Company NameHeddington Insurance (U.K.) Limited
Company StatusActive
Company Number01298239
CategoryPrivate Limited Company
Incorporation Date11 February 1977(47 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Secretary NameBrigitte Zaza
NationalityBritish
StatusCurrent
Appointed24 April 2002(25 years, 2 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA
Director NameMs Nahid Ali
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2016(39 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleRisk Control Manager
Country of ResidenceEngland
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA
Director NameMr Daniel Carl McConnell
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(44 years after company formation)
Appointment Duration3 years, 1 month
RoleCredit & Risk Control Manager
Country of ResidenceEngland
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA
Director NameMr Jeffrey John Allison
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed10 May 2022(45 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleAccountant
Country of ResidenceBermuda
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA
Director NameHenry Edward Gumbel
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(15 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 November 1995)
RoleConsultant
Correspondence AddressWindybrae The Highlands
East Horsley
Leatherhead
Surrey
KT24 5BQ
Director NameJohn Dennis Ryan
Date of BirthOctober 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1992(15 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 March 1995)
RoleCompany Director
Correspondence Address24 Mizzentop
Longford Road
Warwick
Wk06
Director NameMr Donald Hedley Payne
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(15 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2000)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressLatchmoor
Westerham Road
Oxted
Surrey
RH8 0SW
Director NameDavid Vereker Palmer
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(15 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 November 1996)
RoleExecutive
Correspondence AddressBurrow Farm
Hambledon
Henley On Thames
Oxfordshire
RG9 6LT
Director NameRobert Connolly Golden
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1992(15 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1995)
RoleOil Company Executive
Correspondence AddressGirvan House
49 Harbour Road
Paget
Pg02
Director NameLeslie John Ball
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(15 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 April 1998)
RoleExecutive
Correspondence AddressFambridge Lower Road
Great Bealings
Woodbridge
Suffolk
Director NameCharles Stanley Balson
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(15 years, 2 months after company formation)
Appointment Duration7 years (resigned 30 April 1999)
RoleExecutive
Correspondence Address102 Rochester Row
London
SW1P 1JP
Director NameRichard Gene Brinkman
Date of BirthAugust 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1992(15 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 November 1995)
RoleInsurance Executive
Correspondence Address59 Sheridan Drive
New Canaan
Connecticut 06840
United States
Director NameRichard Noel Bowes
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(15 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 November 1996)
RoleExecutive
Correspondence AddressFairacres
Enton
Godalming
Surrey
GU8 5AQ
Secretary NameMr Michael Patrick Chitty
NationalityBritish
StatusResigned
Appointed01 May 1992(15 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Director NameMonica Anne Dobbie
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(16 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 1995)
RoleInsurance Executive
Correspondence Address24 Mizzentop
Longford Road
Warwick Wk06
Bermuda
Director NameJennifer Banks Cartmell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 1995(18 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1999)
RoleExecutive
Correspondence AddressOleander Brakes
49 St Annes Road
Southampton
Bermuda
Director NamePaul Robert Lovejoy
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 1995(18 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 1995)
RoleLawyer
Correspondence Address8 Rock Gate Farm Road
Mt Kisco
New York
Ny 10549
Director NameWilliam Charles Bousquette
Date of BirthOctober 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 1995(18 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1996)
