London
EC3M 3BY
Director Name | Mr Christopher John George Moulder |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2019(48 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Nicholas Ian Hutton-Penman |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2020(49 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Mrs Angela Gordon |
---|---|
Status | Current |
Appointed | 01 November 2020(50 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mrs Su Fen Lim |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2020(50 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Senior Vice President, Global Strategy |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr David Andrew Torrance |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(51 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mrs Anna Jane McNamara |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(53 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 5 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Richard Noel Bowes |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(20 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 01 May 2001) |
Role | Insurance Broker |
Correspondence Address | Fairacres Enton Godalming Surrey GU8 5AQ |
Secretary Name | Mr Michael Patrick Chitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(20 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 03 June 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Eskdale Road Bexleyheath Kent DA7 5DL |
Secretary Name | Rev Phillip Storr Venter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 August 1995) |
Role | Company Director |
Correspondence Address | Bearsden Tredegar Place 109 Bow Road London E3 2AN |
Director Name | Mr Masami Fukubayashi |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 August 1992(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 July 1997) |
Role | Insurance Executive |
Correspondence Address | Flat 27 35-37 Grosvenor Square London W1X 9AE |
Director Name | Anthony Louis Sidney Stacey Brend |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British-Australian |
Status | Resigned |
Appointed | 23 May 1994(23 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 11 September 2003) |
Role | Insurance Executive |
Correspondence Address | St Andrews House 27 West Street Wilton Salisbury SP2 0DL |
Director Name | Makoto Goto |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 03 July 1995(24 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 2000) |
Role | Insurance Executive |
Correspondence Address | 91 Century Court Grove End Road London NW8 9LD |
Secretary Name | Makoto Goto |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 04 August 1995(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 91 Century Court Grove End Road London NW8 9LD |
Director Name | Mr Michael David Tufnell Faber |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(26 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 1997) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2a Lyall Mews London SW1X 8DJ |
Secretary Name | Takahiro Nakajima |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(27 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 1999) |
Role | Insurance Executive |
Correspondence Address | 68 Walsingham St Johns Wood Park Road London NW8 6RL |
Secretary Name | Thomas Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 150 Leadenhall Street London EC3V 4TE |
Director Name | Yoshinari Endo |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 July 2003(32 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2005) |
Role | Chief Financial Officer |
Correspondence Address | 150 Leadenhall Street London EC3V 4TE |
Secretary Name | Shalimar Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(34 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 January 2013) |
Role | Company Director |
Correspondence Address | 5 Asthill Grove Coventry West Midlands CV3 6HN |
Director Name | Kunihiko Higashi |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 July 2005(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2006) |
Role | Chief Financial Officer |
Correspondence Address | 150 Leadenhall Street London EC3V 4TE |
Director Name | Kunihiko Fujiii |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 July 2008(37 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | 2-25-1-117 Tamagawadai Setagaya-Ku Tokyo 158-0096 Japan |
Director Name | Mr Richard John Stafford Bucknall |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(40 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2018) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Mr Philip Dick |
---|---|
Status | Resigned |
Appointed | 18 January 2013(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Hiroshi Hara |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 July 2013(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 March 2015) |
Role | Executive Director & Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Charles Anthony Stapleton Franks |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(43 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2019) |
