Company NameMarkel International Insurance Company Limited
Company StatusActive
Company Number00966670
CategoryPrivate Limited Company
Incorporation Date20 November 1969(54 years, 5 months ago)
Previous NameTerra Nova Insurance Company Limited

Business Activity

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

Directors

Director NameMr Andrew John Davies
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2000(30 years, 6 months after company formation)
Appointment Duration23 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Nicholas James Stephen Line
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2008(38 years, 6 months after company formation)
Appointment Duration15 years, 11 months
RoleChief Actuary
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMiss Anne Whitaker
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2013(43 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceBritain
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr John William James Spencer
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(46 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Simon Wilson
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(47 years, 5 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Secretary NameMs Lara Simone Teesdale
StatusCurrent
Appointed01 January 2020(50 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMrs Kalpana Shah
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2020(50 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMs Wai-Fong Au
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(50 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Henry George Le Vaillant Gardener
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2023(53 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Alexander William Galletly Finn
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(54 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameWilliam Olliver Bailey
Date of BirthJuly 1926 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 1992(22 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 December 1997)
RoleInsurance Executive
Correspondence AddressBaicliffe 1 Turtle Baycrescent
Southampton
Bermuda
Director NameMr Peter Joseph Maria Bloemen
Date of BirthOctober 1930 (Born 93 years ago)
NationalityDutch
StatusResigned
Appointed25 May 1992(22 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 December 1994)
RolePresident (Retired) Private Investment Company
Correspondence Address115 Morrison Road
Oakville
Ontario
Foreign
Director NameMr Christopher Hayes Shaw Burbidge
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(22 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1997)
RoleInsurance Executive
Correspondence AddressBrinkley Lodge London Road
Cuckfield
Haywards Heath
West Sussex
RH17 5EU
Director NameMr Richard John Edmunds
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(22 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 April 1999)
RoleInvestment Manager
Correspondence Address41b Lansdowne Crescent
London
W11 2NT
Director NameMr Caleb Leighton Fowler
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(22 years, 6 months after company formation)
Appointment Duration9 months (resigned 24 February 1993)
RoleInsurance Executive
Correspondence Address1103 Cymry Drive
Berwyn
Philadelphia Pa 19192
Foreign
Director NameDavid Julian Lewis
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(22 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 December 1994)
RoleInvestment Manager
Correspondence Address31 Elliot Road
Hendon
London
NW4 3DS
Secretary NameMr Peter William Norledge
NationalityBritish
StatusResigned
Appointed25 May 1992(22 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 July 2001)
RoleCompany Director
Correspondence AddressThe Beacon House
Beacon Road
Crowborough
Sussex
TN6 1AZ
Director NameMr Patrick Kenny
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 1993(23 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 1994)
RoleCfo And Group Executive Financ
Correspondence Address33 Fulton Place
West Hertford
Connecticut
06119
Director NameMr Anthony Francis Aldridge
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(25 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 April 1999)
RoleDir Of Finance
Country of ResidenceEngland
Correspondence Address29 Hollingbourne Gardens
Ealing
London
W13 8EN
Director NameMr Ian Lewis Bowden
