London
EC3A 3BP
Director Name | Mr Alexander Matthew Wenham Shaw |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2010(37 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 19 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr David Peter Robinson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2012(39 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 19 July 2018) |
Role | Uk & Ireland Regional President |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Mark Kent Hammond |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 March 2013(39 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 19 July 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Timothy Cardwell Wade |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 27 February 2014(40 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 19 July 2018) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Ms Cathryn Elizabeth Riley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2014(40 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 19 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Marshall Charles Bailey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2015(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 19 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Kevin Nicholas O'Shiel |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 14 November 2016(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 19 July 2018) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Lord Jonathan Adair Turner |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2017(44 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 19 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Secretary Name | Chubb London Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 October 2001(28 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 19 July 2018) |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Donald Eric Collins |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 February 1997) |
Role | Insurance Official |
Correspondence Address | Barn House Wierton Hill Boughton Monchelsea Maidstone Kent ME17 4JS |
Director Name | Lawrence Stewart Davis |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American (Usa) |
Status | Resigned |
Appointed | 24 July 1991(18 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 20 January 1992) |
Role | Insurance Executive |
Correspondence Address | 15 Abercorn Place London NW8 9EA |
Director Name | Spencer Walton Gaskell |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1994) |
Role | Insurance Executive |
Correspondence Address | 14 Furze View Chorleywood Rickmansworth Hertfordshire WD3 5HU |
Director Name | Michael Joseph Abdallah |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 July 1991(18 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 02 August 1996) |
Role | Insurance Executive |
Correspondence Address | 48 Ince Road Burwood Park Walton On Thames Surrey KT12 5BJ |
Director Name | William Hamish Howie |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 1994) |
Role | Insurance Official |
Country of Residence | United Kingdom |
Correspondence Address | Church House Church St Shoreham Kent TN14 7SB |
Secretary Name | John Eric Ellender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bodsham Crescent Bearsted Maidstone Kent ME15 8NL |
Director Name | Gerhard Friedrich Wilhelm Hornig |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 September 1993(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 March 1997) |
Role | Insusrance Executive |
Correspondence Address | Flat 309 Butlers Wharf Building 36 Shad Thames London SE1 2YE |
Director Name | Stephen Victor Castle |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 October 2001) |
Role | Insurance Executive |
Correspondence Address | 31 Dome Hill Caterham Surrey CR3 6EF |
Director Name | Graeme Ian Liddell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2001) |
Role | Insurance Executive |
Correspondence Address | 23 Tennyson Close Horsham West Sussex RH12 5PN |
Secretary Name | Graeme Ian Liddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(26 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 25 October 2001) |
Role | Insurance Executive |
Correspondence Address | 23 Tennyson Close Horsham West Sussex RH12 5PN |
Director Name | Mrs Philippa Mary Curtis |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 St Hilda's Wharf 160 Wapping High Street London E1W 3PG |
