London
EC3V 4AG
Director Name | Mr Toshiki Komada |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 April 2020(47 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Leadenhall Building, Level 21 122 Leadenhall S London EC3V 4AG |
Director Name | Mr Oliver Lars Edwin Peterken |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(48 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Leadenhall Building, Level 21 122 Leadenhall S London EC3V 4AG |
Director Name | Mr Hironori Morimoto |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 09 March 2022(49 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Leadenhall Building, Level 21 122 Leadenhall S London EC3V 4AG |
Director Name | Ms Sarah Ann Davies |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2022(50 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Leadenhall Building, Level 21 122 Leadenhall S London EC3V 4AG |
Secretary Name | Mr Mahmood Shafiq Ahmad |
---|---|
Status | Current |
Appointed | 27 September 2023(51 years, 2 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Correspondence Address | The Leadenhall Building, Level 21 122 Leadenhall S London EC3V 4AG |
Director Name | Mr John Moffatt |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2023(51 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Leadenhall Building, Level 21 122 Leadenhall S London EC3V 4AG |
Director Name | Mr Shintaro Shimada |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 06 December 2023(51 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Leadenhall Building, Level 21 122 Leadenhall S London EC3V 4AG |
Director Name | Mr Martyn Brian Rodden |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(51 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Leadenhall Building, Level 21 122 Leadenhall S London EC3V 4AG |
Director Name | Masao Harakawa |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 27 June 1992(19 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 1993) |
Role | Non-Life Insurance Executive |
Correspondence Address | 1498 Okamoto Kamakura-Shi Kanagawa 247 Foreign |
Director Name | Harumichi Hasegawa |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 27 June 1992(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1994) |
Role | Insurance Executive |
Correspondence Address | Tiergartenstrasse 32 4000 Dusseldorf 1 Germany |
Director Name | Masanori Hara |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 1995(22 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 1997) |
Role | Business Executive |
Correspondence Address | 11 Corringway Ealing London W5 3AB |
Director Name | Goro Gunji |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 1997(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 1999) |
Role | Non-Life Insurance Executive |
Correspondence Address | 1-9-8 Sengoku Bunkyo-Ku Tokyo 112 |
Secretary Name | Donna Marie Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(26 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 17 Scoter Close Woodford Green Essex IG8 7DH |
Director Name | Allan Guest |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(27 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Michael William Barker |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(27 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 September 2007) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Peter Francis Foreman |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(27 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 December 2007) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Masafumi Hashimoto |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 May 2000(27 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 May 2001) |
Role | Company Director |
Correspondence Address | 52 Sevington Road London NW4 3RX |
Director Name | Isamu Endo |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 June 2000(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 1-5-6-102 Taika Miyamae Ku Kawasaki City Kanagawa Japan |
Director Name | Hitoshi Goto |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 July 2003(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | 402 1-12-8 Nakamura Nerima-Ku Tokyo Foreign |
Director Name | Keiichi Hara |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2004(31 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2005) |
Role | General Manager Germany |
Correspondence Address | New London House 6 London Street London EC3R 7LP |
Director Name | Isamu Endo |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2004(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2005) |
Role | General Manager Intl Dept |
Correspondence Address | New London House 6 London Street London EC3R 7LP |
Secretary Name | Christopher John Whittle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 August 2010) |
Role | Company Director |
Correspondence Address | Floors 1-4 25 Fenchurch Avenue London EC3M 5AD |
Director Name | Mr Reiner Karl Gleiss |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2008(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Floors 1-4 25 Fenchurch Avenue London EC3M 5AD |