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(25 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 March 2002)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address9 Boscastle Road
London
NW5 1EE
Director NameMr Martin Paul Jackson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 1997(28 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1999)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 Roebuck House
Palace Street
London
SW1E 5BA
Director NameDavid Emil Hope
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(30 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 2001)
RoleUnderwriter
Correspondence AddressHurst Wickham Rise
College Lane
Hurstpierpoint
Sussex
BN6 9AD
Director NameJeremy David Cooke
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(30 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 May 2003)
RoleInsurance Executive
Correspondence AddressFlat 10
33 Knightsbridge
London
SW1X 7NL
Director NameWilliam Noel Collett
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(30 years after company formation)
Appointment Duration7 months, 1 week (resigned 06 July 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Defoe Avenue
Kew
Richmond
Surrey
TW9 4DL
Director NameAnthony Foster Markel
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2000(30 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 June 2005)
RoleInsurance Executive
Country of ResidenceUnited States
Correspondence Address568 Ice Pond Cove
Manakin-Sabot
Virginia
Irish
Secretary NameMs Shule Antionette Riza
NationalityBritish
StatusResigned
Appointed25 July 2001(31 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 May 2002)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernbank 24 Parkhurst Road
Bexley
Kent
DA5 1AR
Secretary NameMr Andrew John Bailey
NationalityBritish
StatusResigned
Appointed28 May 2002(32 years, 6 months after company formation)
Appointment Duration17 years, 7 months (resigned 01 January 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameSimon Rory Arnold
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(33 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 April 2009)
RoleCompany Director
Correspondence AddressBulls Barn
Ditchling Common, Ditchling
Hassocks
West Sussex
BN6 8TN
Director NameGerard Albanese
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2003(33 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 September 2008)
RoleCompany Director
Correspondence Address11 Abbey Gardens
St John's Wood
London
NW8 9AS
Director NameMr Jeremy William Brazil
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(35 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Stephen Michael Carroll
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(38 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 June 2015)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Paul Holt Jenks
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(42 years, 1 month after company formation)
Appointment Duration9 years (resigned 31 December 2020)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Simon Christopher Barrett
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2019(49 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2020)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr James Hastings
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2019(49 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ

Contact

Websitemarkelinternational.com
Telephone020 79536000
Telephone regionLondon

Location

Registered Address20 Fenchurch Street
London
EC3M 3AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

22.7m at $10Markel Capital Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£203,726,867
Net Worth£381,010,401
Current Liabilities£59,136,161

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

13 March 2009Delivered 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 1997Delivered 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 1995Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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

Filing History

15 January 2024Appointment of Mr Alexander William Galletly Finn as a director on 11 January 2024 (2 pages)
26 July 2023Appointment of Mr Henry George Le Vaillant Gardener as a director on 18 July 2023 (2 pages)
8 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
17 April 2023Full accounts made up to 31 December 2022 (57 pages)
