London
EC3M 3AW
Director Name | Mr Keith Nicholson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2014(41 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 18 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Director Name | Mr Matthew Moore |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2014(41 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 18 July 2018) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Director Name | Dr Richard David George Reid |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2014(41 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 18 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Director Name | Mr John Anthony Roberts Dunn |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2014(41 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 18 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Secretary Name | Mr Joseph Marcus Cassidy |
---|---|
Status | Closed |
Appointed | 25 February 2016(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 July 2018) |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Director Name | Mr Philip Anthony Hobbs |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2017(45 years after company formation) |
Appointment Duration | 7 months, 1 week (closed 18 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Director Name | Gary Lee Countryman |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 1991(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 May 1993) |
Role | Chairman Of The Board |
Correspondence Address | 111 Hager Street Marlboro Massachusetts Foreign |
Director Name | Mr John William Pryke |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(18 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 30 June 2001) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ridgetop 188 Hanging Hill Lane Hutton Brentwood Essex CM13 2QH |
Director Name | Robert Herbert Gruhl |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 1991(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 January 1998) |
Role | Vice President |
Correspondence Address | 22 Pinecliff Drive Marblehead Massachusetts 01945 |
Director Name | Therese Adele Maloney |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 1991(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 May 1994) |
Role | Executive Vice President |
Correspondence Address | 770 Boylston Street Apartment 5f Boston Massachusetts 01945 |
Secretary Name | Kevin Keith Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(18 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 44 Seaton Road Welling Kent DA16 1DU |
Director Name | Edmund Kelly |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 1992(19 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 02 July 2002) |
Role | Executive |
Correspondence Address | 8 Carlyn Lane Simsbury Connecticut 06089 Foreign |
Director Name | Mr Richard Dennis Hazell |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(20 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Lake Street Mayfield East Sussex TN20 6PS |
Director Name | Mark Thomas Bodkin |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(20 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 November 2001) |
Role | Underwriter |
Correspondence Address | 24 Barham Road London SW20 0ET |
Director Name | John Ronald Galsworthy |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(20 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 17 November 1997) |
Role | Financial Director |
Correspondence Address | 118 Andrewes House Barbican London EC2Y 8AY |
Director Name | Christopher Adney Walter Gibbons |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(21 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 July 2002) |
Role | Solicitor |
Correspondence Address | 48 Ravenscourt Gardens London W6 0TU |
Director Name | Thomas Crawford Ramey |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 1998(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 July 2002) |
Role | Company Director |
Correspondence Address | 140 Brattle Street Cambridge Massachusetts 02138 United States |
Director Name | James Paul 111 Condrin |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 1998(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 July 2002) |
Role | Company Director |
Correspondence Address | 8 Pettee's Lane Walpole Massachusetts 02081 United States |
Director Name | Simon Richard Hazell |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 October 2001) |
Role | Insurance |
Correspondence Address | 47a Birling Road Tunbridge Wells Kent TN2 5LY |
Director Name | David Richard Oates |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(25 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 11 June 2012) |
Role | Insurance Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 2 Minster Court Mincing Lane London EC3R 7YE |
Director Name | Jane Mary Comerford |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2002) |
Role | Insurance |
Correspondence Address | 53 Bishopsthorpe Road Sydenham London SE26 4PA |