Director Name | Mr Colin David Charles |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(37 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 07 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floors 1-4 25 Fenchurch Avenue London EC3M 5AD |
Director Name | Mr Isamu Endo |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2010(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floors 1-4 25 Fenchurch Avenue London EC3M 5AD |
Secretary Name | Ms Joanne Marshall |
---|---|
Status | Resigned |
Appointed | 13 August 2010(38 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | Floors 1-4 25 Fenchurch Avenue London EC3M 5AD |
Director Name | Mr Stefan Henke |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 November 2010(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2012) |
Role | Engineer |
Country of Residence | Germany |
Correspondence Address | Floors 1-4 25 Fenchurch Avenue London EC3M 5AD |
Secretary Name | Mr David Casement |
---|---|
Status | Resigned |
Appointed | 01 July 2011(38 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | 2nd Floor 25 Fenchurch Avenue London EC3M 5AD |
Director Name | Mr Kenichi Fukuhara |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 14 December 2012(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 June 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 25 Fenchurch Avenue London EC3M 5AD |
Director Name | Mr Robin John Leaver Adam |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(41 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Leadenhall Building, Level 21 122 Leadenhall S London EC3V 4AG |
Director Name | Ms Jean Hellewell |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(41 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2023) |
Role | Insurance Consultant |
Country of Residence | Ireland |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Ms Fumika Yamamoto |
---|---|
Status | Resigned |
Appointed | 01 August 2014(42 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Ms Florence Jamie Camilla Nalson |
---|---|
Status | Resigned |
Appointed | 01 January 2021(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 September 2023) |
Role | Company Director |
Correspondence Address | The Leadenhall Building, Level 21 122 Leadenhall S London EC3V 4AG |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1990(17 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 April 1999) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1992(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 March 1999) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | msi-europe.com |
---|---|
Telephone | 020 79778321 |
Telephone region | London |
Registered Address | The Leadenhall Building, Level 21 122 Leadenhall Street London EC3V 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
160.9m at £1 | Msig Holdings (Europe) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,884,000 |
Net Worth | £110,334,000 |
Cash | £39,058,000 |
Current Liabilities | £10,924,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months, 3 weeks from now) |
2 August 2006 | Delivered on: 7 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation misuine-USD1 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|---|
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 mitsui marine and fire insurance company (europe) limited high interest business account number 40044725. 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 |
9 November 1995 | Delivered on: 23 November 1995 Persons entitled: Citibank N.A. Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee in the manner provided for in each master agreement,security agreement or any other agreement. Particulars: All right title and interest in and to the deposit (see form 395 for full details). See the mortgage charge document for full details. Outstanding |
29 October 1993 | Delivered on: 16 November 1993 Persons entitled: Barclays Bank PLC Classification: Deposit charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all the right title and interest of the company in and to all sums from time to time standing to the credit of each l/c deposit account. See the mortgage charge document for full details. Outstanding |
7 December 2017 | Change of details for Ms&Ad Insurance Group Holdings, Inc. as a person with significant control on 6 April 2016 (2 pages) |
---|---|
6 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
5 October 2017 | Appointment of Mr Yasuo Inoue as a director on 1 October 2017 (2 pages) |
2 October 2017 | Termination of appointment of Akihiko Ikeno as a director on 1 October 2017 (1 page) |
22 September 2017 | Change of details for Msig Holdings (Europe) Limited as a person with significant control on 31 March 2017 (2 pages) |
31 March 2017 | Registered office address changed from 2nd Floor 25 Fenchurch Avenue London EC3M 5AD England to 25 Fenchurch Avenue London EC3M 5AD on 31 March 2017 (1 page) |
24 March 2017 | Full accounts made up to 31 December 2016 (34 pages) |
23 March 2017 | Resolutions
|
23 March 2017 | Statement of company's objects (2 pages) |
