Company NameTenecom Limited
Company StatusActive
Company Number01084952
CategoryPrivate Limited Company
Incorporation Date4 December 1972(51 years, 5 months ago)
Previous NamesYasuda Fire And Marine Insurance Company (U.K.) Limited (The) and Yasuda Fire And Marine Insurance Company Of Europe Limited(The)

Business Activity

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

Directors

Director NameMr Vijay Anantray Mavani
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2001(28 years, 9 months after company formation)
Appointment Duration22 years, 7 months
RoleReinsurance
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMrs Colleen Martin
NationalityBritish
StatusCurrent
Appointed25 November 2008(36 years after company formation)
Appointment Duration15 years, 5 months
RoleSecretary
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Brian Gerard Snover
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed20 January 2016(43 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleSenior Vice President And Legal Counsel
Country of ResidenceUnited States
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Christopher Peter Hare
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(43 years, 4 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMs Karen Lesley Amos
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2016(44 years after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Terence Rodney Masters
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(48 years, 4 months after company formation)
Appointment Duration3 years
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Katsuhiko Taketazu
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed12 June 1991(18 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 05 May 1992)
RoleInsurance
Correspondence AddressSoames House Soames Walk
New Malden
Surrey
KT3 4RZ
Director NameMr Tatsuya Suzuki
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(18 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 05 May 1992)
RoleInsurance
Correspondence Address1-32-13-A302 Shimorenjaku
Mitaka-Shi Tokyo
Foreign
Director NameMr Hajime Abe
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityJapanese
StatusResigned
Appointed12 June 1991(18 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 05 May 1992)
RoleInsurance
Correspondence AddressYasuda Fire & Marine Ins Co Ltd
26-1 Nishi Shinjuku 1-Tchome
Tokyo
Foreign
Secretary NameMr John Osborne Graves
NationalityBritish
StatusResigned
Appointed12 June 1991(18 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 June 1995)
RoleCompany Director
Correspondence Address53 Beechwood Road
Sanderstead
South Croydon
Surrey
CR2 0AE
Director NameMr Tatsuhiko Tsukuda
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed05 May 1992(19 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 April 1996)
RoleInsurance Manager
Correspondence Address25-1 Moto-Hashimoto-Cho
Sagamihara
Kanagawa
Foreign
Director NameMr Colin Ian Thornton
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(19 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 January 1994)
RoleGeneral Manager-Insurance
Correspondence AddressMerlins Mill End
Clavering
Saffron Walden
Essex
CB11 4RR
Director NameMr Yutaka Sawada
Date of BirthMarch 1948 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed05 May 1992(19 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 January 1994)
RoleInsurance Manager
Correspondence AddressSoames House Soames Walk
New Malden
Surrey
KT3 4RZ
Director NameMr Atsushi Inatomi
Date of BirthApril 1936 (Born 88 years ago)
NationalityJapanese
StatusResigned
Appointed05 May 1992(19 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 1995)
RoleInsurance Manager
Correspondence Address2-22 Daita 2-Chome
Setagaya-Ku
Tokyo
Foreign
Director NameMr Yasuhiko Hori
Date of BirthDecember 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed05 May 1992(19 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 1993)
RoleInsurance Manager
Correspondence Address202 Addison House
London
NW8 9EJ
Director NameAtsushi Matsumoto
Date of BirthJuly 1943 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed06 August 1993(20 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 January 1994)
RoleInsurance Manager
Correspondence AddressNell Gwynn House
Sloane Avenue
London
SW3 3AX
Director NameTomonori Tashiro
Date of BirthAugust 1943 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed01 November 1993(20 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 June 2001)
