Company NameTokio Marine Kiln Insurance Limited
Company StatusActive
Company Number00989421
CategoryPrivate Limited Company
Incorporation Date15 September 1970(53 years, 7 months ago)
Previous NamesTokio Marine & Fire Insurance Company(U.K.)Limited(The) and Tokio Marine Europe Insurance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Reeken Patel
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(48 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Christopher John George Moulder
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(48 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Nicholas Ian Hutton-Penman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2020(49 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Secretary NameMrs Angela Gordon
StatusCurrent
Appointed01 November 2020(50 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMrs Su Fen Lim
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(50 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleSenior Vice President, Global Strategy
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr David Andrew Torrance
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(51 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMrs Anna Jane McNamara
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(53 years, 7 months after company formation)
Appointment Duration2 weeks, 5 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameRichard Noel Bowes
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(20 years, 7 months after company formation)
Appointment Duration10 years (resigned 01 May 2001)
RoleInsurance Broker
Correspondence AddressFairacres
Enton
Godalming
Surrey
GU8 5AQ
Secretary NameMr Michael Patrick Chitty
NationalityBritish
StatusResigned
Appointed01 May 1991(20 years, 7 months after company formation)
Appointment Duration1 month (resigned 03 June 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Secretary NameRev Phillip Storr Venter
NationalityBritish
StatusResigned
Appointed03 June 1991(20 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 August 1995)
RoleCompany Director
Correspondence AddressBearsden Tredegar Place
109 Bow Road
London
E3 2AN
Director NameMr Masami Fukubayashi
Date of BirthOctober 1939 (Born 84 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 1992(21 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 July 1997)
RoleInsurance Executive
Correspondence AddressFlat 27 35-37 Grosvenor Square
London
W1X 9AE
Director NameAnthony Louis Sidney Stacey Brend
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish-Australian
StatusResigned
Appointed23 May 1994(23 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 11 September 2003)
RoleInsurance Executive
Correspondence AddressSt Andrews House
27 West Street
Wilton
Salisbury
SP2 0DL
Director NameMakoto Goto
Date of BirthOctober 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed03 July 1995(24 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 July 2000)
RoleInsurance Executive
Correspondence Address91 Century Court
Grove End Road
London
NW8 9LD
Secretary NameMakoto Goto
NationalityJapanese
StatusResigned
Appointed04 August 1995(24 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 1997)
RoleCompany Director
Correspondence Address91 Century Court
Grove End Road
London
NW8 9LD
Director NameMr Michael David Tufnell Faber
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(26 years, 9 months after company formation)
Appointment Duration6 months (resigned 31 December 1997)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2a Lyall Mews
London
SW1X 8DJ
Secretary NameTakahiro Nakajima
NationalityBritish
StatusResigned
Appointed01 October 1997(27 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1999)
RoleInsurance Executive
Correspondence Address68 Walsingham
St Johns Wood Park Road
London
NW8 6RL
Secretary NameThomas Marshall
NationalityBritish
StatusResigned
Appointed01 July 1999(28 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address150 Leadenhall Street
London
EC3V 4TE
Director NameYoshinari Endo
Date of BirthJuly 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2003(32 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 June 2005)
RoleChief Financial Officer
Correspondence Address150 Leadenhall Street
London
EC3V 4TE
Secretary NameShalimar Turner
NationalityBritish
StatusResigned
Appointed01 April 2005(34 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 January 2013)
RoleCompany Director
Correspondence Address5 Asthill Grove
Coventry
West Midlands
CV3 6HN
Director NameKunihiko Higashi
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2005(34 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2006)