RoleExecutive
Correspondence Address50 Valley Ridge Road
Fort Worth
Texas
76107
Director NameJohn Dennis Ryan
Date of BirthOctober 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1995(18 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2000)
RoleExecutive
Correspondence Address17 Onslow Mews West
London
SW7 3AF
Secretary NameMr Roy Alan Robertson
NationalityBritish
StatusResigned
Appointed01 August 1995(18 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Fontarabia Road
Battersea
London
SW11 5PE
Director NameJohn David Keogh
Date of BirthApril 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 1995(18 years, 10 months after company formation)
Appointment Duration1 year (resigned 08 January 1997)
RoleExecutive
Correspondence AddressWistowe
21 North Shore Road
Hamilton Parish
Fl 04
Director NameJonathan Sinclair Gilbert
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(19 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 October 2000)
RoleInsurance Broker
Correspondence AddressNash House 6 The Quillot
Burwood Park
Walton On Thames
Surrey
KT12 5BY
Director NameRowland Alexander Lewis
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed17 February 1997(20 years after company formation)
Appointment Duration3 years, 2 months (resigned 19 April 2000)
RoleExecutive
Correspondence Address84 Cobbs Hill Road
Warwick
Bermuda
Director NamePatrick Joseph Lynch
Date of BirthNovember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 1997(20 years after company formation)
Appointment Duration3 years, 2 months (resigned 19 April 2000)
RoleExecutive
Correspondence Address6 Lang Court
Park Ridge New Jersey 07656
Usa
Foreign
Director NameThomas Paul Dougherty
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 1998(21 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 October 2001)
RoleExecutive
Correspondence Address11441 Whippoorwill Road
Houston
Texas 77024
American
Director NameJames Farris Link
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2000(23 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2001)
RoleExecutive
Correspondence Address22 Timber Mill Lane
Weston
Connecticut 06883
United States
Director NameGareth Roger Hughes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(23 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 27 September 2016)
RoleExecutive
Country of ResidenceEngland
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA
Director NameMark George Randall
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(23 years, 8 months after company formation)
Appointment Duration1 year (resigned 07 November 2001)
RoleExecutive
Correspondence AddressManston
61 Kippington Road
Sevenoaks
Kent
TN13 2LL
Director NameMr Philip David Abbey
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(24 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 17 May 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA
Director NameJames D Lyness
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2001(24 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 19 October 2012)
RoleExecutive
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA
Director NameJohn Derek Prowting
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(24 years, 8 months after company formation)
Appointment Duration19 years, 3 months (resigned 01 February 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA
Director NameJohn Hendrickson
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2001(24 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 September 2010)
RoleExecutive
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA
Director NameRobert Gordan
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerica
StatusResigned
Appointed19 October 2012(35 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2016)
RoleOil Company Executive
Country of ResidenceUnited States
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA
Director NameMr William Timothy Clutter
Date of BirthMay 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2016(38 years, 12 months after company formation)
Appointment Duration5 years (resigned 01 February 2021)
RoleAssistant Treasurer
Country of ResidenceUnited States
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA
Director NameMr Nicolas Michel Bossut
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2021(44 years after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2022)
RoleGeneral Manager, Finance
Country of ResidenceSingapore
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA

Contact

Websitewww.ddink.co.uk
Telephone07 901695035
Telephone regionMobile

Location

Registered Address1 Westferry Circus
Canary Wharf
London
E14 4HA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30m at $1Heddington Insurance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£451,844
Net Worth£21,916,790
Cash£182,359
Current Liabilities£153,992

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 Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Charges

25 April 1995Delivered on: 15 May 1995
Persons entitled: Citibank Na

Classification: Security agreement
Secured details: All monies due or to become due from the company and/or willis faber (underwriting management) limited to the chargee under the security agreement, under any master agreement or under any agreement relating thereto.
Particulars: Any and all balances for the time being standing to the credit of any and all accounts. See the mortgage charge document for full details.
Outstanding
16 March 1994Delivered on: 22 March 1994
Persons entitled: Pool Reinsurance Company Limited

Classification: Memorandum of deposit and charge ands escrow 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 supplemental deed dated 20TH december 1993, escrow agreement and any other related security documents (as defined).
Particulars: The bearer and registered UK government debt securities set out in schedule 2 to the charge deposited with escrow agent pursuant to the provisions of the charge all other securities and all rights moneys and property. See the mortgage charge document for full details.
Outstanding

Filing History

5 October 2023Full accounts made up to 31 December 2022 (44 pages)
20 June 2023Termination of appointment of Nahid Ali as a director on 20 June 2023 (1 page)
2 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
5 October 2022Full accounts made up to 31 December 2021 (46 pages)
13 May 2022Appointment of Mr Jeffrey John Allison as a director on 10 May 2022 (2 pages)
10 May 2022Termination of appointment of Nicolas Michel Bossut as a director on 10 May 2022 (1 page)
4 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
12 November 2021Full accounts made up to 31 December 2020 (47 pages)
4 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
24 February 2021Memorandum and Articles of Association (22 pages)
24 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 February 2021Appointment of Mr Daniel Carl Mcconnell as a director on 1 February 2021 (2 pages)
8 February 2021Termination of appointment of John Derek Prowting as a director on 1 February 2021 (1 page)
8 February 2021Termination of appointment of William Timothy Clutter as a director on 1 February 2021 (1 page)
8 February 2021Appointment of Mr Nicolas Michel Bossut as a director on 1 February 2021 (2 pages)
12 November 2020Full accounts made up to 31 December 2019 (47 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
27 January 2020Cessation of Heddington Insurance Limited as a person with significant control on 6 April 2016 (1 page)
27 January 2020Notification of Chevron Corporation as a person with significant control on 6 April 2016 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (45 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (43 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
16 August 2017Full accounts made up to 31 December 2016 (42 pages)
16 August 2017Full accounts made up to 31 December 2016 (42 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
2 May 2017Termination of appointment of Stephen Lionel Thomas as a director on 27 September 2016 (1 page)
2 May 2017Termination of appointment of Stephen Lionel Thomas as a director on 27 September 2016 (1 page)
27 September 2016Termination of appointment of Gareth Roger Hughes as a director on 27 September 2016 (1 page)
27 September 2016Termination of appointment of Gareth Roger Hughes as a director on 27 September 2016 (1 page)
27 September 2016Termination of appointment of Gareth Roger Hughes as a director on 27 September 2016 (1 page)
27 September 2016Termination of appointment of Gareth Roger Hughes as a director on 27 September 2016 (1 page)
17 May 2016Appointment of Ms Nahid Ali as a director on 17 May 2016 (2 pages)
17 May 2016Termination of appointment of Philip David Abbey as a director on 17 May 2016 (1 page)
17 May 2016Termination of appointment of Philip David Abbey as a director on 17 May 2016 (1 page)
17 May 2016Appointment of Ms Nahid Ali as a director on 17 May 2016 (2 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • USD 30,000,000
(5 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • USD 30,000,000
(5 pages)
5 April 2016Full accounts made up to 31 December 2015 (43 pages)
5 April 2016Full accounts made up to 31 December 2015 (43 pages)
2 February 2016Appointment of Mr William Timothy Clutter as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mr William Timothy Clutter as a director on 1 February 2016 (2 pages)
1 February 2016Termination of appointment of Robert Gordan as a director on 1 February 2016 (1 page)
1 February 2016Termination of appointment of Robert Gordan as a director on 1 February 2016 (1 page)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • USD 30,000,000
(5 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • USD 30,000,000
(5 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • USD 30,000,000
(5 pages)
13 April 2015Full accounts made up to 31 December 2014 (31 pages)