9 March 2017 | Registered office address changed from 25 Fenchurch Avenue London EC3M 5AD England to 2nd Floor 25 Fenchurch Avenue London EC3M 5AD on 9 March 2017 (1 page) |
6 March 2017 | Registered office address changed from 2nd Floor 25 Fenchurch Avenue London EC3M 5AD to 25 Fenchurch Avenue London EC3M 5AD on 6 March 2017 (1 page) |
20 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
22 June 2016 | Appointment of Mr Shinichi Imayoshi as a director on 14 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Kenichi Fukuhara as a director on 14 June 2016 (1 page) |
30 March 2016 | Full accounts made up to 31 December 2015 (34 pages) |
22 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
27 August 2015 | Resolutions
|
24 July 2015 | Full accounts made up to 31 December 2014 (27 pages) |
30 June 2015 | Appointment of Mr Akihiko Ikeno as a director on 19 June 2015 (2 pages) |
10 April 2015 | Termination of appointment of Mitsuteru Miyake as a director on 2 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Mitsuteru Miyake as a director on 2 April 2015 (1 page) |
27 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
20 August 2014 | Section 519 (2 pages) |
20 August 2014 | Section 519 (1 page) |
14 August 2014 | Auditor's resignation (2 pages) |
1 August 2014 | Termination of appointment of David Casement as a secretary on 1 August 2014 (1 page) |
1 August 2014 | Appointment of Ms Fumika Yamamoto as a secretary on 1 August 2014 (2 pages) |
1 August 2014 | Termination of appointment of David Casement as a secretary on 1 August 2014 (1 page) |
1 August 2014 | Appointment of Ms Fumika Yamamoto as a secretary on 1 August 2014 (2 pages) |
2 May 2014 | Second filing of AP01 previously delivered to Companies House
|
2 May 2014 | Full accounts made up to 31 December 2013 (29 pages) |
3 April 2014 | Termination of appointment of Andrew Mckee as a director (1 page) |
3 April 2014 | Termination of appointment of Guy Lallour as a director (1 page) |
3 April 2014 | Termination of appointment of Wolfgang Schatz as a director (1 page) |
3 April 2014 | Termination of appointment of Yoshio Motohashi as a director (1 page) |
3 April 2014 | Termination of appointment of Shinichi Imayoshi as a director (1 page) |
7 March 2014 | Scheme of arrangement (61 pages) |
4 March 2014 | Appointment of Mr Robin John Leaver Adam as a director (2 pages) |
20 January 2014 | Appointment of Ms Jean Hellewell as a director
|
15 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
14 January 2014 | Registered office address changed from Floors 1-4 25 Fenchurch Avenue London EC3M 5AD United Kingdom on 14 January 2014 (1 page) |
4 September 2013 | Termination of appointment of John Roome as a director (1 page) |
4 September 2013 | Appointment of Mr Andrew Edward Slater as a director (2 pages) |
28 June 2013 | Full accounts made up to 31 December 2012 (28 pages) |
15 February 2013 | Appointment of Mr Yoshio Motohashi as a director (2 pages) |
14 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (8 pages) |
14 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (8 pages) |
8 January 2013 | Appointment of Mr Kenichi Fukuhara as a director (2 pages) |
8 January 2013 | Termination of appointment of Stefan Henke as a director (1 page) |
8 January 2013 | Termination of appointment of Isamu Endo as a director (1 page) |
19 December 2012 | Auditor's resignation (1 page) |
30 November 2012 | Auditor's resignation (1 page) |
26 June 2012 | Appointment of Mr Jonathan Lester Poole as a director (2 pages) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (8 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (28 pages) |
29 May 2012 | Appointment of Mr Stefan Henke as a director (2 pages) |
2 May 2012 | Appointment of Mr Wolfgang Heinrich Schatz as a director (2 pages) |
2 May 2012 | Appointment of Mr Guy Lallour as a director (2 pages) |
27 March 2012 | Appointment of Mr Shinichi Imayoshi as a director (2 pages) |
11 January 2012 | Termination of appointment of Shinichi Imayoshi as a director (1 page) |
4 January 2012 | Appointment of Mr Shinichi Imayoshi as a director (2 pages) |
14 December 2011 | Appointment of Mr John William Joseph Roome as a director (2 pages) |
14 September 2011 | Termination of appointment of Reiner Gleiss as a director (1 page) |
14 September 2011 | Termination of appointment of Kazuo Imazu as a director (1 page) |
14 September 2011 | Termination of appointment of Yoshio Motohashi as a director (1 page) |
16 August 2011 | Resolutions
|
10 August 2011 | Statement of capital following an allotment of shares on 10 August 2011
|
18 July 2011 | Appointment of Mr David Casement as a secretary (1 page) |
11 July 2011 | Termination of appointment of Joanne Marshall as a secretary (1 page) |
28 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Termination of appointment of Simon Keith as a director (1 page) |
6 June 2011 | Termination of appointment of Yohichi Kumagai as a director (1 page) |
31 May 2011 | Termination of appointment of Kazunobu Mizoguchi as a director (1 page) |
31 May 2011 | Termination of appointment of Yoshihito Kiyohara as a director (1 page) |
