secretary Name | Ms Shule Antionette Riza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(31 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 May 2002) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernbank 24 Parkhurst Road Bexley Kent DA5 1AR |
Secretary Name | Mr Andrew John Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(32 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 01 January 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Director Name | Simon Rory Arnold |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(33 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | Bulls Barn Ditchling Common, Ditchling Hassocks West Sussex BN6 8TN |
Director Name | Gerard Albanese |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2003(33 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 11 Abbey Gardens St John's Wood London NW8 9AS |
Director Name | Mr Jeremy William Brazil |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(35 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Director Name | Mr Stephen Michael Carroll |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(38 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 June 2015) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Director Name | Mr Paul Holt Jenks |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(42 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 31 December 2020) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Director Name | Mr Simon Christopher Barrett |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2019(49 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2020) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Director Name | Mr James Hastings |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2019(49 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Website | markelinternational.com |
---|---|
Telephone | 020 79536000 |
Telephone region | London |
Registered Address | 20 Fenchurch Street London EC3M 3AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
22.7m at $10 | Markel Capital Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £203,726,867 |
Net Worth | £381,010,401 |
Current Liabilities | £59,136,161 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
13 March 2009 | Delivered on: 24 March 2009 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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) & 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 & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re markel international insurance company limited us dollar current account account number 67152155. Outstanding |
---|---|
1 September 1997 | Delivered on: 19 September 1997 Persons entitled: The City of London Real Property Company Limited Classification: Deed of deposit Secured details: The payment of rent reserved by and performance of the company's obligations in an undertaking dated 1 september 1997 to the city of london real property company limited. Particulars: The sum of £26,460.00. Outstanding |
29 December 1995 | Delivered on: 15 January 1996 Persons entitled: Barclays Bank PLC Classification: Agreement between the company barclays bank and barclays private bank & trust limited (a nominee for the bank) pursuant to an agreement dated 14TH june 1988 and a supplemental agreement dated 14TH june 1988 (collectively the "facility agreement") Secured details: All monies due or to become due from the company to the chargee on any account whatsoever as fully defined in the security. Particulars: All shares stocks bonds notes debentures certificates of deposit or other securities marketable or otherwise and all interest dividends options and rights. See the mortgage charge document for full details. Outstanding |
17 August 1993 | Delivered on: 23 August 1993 Persons entitled: Citibank,N.A. Classification: A reinsurance deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the reinsurance deposit agreement or under any agreement and/or on any account whatsoever. Particulars: All monies standing to the credit of each reinsurance deposit or other deposit account(s). See the mortgage charge document for full details. Outstanding |
17 August 1993 | Delivered on: 23 August 1993 Persons entitled: Citibank,N.A. Classification: A security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the security agreement,under any agreement and/or on any account whatsoever. Particulars: All the chargor's right,title and interest in all securities which are held byto the order,for the account or under the control or direction of,the custodian. See the mortgage charge document for full details. Outstanding |