Role | Chief Executive And Non-Executive Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Ms Denise Garland |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(43 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2017) |
Role | Chief Operations Officer And Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Pierre-Andre Camps |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 January 2014(43 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 13 February 2015) |
Role | Chief Risk & Compliance Officer And Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Mrs Fiona Jane Molloy |
---|---|
Status | Resigned |
Appointed | 01 July 2014(43 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 October 2020) |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Bruce Anthony Bowers |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 July 2015(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Brian Edward Heffernan |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 July 2015(44 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Richard Bennison |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2016(45 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr David Andrew Constable |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2016(45 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mrs Rosemary Harris |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(45 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Paul Michael Culham |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2016(46 years after company formation) |
Appointment Duration | 3 years (resigned 30 September 2019) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr James William Dover |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Website | www.tokiomarine.eu |
---|
Registered Address | 20 Fenchurch Street London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £126,942,180 |
Net Worth | £139,307,509 |
Cash | £17,037,574 |
Current Liabilities | £47,932,273 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months from now) |
15 February 2001 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1995 | Delivered 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 |
31 December 2020 | Appointment of Mrs Su Fen Lim as a director on 15 December 2020 (2 pages) |
---|---|
10 November 2020 | Appointment of Mrs Angela Gordon as a secretary on 1 November 2020 (2 pages) |
10 November 2020 | Termination of appointment of Fiona Jane Molloy as a secretary on 30 October 2020 (1 page) |
29 September 2020 | Full accounts made up to 31 December 2019 (47 pages) |
27 June 2020 | Confirmation statement made on 13 June 2020 with updates (5 pages) |
3 April 2020 | Appointment of Mr Nicholas Ian Hutton-Penman as a director on 27 March 2020 (2 pages) |
18 February 2020 | Director's details changed for Mr Brad Terry Irick on 1 February 2020 (2 pages) |
14 January 2020 | Termination of appointment of Charles Anthony Stapleton Franks as a director on 31 December 2019 (1 page) |
14 January 2020 | Termination of appointment of Anna Mcnamara as a director on 31 December 2019 (1 page) |
14 January 2020 | Termination of appointment of Hans-Dieter Rohlf as a director on 31 December 2019 (1 page) |
14 January 2020 | Termination of appointment of Christopher John Bodman Williams as a director on 31 December 2019 (1 page) |
14 January 2020 | Termination of appointment of Shinji Urano as a director on 31 December 2019 (1 page) |
14 January 2020 | Termination of appointment of Chisato Kojima as a director on 31 December 2019 (1 page) |
14 January 2020 | Termination of appointment of Richard Bennison as a director on 31 December 2019 (1 page) |
14 January 2020 | Termination of appointment of David Andrew Torrance as a director on 31 December 2019 (1 page) |
31 October 2019 | Appointment of Mr Hans-Dieter Rohlf as a director on 7 October 2019 (2 pages) |
31 October 2019 | Termination of appointment of Paul Michael Culham as a director on 30 September 2019 (1 page) |
5 August 2019 | Full accounts made up to 31 December 2018 (50 pages) |
14 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
17 May 2019 | Appointment of Mr Brad Terry Irick as a director on 10 May 2019 (2 pages) |
14 May 2019 | Appointment of Mr Chisato Kojima as a director on 22 March 2019 (2 pages) |
14 May 2019 | Appointment of Mr Christopher John Bodman Williams as a director on 22 March 2019 (2 pages) |
16 April 2019 | Appointment of Mr Christopher John George Moulder as a director on 25 March 2019 (2 pages) |
15 April 2019 | Termination of appointment of David Andrew Constable as a director on 31 March 2019 (1 page) |
27 February 2019 | Appointment of Mr Reeken Patel as a director on 25 February 2019 (2 pages) |
21 February 2019 | Termination of appointment of Brian Edward Heffernan as a director on 13 February 2019 (1 page) |
15 January 2019 | Termination of appointment of Anthony Philip Hulse as a director on 31 December 2018 (1 page) |