RoleChief Financial Officer
Correspondence Address150 Leadenhall Street
London
EC3V 4TE
Director NameKunihiko Fujiii
Date of BirthJune 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2008(37 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 January 2009)
RoleCompany Director
Correspondence Address2-25-1-117 Tamagawadai
Setagaya-Ku
Tokyo
158-0096
Japan
Director NameMr Richard John Stafford Bucknall
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(40 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2018)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Secretary NameMr Philip Dick
StatusResigned
Appointed18 January 2013(42 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2014)
RoleCompany Director
Correspondence Address60 Gracechurch Street
London
EC3V 0HR
Director NameMr Hiroshi Hara
Date of BirthJune 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2013(42 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 March 2015)
RoleExecutive Director & Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Charles Anthony Stapleton Franks
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(43 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2019)
RoleChief Executive And Non-Executive Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMs Denise Garland
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(43 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2017)
RoleChief Operations Officer And Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Pierre-Andre Camps
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed20 January 2014(43 years, 4 months after company formation)
Appointment Duration1 year (resigned 13 February 2015)
RoleChief Risk & Compliance Officer And Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Secretary NameMrs Fiona Jane Molloy
StatusResigned
Appointed01 July 2014(43 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 October 2020)
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameBruce Anthony Bowers
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed14 July 2015(44 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Brian Edward Heffernan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed14 July 2015(44 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Richard Bennison
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(45 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr David Andrew Constable
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(45 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMrs Rosemary Harris
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(45 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Paul Michael Culham
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(46 years after company formation)
Appointment Duration3 years (resigned 30 September 2019)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr James William Dover
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(46 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3BY

Contact

Websitewww.tokiomarine.eu

Location

Registered Address20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Turnover£126,942,180
Net Worth£139,307,509
Cash£17,037,574
Current Liabilities£47,932,273

Accounts

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

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Charges

15 February 2001Delivered on: 27 February 2001
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re the tokio marine and fire insurance company (UK) limited high interest business account number 50255823. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
28 March 2000Delivered on: 8 April 2000
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances by a chargor for own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums of money deposited by the company to the credit of the account designated "barclays bank re the tokio marine & fire insurance company (UK) limited" high interest bearing account number 90551686.
Outstanding
29 January 1999Delivered on: 4 February 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums of money deposited or paid by the company to the credit of the account designated "barclays bank re the tokio marine & fire insurance company (UK) limited high interest bearing account number 90551686 with the mortgagee.
Outstanding
1 May 1995Delivered on: 16 May 1995
Persons entitled: Citibank,N.A.

Classification: Security agreement (as defined)
Secured details: All monies due or to become due from the company to the chargee under each master agreement (as defined),the security agreement or any other agreement thereto.