RoleInsurance Manager
Correspondence AddressFlat 52 20 Abbey Road
London
NW8 9BJ
Director NameIan Jordan
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(22 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 March 1999)
RoleLegal Officer And Head Of Clai
Correspondence Address10 St Helens Crescent
Hastings
East Sussex
TN34 2EN
Director NameTakuo Abe
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(22 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1996)
RoleExecutive Claims Controller
Correspondence AddressFlat 507 Blazer Court
St Johns Wood Road St John's Wood
London
NW8 7JY
Secretary NameMr Colin Ian Thornton
NationalityBritish
StatusResigned
Appointed02 June 1995(22 years, 6 months after company formation)
Appointment Duration11 months (resigned 30 April 1996)
RoleSecretary
Correspondence AddressMerlins Mill End
Clavering
Saffron Walden
Essex
CB11 4RR
Director NameKoichi Hojo
Date of BirthMarch 1946 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed30 April 1996(23 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1998)
RoleManaging Director
Correspondence Address15 Eyre Court
Finchley Road
London
Nw8
Secretary NameJames Lee Saitch
NationalityBritish
StatusResigned
Appointed30 April 1996(23 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 April 2000)
RoleAccountant
Correspondence Address29 Park Avenue
Canvey Island
Essex
SS8 7PY
Director NameTamotsu Kano
Date of BirthOctober 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed02 June 1997(24 years, 6 months after company formation)
Appointment Duration4 years (resigned 20 June 2001)
RoleClaims Manager
Correspondence AddressFlat 5 Venice Lodge
53-55 Maida Vale
London
W9 1SD
Director NameHiroyuki Kinoshita
Date of BirthAugust 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1998(25 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2000)
RoleManaging Director
Correspondence Address59 Boydell Court
St Johns Wood
London
NW8 6NG
Director NameYukio Hara
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed28 May 1998(25 years, 6 months after company formation)
Appointment Duration3 years (resigned 20 June 2001)
RoleGeneral Manager
Correspondence Address11/19 Minamidai
4 Chome Sagamiharashi
Kanagawa Japan
Foreign
Secretary NameMr John Cary Bithell
NationalityBritish
StatusResigned
Appointed10 April 2000(27 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2001)
RoleCompany Director
Correspondence Address4 Coltsfoot
Biggleswade
Bedfordshire
SG18 8SR
Director NameSatoshi Osajima
Date of BirthDecember 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed24 July 2000(27 years, 7 months after company formation)
Appointment Duration11 months (resigned 20 June 2001)
RoleManager
Correspondence Address63 Ridge Hill
London
NW11 8PR
Director NameMr Forrest Nathan Krutter
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2001(28 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 23 October 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBirchin Court 20 Birchin Lane
London
EC3V 9DU
Director NameMiss Katarzyna Maria Weronika Sliwinska
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(28 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Octavia House
Medway Street Westminster
London
SW1P 2TA
Director NameMr Thomas Allen Bolt
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2001(28 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 2009)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressFlat 7
7 Egerton Place
London
SW3 2EF
Secretary NameMiss Katarzyna Maria Weronika Sliwinska
NationalityBritish
StatusResigned
Appointed20 June 2001(28 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Octavia House
Medway Street Westminster
London
SW1P 2TA
Director NameMr Stephen Andrew Michael
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(36 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Joseph Rocco Liuzzi
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2010(37 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2015)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressLondon Underwriting Centre 6th Floor
3 Minster Court Mincing Lane
London
EC3R 7DD
Director NameMr Stephen Andrew Michael
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2022(50 years, 1 month after company formation)
Appointment Duration1 year (resigned 03 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ

Contact

Websiteiua.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£26,450,000
Cash£7,200,000
Current Liabilities£5,275,000

Accounts

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

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

16 May 2016Delivered on: 3 June 2016
Persons entitled: Santam Limited

Classification: A registered charge
Outstanding
16 May 2016Delivered on: 3 June 2016
Persons entitled: Santam Limited

Classification: A registered charge
Outstanding
15 February 2006Delivered 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 1990Delivered 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 1988Delivered 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

Filing History

9 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
25 May 2023Full accounts made up to 31 December 2022 (35 pages)
7 February 2023Termination of appointment of Andrew Wilson as a director on 29 December 2022 (1 page)
9 January 2023Appointment of Mr Stephen Andrew Michael as a director on 29 December 2022 (2 pages)
6 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
9 May 2022Full accounts made up to 31 December 2021 (34 pages)
21 July 2021Full accounts made up to 31 December 2020 (33 pages)
6 July 2021Appointment of Mr Terence Rodney Masters as a director on 1 April 2021 (2 pages)
8 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
15 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
10 June 2020Full accounts made up to 31 December 2019 (33 pages)
14 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
29 April 2019Full accounts made up to 31 December 2018 (31 pages)
11 January 2019Termination of appointment of Stephen Andrew Michael as a director on 31 December 2018 (1 page)
12 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
11 May 2018Full accounts made up to 31 December 2017 (31 pages)
18 October 2017Director's details changed for Mr Brian Gerald Snover on 18 October 2017 (2 pages)
18 October 2017Director's details changed for Mr Brian Gerald Snover on 18 October 2017 (2 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Full accounts made up to 31 December 2016 (27 pages)
1 June 2017Full accounts made up to 31 December 2016 (27 pages)
6 December 2016Appointment of Ms Karen Lesley Amos as a director on 2 December 2016 (2 pages)
6 December 2016Appointment of Ms Karen Lesley Amos as a director on 2 December 2016 (2 pages)
23 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • USD 133,716,302.934
(5 pages)
23 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • USD 133,716,302.934
(5 pages)
3 June 2016Registration of charge 010849520005, created on 16 May 2016 (110 pages)
3 June 2016Registration of charge 010849520004, created on 16 May 2016 (103 pages)
3 June 2016Registration of charge 010849520005, created on 16 May 2016 (110 pages)
3 June 2016Registration of charge 010849520004, created on 16 May 2016 (103 pages)
25 April 2016Appointment of Mr Christopher Peter Hare as a director on 1 April 2016 (2 pages)
25 April 2016Appointment of Mr Christopher Peter Hare as a director on 1 April 2016 (2 pages)
13 April 2016Full accounts made up to 31 December 2015 (26 pages)
13 April 2016Full accounts made up to 31 December 2015 (26 pages)
14 March 2016Registered 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 2016Registered 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 2016Appointment of Mr Brian Gerald Snover as a director on 20 January 2016 (2 pages)
29 January 2016Appointment of Mr Brian Gerald Snover as a director on 20 January 2016 (2 pages)
20 January 2016Termination of appointment of Joseph Rocco Liuzzi as a director on 31 December 2015 (1 page)
20 January 2016Termination of appointment of Joseph Rocco Liuzzi as a director on 31 December 2015 (1 page)
17 December 2015Memorandum and Articles of Association (36 pages)
17 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 December 2015Memorandum and Articles of Association (36 pages)
1 December 2015Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
1 December 2015Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
1 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 December 2015Redenomination of shares. Statement of capital 10 November 2015
  • USD 133,716,302.93
(4 pages)
1 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 December 2015Redenomination of shares. Statement of capital 10 November 2015
  • USD 133,716,302.93
(4 pages)
19 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 86,997,000
(5 pages)
19 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 86,997,000
(5 pages)
19 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 86,997,000
(5 pages)
15 April 2015Full accounts made up to 31 December 2014 (21 pages)
15 April 2015Full accounts made up to 31 December 2014 (21 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 86,997,000
(5 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 86,997,000
(5 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 86,997,000
(5 pages)
8 April 2014Full accounts made up to 31 December 2013 (21 pages)
8 April 2014Full accounts made up to 31 December 2013 (21 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
9 April 2013Full accounts made up to 31 December 2012 (21 pages)
9 April 2013Full accounts made up to 31 December 2012 (21 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
2 April 2012Full accounts made up to 31 December 2011 (21 pages)
2 April 2012Full accounts made up to 31 December 2011 (21 pages)