9 October 2018 | Appointment of Mr David Andrew Torrance as a director on 11 September 2018 (2 pages) |
3 October 2018 | Termination of appointment of James William Dover as a director on 30 September 2018 (1 page) |
3 October 2018 | Termination of appointment of Richard John Stafford Bucknall as a director on 30 September 2018 (1 page) |
29 August 2018 | Full accounts made up to 31 December 2017 (47 pages) |
22 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
9 May 2018 | Appointment of Mrs Anna Mcnamara as a director on 27 April 2018 (2 pages) |
5 April 2018 | Notification of Tokio Marine Kiln Group Limited as a person with significant control on 6 April 2016 (2 pages) |
10 January 2018 | Termination of appointment of Denise Garland as a director on 31 December 2017 (2 pages) |
10 January 2018 | Termination of appointment of Denise Garland as a director on 31 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr Vivek Syal as a director on 29 November 2017 (3 pages) |
20 December 2017 | Appointment of Mr Vivek Syal as a director on 29 November 2017 (3 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (42 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (42 pages) |
27 June 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
9 November 2016 | Termination of appointment of Bruce Anthony Bowers as a director on 31 October 2016 (2 pages) |
9 November 2016 | Termination of appointment of Bruce Anthony Bowers as a director on 31 October 2016 (2 pages) |
25 October 2016 | Appointment of James William Dover as a director on 12 October 2016 (3 pages) |
25 October 2016 | Appointment of James William Dover as a director on 12 October 2016 (3 pages) |
18 October 2016 | Termination of appointment of Sanjay Rijhwani as a director on 30 September 2016 (2 pages) |
18 October 2016 | Termination of appointment of Sanjay Rijhwani as a director on 30 September 2016 (2 pages) |
14 October 2016 | Appointment of Mr Paul Michael Culham as a director on 15 September 2016 (3 pages) |
14 October 2016 | Appointment of Mr Paul Michael Culham as a director on 15 September 2016 (3 pages) |
17 August 2016 | Termination of appointment of Peter David Leslie as a director on 31 July 2016 (1 page) |
17 August 2016 | Termination of appointment of Peter David Leslie as a director on 31 July 2016 (1 page) |
11 August 2016 | Appointment of Mr Shinji Urano as a director on 15 July 2016 (3 pages) |
11 August 2016 | Appointment of Mr Shinji Urano as a director on 15 July 2016 (3 pages) |
30 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-30
|
30 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-30
|
22 July 2016 | Second filing for the appointment of Bruce Anthony Bowers as a director (5 pages) |
22 July 2016 | Second filing for the appointment of Bruce Anthony Bowers as a director (5 pages) |
2 June 2016 | Full accounts made up to 31 December 2015 (37 pages) |
2 June 2016 | Full accounts made up to 31 December 2015 (37 pages) |
20 April 2016 | Termination of appointment of Yusuke Otsuka as a director on 31 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Yusuke Otsuka as a director on 31 March 2016 (1 page) |
25 February 2016 | Appointment of Mrs Rosemary Harris as a director on 11 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr David Andrew Constable as a director on 4 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr David Andrew Constable as a director on 4 February 2016 (2 pages) |
25 February 2016 | Appointment of Mrs Rosemary Harris as a director on 11 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Richard Bennison as a director on 4 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Richard Bennison as a director on 4 February 2016 (2 pages) |
27 January 2016 | Termination of appointment of Chisato Kojima as a director on 31 December 2015 (2 pages) |
27 January 2016 | Termination of appointment of Chisato Kojima as a director on 31 December 2015 (2 pages) |
12 December 2015 | Termination of appointment of Gérard Lancner as a director on 20 November 2015 (2 pages) |
12 December 2015 | Termination of appointment of Gérard Lancner as a director on 20 November 2015 (2 pages) |
9 October 2015 | Appointment of Anthony Philip Hulse as a director on 14 July 2015 (3 pages) |
9 October 2015 | Appointment of Anthony Philip Hulse as a director on 14 July 2015 (3 pages) |
9 October 2015 | Appointment of Anthony Philip Hulse as a director on 14 July 2015 (3 pages) |
9 October 2015 | Appointment of Anthony Philip Hulse as a director on 14 July 2015 (3 pages) |
2 October 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
2 October 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
2 October 2015 | Resolutions
|
24 September 2015 | Appointment of Bruce Anthony Bowers as a director on 14 July 2015 (3 pages) |
24 September 2015 | Appointment of Sanjay Rijhwani as a director on 14 July 2015 (3 pages) |
24 September 2015 | Appointment of Brian Edward Heffernan as a director on 14 July 2015 (3 pages) |
24 September 2015 | Appointment of Sanjay Rijhwani as a director on 14 July 2015 (3 pages) |