13 April 2015Full accounts made up to 31 December 2014 (31 pages)
10 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • USD 30,000,000
(17 pages)
10 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • USD 30,000,000
(17 pages)
10 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • USD 30,000,000
(17 pages)
8 April 2014Full accounts made up to 31 December 2013 (30 pages)
8 April 2014Full accounts made up to 31 December 2013 (30 pages)
23 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (17 pages)
23 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (17 pages)
23 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (17 pages)
5 April 2013Full accounts made up to 31 December 2012 (28 pages)
5 April 2013Full accounts made up to 31 December 2012 (28 pages)
23 October 2012Termination of appointment of James Lyness as a director (2 pages)
23 October 2012Appointment of Robert Gordan as a director (3 pages)
23 October 2012Appointment of Robert Gordan as a director (3 pages)
23 October 2012Termination of appointment of James Lyness as a director (2 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (17 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (17 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (17 pages)
30 March 2012Full accounts made up to 31 December 2011 (30 pages)
30 March 2012Full accounts made up to 31 December 2011 (30 pages)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (17 pages)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (17 pages)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (17 pages)
5 April 2011Full accounts made up to 31 December 2010 (29 pages)
5 April 2011Full accounts made up to 31 December 2010 (29 pages)
17 November 2010Director's details changed for James D Lyness on 9 November 2010 (3 pages)
17 November 2010Director's details changed for John Derek Prowting on 9 November 2010 (3 pages)
17 November 2010Director's details changed for Stephen Lionel Thomas on 9 November 2010 (3 pages)
17 November 2010Secretary's details changed for Brigitte Zaza on 9 November 2010 (3 pages)
17 November 2010Director's details changed for Stephen Lionel Thomas on 9 November 2010 (3 pages)
17 November 2010Director's details changed for James D Lyness on 9 November 2010 (3 pages)
17 November 2010Director's details changed for Stephen Lionel Thomas on 9 November 2010 (3 pages)
17 November 2010Director's details changed for Philip David Abbey on 3 February 2010 (3 pages)
17 November 2010Director's details changed for Gareth Roger Hughes on 9 November 2010 (2 pages)
17 November 2010Director's details changed for James D Lyness on 9 November 2010 (3 pages)
17 November 2010Secretary's details changed for Brigitte Zaza on 9 November 2010 (3 pages)
17 November 2010Director's details changed for Philip David Abbey on 3 February 2010 (3 pages)
17 November 2010Secretary's details changed for Brigitte Zaza on 9 November 2010 (3 pages)
17 November 2010Director's details changed for John Derek Prowting on 9 November 2010 (3 pages)
17 November 2010Director's details changed for John Derek Prowting on 9 November 2010 (3 pages)
17 November 2010Director's details changed for Gareth Roger Hughes on 9 November 2010 (2 pages)
17 November 2010Director's details changed for Gareth Roger Hughes on 9 November 2010 (2 pages)
17 November 2010Director's details changed for Philip David Abbey on 3 February 2010 (3 pages)
20 September 2010Termination of appointment of John Hendrickson as a director (2 pages)
20 September 2010Termination of appointment of John Hendrickson as a director (2 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (18 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (18 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (18 pages)
7 April 2010Full accounts made up to 31 December 2009 (28 pages)
7 April 2010Full accounts made up to 31 December 2009 (28 pages)
11 November 2009Director's details changed for James D Lyness on 1 October 2009 (3 pages)
11 November 2009Director's details changed for John Hendrickson on 1 October 2009 (3 pages)
11 November 2009Director's details changed for John Hendrickson on 1 October 2009 (3 pages)
11 November 2009Director's details changed for John Hendrickson on 1 October 2009 (3 pages)
11 November 2009Director's details changed for James D Lyness on 1 October 2009 (3 pages)
11 November 2009Director's details changed for James D Lyness on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Gareth Roger Hughes on 1 October 2009 (3 pages)
2 November 2009Director's details changed for John Derek Prowting on 1 October 2009 (3 pages)
2 November 2009Secretary's details changed for Brigitte Zaza on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Gareth Roger Hughes on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Philip David Abbey on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Stephen Lionel Thomas on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Philip David Abbey on 1 October 2009 (3 pages)
2 November 2009Director's details changed for John Derek Prowting on 1 October 2009 (3 pages)
2 November 2009Secretary's details changed for Brigitte Zaza on 1 October 2009 (3 pages)
2 November 2009Secretary's details changed for Brigitte Zaza on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Gareth Roger Hughes on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Stephen Lionel Thomas on 1 October 2009 (3 pages)