12 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
12 May 2011 | Resolutions
|
12 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
12 May 2011 | Resolutions
|
20 April 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
19 August 2010 | Appointment of Ms Joanne Marshall as a secretary (1 page) |
19 August 2010 | Termination of appointment of Christopher Whittle as a secretary (1 page) |
14 July 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
2 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (9 pages) |
27 May 2010 | Director's details changed for Mr Yohichi Kumagai on 1 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Yohichi Kumagai on 13 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Yohichi Kumagai on 1 April 2010 (2 pages) |
17 May 2010 | Termination of appointment of Colin Charles as a director (1 page) |
29 April 2010 | Director's details changed for Mr Yohichi Kumagai on 29 April 2010 (2 pages) |
14 April 2010 | Appointment of Mr Colin Charles as a director (2 pages) |
13 April 2010 | Secretary's details changed for Christopher John Whittle on 13 April 2010 (1 page) |
13 April 2010 | Director's details changed for Mr Kazuo Imazu on 13 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Reiner Karl Gleiss on 13 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Simon Patrick Kendall Keith on 13 April 2010 (2 pages) |
7 April 2010 | Appointment of Mr Kazunobu Mizoguchi as a director (2 pages) |
7 April 2010 | Appointment of Mr Mitsuteru Miyake as a director (2 pages) |
7 April 2010 | Appointment of Mr Yoshio Motohashi as a director (2 pages) |
7 April 2010 | Appointment of Mr Isamu Endo as a director (2 pages) |
7 April 2010 | Appointment of Mr Yoshihito Kiyohara as a director (2 pages) |
1 April 2010 | Registered office address changed from 6Th Floor New London House 6 London Street London EC3R 7LP on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from 6Th Floor New London House 6 London Street London EC3R 7LP on 1 April 2010 (1 page) |
31 March 2010 | Termination of appointment of Kazuo Yamada as a director (1 page) |
31 March 2010 | Termination of appointment of Yuichi Sekiguchi as a director (1 page) |
31 March 2010 | Termination of appointment of Hidenori Kui as a director (1 page) |
31 March 2010 | Termination of appointment of Hideo Yamazaki as a director (1 page) |
31 March 2010 | Termination of appointment of Ian Jolly as a director (1 page) |
31 March 2010 | Termination of appointment of Jun'ichiro Mizukami as a director (1 page) |
21 January 2010 | Appointment of Mr Heinz-Werner Hof as a director (2 pages) |
18 August 2009 | Return made up to 26/06/09; full list of members (6 pages) |
1 July 2009 | Group of companies' accounts made up to 31 December 2008 (34 pages) |
18 June 2009 | Director's change of particulars / kazuo imazu / 18/06/2009 (1 page) |
17 June 2009 | Director appointed mr kazuo imazu (1 page) |
22 May 2009 | Appointment terminated director allan guest (1 page) |
21 May 2009 | Director appointed mr andrew mckee (1 page) |
7 May 2009 | Director appointed mr yuichi sekiguchi (1 page) |
7 May 2009 | Director appointed mr yohichi kumagai (1 page) |
7 April 2009 | Appointment terminated director shintaro takano (1 page) |
7 April 2009 | Appointment terminated director masahiro matsumoto (1 page) |
21 July 2008 | Return made up to 26/06/08; full list of members (6 pages) |
26 June 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
22 April 2008 | Director appointed mr reiner karl gleiss (1 page) |
7 January 2008 | Director resigned (1 page) |
10 October 2007 | Scheme of arrangement - amalgamation (505 pages) |
5 October 2007 | Director resigned (1 page) |
23 July 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
5 July 2007 | Return made up to 26/06/07; full list of members (4 pages) |
14 May 2007 | Resolutions
|
14 May 2007 | Memorandum and Articles of Association (42 pages) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | New director appointed (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
30 April 2007 | Ad 27/04/07--------- £ si 13000000@1=13000000 £ ic 53900000/66900000 (1 page) |
30 April 2007 | £ nc 53900000/66900000 28/03/07 (2 pages) |
7 August 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Return made up to 26/06/06; full list of members (4 pages) |
14 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
14 June 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
26 May 2006 | New director appointed (1 page) |
25 May 2006 | New director appointed (1 page) |
25 May 2006 | New director appointed (1 page) |
4 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
4 April 2006 | Resolutions
|
12 July 2005 | New director appointed (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Return made up to 26/06/05; full list of members
|
27 June 2005 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
18 May 2005 | New director appointed (1 page) |
16 May 2005 | New director appointed (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
13 January 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