Particulars: All rights,title and interest in and to the deposit for payment to the bank of all obligations. See the mortgage charge document for full details.
Outstanding

Filing History

31 December 2020Appointment of Mrs Su Fen Lim as a director on 15 December 2020 (2 pages)
10 November 2020Appointment of Mrs Angela Gordon as a secretary on 1 November 2020 (2 pages)
10 November 2020Termination of appointment of Fiona Jane Molloy as a secretary on 30 October 2020 (1 page)
29 September 2020Full accounts made up to 31 December 2019 (47 pages)
27 June 2020Confirmation statement made on 13 June 2020 with updates (5 pages)
3 April 2020Appointment of Mr Nicholas Ian Hutton-Penman as a director on 27 March 2020 (2 pages)
18 February 2020Director's details changed for Mr Brad Terry Irick on 1 February 2020 (2 pages)
14 January 2020Termination of appointment of Charles Anthony Stapleton Franks as a director on 31 December 2019 (1 page)
14 January 2020Termination of appointment of Anna Mcnamara as a director on 31 December 2019 (1 page)
14 January 2020Termination of appointment of Hans-Dieter Rohlf as a director on 31 December 2019 (1 page)
14 January 2020Termination of appointment of Christopher John Bodman Williams as a director on 31 December 2019 (1 page)
14 January 2020Termination of appointment of Shinji Urano as a director on 31 December 2019 (1 page)
14 January 2020Termination of appointment of Chisato Kojima as a director on 31 December 2019 (1 page)
14 January 2020Termination of appointment of Richard Bennison as a director on 31 December 2019 (1 page)
14 January 2020Termination of appointment of David Andrew Torrance as a director on 31 December 2019 (1 page)
31 October 2019Appointment of Mr Hans-Dieter Rohlf as a director on 7 October 2019 (2 pages)
31 October 2019Termination of appointment of Paul Michael Culham as a director on 30 September 2019 (1 page)
5 August 2019Full accounts made up to 31 December 2018 (50 pages)
14 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
17 May 2019Appointment of Mr Brad Terry Irick as a director on 10 May 2019 (2 pages)
14 May 2019Appointment of Mr Chisato Kojima as a director on 22 March 2019 (2 pages)
14 May 2019Appointment of Mr Christopher John Bodman Williams as a director on 22 March 2019 (2 pages)
16 April 2019Appointment of Mr Christopher John George Moulder as a director on 25 March 2019 (2 pages)
15 April 2019Termination of appointment of David Andrew Constable as a director on 31 March 2019 (1 page)
27 February 2019Appointment of Mr Reeken Patel as a director on 25 February 2019 (2 pages)
21 February 2019Termination of appointment of Brian Edward Heffernan as a director on 13 February 2019 (1 page)
15 January 2019Termination of appointment of Anthony Philip Hulse as a director on 31 December 2018 (1 page)
9 October 2018Appointment of Mr David Andrew Torrance as a director on 11 September 2018 (2 pages)
3 October 2018Termination of appointment of James William Dover as a director on 30 September 2018 (1 page)
3 October 2018Termination of appointment of Richard John Stafford Bucknall as a director on 30 September 2018 (1 page)
29 August 2018Full accounts made up to 31 December 2017 (47 pages)
22 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
9 May 2018Appointment of Mrs Anna Mcnamara as a director on 27 April 2018 (2 pages)
5 April 2018Notification of Tokio Marine Kiln Group Limited as a person with significant control on 6 April 2016 (2 pages)
10 January 2018Termination of appointment of Denise Garland as a director on 31 December 2017 (2 pages)
10 January 2018Termination of appointment of Denise Garland as a director on 31 December 2017 (2 pages)
20 December 2017Appointment of Mr Vivek Syal as a director on 29 November 2017 (3 pages)
20 December 2017Appointment of Mr Vivek Syal as a director on 29 November 2017 (3 pages)
10 August 2017Full accounts made up to 31 December 2016 (42 pages)
10 August 2017Full accounts made up to 31 December 2016 (42 pages)
27 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
9 November 2016Termination of appointment of Bruce Anthony Bowers as a director on 31 October 2016 (2 pages)
9 November 2016Termination of appointment of Bruce Anthony Bowers as a director on 31 October 2016 (2 pages)
25 October 2016Appointment of James William Dover as a director on 12 October 2016 (3 pages)
25 October 2016Appointment of James William Dover as a director on 12 October 2016 (3 pages)
18 October 2016Termination of appointment of Sanjay Rijhwani as a director on 30 September 2016 (2 pages)
18 October 2016Termination of appointment of Sanjay Rijhwani as a director on 30 September 2016 (2 pages)