24 September 2015 | Appointment of Bruce Anthony Bowers as a director on 14 July 2015 (3 pages) |
24 September 2015 | Appointment of Brian Edward Heffernan as a director on 14 July 2015 (3 pages) |
16 July 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
16 July 2015 | Resolutions
|
16 July 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
9 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
2 July 2015 | Full accounts made up to 31 December 2014 (26 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (26 pages) |
25 June 2015 | Appointment of Peter David Leslie as a director on 5 June 2015 (3 pages) |
25 June 2015 | Appointment of Peter David Leslie as a director on 5 June 2015 (3 pages) |
25 June 2015 | Appointment of Peter David Leslie as a director on 5 June 2015 (3 pages) |
10 April 2015 | Termination of appointment of Hiroshi Hara as a director on 27 March 2015 (1 page) |
10 April 2015 | Termination of appointment of Hiroshi Hara as a director on 27 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Pierre-Andre Camps as a director on 13 February 2015 (1 page) |
27 March 2015 | Termination of appointment of Pierre-Andre Camps as a director on 13 February 2015 (1 page) |
11 February 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
11 February 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
26 January 2015 | Resolutions
|
26 January 2015 | Memorandum and Articles of Association (24 pages) |
26 January 2015 | Memorandum and Articles of Association (24 pages) |
26 January 2015 | Resolutions
|
10 November 2014 | Company name changed tokio marine europe insurance LIMITED\certificate issued on 10/11/14
|
10 November 2014 | Change of name notice (2 pages) |
10 November 2014 | Company name changed tokio marine europe insurance LIMITED\certificate issued on 10/11/14
|
10 November 2014 | Change of name notice (2 pages) |
7 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Auditor's resignation (1 page) |
18 August 2014 | Auditor's resignation (1 page) |
9 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Termination of appointment of Philip Dick as a secretary (1 page) |
9 July 2014 | Appointment of Mrs Fiona Jane Molloy as a secretary (2 pages) |
9 July 2014 | Termination of appointment of Philip Dick as a secretary (1 page) |
9 July 2014 | Appointment of Mrs Fiona Jane Molloy as a secretary (2 pages) |
9 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
1 July 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
1 July 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
27 February 2014 | Director's details changed for Mr. Yusuke Otsuka on 22 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr. Yusuke Otsuka on 22 February 2014 (2 pages) |
24 January 2014 | Appointment of Mr Charles Anthony Stapleton Franks as a director (2 pages) |
24 January 2014 | Appointment of Mr Charles Anthony Stapleton Franks as a director (2 pages) |
24 January 2014 | Appointment of Mr Pierre-Andre Camps as a director (2 pages) |
24 January 2014 | Appointment of Mr Pierre-Andre Camps as a director (2 pages) |
23 January 2014 | Appointment of Ms Denise Garland as a director (2 pages) |
23 January 2014 | Appointment of Ms Denise Garland as a director (2 pages) |
9 July 2013 | Termination of appointment of Kazuhiko Nishino as a director (1 page) |
9 July 2013 | Appointment of Mr. Hiroshi Hara as a director (2 pages) |
9 July 2013 | Appointment of Mr. Hiroshi Hara as a director (2 pages) |
9 July 2013 | Termination of appointment of Kazuhiko Nishino as a director (1 page) |
3 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
3 June 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
1 February 2013 | Appointment of Mr Chisato Kojima as a director (2 pages) |
1 February 2013 | Appointment of Mr Chisato Kojima as a director (2 pages) |
30 January 2013 | Termination of appointment of Kichiichiro Yamamoto as a director (1 page) |
30 January 2013 | Termination of appointment of Kichiichiro Yamamoto as a director (1 page) |
28 January 2013 | Appointment of Mr Philip Dick as a secretary (1 page) |
28 January 2013 | Termination of appointment of Shalimar Turner as a secretary (1 page) |
28 January 2013 | Termination of appointment of Shalimar Turner as a secretary (1 page) |
28 January 2013 | Appointment of Mr Philip Dick as a secretary (1 page) |
21 January 2013 | Termination of appointment of Georges Valckenaere as a director (1 page) |
21 January 2013 | Termination of appointment of Georges Valckenaere as a director (1 page) |
23 July 2012 | Appointment of Mr. Yusuke Otsuka as a director (2 pages) |
23 July 2012 | Termination of appointment of Tadaharu Uehara as a director (1 page) |
23 July 2012 | Termination of appointment of Tadaharu Uehara as a director (1 page) |
23 July 2012 | Appointment of Mr. Yusuke Otsuka as a director (2 pages) |
2 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Appointment of Mr. Gérard Lancner as a director (2 pages) |
29 June 2012 | Appointment of Mr. Gérard Lancner as a director (2 pages) |