17 August 1993 | Delivered on: 23 August 1993 Persons entitled: Citibank,N.A. Classification: A security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the security agreement,under any agreement and/or on any account whatsoever. Particulars: All the chargor's right,title and interest in all securities held under an account at the bank. See the mortgage charge document for full details. Outstanding |
15 January 2024 | Appointment of Mr Alexander William Galletly Finn as a director on 11 January 2024 (2 pages) |
---|---|
26 July 2023 | Appointment of Mr Henry George Le Vaillant Gardener as a director on 18 July 2023 (2 pages) |
8 June 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
17 April 2023 | Full accounts made up to 31 December 2022 (57 pages) |
5 January 2023 | Termination of appointment of William David Stovin as a director on 31 December 2022 (1 page) |
8 June 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
14 April 2022 | Full accounts made up to 31 December 2021 (57 pages) |
8 September 2021 | Termination of appointment of James Hastings as a director on 24 August 2021 (1 page) |
31 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
28 April 2021 | Full accounts made up to 31 December 2020 (59 pages) |
4 January 2021 | Termination of appointment of Ralph Cameron Snedden as a director on 31 December 2020 (1 page) |
4 January 2021 | Termination of appointment of Paul Holt Jenks as a director on 31 December 2020 (1 page) |
7 October 2020 | Appointment of Ms Wai-Fong Au as a director on 7 October 2020 (2 pages) |
10 September 2020 | Appointment of Ms Kalpana Shah as a director on 7 September 2020 (2 pages) |
4 August 2020 | Termination of appointment of Ian Marshall as a director on 31 July 2020 (1 page) |
4 August 2020 | Termination of appointment of Simon Christopher Barrett as a director on 31 July 2020 (1 page) |
5 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
27 March 2020 | Full accounts made up to 31 December 2019 (55 pages) |
2 January 2020 | Appointment of Ms Lara Simone Teesdale as a secretary on 1 January 2020 (2 pages) |
2 January 2020 | Termination of appointment of Andrew John Bailey as a secretary on 1 January 2020 (1 page) |
11 November 2019 | Appointment of Mr James Hastings as a director on 6 November 2019 (2 pages) |
5 June 2019 | Termination of appointment of Hugh Avery John Maltby as a director on 4 June 2019 (1 page) |
3 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
14 May 2019 | Termination of appointment of Hannah Elizabeth Purves as a director on 9 May 2019 (1 page) |
5 April 2019 | Full accounts made up to 31 December 2018 (55 pages) |
12 March 2019 | Appointment of Mr Simon Christopher Barrett as a director on 6 March 2019 (2 pages) |
5 February 2019 | Director's details changed for Mr Paul Holt Jenks on 5 February 2019 (2 pages) |
22 November 2018 | Director's details changed for Mr Nicholas James Stephen Line on 19 November 2018 (2 pages) |
10 July 2018 | Termination of appointment of Jeremy Andrew Noble as a director on 30 June 2018 (1 page) |
29 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
28 March 2018 | Full accounts made up to 31 December 2017 (54 pages) |
2 January 2018 | Termination of appointment of Jeremy William Brazil as a director on 31 December 2017 (1 page) |
3 August 2017 | Director's details changed for Mr Andrew John Davies on 1 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Mr Andrew John Davies on 1 August 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
2 May 2017 | Appointment of Mrs Hannah Elizabeth Purves as a director on 1 May 2017 (2 pages) |
2 May 2017 | Appointment of Mrs Hannah Elizabeth Purves as a director on 1 May 2017 (2 pages) |
2 May 2017 | Appointment of Mr Simon Wilson as a director on 2 May 2017 (2 pages) |
2 May 2017 | Appointment of Mr Simon Wilson as a director on 2 May 2017 (2 pages) |
4 April 2017 | Full accounts made up to 31 December 2016 (48 pages) |
4 April 2017 | Full accounts made up to 31 December 2016 (48 pages) |
1 June 2016 | Director's details changed for Mr William David Stovin on 1 June 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr William David Stovin on 1 June 2016 (2 pages) |
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
15 April 2016 | Full accounts made up to 31 December 2015 (48 pages) |
15 April 2016 | Full accounts made up to 31 December 2015 (48 pages) |