Director Name | Mr Sean Patrick Rocks |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(28 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 October 2015) |
Role | Director/Ceo |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Secretary Name | Mr Patrick Joseph Obrien |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 May 2002(29 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 September 2010) |
Role | Chief Operating Officer |
Country of Residence | Ireland |
Correspondence Address | 3rd Floor 2 Minster Court Mincing Lane London EC3R 7YE |
Director Name | Mr Patrick Joseph Obrien |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 June 2002(29 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 December 2011) |
Role | Chief Operating Officer |
Country of Residence | Ireland |
Correspondence Address | 3rd Floor 2 Minster Court Mincing Lane London EC3R 7YE |
Director Name | Mr Daniel Terence Niall Forsythe |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(29 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 May 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor 2 Minster Court Mincing Lane London EC3R 7YE |
Director Name | Mr Gordon James McBurney |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(29 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 26 February 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Director Name | Mr Malcolm Gordon McKenzie |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(33 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 October 2013) |
Role | Insurance Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 2 Minster Court Mincing Lane London EC3R 7YE |
Director Name | Mr David John Prince |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(33 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 14 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 2 Minster Court Mincing Lane London EC3R 7YE |
Secretary Name | Nigel James Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(37 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 February 2014) |
Role | Company Director |
Correspondence Address | 3rd Floor 2 Minster Court Mincing Lane London EC3R 7YE |
Director Name | Mr John Frank McCammon |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(40 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor 2 Minster Court Mincing Lane London EC3R 7YE |
Director Name | Mr Christopher Locke Peirce |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2013(40 years after company formation) |
Appointment Duration | 5 years (resigned 24 January 2018) |
Role | President (Global Specialty Division) |
Country of Residence | United States |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Director Name | Mr Francis William Robinson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2013(40 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 February 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Director Name | Mr Nicholas John Metcalf |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(40 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 September 2017) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Secretary Name | Mr David Charles Turner |
---|---|
Status | Resigned |
Appointed | 05 February 2014(41 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 25 February 2016) |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Website | liueurope.com |
---|
Registered Address | 20 Fenchurch Street London EC3M 3AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
290.2m at $1 | Liberty Uk & Europe Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £427,409,041 |
Net Worth | £528,783,968 |
Cash | £79,254,815 |
Current Liabilities | £247,065,958 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
9 April 2014 | Delivered on: 23 April 2014 Persons entitled: Arch Insurance Company (Europe) Limited Classification: A registered charge Outstanding |
---|---|
6 September 2010 | Delivered on: 11 September 2010 Persons entitled: Citibank N.A. London Branch Classification: Pledge 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: All right title and interest in the collateral being the account the securities and any instruments or other financial assets all additional investment property see image for full details. Outstanding |
15 October 2004 | Delivered on: 22 October 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit and all such rights to the repayment thereof. The deposit means the debt or debts which were then or thereafter owing to the company on all deposits with the bank's treasury division from time to time in the name of the bank re the depositor (in whatever currency denominated). All interest (if any) then owing or thereafter to become owing in respect of any such account(s) or deposit(s) including the interest. Outstanding |
18 December 2002 | Delivered on: 7 January 2003 Persons entitled: Fleet National Bank Classification: Securities pledge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All of the company's rights, title and interest in the pledged collateral. See the mortgage charge document for full details. Outstanding |