21 May 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
21 May 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
1 January 2012 | Registered office address changed from , 150 Leadenhall Street, London, EC3V 4TE on 1 January 2012 (1 page) |
1 January 2012 | Registered office address changed from , 150 Leadenhall Street, London, EC3V 4TE on 1 January 2012 (1 page) |
1 January 2012 | Registered office address changed from , 150 Leadenhall Street, London, EC3V 4TE on 1 January 2012 (1 page) |
20 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Director's details changed for Georges Valckenaere on 1 June 2010 (2 pages) |
20 June 2011 | Director's details changed for Georges Valckenaere on 1 June 2010 (2 pages) |
20 June 2011 | Director's details changed for Georges Valckenaere on 1 June 2010 (2 pages) |
20 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
19 May 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
5 May 2011 | Scheme of arrangement (126 pages) |
5 May 2011 | Scheme of arrangement (126 pages) |
4 January 2011 | Termination of appointment of Harutoshi Tagaya as a director (1 page) |
4 January 2011 | Appointment of Mr. Richard John Stafford Bucknall as a director (2 pages) |
4 January 2011 | Termination of appointment of Harutoshi Tagaya as a director (1 page) |
4 January 2011 | Appointment of Mr. Richard John Stafford Bucknall as a director (2 pages) |
6 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Termination of appointment of Ichiro Ishii as a director (1 page) |
6 July 2010 | Appointment of Mr. Kazuhiko Nishino as a director (2 pages) |
6 July 2010 | Termination of appointment of Chisato Kojima as a director (1 page) |
6 July 2010 | Termination of appointment of Chisato Kojima as a director (1 page) |
6 July 2010 | Appointment of Mr. Kazuhiko Nishino as a director (2 pages) |
6 July 2010 | Appointment of Mr. Kichiichiro Yamamoto as a director (2 pages) |
6 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Termination of appointment of Ichiro Ishii as a director (1 page) |
6 July 2010 | Appointment of Mr. Kichiichiro Yamamoto as a director (2 pages) |
2 July 2010 | Director's details changed for Harutoshi Tagaya on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Harutoshi Tagaya on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Harutoshi Tagaya on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr. Ichiro Ishii on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr. Ichiro Ishii on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr. Ichiro Ishii on 1 July 2010 (2 pages) |
7 June 2010 | Director's details changed for Georges Valckenaere on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Georges Valckenaere on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Georges Valckenaere on 1 June 2010 (2 pages) |
19 May 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
19 May 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
11 January 2010 | Resolutions
|
11 January 2010 | Resolutions
|
7 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
6 July 2009 | Director's change of particulars / tadaharu uehara / 01/08/2007 (1 page) |
6 July 2009 | Director's change of particulars / tadaharu uehara / 01/08/2007 (1 page) |
14 May 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
14 May 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
17 February 2009 | Director's change of particulars / tadaharu uehara / 01/07/2008 (1 page) |
17 February 2009 | Director's change of particulars / tadaharu uehara / 01/07/2008 (1 page) |
26 January 2009 | Director's change of particulars / tadaharu uehara / 01/08/2007 (1 page) |
26 January 2009 | Director's change of particulars / tadaharu uehara / 01/08/2007 (1 page) |
7 January 2009 | Director appointed mr. Ichiro ishii (1 page) |
7 January 2009 | Appointment terminated director kunihiko fujiii (1 page) |
7 January 2009 | Appointment terminated director kunihiko fujiii (1 page) |
7 January 2009 | Director appointed mr. Ichiro ishii (1 page) |
7 January 2009 | Appointment terminated director hirotoshi murakami (1 page) |
7 January 2009 | Appointment terminated director hirotoshi murakami (1 page) |
13 August 2008 | Director appointed harutoshi tagaya (2 pages) |
13 August 2008 | Director appointed harutoshi tagaya (2 pages) |
6 August 2008 | Director appointed kunihiko fujiii (2 pages) |
6 August 2008 | Director appointed kunihiko fujiii (2 pages) |
30 July 2008 | Appointment terminated director ken kamikochi (1 page) |
30 July 2008 | Appointment terminated director ken kamikochi (1 page) |
13 June 2008 | Return made up to 13/06/08; full list of members (5 pages) |
13 June 2008 | Return made up to 13/06/08; full list of members (5 pages) |
9 May 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
9 May 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
10 October 2007 | Scheme of arrangement - amalgamation (505 pages) |
10 October 2007 | Scheme of arrangement - amalgamation (505 pages) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | New director appointed (2 pages) |