14 October 2016Appointment of Mr Paul Michael Culham as a director on 15 September 2016 (3 pages)
14 October 2016Appointment of Mr Paul Michael Culham as a director on 15 September 2016 (3 pages)
17 August 2016Termination of appointment of Peter David Leslie as a director on 31 July 2016 (1 page)
17 August 2016Termination of appointment of Peter David Leslie as a director on 31 July 2016 (1 page)
11 August 2016Appointment of Mr Shinji Urano as a director on 15 July 2016 (3 pages)
11 August 2016Appointment of Mr Shinji Urano as a director on 15 July 2016 (3 pages)
30 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-30
  • GBP 35,000,003
(24 pages)
30 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-30
  • GBP 35,000,003
(24 pages)
22 July 2016Second filing for the appointment of Bruce Anthony Bowers as a director (5 pages)
22 July 2016Second filing for the appointment of Bruce Anthony Bowers as a director (5 pages)
2 June 2016Full accounts made up to 31 December 2015 (37 pages)
2 June 2016Full accounts made up to 31 December 2015 (37 pages)
20 April 2016Termination of appointment of Yusuke Otsuka as a director on 31 March 2016 (1 page)
20 April 2016Termination of appointment of Yusuke Otsuka as a director on 31 March 2016 (1 page)
25 February 2016Appointment of Mrs Rosemary Harris as a director on 11 February 2016 (2 pages)
25 February 2016Appointment of Mr David Andrew Constable as a director on 4 February 2016 (2 pages)
25 February 2016Appointment of Mr David Andrew Constable as a director on 4 February 2016 (2 pages)
25 February 2016Appointment of Mrs Rosemary Harris as a director on 11 February 2016 (2 pages)
25 February 2016Appointment of Mr Richard Bennison as a director on 4 February 2016 (2 pages)
25 February 2016Appointment of Mr Richard Bennison as a director on 4 February 2016 (2 pages)
27 January 2016Termination of appointment of Chisato Kojima as a director on 31 December 2015 (2 pages)
27 January 2016Termination of appointment of Chisato Kojima as a director on 31 December 2015 (2 pages)
12 December 2015Termination of appointment of Gérard Lancner as a director on 20 November 2015 (2 pages)
12 December 2015Termination of appointment of Gérard Lancner as a director on 20 November 2015 (2 pages)
9 October 2015Appointment of Anthony Philip Hulse as a director on 14 July 2015 (3 pages)
9 October 2015Appointment of Anthony Philip Hulse as a director on 14 July 2015 (3 pages)
9 October 2015Appointment of Anthony Philip Hulse as a director on 14 July 2015 (3 pages)
9 October 2015Appointment of Anthony Philip Hulse as a director on 14 July 2015 (3 pages)
2 October 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 35,000,003
(4 pages)
2 October 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 35,000,003
(4 pages)
2 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 September 2015Appointment of Bruce Anthony Bowers as a director on 14 July 2015 (3 pages)
24 September 2015Appointment of Sanjay Rijhwani as a director on 14 July 2015 (3 pages)
24 September 2015Appointment of Brian Edward Heffernan as a director on 14 July 2015 (3 pages)
24 September 2015Appointment of Sanjay Rijhwani as a director on 14 July 2015 (3 pages)
24 September 2015Appointment of Bruce Anthony Bowers as a director on 14 July 2015 (3 pages)
24 September 2015Appointment of Brian Edward Heffernan as a director on 14 July 2015 (3 pages)
16 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 35,000,002
(4 pages)
16 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 35,000,002
(4 pages)
9 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 35,000,001
(7 pages)
9 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 35,000,001
(7 pages)
2 July 2015Full accounts made up to 31 December 2014 (26 pages)
2 July 2015Full accounts made up to 31 December 2014 (26 pages)
25 June 2015Appointment of Peter David Leslie as a director on 5 June 2015 (3 pages)
25 June 2015Appointment of Peter David Leslie as a director on 5 June 2015 (3 pages)
25 June 2015Appointment of Peter David Leslie as a director on 5 June 2015 (3 pages)
10 April 2015Termination of appointment of Hiroshi Hara as a director on 27 March 2015 (1 page)
10 April 2015Termination of appointment of Hiroshi Hara as a director on 27 March 2015 (1 page)
27 March 2015Termination of appointment of Pierre-Andre Camps as a director on 13 February 2015 (1 page)
27 March 2015Termination of appointment of Pierre-Andre Camps as a director on 13 February 2015 (1 page)
11 February 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 35,000,001
(4 pages)
11 February 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 35,000,001