5 January 2016 | Appointment of Mr John William James Spencer as a director on 1 January 2016 (2 pages) |
5 January 2016 | Appointment of Mr John William James Spencer as a director on 1 January 2016 (2 pages) |
5 January 2016 | Appointment of Mr John William James Spencer as a director on 1 January 2016 (2 pages) |
16 September 2015 | Appointment of Mr Jeremy Andrew Noble as a director on 9 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Jeremy Andrew Noble as a director on 9 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Jeremy Andrew Noble as a director on 9 September 2015 (2 pages) |
10 August 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
10 August 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
10 August 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
11 June 2015 | Court order final completion of cross border merger 1/07/2015 (2 pages) |
11 June 2015 | Court order final completion of cross border merger 1/07/2015 (2 pages) |
4 June 2015 | Termination of appointment of Stephen Michael Carroll as a director on 2 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Stephen Michael Carroll as a director on 2 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Stephen Michael Carroll as a director on 2 June 2015 (1 page) |
1 June 2015 | Resolutions
|
26 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
14 April 2015 | Full accounts made up to 31 December 2014 (39 pages) |
14 April 2015 | Full accounts made up to 31 December 2014 (39 pages) |
23 March 2015 | Appointment of Mr Hugh Avery John Maltby as a director on 20 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Hugh Avery John Maltby as a director on 20 March 2015 (2 pages) |
17 March 2015 | CB01-cross border merger notice (66 pages) |
17 March 2015 | CB01-cross border merger notice (66 pages) |
25 February 2015 | Resolutions
|
14 January 2015 | Director's details changed for Mr Jeremy William Brazil on 14 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Mr Jeremy William Brazil on 14 January 2015 (2 pages) |
1 December 2014 | Registered office address changed from The Markel Building 49 Leadenhall Street London EC3A 2EA to 20 Fenchurch Street London EC3M 3AZ on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from The Markel Building 49 Leadenhall Street London EC3A 2EA to 20 Fenchurch Street London EC3M 3AZ on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from The Markel Building 49 Leadenhall Street London EC3A 2EA to 20 Fenchurch Street London EC3M 3AZ on 1 December 2014 (1 page) |
11 June 2014 | Secretary's details changed for Andrew John Bailey on 24 May 2014 (1 page) |
11 June 2014 | Secretary's details changed for Andrew John Bailey on 24 May 2014 (1 page) |
11 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
10 April 2014 | Full accounts made up to 31 December 2013 (38 pages) |
10 April 2014 | Full accounts made up to 31 December 2013 (38 pages) |
30 October 2013 | Appointment of Miss Anne Whitaker as a director (2 pages) |
30 October 2013 | Appointment of Miss Anne Whitaker as a director (2 pages) |
1 October 2013 | Sec 519 (2 pages) |
1 October 2013 | Sec 519 (2 pages) |
4 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (35 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (35 pages) |
25 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 pages) |
25 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (36 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (36 pages) |
3 January 2012 | Appointment of Mr Paul Holt Jenks as a director (2 pages) |
3 January 2012 | Appointment of Mr Paul Holt Jenks as a director (2 pages) |
26 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Director's details changed for Mr Ian Marshall on 26 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr Andrew John Davies on 26 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr Ian Marshall on 26 May 2011 (2 pages) |
26 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Director's details changed for Nicholas James Stephen Line on 26 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr William David Stovin on 26 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr Stephen Michael Carroll on 26 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr Andrew John Davies on 26 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr William David Stovin on 26 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Nicholas James Stephen Line on 26 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr Stephen Michael Carroll on 26 May 2011 (2 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (33 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (33 pages) |