5 January 2023Termination of appointment of William David Stovin as a director on 31 December 2022 (1 page)
8 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
14 April 2022Full accounts made up to 31 December 2021 (57 pages)
8 September 2021Termination of appointment of James Hastings as a director on 24 August 2021 (1 page)
31 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
28 April 2021Full accounts made up to 31 December 2020 (59 pages)
4 January 2021Termination of appointment of Ralph Cameron Snedden as a director on 31 December 2020 (1 page)
4 January 2021Termination of appointment of Paul Holt Jenks as a director on 31 December 2020 (1 page)
7 October 2020Appointment of Ms Wai-Fong Au as a director on 7 October 2020 (2 pages)
10 September 2020Appointment of Ms Kalpana Shah as a director on 7 September 2020 (2 pages)
4 August 2020Termination of appointment of Ian Marshall as a director on 31 July 2020 (1 page)
4 August 2020Termination of appointment of Simon Christopher Barrett as a director on 31 July 2020 (1 page)
5 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
27 March 2020Full accounts made up to 31 December 2019 (55 pages)
2 January 2020Appointment of Ms Lara Simone Teesdale as a secretary on 1 January 2020 (2 pages)
2 January 2020Termination of appointment of Andrew John Bailey as a secretary on 1 January 2020 (1 page)
11 November 2019Appointment of Mr James Hastings as a director on 6 November 2019 (2 pages)
5 June 2019Termination of appointment of Hugh Avery John Maltby as a director on 4 June 2019 (1 page)
3 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
14 May 2019Termination of appointment of Hannah Elizabeth Purves as a director on 9 May 2019 (1 page)
5 April 2019Full accounts made up to 31 December 2018 (55 pages)
12 March 2019Appointment of Mr Simon Christopher Barrett as a director on 6 March 2019 (2 pages)
5 February 2019Director's details changed for Mr Paul Holt Jenks on 5 February 2019 (2 pages)
22 November 2018Director's details changed for Mr Nicholas James Stephen Line on 19 November 2018 (2 pages)
10 July 2018Termination of appointment of Jeremy Andrew Noble as a director on 30 June 2018 (1 page)
29 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
28 March 2018Full accounts made up to 31 December 2017 (54 pages)
2 January 2018Termination of appointment of Jeremy William Brazil as a director on 31 December 2017 (1 page)
3 August 2017Director's details changed for Mr Andrew John Davies on 1 August 2017 (2 pages)
3 August 2017Director's details changed for Mr Andrew John Davies on 1 August 2017 (2 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
2 May 2017Appointment of Mrs Hannah Elizabeth Purves as a director on 1 May 2017 (2 pages)
2 May 2017Appointment of Mrs Hannah Elizabeth Purves as a director on 1 May 2017 (2 pages)
2 May 2017Appointment of Mr Simon Wilson as a director on 2 May 2017 (2 pages)
2 May 2017Appointment of Mr Simon Wilson as a director on 2 May 2017 (2 pages)
4 April 2017Full accounts made up to 31 December 2016 (48 pages)
4 April 2017Full accounts made up to 31 December 2016 (48 pages)
1 June 2016Director's details changed for Mr William David Stovin on 1 June 2016 (2 pages)
1 June 2016Director's details changed for Mr William David Stovin on 1 June 2016 (2 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • USD 267,202,590
(8 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • USD 267,202,590
(8 pages)
15 April 2016Full accounts made up to 31 December 2015 (48 pages)
15 April 2016Full accounts made up to 31 December 2015 (48 pages)
5 January 2016Appointment of Mr John William James Spencer as a director on 1 January 2016 (2 pages)
5 January 2016Appointment of Mr John William James Spencer as a director on 1 January 2016 (2 pages)
5 January 2016Appointment of Mr John William James Spencer as a director on 1 January 2016 (2 pages)
16 September 2015Appointment of Mr Jeremy Andrew Noble as a director on 9 September 2015 (2 pages)
16 September 2015Appointment of Mr Jeremy Andrew Noble as a director on 9 September 2015 (2 pages)
16 September 2015Appointment of Mr Jeremy Andrew Noble as a director on 9 September 2015 (2 pages)
10 August 2015Statement of capital following an allotment of shares on 1 July 2015
  • USD 26,720,259
(4 pages)
10 August 2015Statement of capital following an allotment of shares on 1 July 2015
  • USD 26,720,259
(4 pages)