1 November 2011Registered office address changed from 33 St. Mary Axe London EC3A 8LL United Kingdom on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 33 St. Mary Axe London EC3A 8LL United Kingdom on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 33 St. Mary Axe London EC3A 8LL United Kingdom on 1 November 2011 (1 page)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
8 April 2011Full accounts made up to 31 December 2010 (21 pages)
8 April 2011Full accounts made up to 31 December 2010 (21 pages)
17 January 2011Appointment of Mr Joseph Rocco Liuzzi as a director (2 pages)
17 January 2011Appointment of Mr Joseph Rocco Liuzzi as a director (2 pages)
17 January 2011Termination of appointment of Joseph Liuzzi as a director (1 page)
17 January 2011Termination of appointment of Joseph Liuzzi as a director (1 page)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 June 2010Appointment of Mr Joseph Rocco Liuzzi as a director (2 pages)
8 June 2010Appointment of Mr Joseph Rocco Liuzzi as a director (2 pages)
14 April 2010Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom on 14 April 2010 (1 page)
14 April 2010Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom on 14 April 2010 (1 page)
12 April 2010Full accounts made up to 31 December 2009 (21 pages)
12 April 2010Full accounts made up to 31 December 2009 (21 pages)
26 October 2009Termination of appointment of Forrest Krutter as a director (1 page)
26 October 2009Termination of appointment of Forrest Krutter as a director (1 page)
14 October 2009Director's details changed for Mr Forrest Nathan Krutter on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Forrest Nathan Krutter on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Vijay Anantray Mavani on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Stephen Andrew Michael on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Stephen Andrew Michael on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mrs Colleen Martin on 13 October 2009 (1 page)
13 October 2009Director's details changed for Mr Andrew Wilson on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Vijay Anantray Mavani on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mrs Colleen Martin on 13 October 2009 (1 page)
13 October 2009Director's details changed for Mr Andrew Wilson on 13 October 2009 (2 pages)
3 August 2009Appointment terminated director thomas bolt (1 page)
3 August 2009Appointment terminated director thomas bolt (1 page)
9 June 2009Return made up to 01/06/09; full list of members (4 pages)
9 June 2009Return made up to 01/06/09; full list of members (4 pages)
24 April 2009Director's change of particulars / forrest krutter / 01/02/2009 (1 page)
24 April 2009Director's change of particulars / forrest krutter / 01/02/2009 (1 page)
20 April 2009Full accounts made up to 31 December 2008 (20 pages)
20 April 2009Full accounts made up to 31 December 2008 (20 pages)
19 January 2009Director appointed mr stephen andrew michael (1 page)
19 January 2009Director appointed mr stephen andrew michael (1 page)
19 December 2008Appointment terminated director katarzyna sliwinska (1 page)
19 December 2008Appointment terminated director katarzyna sliwinska (1 page)
9 December 2008Secretary appointed mrs colleen martin (1 page)
9 December 2008Secretary appointed mrs colleen martin (1 page)
9 December 2008Appointment terminated secretary katarzyna sliwinska (1 page)
9 December 2008Appointment terminated secretary katarzyna sliwinska (1 page)
5 December 2008Registered office changed on 05/12/2008 from fourth floor birchin court 20 birchin lane london EC3V 9DU (1 page)
5 December 2008Registered office changed on 05/12/2008 from fourth floor birchin court 20 birchin lane london EC3V 9DU (1 page)
4 June 2008Return made up to 01/06/08; full list of members (4 pages)
4 June 2008Return made up to 01/06/08; full list of members (4 pages)
9 May 2008Full accounts made up to 31 December 2007 (20 pages)
9 May 2008Full accounts made up to 31 December 2007 (20 pages)
22 April 2008Director appointed mr andrew wilson (1 page)
22 April 2008Director appointed mr andrew wilson (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
13 June 2007Return made up to 01/06/07; full list of members (3 pages)
13 June 2007Return made up to 01/06/07; full list of members (3 pages)
15 April 2007Full accounts made up to 31 December 2006 (21 pages)
15 April 2007Full accounts made up to 31 December 2006 (21 pages)
23 August 2006Full accounts made up to 31 December 2005 (19 pages)
23 August 2006Full accounts made up to 31 December 2005 (19 pages)
12 June 2006Return made up to 01/06/06; full list of members (3 pages)
12 June 2006Return made up to 01/06/06; full list of members (3 pages)
7 March 2006Particulars of mortgage/charge (5 pages)
7 March 2006Particulars of mortgage/charge (5 pages)
22 June 2005Return made up to 01/06/05; full list of members (3 pages)
22 June 2005Return made up to 01/06/05; full list of members (3 pages)
6 April 2005Full accounts made up to 31 December 2004 (19 pages)
6 April 2005Full accounts made up to 31 December 2004 (19 pages)
19 August 2004Director's particulars changed (1 page)
19 August 2004Director's particulars changed (1 page)
15 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 March 2004Full accounts made up to 31 December 2003 (21 pages)
22 March 2004Full accounts made up to 31 December 2003 (21 pages)
10 June 2003Return made up to 01/06/03; full list of members (8 pages)
10 June 2003Return made up to 01/06/03; full list of members (8 pages)
25 March 2003Full accounts made up to 31 December 2002 (21 pages)
25 March 2003Full accounts made up to 31 December 2002 (21 pages)
