Company NameKyoei Fire & Marine Insurance Co. (U.K.) Limited
Company StatusActive
Company Number01235521
CategoryPrivate Limited Company
Incorporation Date27 November 1975(48 years, 4 months ago)
Previous NameNottscourt Limited

Business Activity

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

Directors

Director NameMr Andrew Wilson
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2008(32 years, 8 months after company formation)
Appointment Duration15 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMrs Colleen Martin
NationalityBritish
StatusCurrent
Appointed25 November 2008(33 years after company formation)
Appointment Duration15 years, 4 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(40 years, 2 months after company formation)
Appointment Duration8 years, 2 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(40 years, 4 months after company formation)
Appointment Duration7 years, 12 months
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(41 years after company formation)
Appointment Duration7 years, 3 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(45 years, 4 months after company formation)
Appointment Duration2 years, 12 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameDavid Charles Ambrose
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(16 years, 7 months after company formation)
Appointment Duration9 years (resigned 23 July 2001)
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence Address21 Furze Road
Oxshott
Surrey
KT22 0UR
Director NameNobuo Inukai
Date of BirthDecember 1931 (Born 92 years ago)
NationalityJapanese
StatusResigned
Appointed28 June 1992(16 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 November 1994)
RoleManaging Director
Correspondence AddressA-807 4-4-4 Shibakubo-Chu
Tanashi-Shi
Tokyo
Foreign
Director NameKatsumi Gyotoku
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityJapanese
StatusResigned
Appointed28 June 1992(16 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 June 1993)
RoleCompany Director
Correspondence Address4-6-18 Taishido
Setagaya-Ku
Tokyo
Foreign
Director NameEdward Christie
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(16 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 August 1998)
RoleManaging Director
Correspondence Address32 Oaklea
Welwyn
Hertfordshire
AL6 0QN
Director NameMr Michael John Dunn
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(16 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleReinsurance Exec
Correspondence Address45 Highland Road
Amersham
Buckinghamshire
HP7 9AX
Director NameShuji Fujimoto
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed28 June 1992(16 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 June 1996)
RoleRepresentative
Correspondence Address8 Abbotsbury House
Abbotsbury Road
London
W14 8EN
Director NameKiyohisa Gomi
Date of BirthOctober 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed28 June 1992(16 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 June 1993)
RoleManager & U/Writer
Correspondence Address33 York Avenue
East Sheen
London
SW14 7LQ
Secretary NameLaurence Royden Maxfield
NationalityBritish
StatusResigned
Appointed28 June 1992(16 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 1996)
RoleCompany Director
Correspondence AddressForbescoft 4 The Close
Saltwood
Hythe
Kent
CT21 4RA
Director NameTomodo Aoya
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(17 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 1996)
RoleLondon Representative
Correspondence Address33 York Ave
London
Sw14
Director NameRobert Charles Coss
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(19 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 December 1997)
RoleManager Reinsurance Co
Correspondence Address8 Cleeve Cloud Lane
Prestbury
Cheltenham
Gloucestershire
GL52 5SE
Wales
Director NameHans-Erik Folke Andersson
Date of BirthAugust 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 1996(20 years, 1 month after company formation)
Appointment Duration1 year (resigned 15 January 1997)
RoleCompany Director
Correspondence Address7 Cottesmore Court
Stanford Road
London
W8 5QL
Secretary NameIain Fraser Campbell
NationalityFrench
StatusResigned