(4 pages)
26 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 January 2015Memorandum and Articles of Association (24 pages)
26 January 2015Memorandum and Articles of Association (24 pages)
26 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 November 2014Company name changed tokio marine europe insurance LIMITED\certificate issued on 10/11/14
  • RES15 ‐ Change company name resolution on 2014-11-07
(2 pages)
10 November 2014Change of name notice (2 pages)
10 November 2014Company name changed tokio marine europe insurance LIMITED\certificate issued on 10/11/14
  • RES15 ‐ Change company name resolution on 2014-11-07
(2 pages)
10 November 2014Change of name notice (2 pages)
7 November 2014Registered office address changed from 60 Gracechurch Street London EC3V 0HR to 20 Fenchurch Street London EC3M 3BY on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 60 Gracechurch Street London EC3V 0HR to 20 Fenchurch Street London EC3M 3BY on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 60 Gracechurch Street London EC3V 0HR to 20 Fenchurch Street London EC3M 3BY on 7 November 2014 (1 page)
18 August 2014Auditor's resignation (1 page)
18 August 2014Auditor's resignation (1 page)
9 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 35,000,000
(7 pages)
9 July 2014Termination of appointment of Philip Dick as a secretary (1 page)
9 July 2014Appointment of Mrs Fiona Jane Molloy as a secretary (2 pages)
9 July 2014Termination of appointment of Philip Dick as a secretary (1 page)
9 July 2014Appointment of Mrs Fiona Jane Molloy as a secretary (2 pages)
9 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 35,000,000
(7 pages)
1 July 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
1 July 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
27 February 2014Director's details changed for Mr. Yusuke Otsuka on 22 February 2014 (2 pages)
27 February 2014Director's details changed for Mr. Yusuke Otsuka on 22 February 2014 (2 pages)
24 January 2014Appointment of Mr Charles Anthony Stapleton Franks as a director (2 pages)
24 January 2014Appointment of Mr Charles Anthony Stapleton Franks as a director (2 pages)
24 January 2014Appointment of Mr Pierre-Andre Camps as a director (2 pages)
24 January 2014Appointment of Mr Pierre-Andre Camps as a director (2 pages)
23 January 2014Appointment of Ms Denise Garland as a director (2 pages)
23 January 2014Appointment of Ms Denise Garland as a director (2 pages)
9 July 2013Termination of appointment of Kazuhiko Nishino as a director (1 page)
9 July 2013Appointment of Mr. Hiroshi Hara as a director (2 pages)
9 July 2013Appointment of Mr. Hiroshi Hara as a director (2 pages)
9 July 2013Termination of appointment of Kazuhiko Nishino as a director (1 page)
3 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
3 June 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
3 June 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
1 February 2013Appointment of Mr Chisato Kojima as a director (2 pages)
1 February 2013Appointment of Mr Chisato Kojima as a director (2 pages)
30 January 2013Termination of appointment of Kichiichiro Yamamoto as a director (1 page)
30 January 2013Termination of appointment of Kichiichiro Yamamoto as a director (1 page)
28 January 2013Appointment of Mr Philip Dick as a secretary (1 page)
28 January 2013Termination of appointment of Shalimar Turner as a secretary (1 page)
28 January 2013Termination of appointment of Shalimar Turner as a secretary (1 page)
28 January 2013Appointment of Mr Philip Dick as a secretary (1 page)
21 January 2013Termination of appointment of Georges Valckenaere as a director (1 page)
21 January 2013Termination of appointment of Georges Valckenaere as a director (1 page)
23 July 2012Appointment of Mr. Yusuke Otsuka as a director (2 pages)
23 July 2012Termination of appointment of Tadaharu Uehara as a director (1 page)
23 July 2012Termination of appointment of Tadaharu Uehara as a director (1 page)
23 July 2012Appointment of Mr. Yusuke Otsuka as a director (2 pages)
2 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
29 June 2012Appointment of Mr. Gérard Lancner as a director (2 pages)
29 June 2012Appointment of Mr. Gérard Lancner as a director (2 pages)
21 May 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
21 May 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
1 January 2012Registered office address changed from , 150 Leadenhall Street, London, EC3V 4TE on 1 January 2012 (1 page)
1 January 2012Registered office address changed from , 150 Leadenhall Street, London, EC3V 4TE on 1 January 2012 (1 page)
