London
EC3M 4AJ
Secretary Name | Mrs Colleen Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 2008(36 years after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Secretary |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Brian Gerard Snover |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 January 2016(43 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Senior Vice President And Legal Counsel |
Country of Residence | United States |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Christopher Peter Hare |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(43 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Director Name | Ms Karen Lesley Amos |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2016(44 years after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Terence Rodney Masters |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(48 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Katsuhiko Taketazu |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 June 1991(18 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 05 May 1992) |
Role | Insurance |
Correspondence Address | Soames House Soames Walk New Malden Surrey KT3 4RZ |
Director Name | Mr Tatsuya Suzuki |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(18 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 05 May 1992) |
Role | Insurance |
Correspondence Address | 1-32-13-A302 Shimorenjaku Mitaka-Shi Tokyo Foreign |
Director Name | Mr Hajime Abe |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 June 1991(18 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 05 May 1992) |
Role | Insurance |
Correspondence Address | Yasuda Fire & Marine Ins Co Ltd 26-1 Nishi Shinjuku 1-Tchome Tokyo Foreign |
Secretary Name | Mr John Osborne Graves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 June 1995) |
Role | Company Director |
Correspondence Address | 53 Beechwood Road Sanderstead South Croydon Surrey CR2 0AE |
Director Name | Mr Tatsuhiko Tsukuda |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 May 1992(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 April 1996) |
Role | Insurance Manager |
Correspondence Address | 25-1 Moto-Hashimoto-Cho Sagamihara Kanagawa Foreign |
Director Name | Mr Colin Ian Thornton |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 January 1994) |
Role | General Manager-Insurance |
Correspondence Address | Merlins Mill End Clavering Saffron Walden Essex CB11 4RR |
Director Name | Mr Yutaka Sawada |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 May 1992(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 January 1994) |
Role | Insurance Manager |
Correspondence Address | Soames House Soames Walk New Malden Surrey KT3 4RZ |
Director Name | Mr Atsushi Inatomi |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 May 1992(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 1995) |
Role | Insurance Manager |
Correspondence Address | 2-22 Daita 2-Chome Setagaya-Ku Tokyo Foreign |
Director Name | Mr Yasuhiko Hori |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 May 1992(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 1993) |
Role | Insurance Manager |
Correspondence Address | 202 Addison House London NW8 9EJ |
Director Name | Atsushi Matsumoto |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 06 August 1993(20 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 January 1994) |
Role | Insurance Manager |
Correspondence Address | Nell Gwynn House Sloane Avenue London SW3 3AX |
Director Name | Tomonori Tashiro |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 November 1993(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 June 2001) |
Role | Insurance Manager |
Correspondence Address | Flat 52 20 Abbey Road London NW8 9BJ |
Director Name | Ian Jordan |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(22 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1999) |
Role | Legal Officer And Head Of Clai |
Correspondence Address | 10 St Helens Crescent Hastings East Sussex TN34 2EN |
Director Name | Takuo Abe |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1996) |
Role | Executive Claims Controller |
Correspondence Address | Flat 507 Blazer Court St Johns Wood Road St John's Wood London NW8 7JY |
Secretary Name | Mr Colin Ian Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(22 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 1996) |
Role | Secretary |
Correspondence Address | Merlins Mill End Clavering Saffron Walden Essex CB11 4RR |
Director Name | Koichi Hojo |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 April 1996(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 1998) |
Role | Managing Director |
Correspondence Address | 15 Eyre Court Finchley Road London Nw8 |
Secretary Name | James Lee Saitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 April 2000) |
Role | Accountant |
Correspondence Address | 29 Park Avenue Canvey Island Essex SS8 7PY |
Director Name | Tamotsu Kano |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 02 June 1997(24 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 20 June 2001) |
Role | Claims Manager |
Correspondence Address | Flat 5 Venice Lodge 53-55 Maida Vale London W9 1SD |
Director Name | Hiroyuki Kinoshita |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 1998(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2000) |
Role | Managing Director |
Correspondence Address | 59 Boydell Court St Johns Wood London NW8 6NG |
Director Name | Yukio Hara |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 May 1998(25 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 20 June 2001) |
Role | General Manager |
Correspondence Address | 11/19 Minamidai 4 Chome Sagamiharashi Kanagawa Japan Foreign |
Secretary Name | Mr John Cary Bithell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 June 2001) |
Role | Company Director |