Director Name | Michael Logan Glover |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2002) |
Role | Compliance Officer |
Correspondence Address | Dunelm 41. St. Catherines Road Broxbourne Herts EN10 7LD |
Director Name | Randi Lyn Cigelnik |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 2002(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2007) |
Role | General Counsel |
Correspondence Address | 28 Pilgrims Lane London NW3 1SN |
Director Name | Andrew James Kendrick |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(29 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 06 October 2003) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 23 Klea Avenue London SW4 9HG |
Director Name | Carl Lee Bach |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 2002(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 August 2005) |
Role | Underwriter |
Correspondence Address | Flat 16 Tudor Grange 83 Oatlands Drive Weybridge Surrey KT13 9LN |
Director Name | Mrs Davida Sara Marston |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(30 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lakeside Grange Weybridge Surrey KT13 9ZE |
Director Name | Michael Graham Furgueson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2004(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 January 2007) |
Role | Insurance |
Correspondence Address | 53 Onslow Road Walton On Thames Surrey KT12 5BA |
Director Name | Mr Ronald Victor Emerson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Reeds Remenham Lane, Remenham Henley On Thames Oxfordshire RG9 3DA |
Director Name | David Michael Alan Furby |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2005(32 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 September 2010) |
Role | Insurance |
Correspondence Address | 55 Avenue Foch Paris 75116 Foreign |
Director Name | Edward M Levin |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2005(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 March 2008) |
Role | Insurance |
Correspondence Address | 37 Gwendolen Avenue London SW15 6EP |
Director Name | Mr Abraham Andrew Hollenberg |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 August 2009(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2012) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 23 Sandown Road Esher Surrey KT10 9TT |
Director Name | Mr Joseph Stephen Clabby |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2010(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 December 2013) |
Role | Insurance Executive |
Country of Residence | France |
Correspondence Address | Ace Building 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Malcolm John Cox |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 May 2014) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ace Building 100 Leadenhall Street London EC3A 3BP |
Director Name | Patrick Drinan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2012(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 December 2015) |
Role | Ceo Of Life Insurance Company |
Country of Residence | United Kingdom |
Correspondence Address | Ace Building 100 Leadenhall Street London EC3A 3BP |
Director Name | Drazen Jaksic |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Website | www.aceeurope.com |
---|
Registered Address | 100 Leadenhall Street London EC3A 3BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
376.6m at £1 | Ace Insurance Sa-nv 69.13% Ordinary A |
---|---|
168.2m at £1 | Ace European Holdings LTD 30.87% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,073,892,000 |
Net Worth | £1,002,915,000 |
Cash | £75,542,000 |
Current Liabilities | £523,085,000 |
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 |
21 December 2005 | Delivered on: 23 December 2005 Persons entitled: Citigroup, N.A./ London Branch Classification: A 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: A first priority security interest in and a lien on all of the right title and interest whether now owned or hereafter acquired in the collateral. See the mortgage charge document for full details. Outstanding |
---|---|
2 July 2002 | Delivered on: 11 July 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 such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyd tsb PLC re: insurance company of north america (UK) limited and numbered 01056781 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company. Outstanding |