17 June 2002 | Delivered on: 19 June 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits with the bank's treasury division in the name of the bank re the company in whatever currency denominated. Outstanding |
23 December 1998 | Delivered on: 29 December 1998 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement. Account number lbrelibuut. See the mortgage charge document for full details. Outstanding |
31 December 2014 | Delivered on: 15 January 2015 Persons entitled: Citibank, N.A. London Branch Classification: A registered charge Outstanding |
30 January 1989 | Delivered on: 2 February 1989 Persons entitled: Citibank N.A. Classification: A 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 at the date of the reinsurance deposit agreement or at any time thereafter during the subsistence of the security standing to the credit of. 1) each reinsurance deposit or other account with the bank. 2) any account opened by the bank any other account referred to in clause 13 of the reinsurance deposit agreement and in each case all entitlements to interest and other rights and benefits accruing to or arising in connection with such monies. Outstanding |
29 June 2001 | Delivered on: 20 July 2001 Satisfied on: 18 March 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from creechurch dedicated limited to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement. The account with the bank denominated in sterling designated creechurch. See the mortgage charge document for full details. Fully Satisfied |
21 January 2019 | This is not a charge document. On 18TH July 2018 the company converted to a societas euroapea. Previous filings for this is company including charges were filed when the company was a PLC 1088268. The PLC record includes charges registered before 18/07/2018 which can be viewed on the mortgage register. (1 page) |
---|---|
30 August 2018 | Statement of capital following an allotment of shares on 5 July 2018
|
18 July 2018 | Closure of a PLC or SE on formation by merger of an SE (1 page) |
16 July 2018 | Resolutions
|
8 June 2018 | Confirmation statement made on 3 June 2018 with updates (4 pages) |
8 May 2018 | Resolutions
|
8 March 2018 | Draft terms for the formation by merger of an SE (59 pages) |
1 March 2018 | Auditor's report (1 page) |
1 March 2018 | Re-registration of Memorandum and Articles (39 pages) |
1 March 2018 | Auditor's statement (1 page) |
1 March 2018 | Resolutions
|
1 March 2018 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 March 2018 | Re-registration from a private company to a public company (5 pages) |
1 March 2018 | Balance Sheet (69 pages) |
27 February 2018 | Termination of appointment of Gordon James Mcburney as a director on 26 February 2018 (1 page) |
27 February 2018 | Termination of appointment of Francis William Robinson as a director on 22 February 2018 (1 page) |
27 February 2018 | Full accounts made up to 31 December 2017 (69 pages) |
23 February 2018 | Redenomination of shares. Statement of capital 7 February 2018
|
19 February 2018 | Particulars of variation of rights attached to shares (2 pages) |
19 February 2018 | Change of share class name or designation (2 pages) |
16 February 2018 | Resolutions
|
14 February 2018 | Resolutions
|
24 January 2018 | Termination of appointment of Christopher Locke Peirce as a director on 24 January 2018 (1 page) |
22 December 2017 | Appointment of Mr Philip Hobbs as a director on 11 December 2017 (2 pages) |
22 December 2017 | Appointment of Mr Philip Hobbs as a director on 11 December 2017 (2 pages) |
20 December 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
20 December 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
30 September 2017 | Full accounts made up to 31 December 2016 (58 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (58 pages) |
25 September 2017 | Termination of appointment of Nicholas John Metcalf as a director on 21 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Nicholas John Metcalf as a director on 21 September 2017 (1 page) |
9 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (58 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (58 pages) |
29 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
27 June 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
27 June 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
10 March 2016 | Appointment of Mr Joseph Marcus Cassidy as a secretary on 25 February 2016 (2 pages) |
10 March 2016 | Appointment of Mr Joseph Marcus Cassidy as a secretary on 25 February 2016 (2 pages) |
9 March 2016 | Termination of appointment of David Charles Turner as a secretary on 25 February 2016 (1 page) |
9 March 2016 | Termination of appointment of David Charles Turner as a secretary on 25 February 2016 (1 page) |
9 November 2015 | Termination of appointment of Sean Patrick Rocks as a director on 31 October 2015 (1 page) |
9 November 2015 | Termination of appointment of Sean Patrick Rocks as a director on 31 October 2015 (1 page) |
23 July 2015 | Full accounts made up to 31 December 2014 (44 pages) |
23 July 2015 | Full accounts made up to 31 December 2014 (44 pages) |
12 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