1 January 2012Registered office address changed from , 150 Leadenhall Street, London, EC3V 4TE on 1 January 2012 (1 page)
20 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
20 June 2011Director's details changed for Georges Valckenaere on 1 June 2010 (2 pages)
20 June 2011Director's details changed for Georges Valckenaere on 1 June 2010 (2 pages)
20 June 2011Director's details changed for Georges Valckenaere on 1 June 2010 (2 pages)
20 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
19 May 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
19 May 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
5 May 2011Scheme of arrangement (126 pages)
5 May 2011Scheme of arrangement (126 pages)
4 January 2011Termination of appointment of Harutoshi Tagaya as a director (1 page)
4 January 2011Appointment of Mr. Richard John Stafford Bucknall as a director (2 pages)
4 January 2011Termination of appointment of Harutoshi Tagaya as a director (1 page)
4 January 2011Appointment of Mr. Richard John Stafford Bucknall as a director (2 pages)
6 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
6 July 2010Termination of appointment of Ichiro Ishii as a director (1 page)
6 July 2010Appointment of Mr. Kazuhiko Nishino as a director (2 pages)
6 July 2010Termination of appointment of Chisato Kojima as a director (1 page)
6 July 2010Termination of appointment of Chisato Kojima as a director (1 page)
6 July 2010Appointment of Mr. Kazuhiko Nishino as a director (2 pages)
6 July 2010Appointment of Mr. Kichiichiro Yamamoto as a director (2 pages)
6 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
6 July 2010Termination of appointment of Ichiro Ishii as a director (1 page)
6 July 2010Appointment of Mr. Kichiichiro Yamamoto as a director (2 pages)
2 July 2010Director's details changed for Harutoshi Tagaya on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Harutoshi Tagaya on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Harutoshi Tagaya on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr. Ichiro Ishii on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr. Ichiro Ishii on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr. Ichiro Ishii on 1 July 2010 (2 pages)
7 June 2010Director's details changed for Georges Valckenaere on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Georges Valckenaere on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Georges Valckenaere on 1 June 2010 (2 pages)
19 May 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
19 May 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
7 July 2009Return made up to 13/06/09; full list of members (4 pages)
7 July 2009Return made up to 13/06/09; full list of members (4 pages)
6 July 2009Director's change of particulars / tadaharu uehara / 01/08/2007 (1 page)
6 July 2009Director's change of particulars / tadaharu uehara / 01/08/2007 (1 page)
14 May 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
14 May 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
17 February 2009Director's change of particulars / tadaharu uehara / 01/07/2008 (1 page)
17 February 2009Director's change of particulars / tadaharu uehara / 01/07/2008 (1 page)
26 January 2009Director's change of particulars / tadaharu uehara / 01/08/2007 (1 page)
26 January 2009Director's change of particulars / tadaharu uehara / 01/08/2007 (1 page)
7 January 2009Director appointed mr. Ichiro ishii (1 page)
7 January 2009Appointment terminated director kunihiko fujiii (1 page)
7 January 2009Appointment terminated director kunihiko fujiii (1 page)
7 January 2009Director appointed mr. Ichiro ishii (1 page)
7 January 2009Appointment terminated director hirotoshi murakami (1 page)
7 January 2009Appointment terminated director hirotoshi murakami (1 page)
13 August 2008Director appointed harutoshi tagaya (2 pages)
13 August 2008Director appointed harutoshi tagaya (2 pages)
6 August 2008Director appointed kunihiko fujiii (2 pages)
6 August 2008Director appointed kunihiko fujiii (2 pages)
30 July 2008Appointment terminated director ken kamikochi (1 page)
30 July 2008Appointment terminated director ken kamikochi (1 page)
13 June 2008Return made up to 13/06/08; full list of members (5 pages)
13 June 2008Return made up to 13/06/08; full list of members (5 pages)
9 May 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
9 May 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
10 October 2007Scheme of arrangement - amalgamation (505 pages)
10 October 2007Scheme of arrangement - amalgamation (505 pages)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007New director appointed (2 pages)
18 July 2007Return made up to 13/06/07; full list of members (8 pages)