27 August 1996 | Delivered on: 16 September 1996 Persons entitled: Citibank N.A. Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the security asgreement any agreement or on any account whatsoever. Particulars: All securities which are held by to the order for the account or under the control or direstion of the custodian and all rights benefits and proceeds attaching to or arising from or in respect of any of the securities. See the mortgage charge document for full details. Outstanding |
1 October 1992 | Delivered on: 15 October 1992 Persons entitled: Citibank N.A. Classification: A security agreement (portfolio third party custodian) Secured details: All monies due or to become due from the company to the chargee under the terms of the security agreement,any other agreement or on any account whatsoever. Particulars: All right title and interest in and to all securities,benefits and proceeds, all sums of money standing to the credit of any account (please see form 395 for full details). Outstanding |
17 July 1988 | Delivered on: 27 July 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 constituted by the reinsurance deposit agreement standing to the credit of the account & all entitlements to interest & other rights & benefits accruing. Outstanding |
4 August 2017 | Appointment of Lord Jonathan Adair Turner as a director on 2 August 2017 (2 pages) |
---|---|
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (10 pages) |
6 June 2017 | Director's details changed for Mr Kevin Nicholas O'shiel on 6 June 2017 (2 pages) |
2 June 2017 | Memorandum and Articles of Association (25 pages) |
2 June 2017 | Termination of appointment of Roland Peter Murray as a director on 31 May 2017 (1 page) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (8 pages) |
18 May 2017 | Termination of appointment of John Alan Napier as a director on 17 May 2017 (1 page) |
2 May 2017 | Statement of capital following an allotment of shares on 1 May 2017
|
2 May 2017 | Company name changed ace european group LIMITED\certificate issued on 02/05/17
|
27 April 2017 | Full accounts made up to 31 December 2016 (53 pages) |
13 April 2017 | Court order - completion of merger (2 pages) |
24 March 2017 | Director's details changed for Mr Kevin Nicholas O'shiel on 23 March 2017 (2 pages) |
13 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
16 January 2017 | Memorandum and Articles of Association (25 pages) |
22 December 2016 | Resolutions
|
22 December 2016 | Change of share class name or designation (2 pages) |
21 December 2016 | CB01 - cross border merger notice (53 pages) |
1 December 2016 | Statement of company's objects (2 pages) |
17 November 2016 | Appointment of Mr Kevin Nicholas O'shiel as a director on 14 November 2016 (2 pages) |
2 November 2016 | Termination of appointment of Andreas Robert Prindl as a director on 31 October 2016 (1 page) |
22 September 2016 | Director's details changed for Drazen Jaksic on 20 September 2016 (2 pages) |
28 July 2016 | Director's details changed for Mr Marshall Charles Bailey on 19 July 2016 (2 pages) |
21 June 2016 | Director's details changed for Andreas Robert Prindl on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Andreas Robert Prindl on 20 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Jalil Ur Rehman as a director on 13 June 2016 (2 pages) |
16 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
13 June 2016 | Full accounts made up to 31 December 2015 (50 pages) |
9 May 2016 | Director's details changed for Mr Alexander Matthew Wenham Shaw on 9 May 2016 (2 pages) |
21 April 2016 | Secretary's details changed for Ace London Services Limited on 30 March 2016 (1 page) |
18 March 2016 | Appointment of Drazen Jaksic as a director on 7 March 2016 (2 pages) |
25 February 2016 | Registered office address changed from Ace Building 100 Leadenhall Street London EC3A 3BP to 100 Leadenhall Street London EC3A 3BP on 25 February 2016 (1 page) |
25 February 2016 | Secretary's details changed for Ace London Services Limited on 24 February 2016 (1 page) |
27 January 2016 | Termination of appointment of Kenneth Landers Hoffman Underhill as a director on 21 January 2016 (1 page) |
24 December 2015 | Appointment of Mr Marshall Charles Bailey as a director on 10 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of Patrick Drinan as a director on 14 December 2015 (1 page) |
2 October 2015 | Director's details changed for Mr Timothy Cardwell Wade on 2 October 2015 (2 pages) |