Appointed01 January 1996(20 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 2000)
RoleCompany Director
Correspondence Address22 Briarwood Road
Clapham
London
SW4 9PX
Director NamePaul Edward Glen
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(23 years after company formation)
Appointment Duration1 year, 4 months (resigned 19 April 2000)
RoleChartered Accountant
Correspondence AddressMarlands Court
Itchingfield
Horsham
West Sussex
RH13 0NN
Director NameKatsutoshi Arakawa
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed29 June 1999(23 years, 7 months after company formation)
Appointment Duration5 years (resigned 29 June 2004)
RoleInsurance Company Executive
Correspondence AddressRm. 101, 8-20 Kohinata 1-Chome
Bunknyo-Ku
Tokyo
1120006
Director NameJohn Castagno
Date of BirthDecember 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed20 April 2000(24 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Prospect Road
New Barnet
Hertfordshire
EN5 5AD
Secretary NameDavid John Moulsdale
NationalityBritish
StatusResigned
Appointed01 July 2000(24 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address4 Anderson Close
Woodmancote
Cheltenham
Gloucestershire
GL52 9PS
Wales
Director NameTomotaka Matsumoto
Date of BirthMay 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2003(27 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 August 2006)
RoleManaging Director
Correspondence AddressApartment 730 New Providence Wharf
1 Fairmont Avenue
London
E14 9PL
Director NameMr Lee Christopher Brandon
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(28 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2008)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameNobuyoshi Kurosu
Date of BirthDecember 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed29 June 2004(28 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 June 2008)
RoleNon Executive Director
Correspondence Address35-15 Toro Cho 1 Chome
Omiya Shi
Saitama
Japan
Director NameHiroshi Matsushita
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed04 August 2006(30 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 2008)
RoleManaging Director
Correspondence Address26 Putney Wharf
Brewhouse Lane Putney
London
SW15 2JQ
Director NameShinji Hieda
Date of BirthOctober 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2007(31 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 April 2008)
RoleNon Executive Director
Correspondence AddressYachiyo-City
Chiba Prefecture
276-0042
Japan
Director NameMr Forrest Nathan Krutter
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2008(32 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 2009)
RoleLegal Counsel
Country of ResidenceUnited States
Correspondence AddressBirchin Court 20 Birchin Lane
London
EC3V 9DU
Director NameMr Vijay Anantray Mavani
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(32 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 31 July 2008)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address80 Howberry Road
Edgware
Middlesex
HA8 6SY
Director NameMr Stephen Andrew Michael
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(32 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 31 July 2008)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address257 Hillbury Road
Warlingham
Surrey
CR6 9TL
Director NameMr Thomas Allen Bolt
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2008(32 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 July 2009)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressFlat 7
7 Egerton Place
London
SW3 2EF
Secretary NameMr Andrew Wilson
NationalityBritish
StatusResigned
Appointed31 July 2008(32 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Parkfield Avenue
Amersham
Buckinghamshire
HP6 6BE
Director NameMr Joseph Rocco Liuzzi
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2010(34 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(47 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
Secretary NamePro Insurance Solutions Limited (Corporation)
StatusResigned
Appointed01 January 2004(28 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2008)
Correspondence AddressOne Great Tower Street
London
EC3R 5AH

