Company NameDOWA Insurance Company (Europe) Limited
Company StatusDissolved
Company Number01235550
CategoryPrivate Limited Company
Incorporation Date28 November 1975(48 years, 5 months ago)
Dissolution Date25 August 2016 (7 years, 8 months ago)
Previous NameDOWA Insurance Company (U.K.) Limited

Business Activity

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

Directors

Director NameMr Paul Gray Matthews
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(29 years, 6 months after company formation)
Appointment Duration11 years, 2 months (closed 25 August 2016)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address5th Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Michael John Swanborough
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(35 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 25 August 2016)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 11 Old Jewry
London
EC2R 8DU
Secretary NameMrs Celia Helen Stuart
StatusClosed
Appointed27 January 2015(39 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 25 August 2016)
RoleCompany Director
Correspondence Address5th Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Yuzo Yamamoto
Date of BirthApril 1945 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed19 June 1991(15 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 June 1992)
RoleInsurance Executive
Correspondence Address58 Deansway
East Finchley
London
N2 0JE
Director NameMr Masao Okazaki
Date of BirthOctober 1935 (Born 88 years ago)
NationalityJapanese
StatusResigned
Appointed19 June 1991(15 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 1996)
RoleInsurance Executive
Correspondence Address4-6-2 Shirogane
Minato-Ku
Tokyo
Foreign
Director NameMr Kazuchika Tokuhiro
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityJapanese
StatusResigned
Appointed19 June 1991(15 years, 6 months after company formation)
Appointment Duration1 week, 1 day (resigned 27 June 1991)
RoleInsurance Executive
Correspondence Address1-35-29-302 Ikegami
Ota-Ku
Tokyo
Foreign
Director NameMr Shunyo Nagata
Date of BirthJuly 1928 (Born 95 years ago)
NationalityJapanese
StatusResigned
Appointed19 June 1991(15 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 1996)
RoleInsurance Executive
Correspondence Address20-22 Someji 2-Chome
Chofu City
Foreign
Director NameMr Eiji Nagano
Date of BirthMarch 1953 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed19 June 1991(15 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 1994)
RoleInsurance Executive
Correspondence Address45 The Drive
Golders Green
London
NW11 9SX
Director NameMr Peter Sidney Ellacott
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(15 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 1998)
RoleInsurance Executive
Correspondence Address43 Connaught Avenue
London
E4 7AE
Director NameMr Arthur Frank Catt
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(15 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1994)
RoleInsurance Executive
Correspondence Address19 Knights Close
Pembury
Tunbridge Wells
Kent
TN2 4EL
Secretary NameMr Arthur Frank Catt
NationalityBritish
StatusResigned
Appointed19 June 1991(15 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address19 Knights Close
Pembury
Tunbridge Wells
Kent
TN2 4EL
Director NameYoji Fujita
Date of BirthApril 1943 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed27 June 1991(15 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 August 2001)
RoleInsurance Executive
Correspondence Address2092 - 12 Murakami
Yachio Shi
Chiba
Foreign
Director NameMr Sumio Nagatsuka
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed05 June 1992(16 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 1997)
RoleInsurance Executive
Correspondence Address58 Deansway
East Finchley
London
N2 0JE
Director NameHiroyuki Watanabe
Date of BirthAugust 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1994(18 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 March 1999)
RoleInsurance Executive
Correspondence Address28a North Crescent
Finchley
London
N3 3LL
Secretary NameMr Peter Sidney Ellacott
NationalityBritish
StatusResigned
Appointed01 January 1995(19 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 December 1998)
RoleCompany Director
Correspondence Address43 Connaught Avenue
London
E4 7AE
Director NameToshio Yamamoto
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 1996(20 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 July 1997)
RoleInsurance Executive
Correspondence Address20-25 Miyamae 5-Chome
Suginami-Ku
Tokyo
168
Director NameYoshihiro Omura
Date of BirthOctober 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1997(21 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 March 2000)
RoleInsurance
Correspondence Address58 Deansway
London
N2 0JE
Director NameShuichiro Sudo