2 October 2015 | Director's details changed for Mr Timothy Cardwell Wade on 2 October 2015 (2 pages) |
3 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
21 July 2015 | Termination of appointment of Laurel Claire Powers-Freeling as a director on 7 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Laurel Claire Powers-Freeling as a director on 7 July 2015 (1 page) |
18 May 2015 | Director's details changed for Patrick Drinan on 18 May 2015 (2 pages) |
22 April 2015 | Full accounts made up to 31 December 2014 (45 pages) |
15 October 2014 | Director's details changed for Mr John Alan Napier on 3 June 2013 (2 pages) |
15 October 2014 | Director's details changed for Mrs Laurel Claire Powers-Freeling on 18 September 2014 (2 pages) |
15 October 2014 | Director's details changed for Mr John Alan Napier on 3 June 2013 (2 pages) |
29 July 2014 | Termination of appointment of Philip Stamp as a director on 23 May 2014 (1 page) |
24 July 2014 | Director's details changed for Patrick Drinan on 2 March 2014 (2 pages) |
24 July 2014 | Director's details changed for Patrick Drinan on 2 March 2014 (2 pages) |
24 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders (14 pages) |
17 July 2014 | Termination of appointment of Malcolm John Cox as a director on 23 May 2014 (1 page) |
8 May 2014 | Appointment of Ms Cathryn Elizabeth Riley as a director (2 pages) |
4 April 2014 | Full accounts made up to 31 December 2013 (43 pages) |
13 March 2014 | Appointment of Mr Timothy Cardwell Wade as a director (2 pages) |
6 February 2014 | Appointment of Jeff Moghrabi as a director (2 pages) |
30 December 2013 | Termination of appointment of Joseph Clabby as a director (1 page) |
12 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
17 June 2013 | Appointment of John Alan Napier as a director (2 pages) |
2 May 2013 | Statement of company's objects (2 pages) |
2 May 2013 | Resolutions
|
23 April 2013 | Full accounts made up to 31 December 2012 (50 pages) |
27 March 2013 | Appointment of Mark Kent Hammond as a director (2 pages) |
25 March 2013 | Appointment of Michael John Yardley as a director (2 pages) |
19 March 2013 | Appointment of Mr Kenneth Landers Hoffman Underhill as a director (2 pages) |
21 January 2013 | Director's details changed for Mr Philip Stamp on 14 January 2013 (2 pages) |
6 December 2012 | Termination of appointment of Michael Reynolds as a director (1 page) |
21 November 2012 | Appointment of Andreas Robert Prindl as a director (2 pages) |
19 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (10 pages) |
10 July 2012 | Second filing of AP01 previously delivered to Companies House
|
3 July 2012 | Appointment of Patrick Drinan as a director (2 pages) |
3 July 2012 | Termination of appointment of Abraham Hollenberg as a director (1 page) |
2 July 2012 | Termination of appointment of Davida Marston as a director (1 page) |
15 June 2012 | Appointment of Mrs Laurel Claire Powers-Freeling as a director (2 pages) |
14 June 2012 | Appointment of Mr David Peter Robinson as a director (2 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (52 pages) |
27 April 2012 | Termination of appointment of Ronald Emerson as a director (1 page) |
27 April 2012 | Termination of appointment of Richard Pryce as a director (1 page) |
15 March 2012 | Director's details changed for Mr Joseph Stephen Clabby on 3 January 2011 (2 pages) |
15 March 2012 | Director's details changed for Mr Joseph Stephen Clabby on 3 January 2011 (2 pages) |
25 August 2011 | Secretary's details changed for Ace London Services Limited on 24 August 2011 (2 pages) |
25 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (13 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (52 pages) |
29 November 2010 | Appointment of Mr Alexander Matthew Wenham Shaw as a director
|
29 November 2010 | Termination of appointment of Alexander Shaw as a director (1 page) |
10 November 2010 | Appointment of Mr Philip Stamp as a director (2 pages) |
9 November 2010 | Appointment of Mr Malcolm John Cox as a director (2 pages) |
9 November 2010 | Appointment of Mr Joseph Stephen Clabby as a director (2 pages) |
2 November 2010 | Termination of appointment of Graham Williams as a director (1 page) |
26 October 2010 | Director's details changed for Andrew James Kendrick on 19 October 2010 (2 pages) |
26 October 2010 | Appointment of Mr Alexander Matthew Wenham Shaw as a director (2 pages) |
26 October 2010 | Termination of appointment of Alexander Shaw as a director (1 page) |