20 April 2015 | Resolutions
|
20 April 2015 | Resolutions
|
15 January 2015 | Registration of charge 010882680010, created on 31 December 2014 (12 pages) |
15 January 2015 | Registration of charge 010882680010, created on 31 December 2014 (12 pages) |
19 November 2014 | Registered office address changed from 3Rd Floor 2 Minster Court Mincing Lane London EC3R 7YE to 20 Fenchurch Street London EC3M 3AW on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from 3Rd Floor 2 Minster Court Mincing Lane London EC3R 7YE to 20 Fenchurch Street London EC3M 3AW on 19 November 2014 (1 page) |
17 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
15 May 2014 | Director's details changed for Mr Francis William Robinson on 1 September 2013 (2 pages) |
15 May 2014 | Director's details changed for Mr Francis William Robinson on 1 September 2013 (2 pages) |
15 May 2014 | Director's details changed for Mr Francis William Robinson on 1 September 2013 (2 pages) |
7 May 2014 | Appointment of Dr Richard David George Reid as a director (2 pages) |
7 May 2014 | Termination of appointment of John Mccammon as a director (1 page) |
7 May 2014 | Appointment of Mr John Anthony Roberts Dunn as a director (2 pages) |
7 May 2014 | Appointment of Mr Matthew Moore as a director (2 pages) |
7 May 2014 | Appointment of Mr John Anthony Roberts Dunn as a director (2 pages) |
7 May 2014 | Appointment of Dr Richard David George Reid as a director (2 pages) |
7 May 2014 | Appointment of Mr Matthew Moore as a director (2 pages) |
7 May 2014 | Termination of appointment of Jonathan Spencer as a director (1 page) |
7 May 2014 | Termination of appointment of Jonathan Spencer as a director (1 page) |
7 May 2014 | Termination of appointment of John Mccammon as a director (1 page) |
30 April 2014 | Appointment of Mr Keith Nicholson as a director (2 pages) |
30 April 2014 | Appointment of Mr Keith Nicholson as a director (2 pages) |
23 April 2014 | Registration of charge 010882680009 (24 pages) |
23 April 2014 | Registration of charge 010882680009 (24 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (47 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (47 pages) |
27 March 2014 | Termination of appointment of David Prince as a director (1 page) |
27 March 2014 | Termination of appointment of David Prince as a director (1 page) |
19 February 2014 | Appointment of Mr David Charles Turner as a secretary (2 pages) |
19 February 2014 | Appointment of Mr David Charles Turner as a secretary (2 pages) |
18 February 2014 | Termination of appointment of Nigel James Davenport as a secretary (1 page) |
18 February 2014 | Termination of appointment of Nigel James Davenport as a secretary (1 page) |
11 December 2013 | Appointment of Mr Nicholas John Metcalf as a director (2 pages) |
11 December 2013 | Appointment of Mr Nicholas John Metcalf as a director (2 pages) |
10 December 2013 | Appointment of Mr Christopher Douglas Hanks as a director (2 pages) |
10 December 2013 | Appointment of Mr Christopher Douglas Hanks as a director (2 pages) |
6 November 2013 | Second filing of TM01 previously delivered to Companies House
|
6 November 2013 | Second filing of TM01 previously delivered to Companies House
|
25 September 2013 | Termination of appointment of Malcolm Mckenzie as a director
|
25 September 2013 | Termination of appointment of Malcolm Mckenzie as a director
|
10 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
23 May 2013 | Termination of appointment of Daniel Forsythe as a director (1 page) |
23 May 2013 | Termination of appointment of Daniel Forsythe as a director (1 page) |
16 May 2013 | Full accounts made up to 31 December 2012 (47 pages) |
16 May 2013 | Full accounts made up to 31 December 2012 (47 pages) |
23 January 2013 | Appointment of Mr Francis William Robinson as a director (2 pages) |
23 January 2013 | Appointment of Mr Francis William Robinson as a director (2 pages) |
8 January 2013 | Appointment of Mr Christopher Locke Peirce as a director (2 pages) |
8 January 2013 | Appointment of Mr John Frank Mccammon as a director (2 pages) |
8 January 2013 | Appointment of Mr Christopher Locke Peirce as a director (2 pages) |
8 January 2013 | Appointment of Mr John Frank Mccammon as a director (2 pages) |
15 June 2012 | Termination of appointment of David Oates as a director (1 page) |
15 June 2012 | Termination of appointment of David Oates as a director (1 page) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (47 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (47 pages) |
6 December 2011 | Termination of appointment of Patrick Obrien as a director (1 page) |
6 December 2011 | Termination of appointment of Patrick Obrien as a director (1 page) |
8 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2011 (22 pages) |
8 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2011 (22 pages) |
8 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2011 (22 pages) |
9 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders
|
9 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders
|
9 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders
|
15 April 2011 | Full accounts made up to 31 December 2010 (48 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (48 pages) |
12 January 2011 | Termination of appointment of Gerardus Van Loon as a director (2 pages) |
12 January 2011 | Termination of appointment of Gerardus Van Loon as a director (2 pages) |
29 November 2010 | Memorandum and Articles of Association (19 pages) |
29 November 2010 | Memorandum and Articles of Association (19 pages) |
15 October 2010 | Appointment of Nigel James Davenport as a secretary (3 pages) |
15 October 2010 | Termination of appointment of Patrick Obrien as a secretary (2 pages) |
15 October 2010 | Termination of appointment of Patrick Obrien as a secretary (2 pages) |
15 October 2010 | Appointment of Nigel James Davenport as a secretary (3 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
29 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (21 pages) |
29 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (21 pages) |
29 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (21 pages) |
23 April 2010 | Full accounts made up to 31 December 2009 (49 pages) |
23 April 2010 | Full accounts made up to 31 December 2009 (49 pages) |
26 October 2009 | Director's details changed for Dr Jonathan Page Spencer on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Malcolm Gordon Mckenzie on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Gordon James Mcburney on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Daniel Terence Niall Forsythe on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Sean Patrick Rocks on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for David John Prince on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Gordon James Mcburney on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for David John Prince on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Patrick Joseph Obrien on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Sean Patrick Rocks on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Gerardus Maria Van Loon on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for David Richard Oates on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Malcolm Gordon Mckenzie on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Daniel Terence Niall Forsythe on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for David Richard Oates on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Gerardus Maria Van Loon on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Gerardus Maria Van Loon on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Patrick Joseph Obrien on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Malcolm Gordon Mckenzie on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Gordon James Mcburney on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Daniel Terence Niall Forsythe on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Patrick Joseph Obrien on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Dr Jonathan Page Spencer on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Sean Patrick Rocks on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for David John Prince on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for David Richard Oates on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Dr Jonathan Page Spencer on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Patrick Joseph Obrien on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Patrick Joseph Obrien on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Patrick Joseph Obrien on 1 October 2009 (1 page) |
11 June 2009 | Return made up to 03/06/09; full list of members (6 pages) |
11 June 2009 | Return made up to 03/06/09; full list of members (6 pages) |
16 May 2009 | Full accounts made up to 31 December 2008 (48 pages) |
16 May 2009 | Full accounts made up to 31 December 2008 (48 pages) |
17 June 2008 | Return made up to 03/06/08; full list of members (6 pages) |
17 June 2008 | Return made up to 03/06/08; full list of members (6 pages) |
8 April 2008 | Full accounts made up to 31 December 2007 (45 pages) |
8 April 2008 | Full accounts made up to 31 December 2007 (45 pages) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
19 June 2007 | Return made up to 03/06/07; no change of members (10 pages) |
19 June 2007 | Return made up to 03/06/07; no change of members (10 pages) |
20 April 2007 | Full accounts made up to 31 December 2006 (45 pages) |
20 April 2007 | Full accounts made up to 31 December 2006 (45 pages) |
17 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2006 | Return made up to 03/06/06; no change of members (10 pages) |
15 June 2006 | Return made up to 03/06/06; no change of members (10 pages) |
25 April 2006 | Full accounts made up to 31 December 2005 (40 pages) |
25 April 2006 | Full accounts made up to 31 December 2005 (40 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
23 June 2005 | Return made up to 03/06/05; full list of members
|
23 June 2005 | Return made up to 03/06/05; full list of members
|
26 April 2005 | Full accounts made up to 31 December 2004 (41 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (41 pages) |