Correspondence Address | 4 Coltsfoot Biggleswade Bedfordshire SG18 8SR |
Director Name | Satoshi Osajima |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 July 2000(27 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 20 June 2001) |
Role | Manager |
Correspondence Address | 63 Ridge Hill London NW11 8PR |
Director Name | Mr Forrest Nathan Krutter |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2001(28 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 October 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Birchin Court 20 Birchin Lane London EC3V 9DU |
Director Name | Miss Katarzyna Maria Weronika Sliwinska |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Octavia House Medway Street Westminster London SW1P 2TA |
Director Name | Mr Thomas Allen Bolt |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2001(28 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 July 2009) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Flat 7 7 Egerton Place London SW3 2EF |
Secretary Name | Miss Katarzyna Maria Weronika Sliwinska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Octavia House Medway Street Westminster London SW1P 2TA |
Director Name | Mr Stephen Andrew Michael |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(36 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Joseph Rocco Liuzzi |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2010(37 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2015) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD |
Director Name | Mr Stephen Andrew Michael |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2022(50 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 03 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Website | iua.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £26,450,000 |
Cash | £7,200,000 |
Current Liabilities | £5,275,000 |
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 | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
16 May 2016 | Delivered on: 3 June 2016 Persons entitled: Santam Limited Classification: A registered charge Outstanding |
---|---|
16 May 2016 | Delivered on: 3 June 2016 Persons entitled: Santam Limited Classification: A registered charge Outstanding |
15 February 2006 | Delivered on: 7 March 2006 Persons entitled: Citibank Ireland Financial Services PLC Classification: Reinsurance deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights title and interest in the assets. See the mortgage charge document for full details. Outstanding |
26 November 1990 | Delivered on: 4 December 1990 Persons entitled: Citi Bank N.A. Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of. The security agreement as defined in the deed. Particulars: All rights, title and interest, all benefits and proceeds, all sums of money please see form 395 (ref: m 12) for full details. Outstanding |
11 November 1988 | Delivered on: 2 December 1988 Persons entitled: Citibank N.A. Classification: Reinsurance deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies to the credit of the account referred to in the reinsurance deposit agreement any account opened by the bank pursuant to clause 3 (c) or 11(b) thereof, any other account per clause 13, all rights, benefits & interest arising in connection with such monies. Outstanding |
9 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Full accounts made up to 31 December 2022 (35 pages) |
7 February 2023 | Termination of appointment of Andrew Wilson as a director on 29 December 2022 (1 page) |
9 January 2023 | Appointment of Mr Stephen Andrew Michael as a director on 29 December 2022 (2 pages) |
6 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
9 May 2022 | Full accounts made up to 31 December 2021 (34 pages) |
21 July 2021 | Full accounts made up to 31 December 2020 (33 pages) |
6 July 2021 | Appointment of Mr Terence Rodney Masters as a director on 1 April 2021 (2 pages) |
8 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
15 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
10 June 2020 | Full accounts made up to 31 December 2019 (33 pages) |
14 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
29 April 2019 | Full accounts made up to 31 December 2018 (31 pages) |
11 January 2019 | Termination of appointment of Stephen Andrew Michael as a director on 31 December 2018 (1 page) |
12 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
11 May 2018 | Full accounts made up to 31 December 2017 (31 pages) |
18 October 2017 | Director's details changed for Mr Brian Gerald Snover on 18 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Mr Brian Gerald Snover on 18 October 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
1 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
6 December 2016 | Appointment of Ms Karen Lesley Amos as a director on 2 December 2016 (2 pages) |
6 December 2016 | Appointment of Ms Karen Lesley Amos as a director on 2 December 2016 (2 pages) |
23 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
3 June 2016 | Registration of charge 010849520005, created on 16 May 2016 (110 pages) |
3 June 2016 | Registration of charge 010849520004, created on 16 May 2016 (103 pages) |
3 June 2016 | Registration of charge 010849520005, created on 16 May 2016 (110 pages) |
3 June 2016 | Registration of charge 010849520004, created on 16 May 2016 (103 pages) |
25 April 2016 | Appointment of Mr Christopher Peter Hare as a director on 1 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Christopher Peter Hare as a director on 1 April 2016 (2 pages) |
13 April 2016 | Full accounts made up to 31 December 2015 (26 pages) |
13 April 2016 | Full accounts made up to 31 December 2015 (26 pages) |
14 March 2016 | Registered office address changed from London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 14 March 2016 (1 page) |