13 September 2010 | Termination of appointment of David Furby as a director (1 page) |
9 September 2010 | Appointment of Mr Alexander Matthew Wenham Shaw as a director (2 pages) |
17 August 2010 | Annual return made up to 15 July 2010 (21 pages) |
1 June 2010 | Director's details changed for Davida Sara Marston on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Davida Sara Marston on 1 June 2010 (2 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (50 pages) |
15 October 2009 | Appointment of Mr Michael Thomas Reynolds as a director (2 pages) |
1 October 2009 | Appointment terminated director philippa curtis (1 page) |
11 September 2009 | Director appointed mr abraham andrew hollenberg (1 page) |
22 July 2009 | Return made up to 15/07/09; full list of members (6 pages) |
22 July 2009 | Director's change of particulars / graham williams / 09/03/2009 (1 page) |
22 July 2009 | Director's change of particulars / davida marston / 22/07/2009 (1 page) |
27 March 2009 | Full accounts made up to 31 December 2008 (49 pages) |
9 September 2008 | Return made up to 15/07/08; no change of members (10 pages) |
4 April 2008 | Full accounts made up to 31 December 2007 (45 pages) |
12 March 2008 | Appointment terminated director edward levin (1 page) |
8 August 2007 | Return made up to 15/07/07; no change of members (10 pages) |
28 April 2007 | Full accounts made up to 31 December 2006 (40 pages) |
6 March 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
25 July 2006 | Return made up to 15/07/06; full list of members (11 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (37 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
18 October 2005 | New director appointed (3 pages) |
18 October 2005 | New director appointed (3 pages) |
1 September 2005 | Director resigned (1 page) |
8 August 2005 | Return made up to 15/07/05; full list of members (11 pages) |
27 May 2005 | Ad 28/04/05--------- £ si 13136000@1=13136000 £ ic 268174109/281310109 (2 pages) |
27 May 2005 | Ad 28/04/05--------- £ si 263431035@1=263431035 £ ic 281310109/544741144 (2 pages) |
22 April 2005 | Full accounts made up to 31 December 2004 (27 pages) |
18 March 2005 | Director's particulars changed (1 page) |
10 February 2005 | Ad 01/01/05--------- £ si 100000000@1=100000000 £ ic 168174109/268174109 (2 pages) |
10 February 2005 | Statement of affairs (61 pages) |
21 December 2004 | Ad 15/12/04-15/12/04 £ si 19438109@1=19438109 £ ic 148736000/168174109 (2 pages) |
15 December 2004 | Nc inc already adjusted 06/12/04 (2 pages) |
15 December 2004 | Resolutions
|
15 December 2004 | Nc inc already adjusted 06/12/04 (2 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | New director appointed (4 pages) |
22 September 2004 | Return made up to 15/07/04; full list of members (10 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
13 September 2004 | Company name changed ace ina uk LIMITED\certificate issued on 13/09/04 (2 pages) |
4 August 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
1 June 2004 | Nc inc already adjusted 04/05/04 (1 page) |
1 June 2004 | Resolutions
|
1 June 2004 | Ad 04/05/04--------- £ si 36736000@1=36736000 £ ic 112000000/148736000 (2 pages) |
8 April 2004 | Full accounts made up to 31 December 2003 (19 pages) |
2 April 2004 | New director appointed (2 pages) |
15 January 2004 | Director's particulars changed (1 page) |
11 November 2003 | Director resigned (1 page) |
28 October 2003 | Return made up to 15/07/03; full list of members; amend
|
16 October 2003 | New director appointed (2 pages) |
16 September 2003 | Director's particulars changed (1 page) |
29 August 2003 | New director appointed (2 pages) |
8 August 2003 | Return made up to 15/07/03; full list of members
|
7 August 2003 | Director resigned (1 page) |
17 April 2003 | New director appointed (2 pages) |
14 April 2003 | Full accounts made up to 31 December 2002 (18 pages) |
6 March 2003 | Auditor's resignation (1 page) |
10 January 2003 | Resolutions
|
10 January 2003 | £ nc 15000000/112000000 31/12/02 (1 page) |
10 January 2003 | Ad 31/12/02--------- £ si 97000000@1=97000000 £ ic 15000000/112000000 (2 pages) |
30 December 2002 | Company name changed insurance company of north ameri ca (U.K.) LIMITED\certificate issued on 30/12/02 (2 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
14 August 2002 | Registered office changed on 14/08/02 from: 2 minster court london EC3R 7XA (1 page) |