11 March 2011 | Resolutions
|
11 March 2011 | Resolutions
|
26 October 2010 | Director's details changed for Mr Jeremy William Brazil on 16 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Jeremy William Brazil on 16 October 2010 (2 pages) |
9 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (19 pages) |
9 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (19 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (34 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (34 pages) |
2 February 2010 | Appointment of Mr Ralph Cameron Snedden as a director (2 pages) |
2 February 2010 | Appointment of Mr Ralph Cameron Snedden as a director (2 pages) |
2 February 2010 | Termination of appointment of Ralph Snedded as a director (1 page) |
2 February 2010 | Termination of appointment of Ralph Snedded as a director (1 page) |
1 February 2010 | Appointment of Mr Ralph Cameron Snedded as a director (2 pages) |
1 February 2010 | Appointment of Mr Ralph Cameron Snedded as a director (2 pages) |
4 December 2009 | Director's details changed for Jeremy William Brazil on 3 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Jeremy William Brazil on 3 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Jeremy William Brazil on 3 December 2009 (2 pages) |
27 May 2009 | Director's change of particulars / jeremy brazil / 22/05/2009 (1 page) |
27 May 2009 | Return made up to 25/05/09; full list of members (5 pages) |
27 May 2009 | Director's change of particulars / jeremy brazil / 22/05/2009 (1 page) |
27 May 2009 | Return made up to 25/05/09; full list of members (5 pages) |
26 May 2009 | Director's change of particulars / jeremy brazil / 22/05/2009 (1 page) |
26 May 2009 | Director's change of particulars / jeremy brazil / 22/05/2009 (1 page) |
27 April 2009 | Full accounts made up to 31 December 2008 (34 pages) |
27 April 2009 | Full accounts made up to 31 December 2008 (34 pages) |
2 April 2009 | Appointment terminated director simon arnold (1 page) |
2 April 2009 | Appointment terminated director simon arnold (1 page) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 December 2008 | Ad 18/12/08\usd si 231827@10=2318270\usd ic 220981910/223300180\ (2 pages) |
28 December 2008 | Statement of affairs (1 page) |
28 December 2008 | Statement of affairs (2 pages) |
28 December 2008 | Ad 17/12/08\usd si 357623@10=3576230\usd ic 223300180/226876410\ (2 pages) |
28 December 2008 | Ad 17/12/08\usd si 357623@10=3576230\usd ic 223300180/226876410\ (2 pages) |
28 December 2008 | Statement of affairs (1 page) |
28 December 2008 | Statement of affairs (2 pages) |
28 December 2008 | Ad 18/12/08\usd si 231827@10=2318270\usd ic 220981910/223300180\ (2 pages) |
13 November 2008 | Director appointed stephen michael carroll (3 pages) |
13 November 2008 | Director appointed stephen michael carroll (3 pages) |
2 September 2008 | Appointment terminated director gerard albanese (1 page) |
2 September 2008 | Appointment terminated director gerard albanese (1 page) |
23 July 2008 | Schemes of arrangement (258 pages) |
23 July 2008 | Schemes of arrangement (258 pages) |
9 June 2008 | Director appointed nicholas james stephen line (2 pages) |
9 June 2008 | Director appointed nicholas james stephen line (2 pages) |
2 June 2008 | Appointment terminated director richard whitt (1 page) |
2 June 2008 | Appointment terminated director richard whitt (1 page) |
28 May 2008 | Return made up to 25/05/08; full list of members (5 pages) |
28 May 2008 | Return made up to 25/05/08; full list of members (5 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (34 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (34 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
14 September 2007 | Full accounts made up to 31 December 2006 (38 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (38 pages) |
20 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
20 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
29 December 2006 | Director's particulars changed (1 page) |
29 December 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Return made up to 25/05/06; full list of members (3 pages) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Return made up to 25/05/06; full list of members (3 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (33 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (33 pages) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
12 September 2005 | Ad 31/08/05--------- us$ si 2413793@10=24137930 us$ ic 196843980/220981910 (2 pages) |