29 January 2016 | Appointment of Mr Brian Gerald Snover as a director on 20 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr Brian Gerald Snover as a director on 20 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Joseph Rocco Liuzzi as a director on 31 December 2015 (1 page) |
20 January 2016 | Termination of appointment of Joseph Rocco Liuzzi as a director on 31 December 2015 (1 page) |
17 December 2015 | Memorandum and Articles of Association (36 pages) |
17 December 2015 | Resolutions
|
17 December 2015 | Resolutions
|
17 December 2015 | Memorandum and Articles of Association (36 pages) |
1 December 2015 | Resolutions
|
1 December 2015 | Resolutions
|
1 December 2015 | Resolutions
|
1 December 2015 | Redenomination of shares. Statement of capital 10 November 2015
|
1 December 2015 | Resolutions
|
1 December 2015 | Redenomination of shares. Statement of capital 10 November 2015
|
19 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
15 April 2015 | Full accounts made up to 31 December 2014 (21 pages) |
15 April 2015 | Full accounts made up to 31 December 2014 (21 pages) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
8 April 2014 | Full accounts made up to 31 December 2013 (21 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (21 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Full accounts made up to 31 December 2012 (21 pages) |
9 April 2013 | Full accounts made up to 31 December 2012 (21 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
2 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
1 November 2011 | Registered office address changed from 33 St. Mary Axe London EC3A 8LL United Kingdom on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 33 St. Mary Axe London EC3A 8LL United Kingdom on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 33 St. Mary Axe London EC3A 8LL United Kingdom on 1 November 2011 (1 page) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
17 January 2011 | Appointment of Mr Joseph Rocco Liuzzi as a director (2 pages) |
17 January 2011 | Appointment of Mr Joseph Rocco Liuzzi as a director (2 pages) |
17 January 2011 | Termination of appointment of Joseph Liuzzi as a director (1 page) |
17 January 2011 | Termination of appointment of Joseph Liuzzi as a director (1 page) |
10 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Appointment of Mr Joseph Rocco Liuzzi as a director (2 pages) |
8 June 2010 | Appointment of Mr Joseph Rocco Liuzzi as a director (2 pages) |
14 April 2010 | Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom on 14 April 2010 (1 page) |
14 April 2010 | Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom on 14 April 2010 (1 page) |
12 April 2010 | Full accounts made up to 31 December 2009 (21 pages) |
12 April 2010 | Full accounts made up to 31 December 2009 (21 pages) |
26 October 2009 | Termination of appointment of Forrest Krutter as a director (1 page) |
26 October 2009 | Termination of appointment of Forrest Krutter as a director (1 page) |
14 October 2009 | Director's details changed for Mr Forrest Nathan Krutter on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Forrest Nathan Krutter on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Vijay Anantray Mavani on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Stephen Andrew Michael on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Stephen Andrew Michael on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mrs Colleen Martin on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Andrew Wilson on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Vijay Anantray Mavani on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mrs Colleen Martin on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Andrew Wilson on 13 October 2009 (2 pages) |
3 August 2009 | Appointment terminated director thomas bolt (1 page) |
3 August 2009 | Appointment terminated director thomas bolt (1 page) |
9 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
24 April 2009 | Director's change of particulars / forrest krutter / 01/02/2009 (1 page) |
24 April 2009 | Director's change of particulars / forrest krutter / 01/02/2009 (1 page) |
20 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
20 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
19 January 2009 | Director appointed mr stephen andrew michael (1 page) |
19 January 2009 | Director appointed mr stephen andrew michael (1 page) |
19 December 2008 | Appointment terminated director katarzyna sliwinska (1 page) |
19 December 2008 | Appointment terminated director katarzyna sliwinska (1 page) |
9 December 2008 | Secretary appointed mrs colleen martin (1 page) |
9 December 2008 | Secretary appointed mrs colleen martin (1 page) |
9 December 2008 | Appointment terminated secretary katarzyna sliwinska (1 page) |
9 December 2008 | Appointment terminated secretary katarzyna sliwinska (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from fourth floor birchin court 20 birchin lane london EC3V 9DU (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from fourth floor birchin court 20 birchin lane london EC3V 9DU (1 page) |
4 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
4 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
9 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
9 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
22 April 2008 | Director appointed mr andrew wilson (1 page) |
22 April 2008 | Director appointed mr andrew wilson (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
13 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
13 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
15 April 2007 | Full accounts made up to 31 December 2006 (21 pages) |
15 April 2007 | Full accounts made up to 31 December 2006 (21 pages) |
23 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
23 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
12 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
12 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