18 July 2007Return made up to 13/06/07; full list of members (8 pages)
5 June 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
5 June 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
12 December 2006Director's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
5 July 2006Return made up to 13/06/06; full list of members (8 pages)
5 July 2006Return made up to 13/06/06; full list of members (8 pages)
17 May 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
17 May 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
23 March 2006New director appointed (1 page)
23 March 2006New director appointed (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
25 July 2005Return made up to 13/06/05; full list of members (9 pages)
25 July 2005Return made up to 13/06/05; full list of members (9 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005Secretary resigned (1 page)
27 May 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
27 May 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005New secretary appointed (2 pages)
16 November 2004Director's particulars changed (1 page)
16 November 2004Director's particulars changed (1 page)
20 October 2004Director resigned (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004New director appointed (2 pages)
31 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
31 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
22 July 2004Return made up to 13/06/04; full list of members (9 pages)
22 July 2004Director resigned (1 page)
22 July 2004Return made up to 13/06/04; full list of members (9 pages)
22 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
11 May 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
11 May 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
18 November 2003Director's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
18 November 2003Secretary's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
18 November 2003Secretary's particulars changed (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
16 July 2003Return made up to 13/06/03; full list of members (9 pages)
16 July 2003Return made up to 13/06/03; full list of members (9 pages)
1 July 2003New director appointed (2 pages)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003New director appointed (2 pages)
29 April 2003Group of companies' accounts made up to 31 December 2002 (34 pages)
29 April 2003Group of companies' accounts made up to 31 December 2002 (34 pages)
11 September 2002Director's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
19 August 2002Director's particulars changed (1 page)
19 August 2002Director's particulars changed (1 page)
19 August 2002Director's particulars changed (1 page)
19 August 2002Director's particulars changed (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
11 July 2002Return made up to 13/06/02; full list of members (9 pages)
11 July 2002Return made up to 13/06/02; full list of members (9 pages)
17 June 2002Company name changed tokio marine & fire insurance co mpany(U.K.)LIMITED(the)\certificate issued on 17/06/02 (2 pages)
17 June 2002Company name changed tokio marine & fire insurance co mpany(U.K.)LIMITED(the)\certificate issued on 17/06/02 (2 pages)
24 May 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
24 May 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
12 March 2002Director's particulars changed (2 pages)
12 March 2002Director's particulars changed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
20 July 2001Director resigned (2 pages)
4 July 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2001Director resigned (2 pages)
3 July 2001Director resigned (2 pages)
21 May 2001Full group accounts made up to 31 December 2000 (29 pages)
21 May 2001Full group accounts made up to 31 December 2000 (29 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
27 February 2001Particulars of mortgage/charge (5 pages)
27 February 2001Particulars of mortgage/charge (5 pages)
9 October 2000Director's particulars changed (1 page)
9 October 2000Director's particulars changed (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
11 July 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2000Full group accounts made up to 31 December 1999 (27 pages)
15 May 2000Full group accounts made up to 31 December 1999 (27 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
3 December 1999Director's particulars changed (1 page)
3 December 1999Director's particulars changed (1 page)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
6 August 1999Return made up to 13/06/99; full list of members (12 pages)
6 August 1999Return made up to 13/06/99; full list of members (12 pages)