Date of BirthNovember 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed11 July 1997(21 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 1998)
RoleInsurance Executive
Correspondence Address10-31-503 Takanawa
4-Chomne
Minato-Ku
Tokyo
Japan
Director NameMr Koji Aso
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1998(22 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 1999)
RoleInsurance Executive
Correspondence Address4-11-7 Kirigoaka
Midori-Ku
Yokohama City
Kanagawa
Japan
Director NameFrederick Robert John Dougherty
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(23 years after company formation)
Appointment Duration6 years, 6 months (resigned 31 May 2005)
RoleInsurance Executive
Correspondence Address31 Cranford Road
Tonbridge
Kent
TN10 4HQ
Secretary NameFrederick Robert John Dougherty
NationalityBritish
StatusResigned
Appointed01 January 1999(23 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 2005)
RoleInsurance Executive
Correspondence Address31 Cranford Road
Tonbridge
Kent
TN10 4HQ
Director NameDaizo Tomioka
Date of BirthMarch 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1999(23 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 March 2004)
RoleInsurance Executive
Correspondence Address72 Woodlands
London
NW11 9QU
Director NameSumio Nagatsuka
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed29 June 1999(23 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2001)
RoleInsurance Executive
Correspondence Address893-5 Nonoi
Toride-City
Ibaraki
302-0032
Japan
Director NameHiroshi Kitahama
Date of BirthAugust 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2000(24 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2002)
RoleInsurance Executive
Correspondence Address58 Deansway
London
N2 0JE
Director NameTsuyoshi Sasahara
Date of BirthDecember 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2001(25 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 March 2004)
RoleInsurance Executive
Correspondence AddressA-103 24-1 Yaray-Cho
Shinjuku-Ku
Tokyo
162-0805
Foreign
Director NameNaoki Nishimura
Date of BirthOctober 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2002(26 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 June 2007)
RoleInsurance Executive
Correspondence Address58 Deansway
London
N2 0JE
Director NameMasashi Tatsuno
Date of BirthOctober 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2004(28 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 March 2008)
RoleInsurance Executive
Correspondence Address1-22-12-309, Minamisuna, Koto-Ku
Tokyo
136-0076
Foreign
Director NameHideo Numata
Date of BirthOctober 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2004(28 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 March 2008)
RoleInsurance Executive
Correspondence Address5 Madge Hill
Church Road
London
W7 3BW
Secretary NamePaul Gray Matthews
NationalityBritish
StatusResigned
Appointed01 June 2005(29 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 27 January 2015)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 11 Old Jewry
London
EC2R 8DU
Director NameShinichi Obata
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed02 July 2007(31 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 March 2011)
RoleInsurance Executive
Country of ResidenceJapan
Correspondence Address58 Deansway
London
N2 0JE
Director NameTomoaki Yoshida
Date of BirthMarch 1955 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2008(32 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2010)
RoleGeneral Manager
Correspondence Address2-9-13 Minami - Aoyama Minato
Tokyo
Tokyo 107-0062
Japan
Director NameArifumi Muraishi
Date of BirthMay 1973 (Born 51 years ago)
NationalityJapanese
StatusResigned
Appointed09 April 2008(32 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2010)
RoleInsurance
Country of ResidenceJapan
Correspondence Address205 Noel Road
London
W3 Ojl
Director NameMr Paul William Picknett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(33 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 March 2011)
RoleInsurance
Country of ResidenceEngland
Correspondence Address133 Saunders Lane
Woking
Surrey
GU22 0NT
Director NameYoshitaka Asano
Date of BirthMarch 1956 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2010(34 years, 4 months after company formation)
Appointment Duration9 months (resigned 31 December 2010)
RoleGeneral Manager
Country of ResidenceJapan
Correspondence Address9-13 Fenchurch Buildings
London
EC3M 5HR
Director NameMr Yoshihiko Fukasawa
Date of BirthMarch 1958 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2011(35 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 March 2011)
RoleInsurance
Country of ResidenceEngland
Correspondence Address5th Floor 11 Old Jewry
London
EC2R 8DU

Contact

Websiteaioinissaydowa.eu

Location

Registered Address5th Floor 11 Old Jewry
London
EC2R 8DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