7 March 2006 | Particulars of mortgage/charge (5 pages) |
7 March 2006 | Particulars of mortgage/charge (5 pages) |
22 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
22 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
15 June 2004 | Return made up to 01/06/04; full list of members
|
15 June 2004 | Return made up to 01/06/04; full list of members
|
22 March 2004 | Full accounts made up to 31 December 2003 (21 pages) |
22 March 2004 | Full accounts made up to 31 December 2003 (21 pages) |
10 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
10 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
25 March 2003 | Full accounts made up to 31 December 2002 (21 pages) |
25 March 2003 | Full accounts made up to 31 December 2002 (21 pages) |
27 June 2002 | Return made up to 01/06/02; full list of members
|
27 June 2002 | Return made up to 01/06/02; full list of members
|
23 April 2002 | Full accounts made up to 31 December 2001 (20 pages) |
23 April 2002 | Full accounts made up to 31 December 2001 (20 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: 108 fenchurch street london EC3M 5JJ (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: 108 fenchurch street london EC3M 5JJ (1 page) |
25 October 2001 | Full accounts made up to 31 December 2000 (21 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (21 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New secretary appointed;new director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New secretary appointed;new director appointed (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: moorgate hall 155 moorgate london EC2M 6UB (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: moorgate hall 155 moorgate london EC2M 6UB (1 page) |
25 June 2001 | Company name changed yasuda fire and marine insurance company of europe LIMITED(the)\certificate issued on 25/06/01 (2 pages) |
25 June 2001 | Company name changed yasuda fire and marine insurance company of europe LIMITED(the)\certificate issued on 25/06/01 (2 pages) |
6 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
6 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (22 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (22 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
6 June 2000 | Return made up to 01/06/00; full list of members
|
6 June 2000 | Return made up to 01/06/00; full list of members
|
28 April 2000 | Director's particulars changed (1 page) |
28 April 2000 | Director's particulars changed (1 page) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (22 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (22 pages) |
28 June 1999 | Return made up to 01/06/99; no change of members (6 pages) |
28 June 1999 | Return made up to 01/06/99; no change of members (6 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | New director appointed (2 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (21 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (21 pages) |
5 June 1998 | Return made up to 01/06/98; full list of members (8 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Return made up to 01/06/98; full list of members (8 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
17 July 1997 | Return made up to 01/06/97; no change of members (6 pages) |
17 July 1997 | Return made up to 01/06/97; no change of members (6 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (21 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (21 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (24 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (24 pages) |
21 July 1996 | Return made up to 01/06/96; full list of members (8 pages) |
21 July 1996 | Return made up to 01/06/96; full list of members (8 pages) |
4 June 1996 | Director resigned (2 pages) |
4 June 1996 | New director appointed (1 page) |
4 June 1996 | New director appointed (1 page) |
4 June 1996 | New secretary appointed (1 page) |
4 June 1996 | Secretary resigned (2 pages) |
4 June 1996 | Director resigned (2 pages) |
4 June 1996 | Director resigned (2 pages) |
4 June 1996 | Secretary resigned (2 pages) |
4 June 1996 | New director appointed (1 page) |
4 June 1996 | New secretary appointed (1 page) |
4 June 1996 | Director resigned (2 pages) |
4 June 1996 | New director appointed (1 page) |
8 December 1995 | Director's particulars changed (2 pages) |
8 December 1995 | Director's particulars changed (2 pages) |
30 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
30 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
9 June 1995 | New secretary appointed (2 pages) |
9 June 1995 | New secretary appointed (2 pages) |
7 June 1995 | Return made up to 01/06/95; no change of members (6 pages) |
7 June 1995 | Return made up to 01/06/95; no change of members (6 pages) |
7 June 1995 | Secretary resigned (1 page) |
7 June 1995 | Secretary resigned (1 page) |
30 April 1995 | Director resigned;new director appointed (2 pages) |
30 April 1995 | Director resigned;new director appointed (2 pages) |
30 April 1995 | New director appointed (2 pages) |
30 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (86 pages) |
4 December 1990 | Particulars of mortgage/charge (3 pages) |
4 December 1990 | Particulars of mortgage/charge (3 pages) |
2 December 1988 | Particulars of mortgage/charge (3 pages) |
2 December 1988 | Particulars of mortgage/charge (3 pages) |
26 November 1985 | Company name changed\certificate issued on 26/11/85 (2 pages) |
26 November 1985 | Company name changed\certificate issued on 26/11/85 (2 pages) |
8 May 1973 | Company name changed\certificate issued on 08/05/73 (2 pages) |
8 May 1973 | Company name changed\certificate issued on 08/05/73 (2 pages) |
30 April 1973 | Resolutions
|
30 April 1973 | Resolutions
|
4 December 1972 | Incorporation (14 pages) |
4 December 1972 | Incorporation (14 pages) |
4 December 1972 | Certificate of incorporation (1 page) |
4 December 1972 | Certificate of incorporation (1 page) |