10 August 2015Statement of capital following an allotment of shares on 1 July 2015
  • USD 26,720,259
(4 pages)
11 June 2015Court order final completion of cross border merger 1/07/2015 (2 pages)
11 June 2015Court order final completion of cross border merger 1/07/2015 (2 pages)
4 June 2015Termination of appointment of Stephen Michael Carroll as a director on 2 June 2015 (1 page)
4 June 2015Termination of appointment of Stephen Michael Carroll as a director on 2 June 2015 (1 page)
4 June 2015Termination of appointment of Stephen Michael Carroll as a director on 2 June 2015 (1 page)
1 June 2015Resolutions
  • RES13 ‐ Draft terms of merger 18/05/2015
(62 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • USD 226,876,410
(8 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • USD 226,876,410
(8 pages)
14 April 2015Full accounts made up to 31 December 2014 (39 pages)
14 April 2015Full accounts made up to 31 December 2014 (39 pages)
23 March 2015Appointment of Mr Hugh Avery John Maltby as a director on 20 March 2015 (2 pages)
23 March 2015Appointment of Mr Hugh Avery John Maltby as a director on 20 March 2015 (2 pages)
17 March 2015CB01-cross border merger notice (66 pages)
17 March 2015CB01-cross border merger notice (66 pages)
25 February 2015Resolutions
  • RES13 ‐ 10/02/2015
(1 page)
14 January 2015Director's details changed for Mr Jeremy William Brazil on 14 January 2015 (2 pages)
14 January 2015Director's details changed for Mr Jeremy William Brazil on 14 January 2015 (2 pages)
1 December 2014Registered 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 2014Registered 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 2014Registered 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 2014Secretary's details changed for Andrew John Bailey on 24 May 2014 (1 page)
11 June 2014Secretary's details changed for Andrew John Bailey on 24 May 2014 (1 page)
11 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • USD 226,876,410
(7 pages)
11 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • USD 226,876,410
(7 pages)
10 April 2014Full accounts made up to 31 December 2013 (38 pages)
10 April 2014Full accounts made up to 31 December 2013 (38 pages)
30 October 2013Appointment of Miss Anne Whitaker as a director (2 pages)
30 October 2013Appointment of Miss Anne Whitaker as a director (2 pages)
1 October 2013Sec 519 (2 pages)
1 October 2013Sec 519 (2 pages)
4 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
10 April 2013Full accounts made up to 31 December 2012 (35 pages)
10 April 2013Full accounts made up to 31 December 2012 (35 pages)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
3 April 2012Full accounts made up to 31 December 2011 (36 pages)
3 April 2012Full accounts made up to 31 December 2011 (36 pages)
3 January 2012Appointment of Mr Paul Holt Jenks as a director (2 pages)
3 January 2012Appointment of Mr Paul Holt Jenks as a director (2 pages)
26 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
26 May 2011Director's details changed for Mr Ian Marshall on 26 May 2011 (2 pages)
26 May 2011Director's details changed for Mr Andrew John Davies on 26 May 2011 (2 pages)
26 May 2011Director's details changed for Mr Ian Marshall on 26 May 2011 (2 pages)
26 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
26 May 2011Director's details changed for Nicholas James Stephen Line on 26 May 2011 (2 pages)
26 May 2011Director's details changed for Mr William David Stovin on 26 May 2011 (2 pages)
26 May 2011Director's details changed for Mr Stephen Michael Carroll on 26 May 2011 (2 pages)
26 May 2011Director's details changed for Mr Andrew John Davies on 26 May 2011 (2 pages)
26 May 2011Director's details changed for Mr William David Stovin on 26 May 2011 (2 pages)
26 May 2011Director's details changed for Nicholas James Stephen Line on 26 May 2011 (2 pages)
26 May 2011Director's details changed for Mr Stephen Michael Carroll on 26 May 2011 (2 pages)
4 April 2011Full accounts made up to 31 December 2010 (33 pages)
4 April 2011Full accounts made up to 31 December 2010 (33 pages)
11 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
11 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
26 October 2010Director's details changed for Mr Jeremy William Brazil on 16 October 2010 (2 pages)
26 October 2010Director's details changed for Mr Jeremy William Brazil on 16 October 2010 (2 pages)
9 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (19 pages)