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 MatchesOver 10 other UK companies use this postal address

Shareholders

10m at £1Tenecom LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,070,000
Cash£153,000
Current Liabilities£52,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 July 2023 (8 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months, 4 weeks from now)

Charges

1 November 1993Delivered on: 18 November 1993
Persons entitled: Pool Reinsurance Company Limited

Classification: Memorandum of deposit and charge and escrow agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the supplemental charge of even date.
Particulars: The bearer and registered UK government debt securities set out in schedule 2 to the charge. See the mortgage charge document for full details.
Outstanding

Filing History

18 October 2017Director's details changed for Mr Brian Gerald Snover on 18 October 2017 (2 pages)
12 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
12 July 2017Notification of Berkshire Hathaway Inc. as a person with significant control on 6 April 2016 (1 page)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
6 June 2017Full accounts made up to 31 December 2016 (24 pages)
6 December 2016Appointment of Ms Karen Lesley Amos as a director on 2 December 2016 (2 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • USD 15,370,220
(5 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 (23 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 8 Fenchurch Place London EC3M 4AJ England 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)
21 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 January 2016Termination of appointment of Joseph Rocco Liuzzi as a director on 31 December 2015 (1 page)
16 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase share capital 31/01/1990
  • RES13 ‐ Increase share capital 31/01/1990
(1 page)
1 December 2015Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
1 December 2015Redenomination of shares. Statement of capital 5 November 2015
  • USD 15,370,220
(4 pages)
1 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the share capital of the company be increased to £2,000,000 by the creation of 1,000,000 ordinary share of £1 each 16/11/1984
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the authorised share capital of the company be increased to £3,000,000 by the creation of 1,000,000 ordinary shares of £1 each 18/12/1986
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 December 2015Redenomination of shares. Statement of capital 5 November 2015
  • USD 15,370,220
(4 pages)
1 December 2015Memorandum and Articles of Association (5 pages)
1 December 2015Memorandum and Articles of Association (5 pages)
20 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,000,000
(4 pages)
15 April 2015Full accounts made up to 31 December 2014 (18 pages)
23 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 10,000,000
(4 pages)
7 April 2014Full accounts made up to 31 December 2013 (21 pages)
3 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
9 April 2013Full accounts made up to 31 December 2012 (21 pages)
23 July 2012Second filing of AR01 previously delivered to Companies House made up to 28 June 2010 (17 pages)
23 July 2012Second filing of AR01 previously delivered to Companies House made up to 26 July 2011 (17 pages)
18 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 28 June 2009 with a full list of shareholders (10 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)
26 July 2011Annual return made up to 28 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 23 July 2012
(5 pages)
8 April 2011Full accounts made up to 31 December 2010 (21 pages)
15 July 2010Annual return made up to 28 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 23 July 2012
(6 pages)
15 July 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)
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)
14 October 2009Director's details changed for Mr Stephen Andrew Michael on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mrs Colleen Martin on 14 October 2009 (1 page)
14 October 2009Director's details changed for Mr Andrew Wilson on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Forrest Nathan Krutter on 14 October 2009 (2 pages)
3 August 2009Appointment terminated director thomas bolt (1 page)
16 July 2009Return made up to 28/06/09; full list of members (4 pages)
23 April 2009Director's change of particulars / forrest krutter / 01/02/2009 (1 page)
4 April 2009Full accounts made up to 31 December 2008 (20 pages)
19 January 2009Director appointed mr stephen andrew michael (1 page)
9 December 2008Appointment terminated secretary andrew wilson (1 page)
9 December 2008Secretary appointed mrs colleen martin (1 page)
5 December 2008Registered office changed on 05/12/2008 from, 4TH floor 20 birchin lane, london, EC3V 9DU (1 page)
8 September 2008Appointment terminated director stephen michael (1 page)
8 September 2008Appointment terminated director vijay mavani (1 page)
19 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorise minimum number of directors 31/07/2008
(7 pages)
15 August 2008Director appointed mr vijay anantray mavani (2 pages)
13 August 2008Director appointed mr stephen andrew michael (2 pages)
13 August 2008Auditor's resignation (1 page)
12 August 2008Director appointed mr thomas allen bolt (2 pages)
12 August 2008Director appointed mr forrest nathan krutter (2 pages)
11 August 2008Director appointed mr andrew wilson (1 page)
11 August 2008Secretary appointed mr andrew wilson (1 page)
6 August 2008Registered office changed on 06/08/2008 from, city tower level 4, 40 basinghall street, london, EC2V 5DE (1 page)
6 August 2008Appointment terminated director daniel stobart (1 page)
6 August 2008Appointment terminated director susumu tamura (1 page)
6 August 2008Appointment terminated director hiroshi matsushita (1 page)