18 July 2007 | Return made up to 13/06/07; full list of members (8 pages) |
18 July 2007 | Return made up to 13/06/07; full list of members (8 pages) |
5 June 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
5 June 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Director's particulars changed (1 page) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
5 July 2006 | Return made up to 13/06/06; full list of members (8 pages) |
5 July 2006 | Return made up to 13/06/06; full list of members (8 pages) |
17 May 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
17 May 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
23 March 2006 | New director appointed (1 page) |
23 March 2006 | New director appointed (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
25 July 2005 | Return made up to 13/06/05; full list of members (9 pages) |
25 July 2005 | Return made up to 13/06/05; full list of members (9 pages) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Secretary resigned (1 page) |
27 May 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
27 May 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New secretary appointed (2 pages) |
16 November 2004 | Director's particulars changed (1 page) |
16 November 2004 | Director's particulars changed (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | New director appointed (2 pages) |
31 August 2004 | Resolutions
|
31 August 2004 | Resolutions
|
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
22 July 2004 | Return made up to 13/06/04; full list of members (9 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Return made up to 13/06/04; full list of members (9 pages) |
22 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
11 May 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
11 May 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
18 November 2003 | Director's particulars changed (1 page) |
18 November 2003 | Director's particulars changed (1 page) |
18 November 2003 | Director's particulars changed (1 page) |
18 November 2003 | Director's particulars changed (1 page) |
18 November 2003 | Director's particulars changed (1 page) |
18 November 2003 | Director's particulars changed (1 page) |
18 November 2003 | Director's particulars changed (1 page) |
18 November 2003 | Secretary's particulars changed (1 page) |
18 November 2003 | Director's particulars changed (1 page) |
18 November 2003 | Secretary's particulars changed (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
16 July 2003 | Return made up to 13/06/03; full list of members (9 pages) |
16 July 2003 | Return made up to 13/06/03; full list of members (9 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | New director appointed (2 pages) |
29 April 2003 | Group of companies' accounts made up to 31 December 2002 (34 pages) |
29 April 2003 | Group of companies' accounts made up to 31 December 2002 (34 pages) |
11 September 2002 | Director's particulars changed (1 page) |
11 September 2002 | Director's particulars changed (1 page) |
19 August 2002 | Director's particulars changed (1 page) |
19 August 2002 | Director's particulars changed (1 page) |
19 August 2002 | Director's particulars changed (1 page) |
19 August 2002 | Director's particulars changed (1 page) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
11 July 2002 | Return made up to 13/06/02; full list of members (9 pages) |
11 July 2002 | Return made up to 13/06/02; full list of members (9 pages) |
17 June 2002 | Company name changed tokio marine & fire insurance co mpany(U.K.)LIMITED(the)\certificate issued on 17/06/02 (2 pages) |
17 June 2002 | Company name changed tokio marine & fire insurance co mpany(U.K.)LIMITED(the)\certificate issued on 17/06/02 (2 pages) |
24 May 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
24 May 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
12 March 2002 | Director's particulars changed (2 pages) |
12 March 2002 | Director's particulars changed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (2 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director's particulars changed (1 page) |
20 July 2001 | Director's particulars changed (1 page) |
20 July 2001 | Director resigned (2 pages) |
4 July 2001 | Return made up to 13/06/01; full list of members
|
4 July 2001 | Return made up to 13/06/01; full list of members
|
3 July 2001 | Director resigned (2 pages) |
3 July 2001 | Director resigned (2 pages) |
21 May 2001 | Full group accounts made up to 31 December 2000 (29 pages) |
21 May 2001 | Full group accounts made up to 31 December 2000 (29 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
27 February 2001 | Particulars of mortgage/charge (5 pages) |
27 February 2001 | Particulars of mortgage/charge (5 pages) |
9 October 2000 | Director's particulars changed (1 page) |
9 October 2000 | Director's particulars changed (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
11 July 2000 | Return made up to 13/06/00; full list of members
|
11 July 2000 | Return made up to 13/06/00; full list of members