7 July 1999Director resigned (2 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999Secretary resigned (2 pages)
7 July 1999Director resigned (2 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999Secretary resigned (2 pages)
8 June 1999Full group accounts made up to 31 December 1998 (27 pages)
8 June 1999Full group accounts made up to 31 December 1998 (27 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
1 September 1998Director's particulars changed (1 page)
1 September 1998Director's particulars changed (1 page)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
8 July 1998Return made up to 13/06/98; full list of members (12 pages)
8 July 1998Return made up to 13/06/98; full list of members (12 pages)
3 June 1998Full group accounts made up to 31 December 1997 (25 pages)
3 June 1998Full group accounts made up to 31 December 1997 (25 pages)
15 January 1998Director resigned (2 pages)
15 January 1998Director resigned (2 pages)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
8 October 1997New secretary appointed (2 pages)
8 October 1997Secretary resigned (2 pages)
8 October 1997Secretary resigned (2 pages)
8 October 1997New secretary appointed (2 pages)
12 August 1997Director resigned (2 pages)
12 August 1997Director resigned (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
3 August 1997New director appointed (2 pages)
3 August 1997Director resigned (2 pages)
3 August 1997New director appointed (2 pages)
3 August 1997New director appointed (2 pages)
3 August 1997Director resigned (2 pages)
3 August 1997New director appointed (2 pages)
20 June 1997Return made up to 13/06/97; full list of members (13 pages)
20 June 1997Return made up to 13/06/97; full list of members (13 pages)
17 June 1997Full group accounts made up to 31 December 1996 (25 pages)
17 June 1997Full group accounts made up to 31 December 1996 (25 pages)
24 February 1997Director's particulars changed (1 page)
24 February 1997Director's particulars changed (1 page)
4 July 1996Return made up to 13/06/96; no change of members (11 pages)
4 July 1996Return made up to 13/06/96; no change of members (11 pages)
29 May 1996Full group accounts made up to 31 December 1995 (24 pages)
29 May 1996Full group accounts made up to 31 December 1995 (24 pages)
15 February 1996Director resigned (1 page)
15 February 1996Director resigned (1 page)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
14 August 1995New secretary appointed (2 pages)
14 August 1995Secretary resigned (2 pages)
14 August 1995New secretary appointed (2 pages)
14 August 1995Secretary resigned (2 pages)
19 June 1995Return made up to 13/06/95; no change of members (14 pages)
19 June 1995Return made up to 13/06/95; no change of members (14 pages)
25 May 1995Full group accounts made up to 31 December 1994 (19 pages)
25 May 1995Full group accounts made up to 31 December 1994 (19 pages)
16 May 1995Particulars of mortgage/charge (8 pages)
16 May 1995Particulars of mortgage/charge (8 pages)
19 September 1994Full group accounts made up to 31 December 1993 (19 pages)
19 September 1994Full group accounts made up to 31 December 1993 (19 pages)
4 June 1993Full group accounts made up to 31 December 1992 (18 pages)
4 June 1993Full group accounts made up to 31 December 1992 (18 pages)
23 June 1992Full accounts made up to 31 December 1991 (14 pages)
23 June 1992Full accounts made up to 31 December 1991 (14 pages)
21 June 1991Full accounts made up to 31 December 1990 (15 pages)
21 June 1991Full accounts made up to 31 December 1990 (15 pages)
25 January 1991Registered office changed on 25/01/91 from: 10 trinity sq, london, EC3P 3AX (1 page)
25 January 1991Registered office changed on 25/01/91 from: 10 trinity sq, london, EC3P 3AX (1 page)
3 August 1990Full accounts made up to 31 December 1989 (15 pages)
3 August 1990Full accounts made up to 31 December 1989 (15 pages)
5 October 1989Full accounts made up to 31 December 1988 (15 pages)
5 October 1989Full accounts made up to 31 December 1988 (15 pages)
27 September 1988Full accounts made up to 31 December 1987 (15 pages)
27 September 1988Full accounts made up to 31 December 1987 (15 pages)
7 August 1987Full accounts made up to 31 December 1986 (15 pages)
7 August 1987Full accounts made up to 31 December 1986 (15 pages)
30 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 August 1986Full accounts made up to 31 December 1985 (15 pages)
14 August 1986Full accounts made up to 31 December 1985 (15 pages)
15 September 1970Incorporation (17 pages)
15 September 1970Certificate of incorporation (1 page)
15 September 1970Incorporation (17 pages)
15 September 1970Certificate of incorporation (1 page)