9 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (19 pages)
22 June 2010Full accounts made up to 31 December 2009 (34 pages)
22 June 2010Full accounts made up to 31 December 2009 (34 pages)
2 February 2010Appointment of Mr Ralph Cameron Snedden as a director (2 pages)
2 February 2010Appointment of Mr Ralph Cameron Snedden as a director (2 pages)
2 February 2010Termination of appointment of Ralph Snedded as a director (1 page)
2 February 2010Termination of appointment of Ralph Snedded as a director (1 page)
1 February 2010Appointment of Mr Ralph Cameron Snedded as a director (2 pages)
1 February 2010Appointment of Mr Ralph Cameron Snedded as a director (2 pages)
4 December 2009Director's details changed for Jeremy William Brazil on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Jeremy William Brazil on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Jeremy William Brazil on 3 December 2009 (2 pages)
27 May 2009Director's change of particulars / jeremy brazil / 22/05/2009 (1 page)
27 May 2009Return made up to 25/05/09; full list of members (5 pages)
27 May 2009Director's change of particulars / jeremy brazil / 22/05/2009 (1 page)
27 May 2009Return made up to 25/05/09; full list of members (5 pages)
26 May 2009Director's change of particulars / jeremy brazil / 22/05/2009 (1 page)
26 May 2009Director's change of particulars / jeremy brazil / 22/05/2009 (1 page)
27 April 2009Full accounts made up to 31 December 2008 (34 pages)
27 April 2009Full accounts made up to 31 December 2008 (34 pages)
2 April 2009Appointment terminated director simon arnold (1 page)
2 April 2009Appointment terminated director simon arnold (1 page)
24 March 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 December 2008Ad 18/12/08\usd si 231827@10=2318270\usd ic 220981910/223300180\ (2 pages)
28 December 2008Statement of affairs (1 page)
28 December 2008Statement of affairs (2 pages)
28 December 2008Ad 17/12/08\usd si 357623@10=3576230\usd ic 223300180/226876410\ (2 pages)
28 December 2008Ad 17/12/08\usd si 357623@10=3576230\usd ic 223300180/226876410\ (2 pages)
28 December 2008Statement of affairs (1 page)
28 December 2008Statement of affairs (2 pages)
28 December 2008Ad 18/12/08\usd si 231827@10=2318270\usd ic 220981910/223300180\ (2 pages)
13 November 2008Director appointed stephen michael carroll (3 pages)
13 November 2008Director appointed stephen michael carroll (3 pages)
2 September 2008Appointment terminated director gerard albanese (1 page)
2 September 2008Appointment terminated director gerard albanese (1 page)
23 July 2008Schemes of arrangement (258 pages)
23 July 2008Schemes of arrangement (258 pages)
9 June 2008Director appointed nicholas james stephen line (2 pages)
9 June 2008Director appointed nicholas james stephen line (2 pages)
2 June 2008Appointment terminated director richard whitt (1 page)
2 June 2008Appointment terminated director richard whitt (1 page)
28 May 2008Return made up to 25/05/08; full list of members (5 pages)
28 May 2008Return made up to 25/05/08; full list of members (5 pages)
5 April 2008Full accounts made up to 31 December 2007 (34 pages)
5 April 2008Full accounts made up to 31 December 2007 (34 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
14 September 2007Full accounts made up to 31 December 2006 (38 pages)
14 September 2007Full accounts made up to 31 December 2006 (38 pages)
20 June 2007Return made up to 25/05/07; full list of members (3 pages)
20 June 2007Return made up to 25/05/07; full list of members (3 pages)
29 December 2006Director's particulars changed (1 page)
29 December 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
5 June 2006Return made up to 25/05/06; full list of members (3 pages)
5 June 2006Director's particulars changed (1 page)
5 June 2006Return made up to 25/05/06; full list of members (3 pages)
12 May 2006Full accounts made up to 31 December 2005 (33 pages)
12 May 2006Full accounts made up to 31 December 2005 (33 pages)
5 December 2005Director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
12 September 2005Ad 31/08/05--------- us$ si 2413793@10=24137930 us$ ic 196843980/220981910 (2 pages)
12 September 2005Ad 31/08/05--------- us$ si 2413793@10=24137930 us$ ic 196843980/220981910 (2 pages)
12 September 2005Nc inc already adjusted 31/08/05 (1 page)
12 September 2005Particulars of contract relating to shares (3 pages)
12 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2005Nc inc already adjusted 31/08/05 (1 page)