12 September 2005 | Ad 31/08/05--------- us$ si 2413793@10=24137930 us$ ic 196843980/220981910 (2 pages) |
12 September 2005 | Nc inc already adjusted 31/08/05 (1 page) |
12 September 2005 | Particulars of contract relating to shares (3 pages) |
12 September 2005 | Resolutions
|
12 September 2005 | Resolutions
|
12 September 2005 | Nc inc already adjusted 31/08/05 (1 page) |
12 September 2005 | Particulars of contract relating to shares (3 pages) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
1 June 2005 | Return made up to 25/05/05; change of members
|
1 June 2005 | Return made up to 25/05/05; change of members
|
22 April 2005 | New director appointed (3 pages) |
22 April 2005 | New director appointed (3 pages) |
19 April 2005 | New director appointed (3 pages) |
19 April 2005 | New director appointed (3 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (32 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (32 pages) |
19 January 2005 | Director resigned (2 pages) |
19 January 2005 | Director resigned (2 pages) |
5 January 2005 | Ad 13/12/04--------- us$ si 3448275@10=34482750 us$ ic 162361230/196843980 (2 pages) |
5 January 2005 | Ad 13/12/04--------- us$ si 3448275@10=34482750 us$ ic 162361230/196843980 (2 pages) |
5 January 2005 | Particulars of contract relating to shares (4 pages) |
5 January 2005 | Particulars of contract relating to shares (4 pages) |
1 October 2004 | Director's particulars changed (1 page) |
1 October 2004 | Director's particulars changed (1 page) |
21 June 2004 | Return made up to 25/05/04; full list of members (10 pages) |
21 June 2004 | Return made up to 25/05/04; full list of members (10 pages) |
26 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | Director's particulars changed (1 page) |
14 April 2004 | Full accounts made up to 31 December 2003 (66 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (66 pages) |
23 January 2004 | Particulars of contract relating to shares (4 pages) |
23 January 2004 | Ad 09/07/03--------- us$ si 2812500@10=28125000 us$ ic 134236230/162361230 (2 pages) |
23 January 2004 | Particulars of contract relating to shares (4 pages) |
23 January 2004 | Ad 09/07/03--------- us$ si 2812500@10=28125000 us$ ic 134236230/162361230 (2 pages) |
3 December 2003 | Ad 25/11/03--------- us$ si 1187500@10=11875000 us$ ic 122361230/134236230 (2 pages) |
3 December 2003 | Ad 25/11/03--------- us$ si 1187500@10=11875000 us$ ic 122361230/134236230 (2 pages) |
17 October 2003 | Ad 01/08/03--------- us$ si 2204645@10=22046450 us$ ic 100314780/122361230 (2 pages) |
17 October 2003 | Statement of affairs (3 pages) |
17 October 2003 | Ad 01/08/03--------- us$ si 2204645@10=22046450 us$ ic 100314780/122361230 (2 pages) |
17 October 2003 | Statement of affairs (3 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
19 June 2003 | Full accounts made up to 31 December 2002 (33 pages) |
19 June 2003 | Full accounts made up to 31 December 2002 (33 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
3 June 2003 | Return made up to 25/05/03; full list of members
|
3 June 2003 | Return made up to 25/05/03; full list of members
|
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
12 November 2002 | Memorandum and Articles of Association (50 pages) |
12 November 2002 | Memorandum and Articles of Association (50 pages) |
4 November 2002 | Company name changed terra nova insurance company lim ited\certificate issued on 04/11/02 (2 pages) |
4 November 2002 | Company name changed terra nova insurance company lim ited\certificate issued on 04/11/02 (2 pages) |
20 June 2002 | Return made up to 25/05/02; full list of members
|
20 June 2002 | Return made up to 25/05/02; full list of members
|
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | Secretary resigned (1 page) |
22 May 2002 | Full accounts made up to 31 December 2001 (34 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (34 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
15 January 2002 | New director appointed (3 pages) |
15 January 2002 | New director appointed (3 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (30 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (30 pages) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | New secretary appointed (2 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
31 May 2001 | Return made up to 25/05/01; full list of members (8 pages) |
31 May 2001 | Return made up to 25/05/01; full list of members (8 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