27 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 April 2002Full accounts made up to 31 December 2001 (20 pages)
23 April 2002Full accounts made up to 31 December 2001 (20 pages)
5 December 2001Registered office changed on 05/12/01 from: 108 fenchurch street london EC3M 5JJ (1 page)
5 December 2001Registered office changed on 05/12/01 from: 108 fenchurch street london EC3M 5JJ (1 page)
25 October 2001Full accounts made up to 31 December 2000 (21 pages)
25 October 2001Full accounts made up to 31 December 2000 (21 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001New secretary appointed;new director appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New secretary appointed;new director appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001Secretary resigned (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
26 June 2001Registered office changed on 26/06/01 from: moorgate hall 155 moorgate london EC2M 6UB (1 page)
26 June 2001Registered office changed on 26/06/01 from: moorgate hall 155 moorgate london EC2M 6UB (1 page)
25 June 2001Company name changed yasuda fire and marine insurance company of europe LIMITED(the)\certificate issued on 25/06/01 (2 pages)
25 June 2001Company name changed yasuda fire and marine insurance company of europe LIMITED(the)\certificate issued on 25/06/01 (2 pages)
6 June 2001Return made up to 01/06/01; full list of members (7 pages)
6 June 2001Return made up to 01/06/01; full list of members (7 pages)
25 September 2000Full accounts made up to 31 December 1999 (22 pages)
25 September 2000Full accounts made up to 31 December 1999 (22 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
6 June 2000Return made up to 01/06/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
(7 pages)
6 June 2000Return made up to 01/06/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
(7 pages)
28 April 2000Director's particulars changed (1 page)
28 April 2000Director's particulars changed (1 page)
19 April 2000Secretary resigned (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000New secretary appointed (2 pages)
28 October 1999Full accounts made up to 31 December 1998 (22 pages)
28 October 1999Full accounts made up to 31 December 1998 (22 pages)
28 June 1999Return made up to 01/06/99; no change of members (6 pages)
28 June 1999Return made up to 01/06/99; no change of members (6 pages)
28 June 1999New director appointed (2 pages)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999New director appointed (2 pages)
10 August 1998Full accounts made up to 31 December 1997 (21 pages)
10 August 1998Full accounts made up to 31 December 1997 (21 pages)
5 June 1998Return made up to 01/06/98; full list of members (8 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Return made up to 01/06/98; full list of members (8 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
17 July 1997Return made up to 01/06/97; no change of members (6 pages)
17 July 1997Return made up to 01/06/97; no change of members (6 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
21 April 1997Full accounts made up to 31 December 1996 (21 pages)
21 April 1997Full accounts made up to 31 December 1996 (21 pages)
3 September 1996Full accounts made up to 31 December 1995 (24 pages)
3 September 1996Full accounts made up to 31 December 1995 (24 pages)
21 July 1996Return made up to 01/06/96; full list of members (8 pages)
21 July 1996Return made up to 01/06/96; full list of members (8 pages)
4 June 1996Director resigned (2 pages)
4 June 1996New director appointed (1 page)
4 June 1996New director appointed (1 page)
4 June 1996New secretary appointed (1 page)
4 June 1996Secretary resigned (2 pages)
4 June 1996Director resigned (2 pages)
4 June 1996Director resigned (2 pages)
4 June 1996Secretary resigned (2 pages)
4 June 1996New director appointed (1 page)
4 June 1996New secretary appointed (1 page)
4 June 1996Director resigned (2 pages)
4 June 1996New director appointed (1 page)
8 December 1995Director's particulars changed (2 pages)
8 December 1995Director's particulars changed (2 pages)
30 June 1995Full accounts made up to 31 December 1994 (17 pages)
30 June 1995Full accounts made up to 31 December 1994 (17 pages)
9 June 1995New secretary appointed (2 pages)
9 June 1995New secretary appointed (2 pages)
7 June 1995Return made up to 01/06/95; no change of members (6 pages)
7 June 1995Return made up to 01/06/95; no change of members (6 pages)
7 June 1995Secretary resigned (1 page)
7 June 1995Secretary resigned (1 page)
30 April 1995Director resigned;new director appointed (2 pages)
30 April 1995Director resigned;new director appointed (2 pages)
30 April 1995New director appointed (2 pages)
30 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (86 pages)
4 December 1990Particulars of mortgage/charge (3 pages)
4 December 1990Particulars of mortgage/charge (3 pages)
2 December 1988Particulars of mortgage/charge (3 pages)
2 December 1988Particulars of mortgage/charge (3 pages)
26 November 1985Company name changed\certificate issued on 26/11/85 (2 pages)
26 November 1985Company name changed\certificate issued on 26/11/85 (2 pages)
8 May 1973Company name changed\certificate issued on 08/05/73 (2 pages)
8 May 1973Company name changed\certificate issued on 08/05/73 (2 pages)
30 April 1973Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(38 pages)
30 April 1973Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(38 pages)
4 December 1972Incorporation (14 pages)
4 December 1972Incorporation (14 pages)
4 December 1972Certificate of incorporation (1 page)
4 December 1972Certificate of incorporation (1 page)