12 September 2005Particulars of contract relating to shares (3 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
1 June 2005Return made up to 25/05/05; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 June 2005Return made up to 25/05/05; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 April 2005New director appointed (3 pages)
22 April 2005New director appointed (3 pages)
19 April 2005New director appointed (3 pages)
19 April 2005New director appointed (3 pages)
7 April 2005Full accounts made up to 31 December 2004 (32 pages)
7 April 2005Full accounts made up to 31 December 2004 (32 pages)
19 January 2005Director resigned (2 pages)
19 January 2005Director resigned (2 pages)
5 January 2005Ad 13/12/04--------- us$ si 3448275@10=34482750 us$ ic 162361230/196843980 (2 pages)
5 January 2005Ad 13/12/04--------- us$ si 3448275@10=34482750 us$ ic 162361230/196843980 (2 pages)
5 January 2005Particulars of contract relating to shares (4 pages)
5 January 2005Particulars of contract relating to shares (4 pages)
1 October 2004Director's particulars changed (1 page)
1 October 2004Director's particulars changed (1 page)
21 June 2004Return made up to 25/05/04; full list of members (10 pages)
21 June 2004Return made up to 25/05/04; full list of members (10 pages)
26 April 2004Director's particulars changed (1 page)
26 April 2004Director's particulars changed (1 page)
14 April 2004Full accounts made up to 31 December 2003 (66 pages)
14 April 2004Full accounts made up to 31 December 2003 (66 pages)
23 January 2004Particulars of contract relating to shares (4 pages)
23 January 2004Ad 09/07/03--------- us$ si 2812500@10=28125000 us$ ic 134236230/162361230 (2 pages)
23 January 2004Particulars of contract relating to shares (4 pages)
23 January 2004Ad 09/07/03--------- us$ si 2812500@10=28125000 us$ ic 134236230/162361230 (2 pages)
3 December 2003Ad 25/11/03--------- us$ si 1187500@10=11875000 us$ ic 122361230/134236230 (2 pages)
3 December 2003Ad 25/11/03--------- us$ si 1187500@10=11875000 us$ ic 122361230/134236230 (2 pages)
17 October 2003Ad 01/08/03--------- us$ si 2204645@10=22046450 us$ ic 100314780/122361230 (2 pages)
17 October 2003Statement of affairs (3 pages)
17 October 2003Ad 01/08/03--------- us$ si 2204645@10=22046450 us$ ic 100314780/122361230 (2 pages)
17 October 2003Statement of affairs (3 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
19 June 2003Full accounts made up to 31 December 2002 (33 pages)
19 June 2003Full accounts made up to 31 December 2002 (33 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
3 June 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 June 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
12 November 2002Memorandum and Articles of Association (50 pages)
12 November 2002Memorandum and Articles of Association (50 pages)
4 November 2002Company name changed terra nova insurance company lim ited\certificate issued on 04/11/02 (2 pages)
4 November 2002Company name changed terra nova insurance company lim ited\certificate issued on 04/11/02 (2 pages)
20 June 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2002New secretary appointed (2 pages)
5 June 2002Secretary resigned (1 page)
5 June 2002New secretary appointed (2 pages)
5 June 2002Secretary resigned (1 page)
22 May 2002Full accounts made up to 31 December 2001 (34 pages)
22 May 2002Full accounts made up to 31 December 2001 (34 pages)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
15 January 2002New director appointed (3 pages)
15 January 2002New director appointed (3 pages)
16 August 2001Full accounts made up to 31 December 2000 (30 pages)
16 August 2001Full accounts made up to 31 December 2000 (30 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001New secretary appointed (2 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001New secretary appointed (2 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
31 May 2001Return made up to 25/05/01; full list of members (8 pages)
31 May 2001Return made up to 25/05/01; full list of members (8 pages)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
10 November 2000Registered office changed on 10/11/00 from: terra nova house 41/43 mincing lane london EC3R 7SP (1 page)
10 November 2000Registered office changed on 10/11/00 from: terra nova house 41/43 mincing lane london EC3R 7SP (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
20 July 2000Auditor's resignation (1 page)