10 November 2000 | Registered office changed on 10/11/00 from: terra nova house 41/43 mincing lane london EC3R 7SP (1 page) |
10 November 2000 | Registered office changed on 10/11/00 from: terra nova house 41/43 mincing lane london EC3R 7SP (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
20 July 2000 | Auditor's resignation (1 page) |
20 July 2000 | Auditor's resignation (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Return made up to 25/05/00; no change of members
|
6 June 2000 | Director resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Return made up to 25/05/00; no change of members
|
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (1 page) |
23 May 2000 | New director appointed (1 page) |
23 May 2000 | New director appointed (2 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (29 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (29 pages) |
21 December 1999 | New director appointed (3 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (3 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (3 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (3 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
29 September 1999 | Full accounts made up to 31 December 1998 (30 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (30 pages) |
23 June 1999 | Return made up to 25/05/99; no change of members (9 pages) |
23 June 1999 | Return made up to 25/05/99; no change of members (9 pages) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
1 June 1998 | Return made up to 25/05/98; full list of members (11 pages) |
1 June 1998 | Return made up to 25/05/98; full list of members (11 pages) |
6 May 1998 | Full group accounts made up to 31 December 1997 (44 pages) |
6 May 1998 | Full group accounts made up to 31 December 1997 (44 pages) |
15 January 1998 | Resolutions
|
15 January 1998 | Resolutions
|
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (3 pages) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | New director appointed (3 pages) |
7 January 1998 | New director appointed (2 pages) |
22 October 1997 | Resolutions
|
22 October 1997 | Resolutions
|
22 October 1997 | Ad 04/09/97--------- us$ si 563556@10=5635560 us$ ic 94679120/100314680 (2 pages) |
22 October 1997 | Nc inc already adjusted 04/09/97 (1 page) |
22 October 1997 | Resolutions
|
22 October 1997 | Nc inc already adjusted 04/09/97 (1 page) |
22 October 1997 | Ad 04/09/97--------- us$ si 563556@10=5635560 us$ ic 94679120/100314680 (2 pages) |
22 October 1997 | Resolutions
|
10 October 1997 | Full accounts made up to 31 December 1996 (46 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (46 pages) |
19 September 1997 | Particulars of mortgage/charge (4 pages) |
19 September 1997 | Particulars of mortgage/charge (4 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
16 June 1997 | Return made up to 25/05/97; full list of members
|
16 June 1997 | Return made up to 25/05/97; full list of members
|
17 October 1996 | Full accounts made up to 31 December 1995 (40 pages) |
17 October 1996 | New director appointed (3 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (40 pages) |
17 October 1996 | New director appointed (3 pages) |
3 October 1996 | Ad 26/09/96--------- us$ si 621403@10=6214030 us$ ic 88415089/94629119 (2 pages) |
3 October 1996 | Ad 26/09/96--------- us$ si 621403@10=6214030 us$ ic 88415089/94629119 (2 pages) |
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
8 August 1996 | Conso 27/06/96 (1 page) |
8 August 1996 | Conso 27/06/96 (1 page) |
17 June 1996 | Return made up to 25/05/96; full list of members (9 pages) |
17 June 1996 | Return made up to 25/05/96; full list of members (9 pages) |
21 April 1996 | Resolutions
|
21 April 1996 | Resolutions
|
15 January 1996 | Particulars of mortgage/charge (3 pages) |
15 January 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1995 | Ad 30/06/95--------- us$ si 480751@10=4807510 us$ ic 83607579/88415089 (2 pages) |
15 November 1995 | Ad 30/06/95--------- us$ si 480751@10=4807510 us$ ic 83607579/88415089 (2 pages) |
15 November 1995 | Ad 20/10/95--------- us$ si 269467@10=2694670 us$ ic 80912909/83607579 (2 pages) |
15 November 1995 | Ad 20/10/95--------- us$ si 269467@10=2694670 us$ ic 80912909/83607579 (2 pages) |
13 October 1995 | Full group accounts made up to 31 December 1994 (36 pages) |
13 October 1995 | Full group accounts made up to 31 December 1994 (36 pages) |
28 July 1995 | Resolutions
|
28 July 1995 | Memorandum and Articles of Association (112 pages) |
28 July 1995 | Resolutions
|
28 July 1995 | Memorandum and Articles of Association (112 pages) |