22 April 2005 | Certificate of reduction of issued capital (1 page) |
22 April 2005 | Certificate of reduction of issued capital (1 page) |
21 April 2005 | Amended order to reduce capital (4 pages) |
21 April 2005 | Amended order to reduce capital (4 pages) |
6 April 2005 | Memorandum and Articles of Association (84 pages) |
6 April 2005 | Memorandum and Articles of Association (84 pages) |
1 March 2005 | Resolutions
|
1 March 2005 | Certificate of reduction of issued capital (1 page) |
1 March 2005 | Resolutions
|
1 March 2005 | Certificate of reduction of issued capital (1 page) |
25 February 2005 | Reduction of iss capital and minute (oc) us$ ic 411038000/ 290225750 (3 pages) |
25 February 2005 | Reduction of iss capital and minute (oc) us$ ic 411038000/ 290225750 (3 pages) |
11 February 2005 | Memorandum and Articles of Association (44 pages) |
11 February 2005 | Memorandum and Articles of Association (44 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: 4TH floor 1 minster court, mincing lane, london, EC3R 7YE (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: 4TH floor 1 minster court, mincing lane, london, EC3R 7YE (1 page) |
17 December 2004 | Certificate of reduction of issued capital (1 page) |
17 December 2004 | Certificate of reduction of issued capital (1 page) |
16 December 2004 | Reduction of iss capital and minute (oc) (4 pages) |
16 December 2004 | Resolutions
|
16 December 2004 | Resolutions
|
16 December 2004 | Reduction of iss capital and minute (oc) (4 pages) |
22 October 2004 | Particulars of mortgage/charge (5 pages) |
22 October 2004 | Particulars of mortgage/charge (5 pages) |
17 June 2004 | Return made up to 03/06/04; full list of members
|
17 June 2004 | Return made up to 03/06/04; full list of members
|
28 April 2004 | Full accounts made up to 31 December 2003 (34 pages) |
28 April 2004 | Full accounts made up to 31 December 2003 (34 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
20 October 2003 | Memorandum and Articles of Association (42 pages) |
20 October 2003 | Memorandum and Articles of Association (42 pages) |
30 September 2003 | Company name changed liberty mutual insurance company (U.K.) LIMITED\certificate issued on 30/09/03 (2 pages) |
30 September 2003 | Company name changed liberty mutual insurance company (U.K.) LIMITED\certificate issued on 30/09/03 (2 pages) |
27 August 2003 | Director's particulars changed (1 page) |
27 August 2003 | Director's particulars changed (1 page) |
3 July 2003 | Return made up to 03/06/03; full list of members
|
3 July 2003 | Return made up to 03/06/03; full list of members
|
8 April 2003 | Full accounts made up to 31 December 2002 (46 pages) |
8 April 2003 | Full accounts made up to 31 December 2002 (46 pages) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Particulars of mortgage/charge (8 pages) |
7 January 2003 | Particulars of mortgage/charge (8 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
11 September 2002 | Director's particulars changed (1 page) |
11 September 2002 | Director's particulars changed (1 page) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
4 July 2002 | Full accounts made up to 31 December 2001 (30 pages) |
4 July 2002 | Full accounts made up to 31 December 2001 (30 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
19 June 2002 | Particulars of mortgage/charge (5 pages) |
19 June 2002 | Particulars of mortgage/charge (5 pages) |
17 June 2002 | Return made up to 03/06/02; full list of members (10 pages) |
17 June 2002 | Return made up to 03/06/02; full list of members (10 pages) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | New secretary appointed (2 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
1 November 2001 | Resolutions
|
1 November 2001 | Ad 29/10/01--------- £ si 150000000@1=150000000 £ ic 200000000/350000000 (2 pages) |
1 November 2001 | Resolutions
|
1 November 2001 | Ad 29/10/01--------- £ si 150000000@1=150000000 £ ic 200000000/350000000 (2 pages) |
1 November 2001 | Nc inc already adjusted 29/10/01 (1 page) |
1 November 2001 | Nc inc already adjusted 29/10/01 (1 page) |
20 September 2001 | Resolutions
|
20 September 2001 | Resolutions
|
20 July 2001 | Particulars of mortgage/charge (5 pages) |
20 July 2001 | Particulars of mortgage/charge (5 pages) |
17 July 2001 | Particulars of contract relating to shares (4 pages) |
17 July 2001 | Particulars of contract relating to shares (4 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
11 July 2001 | Resolutions
|
11 July 2001 | Ad 28/06/01--------- £ si 100000000@1=100000000 £ ic 100000000/200000000 (6 pages) |
11 July 2001 | Ad 28/06/01--------- £ si 100000000@1=100000000 £ ic 100000000/200000000 (6 pages) |
11 July 2001 | Resolutions
|
11 July 2001 | Nc inc already adjusted 05/07/01 (1 page) |
11 July 2001 | Nc inc already adjusted 05/07/01 (1 page) |
12 June 2001 | Return made up to 03/06/01; full list of members (9 pages) |
12 June 2001 | Return made up to 03/06/01; full list of members (9 pages) |
15 March 2001 | Full accounts made up to 31 December 2000 (27 pages) |