20 July 2000Auditor's resignation (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Return made up to 25/05/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Return made up to 25/05/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (1 page)
23 May 2000New director appointed (1 page)
23 May 2000New director appointed (2 pages)
8 May 2000Full accounts made up to 31 December 1999 (29 pages)
8 May 2000Full accounts made up to 31 December 1999 (29 pages)
21 December 1999New director appointed (3 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (3 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (3 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (3 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
29 September 1999Full accounts made up to 31 December 1998 (30 pages)
29 September 1999Full accounts made up to 31 December 1998 (30 pages)
23 June 1999Return made up to 25/05/99; no change of members (9 pages)
23 June 1999Return made up to 25/05/99; no change of members (9 pages)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
1 June 1998Return made up to 25/05/98; full list of members (11 pages)
1 June 1998Return made up to 25/05/98; full list of members (11 pages)
6 May 1998Full group accounts made up to 31 December 1997 (44 pages)
6 May 1998Full group accounts made up to 31 December 1997 (44 pages)
15 January 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 January 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (3 pages)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998New director appointed (3 pages)
7 January 1998New director appointed (2 pages)
22 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 October 1997Ad 04/09/97--------- us$ si 563556@10=5635560 us$ ic 94679120/100314680 (2 pages)
22 October 1997Nc inc already adjusted 04/09/97 (1 page)
22 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 October 1997Nc inc already adjusted 04/09/97 (1 page)
22 October 1997Ad 04/09/97--------- us$ si 563556@10=5635560 us$ ic 94679120/100314680 (2 pages)
22 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 October 1997Full accounts made up to 31 December 1996 (46 pages)
10 October 1997Full accounts made up to 31 December 1996 (46 pages)
19 September 1997Particulars of mortgage/charge (4 pages)
19 September 1997Particulars of mortgage/charge (4 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
16 June 1997Return made up to 25/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
16 June 1997Return made up to 25/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
17 October 1996Full accounts made up to 31 December 1995 (40 pages)
17 October 1996New director appointed (3 pages)
17 October 1996Full accounts made up to 31 December 1995 (40 pages)
17 October 1996New director appointed (3 pages)
3 October 1996Ad 26/09/96--------- us$ si 621403@10=6214030 us$ ic 88415089/94629119 (2 pages)
3 October 1996Ad 26/09/96--------- us$ si 621403@10=6214030 us$ ic 88415089/94629119 (2 pages)
8 August 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
8 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
8 August 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 August 1996Conso 27/06/96 (1 page)
8 August 1996Conso 27/06/96 (1 page)
17 June 1996Return made up to 25/05/96; full list of members (9 pages)
17 June 1996Return made up to 25/05/96; full list of members (9 pages)
21 April 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 April 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 January 1996Particulars of mortgage/charge (3 pages)
15 January 1996Particulars of mortgage/charge (3 pages)
15 November 1995Ad 30/06/95--------- us$ si 480751@10=4807510 us$ ic 83607579/88415089 (2 pages)
15 November 1995Ad 30/06/95--------- us$ si 480751@10=4807510 us$ ic 83607579/88415089 (2 pages)
15 November 1995Ad 20/10/95--------- us$ si 269467@10=2694670 us$ ic 80912909/83607579 (2 pages)
15 November 1995Ad 20/10/95--------- us$ si 269467@10=2694670 us$ ic 80912909/83607579 (2 pages)
13 October 1995Full group accounts made up to 31 December 1994 (36 pages)
13 October 1995Full group accounts made up to 31 December 1994 (36 pages)
28 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
28 July 1995Memorandum and Articles of Association (112 pages)
28 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
28 July 1995Memorandum and Articles of Association (112 pages)
10 July 1995Return made up to 25/05/95; full list of members (13 pages)