10 July 1995 | Return made up to 25/05/95; full list of members (13 pages) |
10 July 1995 | Return made up to 25/05/95; full list of members (13 pages) |
20 April 1995 | Memorandum and Articles of Association (112 pages) |
20 April 1995 | Ad 23/03/95--------- us$ si [email protected]= 42287192 us$ ic 44895689/87182881 (4 pages) |
20 April 1995 | Ad 23/03/95--------- us$ si [email protected]= 42287192 us$ ic 44895689/87182881 (4 pages) |
20 April 1995 | Particulars of contract relating to shares (4 pages) |
20 April 1995 | Particulars of contract relating to shares (4 pages) |
20 April 1995 | Conso 23/03/95 (1 page) |
20 April 1995 | Memorandum and Articles of Association (112 pages) |
20 April 1995 | Conso 23/03/95 (1 page) |
19 January 1995 | Ad 30/12/94--------- us$ si [email protected]= 27252867 us$ ic 17642822/44895689 (5 pages) |
19 January 1995 | Particulars of contract relating to shares (3 pages) |
19 January 1995 | Particulars of contract relating to shares (3 pages) |
19 January 1995 | Conve 21/12/94 (1 page) |
19 January 1995 | Ad 30/12/94--------- us$ si [email protected]= 27252867 us$ ic 17642822/44895689 (5 pages) |
19 January 1995 | Ad 19/12/94--------- us$ si [email protected] (2 pages) |
19 January 1995 | Particulars of contract relating to shares (3 pages) |
19 January 1995 | Ad 19/12/94--------- us$ si [email protected] (2 pages) |
19 January 1995 | Conve 21/12/94 (1 page) |
19 January 1995 | Particulars of contract relating to shares (3 pages) |
19 January 1995 | Particulars of contract relating to shares (3 pages) |
19 January 1995 | Particulars of contract relating to shares (3 pages) |
11 January 1995 | Memorandum and Articles of Association (56 pages) |
11 January 1995 | Memorandum and Articles of Association (56 pages) |
11 January 1995 | Resolutions
|
11 January 1995 | Resolutions
|
6 January 1995 | £ ic 17642822/0 19/12/94 £ sr 17642822@1=17642822 (1 page) |
6 January 1995 | Us$ nc 0/100000000 19/12/94 (1 page) |
6 January 1995 | Resolutions
|
6 January 1995 | £ ic 17642822/0 19/12/94 £ sr 17642822@1=17642822 (1 page) |
6 January 1995 | Us$ nc 0/100000000 19/12/94 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (357 pages) |
15 June 1994 | Full group accounts made up to 31 December 1993 (28 pages) |
15 June 1994 | Full group accounts made up to 31 December 1993 (28 pages) |
31 May 1994 | Return made up to 25/05/94; full list of members (14 pages) |
31 May 1994 | Return made up to 25/05/94; full list of members (14 pages) |
16 August 1993 | Full group accounts made up to 31 December 1992 (30 pages) |
16 August 1993 | Full group accounts made up to 31 December 1992 (30 pages) |
5 June 1993 | Return made up to 25/05/93; change of members
|
5 June 1993 | Return made up to 25/05/93; change of members
|
4 September 1992 | Full group accounts made up to 31 December 1991 (25 pages) |
4 September 1992 | Full group accounts made up to 31 December 1991 (25 pages) |
29 July 1991 | Full group accounts made up to 31 December 1990 (27 pages) |
29 July 1991 | Full group accounts made up to 31 December 1990 (27 pages) |
27 July 1991 | Return made up to 25/05/91; full list of members (16 pages) |
27 July 1991 | Return made up to 25/05/91; full list of members (16 pages) |
11 December 1990 | Memorandum and Articles of Association (53 pages) |
11 December 1990 | Memorandum and Articles of Association (53 pages) |
17 August 1990 | Resolutions
|
17 August 1990 | Resolutions
|
3 August 1990 | Full group accounts made up to 31 December 1989 (25 pages) |
3 August 1990 | Full group accounts made up to 31 December 1989 (25 pages) |
25 September 1989 | Resolutions
|
25 September 1989 | Memorandum and Articles of Association (29 pages) |
25 September 1989 | Memorandum and Articles of Association (29 pages) |
19 September 1989 | Full group accounts made up to 31 December 1988 (24 pages) |
19 September 1989 | Full group accounts made up to 31 December 1988 (24 pages) |
21 July 1988 | Full group accounts made up to 31 December 1987 (24 pages) |
21 July 1988 | Full group accounts made up to 31 December 1987 (24 pages) |
13 August 1987 | Full group accounts made up to 31 December 1986 (23 pages) |
13 August 1987 | Full group accounts made up to 31 December 1986 (23 pages) |
26 September 1986 | Full accounts made up to 31 December 1985 (21 pages) |
26 September 1986 | Full accounts made up to 31 December 1985 (21 pages) |
20 November 1969 | Certificate of incorporation (1 page) |
20 November 1969 | Certificate of incorporation (1 page) |