6 August 2008Appointment terminated secretary pro insurance solutions LTD (1 page)
6 August 2008Appointment terminated director lee brandon (1 page)
22 July 2008Return made up to 28/06/08; full list of members (4 pages)
15 July 2008Appointment terminated director nobuyoshi kurosu (1 page)
5 April 2008Full accounts made up to 31 December 2007 (21 pages)
2 April 2008Appointment terminated director shinji hieda (1 page)
25 July 2007Full accounts made up to 31 December 2006 (21 pages)
18 July 2007Return made up to 28/06/07; full list of members (3 pages)
23 April 2007New director appointed (2 pages)
23 April 2007Director resigned (1 page)
18 September 2006New director appointed (2 pages)
29 August 2006Director resigned (1 page)
29 August 2006New director appointed (2 pages)
19 July 2006Full accounts made up to 31 December 2005 (20 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Return made up to 28/06/06; full list of members (3 pages)
12 July 2006Director resigned (1 page)
20 February 2006New director appointed (2 pages)
19 January 2006Director resigned (1 page)
1 September 2005Director's particulars changed (1 page)
31 August 2005Director resigned (1 page)
23 August 2005Director's particulars changed (1 page)
25 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 July 2005Full accounts made up to 31 December 2004 (20 pages)
12 July 2005Full accounts made up to 31 December 2003 (18 pages)
29 July 2004New director appointed (2 pages)
29 July 2004Director resigned (1 page)
28 July 2004Return made up to 28/06/04; full list of members
  • 363(287) ‐ Registered office changed on 28/07/04
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004Secretary resigned;director resigned (1 page)
2 February 2004New director appointed (2 pages)
5 July 2003Return made up to 28/06/03; full list of members (8 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
28 April 2003Director resigned (1 page)
28 April 2003New director appointed (2 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
3 April 2003Full accounts made up to 31 December 2002 (26 pages)
10 July 2002Return made up to 28/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 April 2002Full accounts made up to 31 December 2001 (18 pages)
11 December 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001New director appointed (2 pages)
25 July 2001Return made up to 28/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 April 2001Full accounts made up to 31 December 2000 (18 pages)
27 July 2000New secretary appointed (2 pages)
27 July 2000Secretary resigned (1 page)
21 July 2000Return made up to 28/06/00; full list of members (8 pages)
21 July 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
2 May 2000Full accounts made up to 31 December 1999 (19 pages)
2 August 1999New director appointed (2 pages)
30 July 1999Return made up to 28/06/99; full list of members (9 pages)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
9 July 1999Director resigned (1 page)
6 July 1999New director appointed (1 page)
3 June 1999Director's particulars changed (1 page)
1 May 1999Full accounts made up to 31 December 1998 (19 pages)
19 March 1999New director appointed (2 pages)
14 January 1999Director resigned (1 page)
20 August 1998Return made up to 28/06/98; full list of members (10 pages)
20 August 1998Director resigned (1 page)
21 July 1998Full accounts made up to 31 December 1997 (18 pages)
18 June 1998Director resigned (1 page)
7 August 1997Return made up to 28/06/97; full list of members (11 pages)
29 July 1997Director's particulars changed (1 page)
15 July 1997Full accounts made up to 31 December 1996 (20 pages)
29 May 1997New director appointed (2 pages)
31 January 1997Director resigned (1 page)
10 November 1996Director resigned (1 page)
6 September 1996Return made up to 28/06/96; full list of members (13 pages)
6 September 1996Director resigned (1 page)
6 September 1996Director's particulars changed (1 page)
19 July 1996Full accounts made up to 31 December 1995 (21 pages)
26 June 1996Director's particulars changed (1 page)
28 May 1996New director appointed (2 pages)
3 May 1996Director resigned (1 page)
7 March 1996Secretary's particulars changed (3 pages)
28 February 1996Registered office changed on 28/02/96 from: 1 college hill, london, EC4 4RA (1 page)
30 January 1996Location of register of directors' interests (1 page)
30 January 1996Location of register of members (1 page)
22 January 1996Secretary resigned;new secretary appointed (2 pages)
22 January 1996Director resigned;new director appointed (3 pages)
22 January 1996New director appointed (2 pages)
28 July 1995Return made up to 28/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(16 pages)
12 July 1995Director resigned (2 pages)
25 April 1995Full accounts made up to 31 December 1994 (14 pages)
30 January 1995New director appointed (3 pages)
7 December 1994Director resigned (2 pages)
26 July 1994New director appointed (2 pages)
13 June 1994New director appointed (2 pages)
18 November 1993Particulars of mortgage/charge (3 pages)
30 June 1993Director resigned;new director appointed (2 pages)
15 June 1993Director resigned;new director appointed (2 pages)
26 August 1992Director resigned (2 pages)
23 July 1992New director appointed (5 pages)
5 July 1992New director appointed (3 pages)
5 May 1992Director resigned (2 pages)
2 July 1991New director appointed (2 pages)
25 June 1991Director resigned (2 pages)
24 June 1991New director appointed (2 pages)
21 June 1991New director appointed (2 pages)
28 June 1990New director appointed (2 pages)
12 March 1990£ nc 10000000/22000000 31/01/90 (1 page)
16 February 1990Ad 31/01/90--------- £ si 7500000@1=7500000 £ ic 2500000/10000000 (2 pages)
15 February 1990£ nc 3000000/10000000 31/01/90 (1 page)
24 August 1977Memorandum and Articles of Association (12 pages)
27 November 1975Certificate of incorporation (1 page)