10 July 1995Return made up to 25/05/95; full list of members (13 pages)
20 April 1995Memorandum and Articles of Association (112 pages)
20 April 1995Ad 23/03/95--------- us$ si [email protected]= 42287192 us$ ic 44895689/87182881 (4 pages)
20 April 1995Ad 23/03/95--------- us$ si [email protected]= 42287192 us$ ic 44895689/87182881 (4 pages)
20 April 1995Particulars of contract relating to shares (4 pages)
20 April 1995Particulars of contract relating to shares (4 pages)
20 April 1995Conso 23/03/95 (1 page)
20 April 1995Memorandum and Articles of Association (112 pages)
20 April 1995Conso 23/03/95 (1 page)
19 January 1995Ad 30/12/94--------- us$ si [email protected]= 27252867 us$ ic 17642822/44895689 (5 pages)
19 January 1995Particulars of contract relating to shares (3 pages)
19 January 1995Particulars of contract relating to shares (3 pages)
19 January 1995Conve 21/12/94 (1 page)
19 January 1995Ad 30/12/94--------- us$ si [email protected]= 27252867 us$ ic 17642822/44895689 (5 pages)
19 January 1995Ad 19/12/94--------- us$ si [email protected] (2 pages)
19 January 1995Particulars of contract relating to shares (3 pages)
19 January 1995Ad 19/12/94--------- us$ si [email protected] (2 pages)
19 January 1995Conve 21/12/94 (1 page)
19 January 1995Particulars of contract relating to shares (3 pages)
19 January 1995Particulars of contract relating to shares (3 pages)
19 January 1995Particulars of contract relating to shares (3 pages)
11 January 1995Memorandum and Articles of Association (56 pages)
11 January 1995Memorandum and Articles of Association (56 pages)
11 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(69 pages)
11 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(69 pages)
6 January 1995£ ic 17642822/0 19/12/94 £ sr 17642822@1=17642822 (1 page)
6 January 1995Us$ nc 0/100000000 19/12/94 (1 page)
6 January 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
6 January 1995£ ic 17642822/0 19/12/94 £ sr 17642822@1=17642822 (1 page)
6 January 1995Us$ nc 0/100000000 19/12/94 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (357 pages)
15 June 1994Full group accounts made up to 31 December 1993 (28 pages)
15 June 1994Full group accounts made up to 31 December 1993 (28 pages)
31 May 1994Return made up to 25/05/94; full list of members (14 pages)
31 May 1994Return made up to 25/05/94; full list of members (14 pages)
16 August 1993Full group accounts made up to 31 December 1992 (30 pages)
16 August 1993Full group accounts made up to 31 December 1992 (30 pages)
5 June 1993Return made up to 25/05/93; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
5 June 1993Return made up to 25/05/93; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
4 September 1992Full group accounts made up to 31 December 1991 (25 pages)
4 September 1992Full group accounts made up to 31 December 1991 (25 pages)
29 July 1991Full group accounts made up to 31 December 1990 (27 pages)
29 July 1991Full group accounts made up to 31 December 1990 (27 pages)
27 July 1991Return made up to 25/05/91; full list of members (16 pages)
27 July 1991Return made up to 25/05/91; full list of members (16 pages)
11 December 1990Memorandum and Articles of Association (53 pages)
11 December 1990Memorandum and Articles of Association (53 pages)
17 August 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 August 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 August 1990Full group accounts made up to 31 December 1989 (25 pages)
3 August 1990Full group accounts made up to 31 December 1989 (25 pages)
25 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(31 pages)
25 September 1989Memorandum and Articles of Association (29 pages)
25 September 1989Memorandum and Articles of Association (29 pages)
19 September 1989Full group accounts made up to 31 December 1988 (24 pages)
19 September 1989Full group accounts made up to 31 December 1988 (24 pages)
21 July 1988Full group accounts made up to 31 December 1987 (24 pages)
21 July 1988Full group accounts made up to 31 December 1987 (24 pages)
13 August 1987Full group accounts made up to 31 December 1986 (23 pages)
13 August 1987Full group accounts made up to 31 December 1986 (23 pages)
26 September 1986Full accounts made up to 31 December 1985 (21 pages)
26 September 1986Full accounts made up to 31 December 1985 (21 pages)
20 November 1969Certificate of incorporation (1 page)
20 November 1969Certificate of incorporation (1 page)