10m at £1Aioi Nissay Dowa Insurance Company Of Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 November 1993Delivered on: 18 November 1993
Satisfied on: 14 October 2010
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 deed of even date.
Particulars: The bearer and registered UK government debt securities and such additional UK government debt securities. See the mortgage charge document for full details.
Fully Satisfied
9 August 1988Delivered on: 12 August 1988
Satisfied on: 5 November 2010
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 at the date of the agreement or at any time thereafter. (See form 395 for full details).
Fully Satisfied
18 October 1985Delivered on: 28 October 1985
Satisfied on: 12 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All moneys from time to time held to the credit of the company by national westminster bank PLC on any current deposit and/or other account or accounts which the company may now and/or hereafter have with national westminster bank PLC or held by national westminster bank PLC on an account or accounts earmarked re the company and/or under deposit receipt.
Fully Satisfied
18 October 1985Delivered on: 28 October 1985
Satisfied on: 20 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All monies from time to time held to the credit of the company by international westminster bank PLC on any current deposit and/or other account or accounts which the company may now and/or hereafter have with international westminster bank PLC or held by international westminster bank PLC on an account or acco unts in the name of national westminster bank PLC earmarked re the company and/or under any deposit receipt.
Fully Satisfied

Filing History

24 August 2016Diss by court order 03/05/16 man (45 pages)
24 August 2016Dissolution by c/order effective 10/08/2016 manual gazette issued (1 page)
19 July 2016Scheme of arrangement (67 pages)
14 July 2016Auditor's resignation (1 page)
28 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000,000
(4 pages)
13 June 2016Full accounts made up to 31 December 2015 (41 pages)
30 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10,000,000
(4 pages)
5 May 2015Full accounts made up to 31 December 2014 (24 pages)
5 February 2015Appointment of Mrs Celia Helen Stuart as a secretary on 27 January 2015 (2 pages)
5 February 2015Termination of appointment of Paul Gray Matthews as a secretary on 27 January 2015 (1 page)
25 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10,000,000
(4 pages)
9 April 2014Full accounts made up to 31 December 2013 (25 pages)
26 September 2013Full accounts made up to 31 December 2012 (26 pages)
26 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
25 June 2013Secretary's details changed for Paul Gray Matthews on 19 October 2012 (1 page)
25 June 2013Director's details changed for Paul Gray Matthews on 19 October 2012 (2 pages)
13 July 2012Full accounts made up to 31 December 2011 (26 pages)
10 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
21 September 2011Full accounts made up to 31 December 2010 (27 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
6 April 2011Termination of appointment of Shinichi Obata as a director (1 page)
6 April 2011Termination of appointment of Paul Picknett as a director (1 page)
6 April 2011Termination of appointment of Yoshihiko Fukasawa as a director (1 page)
20 January 2011Termination of appointment of Yoshitaka Asano as a director (1 page)
20 January 2011Appointment of Mr Yoshihiko Fukasawa as a director (2 pages)
20 January 2011Appointment of Mr Michael John Swanborough as a director (2 pages)
20 January 2011Termination of appointment of Arifumi Muraishi as a director (1 page)
8 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
27 October 2010Scheme of arrangement (359 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
14 September 2010Full accounts made up to 31 December 2009 (27 pages)
27 August 2010Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR on 27 August 2010 (1 page)
21 June 2010Director's details changed for Shinichi Obata on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Arifumi Muraishi on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Arifumi Muraishi on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Shinichi Obata on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Shinichi Obata on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Arifumi Muraishi on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Arifumi Muraishi on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Shinichi Obata on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Shinichi Obata on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Shinichi Obata on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Shinichi Obata on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Arifumi Muraishi on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Shinichi Obata on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Arifumi Muraishi on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Shinichi Obata on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Shinichi Obata on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Arifumi Muraishi on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Arifumi Muraishi on 1 January 2010 (2 pages)