10 August 2002 | Secretary's particulars changed (1 page) |
31 July 2002 | Director's particulars changed (1 page) |
31 July 2002 | Return made up to 15/07/02; full list of members
|
11 July 2002 | Particulars of mortgage/charge (5 pages) |
17 April 2002 | Full accounts made up to 31 December 2001 (34 pages) |
18 January 2002 | Resolutions
|
18 January 2002 | Resolutions
|
17 January 2002 | Articles of association (11 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | Secretary resigned (1 page) |
23 November 2001 | New director appointed (4 pages) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | New secretary appointed (2 pages) |
23 November 2001 | New director appointed (3 pages) |
8 August 2001 | Return made up to 15/07/01; full list of members
|
8 August 2001 | Director resigned (1 page) |
6 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
30 January 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
2 August 2000 | Return made up to 15/07/00; full list of members
|
4 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
2 June 2000 | New director appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
9 September 1999 | Return made up to 15/07/99; no change of members
|
3 September 1999 | Registered office changed on 03/09/99 from: 8-11 lime street london EC3M 7NA (1 page) |
10 August 1999 | Director resigned (1 page) |
7 July 1999 | Full accounts made up to 31 December 1998 (21 pages) |
21 July 1998 | Return made up to 15/07/98; full list of members (6 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
6 July 1998 | Full accounts made up to 31 December 1997 (21 pages) |
22 July 1997 | Return made up to 15/07/97; no change of members
|
7 July 1997 | Full accounts made up to 31 December 1996 (22 pages) |
12 June 1997 | Director's particulars changed (1 page) |
1 April 1997 | Director resigned (1 page) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | Director resigned (1 page) |
26 November 1996 | New director appointed (2 pages) |
16 September 1996 | Particulars of mortgage/charge (4 pages) |
5 September 1996 | New director appointed (2 pages) |
12 August 1996 | Director resigned (1 page) |
9 August 1996 | Return made up to 15/07/96; no change of members (4 pages) |
7 July 1996 | Full accounts made up to 31 December 1995 (23 pages) |
1 June 1996 | Director resigned (1 page) |
7 August 1995 | Return made up to 15/07/95; full list of members (6 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (19 pages) |
2 March 1995 | Director's particulars changed (2 pages) |
20 July 1994 | Return made up to 15/07/94; full list of members (7 pages) |
14 July 1994 | Full accounts made up to 31 December 1993 (19 pages) |
4 August 1993 | Return made up to 24/07/93; no change of members (6 pages) |
6 July 1993 | Full accounts made up to 31 December 1992 (15 pages) |
15 October 1992 | Particulars of mortgage/charge (8 pages) |
18 August 1992 | Return made up to 24/07/92; full list of members (7 pages) |
14 August 1992 | Full accounts made up to 31 December 1991 (13 pages) |
16 August 1991 | Return made up to 24/07/91; full list of members (8 pages) |
13 August 1991 | Full accounts made up to 31 December 1990 (14 pages) |
19 July 1991 | Director's particulars changed (2 pages) |
11 September 1990 | Return made up to 24/07/90; full list of members (6 pages) |
23 August 1990 | Full accounts made up to 31 December 1989 (13 pages) |
20 October 1989 | Return made up to 03/10/89; full list of members (8 pages) |
20 October 1989 | Full accounts made up to 31 December 1988 (13 pages) |
30 March 1989 | New director appointed (2 pages) |
21 March 1989 | New director appointed (2 pages) |
30 September 1988 | Full accounts made up to 31 December 1987 (12 pages) |
30 September 1988 | Return made up to 12/08/88; full list of members (8 pages) |
27 July 1988 | Particulars of mortgage/charge (3 pages) |
1 November 1987 | Full accounts made up to 31 December 1986 (12 pages) |
1 November 1987 | Return made up to 21/10/87; full list of members (5 pages) |
7 November 1986 | Return made up to 10/10/86; full list of members (4 pages) |
17 October 1986 | Full accounts made up to 31 December 1985 (15 pages) |
14 January 1981 | Memorandum and Articles of Association (35 pages) |
14 January 1981 | Memorandum and Articles of Association (35 pages) |
20 June 1978 | Company name changed\certificate issued on 20/06/78 (2 pages) |
9 May 1973 | Certificate of incorporation (1 page) |
9 May 1973 | Incorporation (22 pages) |