26 August 2004 | New director appointed (2 pages) |
11 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Director's particulars changed (1 page) |
1 July 2004 | Return made up to 26/06/04; full list of members
|
24 June 2004 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
1 February 2004 | Ad 22/12/03--------- £ si 13300000@1=13300000 £ ic 30600000/43900000 (2 pages) |
18 January 2004 | Resolutions
|
18 January 2004 | £ nc 40600000/53900000 22/12/03 (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | New director appointed (3 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | New director appointed (2 pages) |
4 August 2003 | Return made up to 26/06/03; full list of members
|
9 July 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
5 February 2003 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
24 September 2002 | New director appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
5 July 2002 | Return made up to 26/06/02; full list of members (12 pages) |
5 July 2002 | Director's particulars changed (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
11 January 2002 | Resolutions
|
25 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
10 October 2001 | Return made up to 26/06/01; full list of members
|
1 October 2001 | Company name changed mitsui marine and fire insurance co., (Europe) LTD.\certificate issued on 01/10/01 (2 pages) |
2 July 2001 | New director appointed (1 page) |
29 June 2001 | Full group accounts made up to 31 December 2000 (30 pages) |
27 February 2001 | Particulars of mortgage/charge (5 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Return made up to 27/06/00; full list of members
|
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (3 pages) |
27 June 2000 | Full group accounts made up to 31 December 1999 (30 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
26 April 2000 | Auditor's resignation (2 pages) |
18 August 1999 | Return made up to 27/06/99; no change of members
|
28 June 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
14 May 1999 | New director appointed (2 pages) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: 9TH floor 2 minster cort mincing lane london EC3R 7FH (1 page) |
13 April 1999 | Director resigned (1 page) |
23 July 1998 | Full group accounts made up to 31 December 1997 (32 pages) |
23 July 1998 | Return made up to 27/06/98; full list of members (8 pages) |
29 July 1997 | Full group accounts made up to 31 December 1996 (33 pages) |
29 July 1997 | Return made up to 27/06/97; no change of members
|
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Director's particulars changed (1 page) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
8 January 1997 | New director appointed (1 page) |
6 September 1996 | Return made up to 27/06/96; full list of members (11 pages) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Full group accounts made up to 31 December 1995 (34 pages) |
13 June 1996 | Director resigned (1 page) |
15 April 1996 | Memorandum and Articles of Association (44 pages) |
3 April 1996 | Registered office changed on 03/04/96 from: 10 trinity sq london EC3P 3AX (1 page) |
3 April 1996 | Location of register of members (non legible) (1 page) |
29 March 1996 | Company name changed taisho marine & fire insurance c ompany (europe) LIMITED\certificate issued on 01/04/96 (2 pages) |
23 November 1995 | Particulars of mortgage/charge (8 pages) |
3 November 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
3 August 1995 | New director appointed (4 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |
16 November 1993 | Particulars of mortgage/charge (3 pages) |
1 July 1993 | Full group accounts made up to 31 December 1992 (24 pages) |
3 June 1993 | Ad 12/03/93--------- £ si 700000@1=700000 £ ic 29900000/30600000 (2 pages) |
23 April 1992 | £ nc 29000000/30600000 25/03/92 (1 page) |
23 April 1992 | Ad 25/03/92--------- £ si 900000@1=900000 £ ic 29000000/29900000 (2 pages) |
23 April 1992 | Resolutions
|
8 November 1991 | Full accounts made up to 31 December 1990 (25 pages) |
23 July 1990 | Auditor's resignation (2 pages) |
22 February 1990 | Ad 14/02/90--------- £ si 6500000@1=6500000 £ ic 22500000/29000000 (2 pages) |
21 February 1990 | Resolutions
|
2 January 1990 | Company name changed taisho marine & fire insurance c ompany (U.K.) LIMITED\certificate issued on 01/01/90 (2 pages) |
27 November 1989 | Resolutions
|
27 November 1989 | Ad 16/10/89--------- £ si 10000000@1=10000000 £ ic 12500000/22500000 (2 pages) |
27 November 1989 | £ nc 15000000/25000000 16/10/89 (2 pages) |
3 October 1989 | Full accounts made up to 31 December 1988 (15 pages) |
25 January 1989 | Wd 02/01/89 ad 19/12/88--------- £ si 5000000@1=5000000 £ ic 7500000/12500000 (2 pages) |
25 January 1989 | Resolutions
|
13 August 1987 | Full accounts made up to 31 December 1986 (16 pages) |
14 August 1986 | Full accounts made up to 31 December 1985 (16 pages) |
31 August 1985 | Accounts made up to 31 December 1984 (15 pages) |
28 July 1972 | Certificate of incorporation (1 page) |
8 July 1972 | Certificate of incorporation (1 page) |