21 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
21 June 2010Director's details changed for Arifumi Muraishi on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Arifumi Muraishi on 1 January 2010 (2 pages)
14 April 2010Termination of appointment of Tomoaki Yoshida as a director (2 pages)
14 April 2010Appointment of Yoshitaka Asano as a director (3 pages)
22 June 2009Return made up to 19/06/09; full list of members (5 pages)
22 June 2009Director's change of particulars / shinichi obta / 02/07/2007 (1 page)
30 April 2009Full accounts made up to 31 December 2008 (26 pages)
7 April 2009Director appointed paul william picknett (4 pages)
15 October 2008Full accounts made up to 31 December 2007 (24 pages)
20 June 2008Return made up to 19/06/08; full list of members (4 pages)
13 May 2008Director appointed arifumi muraishi (2 pages)
7 May 2008Director appointed tomoaki yoshida (2 pages)
16 April 2008Appointment terminated director masashi tatsuno (2 pages)
16 April 2008Appointment terminated director hideo numata (1 page)
15 July 2007Director resigned (1 page)
15 July 2007New director appointed (1 page)
19 June 2007Return made up to 19/06/07; full list of members (3 pages)
11 April 2007Full accounts made up to 31 December 2006 (22 pages)
24 August 2006Full accounts made up to 31 December 2005 (26 pages)
30 June 2006Return made up to 19/06/06; full list of members (8 pages)
8 July 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 2005Secretary resigned;director resigned (1 page)
26 May 2005Secretary resigned;director resigned (1 page)
26 May 2005New secretary appointed;new director appointed (2 pages)
26 May 2005New secretary appointed;new director appointed (2 pages)
3 May 2005Full accounts made up to 31 December 2004 (21 pages)
25 June 2004Return made up to 19/06/04; full list of members (8 pages)
26 April 2004Full accounts made up to 31 December 2003 (21 pages)
3 April 2004New director appointed (2 pages)
3 April 2004Director resigned (1 page)
3 April 2004Director resigned (1 page)
3 April 2004New director appointed (2 pages)
1 July 2003Return made up to 19/06/03; full list of members (8 pages)
1 July 2003Full accounts made up to 31 December 2002 (23 pages)
8 January 2003Resolutions
  • RES13 ‐ Scheme of arrangement 29/10/02
(1 page)
8 January 2003Scheme of arrangement (85 pages)
4 July 2002Return made up to 19/06/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
(8 pages)
26 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 March 2002Full accounts made up to 31 December 2001 (22 pages)
28 March 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
6 September 2001Director resigned (1 page)
10 July 2001Return made up to 19/06/01; full list of members (7 pages)
22 May 2001Full accounts made up to 31 December 2000 (22 pages)
24 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
21 June 2000Full accounts made up to 31 December 1999 (23 pages)
21 June 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
16 June 1999Return made up to 19/06/99; full list of members
  • 363(287) ‐ Registered office changed on 16/06/99
(8 pages)
24 May 1999Secretary's particulars changed;director's particulars changed (1 page)
9 May 1999Full accounts made up to 31 December 1998 (22 pages)
25 April 1999Secretary's particulars changed;director's particulars changed (1 page)
6 April 1999Director resigned (1 page)
6 April 1999New director appointed (2 pages)
24 December 1998Secretary resigned;director resigned (1 page)
24 December 1998Registered office changed on 24/12/98 from: 50 fenchurch street london EC3M 3JY (1 page)
24 December 1998New secretary appointed (2 pages)
26 November 1998New director appointed (2 pages)
23 June 1998Return made up to 19/06/98; full list of members (8 pages)
4 June 1998Full accounts made up to 31 December 1997 (24 pages)
29 April 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
29 August 1997New director appointed (2 pages)
12 August 1997Director resigned (1 page)
26 June 1997Return made up to 19/06/97; no change of members (6 pages)
13 June 1997Full accounts made up to 31 December 1996 (22 pages)
7 April 1997New director appointed (2 pages)
7 April 1997Director resigned (1 page)
28 October 1996New director appointed (2 pages)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
21 June 1996Return made up to 19/06/96; no change of members (6 pages)
14 June 1996Full accounts made up to 31 December 1995 (21 pages)
14 June 1995Return made up to 19/06/95; full list of members (8 pages)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
12 June 1995Full accounts made up to 31 December 1994 (21 pages)
18 May 1995Ad 11/05/95--------- £ si 3975000@1=3975000 £ ic 6025000/10000000 (2 pages)
6 July 1992Company name changed dowa insurance company (U.K.) li mited\certificate issued on 07/07/92 (2 pages)
18 April 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 November 1975Certificate of incorporation (1 page)
28 November 1975Incorporation (23 pages)