15 March 2001 | Full accounts made up to 31 December 2000 (27 pages) |
14 June 2000 | Return made up to 03/06/00; full list of members
|
14 June 2000 | Return made up to 03/06/00; full list of members
|
2 June 2000 | Full accounts made up to 31 December 1999 (27 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (27 pages) |
19 December 1999 | Director's particulars changed (1 page) |
19 December 1999 | Director's particulars changed (1 page) |
5 December 1999 | Director's particulars changed (1 page) |
5 December 1999 | Director's particulars changed (1 page) |
8 June 1999 | Return made up to 03/06/99; full list of members (10 pages) |
8 June 1999 | Return made up to 03/06/99; full list of members (10 pages) |
23 March 1999 | Full accounts made up to 31 December 1998 (26 pages) |
23 March 1999 | Full accounts made up to 31 December 1998 (26 pages) |
29 December 1998 | Particulars of mortgage/charge (7 pages) |
29 December 1998 | Particulars of mortgage/charge (7 pages) |
24 December 1998 | Resolutions
|
24 December 1998 | Resolutions
|
14 December 1998 | Registered office changed on 14/12/98 from: 4TH floor, one minster court, mincing lane, london EC3R 7AA (1 page) |
14 December 1998 | Registered office changed on 14/12/98 from: 4TH floor, one minster court, mincing lane, london EC3R 7AA (1 page) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
8 June 1998 | Return made up to 03/06/98; full list of members (8 pages) |
8 June 1998 | Return made up to 03/06/98; full list of members (8 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
23 March 1998 | Full accounts made up to 31 December 1997 (27 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Full accounts made up to 31 December 1997 (27 pages) |
23 March 1998 | New director appointed (2 pages) |
27 February 1998 | Resolutions
|
27 February 1998 | Resolutions
|
1 February 1998 | Director resigned (1 page) |
1 February 1998 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | Director resigned (1 page) |
18 June 1997 | Return made up to 03/06/97; no change of members (6 pages) |
18 June 1997 | Return made up to 03/06/97; no change of members (6 pages) |
6 April 1997 | Full accounts made up to 31 December 1996 (27 pages) |
6 April 1997 | Full accounts made up to 31 December 1996 (27 pages) |
8 August 1996 | Auditor's resignation (1 page) |
8 August 1996 | Auditor's resignation (1 page) |
13 June 1996 | Return made up to 03/06/96; full list of members (8 pages) |
13 June 1996 | Return made up to 03/06/96; full list of members (8 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (23 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (23 pages) |
4 July 1995 | Return made up to 20/06/95; no change of members
|
4 July 1995 | Return made up to 20/06/95; no change of members
|
3 July 1995 | Full accounts made up to 31 December 1994 (26 pages) |
3 July 1995 | Full accounts made up to 31 December 1994 (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
20 June 1994 | Full accounts made up to 31 December 1993 (24 pages) |
20 June 1994 | Full accounts made up to 31 December 1993 (24 pages) |
7 September 1993 | Registered office changed on 07/09/93 from: 40 lime street, london, EC3EM 5BS EC3M 5BH (1 page) |
7 September 1993 | Registered office changed on 07/09/93 from: 40 lime street, london, EC3EM 5BS EC3M 5BH (1 page) |
29 June 1993 | Declaration of assistance for shares acquisition (4 pages) |
29 June 1993 | Declaration of assistance for shares acquisition (4 pages) |
18 June 1993 | Full accounts made up to 31 December 1992 (14 pages) |
18 June 1993 | Full accounts made up to 31 December 1992 (14 pages) |
20 June 1992 | Full accounts made up to 31 December 1991 (13 pages) |
20 June 1992 | Full accounts made up to 31 December 1991 (13 pages) |
19 December 1991 | Company name changed liberty mutual insurance company (massachusets)LIMITED\certificate issued on 20/12/91 (2 pages) |
19 December 1991 | Company name changed liberty mutual insurance company (massachusets)LIMITED\certificate issued on 20/12/91 (2 pages) |
2 July 1990 | Memorandum and Articles of Association (32 pages) |
2 July 1990 | Memorandum and Articles of Association (32 pages) |
21 September 1989 | Registered office changed on 21/09/89 from: 40 lime st, london EC3M 5LX (2 pages) |
21 September 1989 | Registered office changed on 21/09/89 from: 40 lime st, london EC3M 5LX (2 pages) |
30 June 1989 | Memorandum and Articles of Association (31 pages) |
30 June 1989 | Memorandum and Articles of Association (31 pages) |
2 February 1989 | Particulars of mortgage/charge (3 pages) |
2 February 1989 | Particulars of mortgage/charge (3 pages) |
22 July 1987 | Full accounts made up to 31 December 1986 (12 pages) |
22 July 1987 | Full accounts made up to 31 December 1986 (12 pages) |
18 June 1986 | Full accounts made up to 31 December 1985 (11 pages) |
18 June 1986 | Full accounts made up to 31 December 1985 (11 pages) |
7 June 1986 | Director resigned;new director appointed (4 pages) |
7 June 1986 | Director resigned;new director appointed (4 pages) |
21 December 1972 | Incorporation (36 pages) |
21 December 1972 | Incorporation (36 pages) |