|
15 May 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
15 May 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Director's particulars changed (1 page) |
3 December 1999 | Director's particulars changed (1 page) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
6 August 1999 | Return made up to 13/06/99; full list of members (12 pages) |
6 August 1999 | Return made up to 13/06/99; full list of members (12 pages) |
7 July 1999 | Director resigned (2 pages) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Secretary resigned (2 pages) |
7 July 1999 | Director resigned (2 pages) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Secretary resigned (2 pages) |
8 June 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
8 June 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1998 | Director's particulars changed (1 page) |
1 September 1998 | Director's particulars changed (1 page) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
8 July 1998 | Return made up to 13/06/98; full list of members (12 pages) |
8 July 1998 | Return made up to 13/06/98; full list of members (12 pages) |
3 June 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
3 June 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
15 January 1998 | Director resigned (2 pages) |
15 January 1998 | Director resigned (2 pages) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | Secretary resigned (2 pages) |
8 October 1997 | Secretary resigned (2 pages) |
8 October 1997 | New secretary appointed (2 pages) |
12 August 1997 | Director resigned (2 pages) |
12 August 1997 | Director resigned (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | Director resigned (2 pages) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | Director resigned (2 pages) |
3 August 1997 | New director appointed (2 pages) |
20 June 1997 | Return made up to 13/06/97; full list of members (13 pages) |
20 June 1997 | Return made up to 13/06/97; full list of members (13 pages) |
17 June 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
17 June 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
24 February 1997 | Director's particulars changed (1 page) |
24 February 1997 | Director's particulars changed (1 page) |
4 July 1996 | Return made up to 13/06/96; no change of members (11 pages) |
4 July 1996 | Return made up to 13/06/96; no change of members (11 pages) |
29 May 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
29 May 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Director resigned (1 page) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | New director appointed (2 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (2 pages) |
14 August 1995 | New secretary appointed (2 pages) |
14 August 1995 | Secretary resigned (2 pages) |
14 August 1995 | New secretary appointed (2 pages) |
14 August 1995 | Secretary resigned (2 pages) |
19 June 1995 | Return made up to 13/06/95; no change of members (14 pages) |
19 June 1995 | Return made up to 13/06/95; no change of members (14 pages) |
25 May 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
25 May 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
16 May 1995 | Particulars of mortgage/charge (8 pages) |
16 May 1995 | Particulars of mortgage/charge (8 pages) |
19 September 1994 | Full group accounts made up to 31 December 1993 (19 pages) |
19 September 1994 | Full group accounts made up to 31 December 1993 (19 pages) |
4 June 1993 | Full group accounts made up to 31 December 1992 (18 pages) |
4 June 1993 | Full group accounts made up to 31 December 1992 (18 pages) |
23 June 1992 | Full accounts made up to 31 December 1991 (14 pages) |
23 June 1992 | Full accounts made up to 31 December 1991 (14 pages) |
21 June 1991 | Full accounts made up to 31 December 1990 (15 pages) |
21 June 1991 | Full accounts made up to 31 December 1990 (15 pages) |
25 January 1991 | Registered office changed on 25/01/91 from: 10 trinity sq, london, EC3P 3AX (1 page) |
25 January 1991 | Registered office changed on 25/01/91 from: 10 trinity sq, london, EC3P 3AX (1 page) |
3 August 1990 | Full accounts made up to 31 December 1989 (15 pages) |
3 August 1990 | Full accounts made up to 31 December 1989 (15 pages) |
5 October 1989 | Full accounts made up to 31 December 1988 (15 pages) |
5 October 1989 | Full accounts made up to 31 December 1988 (15 pages) |
27 September 1988 | Full accounts made up to 31 December 1987 (15 pages) |
27 September 1988 | Full accounts made up to 31 December 1987 (15 pages) |
7 August 1987 | Full accounts made up to 31 December 1986 (15 pages) |
7 August 1987 | Full accounts made up to 31 December 1986 (15 pages) |
30 July 1987 | Resolutions
|
30 July 1987 | Resolutions
|
14 August 1986 | Full accounts made up to 31 December 1985 (15 pages) |
14 August 1986 | Full accounts made up to 31 December 1985 (15 pages) |
15 September 1970 | Incorporation (17 pages) |
15 September 1970 | Certificate of incorporation (1 page) |
15 September 1970 | Incorporation (17 pages) |
15 September 1970 | Certificate of incorporation (1 page) |