2 November 2009Director's details changed for John Derek Prowting on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Stephen Lionel Thomas on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Philip David Abbey on 1 October 2009 (3 pages)
6 June 2009Return made up to 01/05/09; full list of members (7 pages)
6 June 2009Return made up to 01/05/09; full list of members (7 pages)
4 April 2009Full accounts made up to 31 December 2008 (28 pages)
4 April 2009Full accounts made up to 31 December 2008 (28 pages)
19 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 2006 20/11/2008
(29 pages)
19 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 2006 20/11/2008
(29 pages)
19 December 2008Memorandum and Articles of Association (6 pages)
19 December 2008Memorandum and Articles of Association (6 pages)
10 October 2008Director's change of particulars / john hendrickson / 01/09/2008 (1 page)
10 October 2008Director's change of particulars / john hendrickson / 01/09/2008 (1 page)
9 May 2008Return made up to 01/05/08; full list of members (7 pages)
9 May 2008Return made up to 01/05/08; full list of members (7 pages)
3 April 2008Full accounts made up to 31 December 2007 (28 pages)
3 April 2008Full accounts made up to 31 December 2007 (28 pages)
10 October 2007Scheme of arrangement - amalgamation (504 pages)
10 October 2007Scheme of arrangement - amalgamation (504 pages)
9 May 2007Return made up to 01/05/07; full list of members (7 pages)
9 May 2007Return made up to 01/05/07; full list of members (7 pages)
10 April 2007Full accounts made up to 31 December 2006 (29 pages)
10 April 2007Full accounts made up to 31 December 2006 (29 pages)
16 May 2006Return made up to 01/05/06; full list of members (7 pages)
16 May 2006Return made up to 01/05/06; full list of members (7 pages)
10 April 2006Full accounts made up to 31 December 2005 (30 pages)
10 April 2006Full accounts made up to 31 December 2005 (30 pages)
27 June 2005Return made up to 01/05/05; full list of members (7 pages)
27 June 2005Return made up to 01/05/05; full list of members (7 pages)
6 April 2005Full accounts made up to 31 December 2004 (29 pages)
6 April 2005Full accounts made up to 31 December 2004 (29 pages)
26 July 2004Return made up to 01/05/04; full list of members (7 pages)
26 July 2004Return made up to 01/05/04; full list of members (7 pages)
8 April 2004Full accounts made up to 31 December 2003 (30 pages)
8 April 2004Full accounts made up to 31 December 2003 (30 pages)
6 July 2003Return made up to 01/05/03; full list of members (8 pages)
6 July 2003Return made up to 01/05/03; full list of members (8 pages)
10 April 2003Full accounts made up to 31 December 2002 (30 pages)
10 April 2003Full accounts made up to 31 December 2002 (30 pages)
12 February 2003Resolutions
  • RES13 ‐ App as auditor 30/01/03
(1 page)
12 February 2003Auditor's resignation (1 page)
12 February 2003Resolutions
  • RES13 ‐ App as auditor 30/01/03
(1 page)
12 February 2003Auditor's resignation (1 page)
8 May 2002Return made up to 01/05/02; full list of members (8 pages)
8 May 2002Return made up to 01/05/02; full list of members (8 pages)
7 May 2002Full accounts made up to 31 December 2001 (30 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002Full accounts made up to 31 December 2001 (30 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002Secretary resigned (1 page)
29 April 2002Resolutions
  • RES13 ‐ Re:auds 11/12/01
(1 page)
29 April 2002Auditor's resignation (1 page)
29 April 2002Resolutions
  • RES13 ‐ Re:auds 11/12/01
(1 page)
29 April 2002Auditor's resignation (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
23 November 2001New director appointed (3 pages)
23 November 2001New director appointed (3 pages)
23 November 2001New director appointed (3 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (3 pages)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
23 November 2001New director appointed (2 pages)
23 November 2001Director resigned (1 page)
16 May 2001Full accounts made up to 31 December 2000 (25 pages)
16 May 2001Full accounts made up to 31 December 2000 (25 pages)
9 May 2001Return made up to 01/05/01; full list of members (8 pages)
9 May 2001Return made up to 01/05/01; full list of members (8 pages)
27 November 2000New director appointed (3 pages)
27 November 2000Director resigned (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000New director appointed (3 pages)
27 November 2000New director appointed (2 pages)
27 November 2000Director resigned (1 page)
12 July 2000Return made up to 01/05/00; full list of members (8 pages)
12 July 2000Return made up to 01/05/00; full list of members (8 pages)
16 June 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
15 May 2000Full accounts made up to 31 December 1999 (25 pages)
15 May 2000Full accounts made up to 31 December 1999 (25 pages)
3 April 2000Us$ ic 47000000/30000000 15/02/00 us$ sr 17000000@1=17000000 (1 page)
3 April 2000Us$ ic 47000000/30000000 15/02/00 us$ sr 17000000@1=17000000 (1 page)
22 February 2000Declaration of shares redemption:auditor's report (9 pages)
22 February 2000Declaration of shares redemption:auditor's report (9 pages)
22 February 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
22 February 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Return made up to 01/05/99; no change of members (8 pages)
14 May 1999Full accounts made up to 31 December 1998 (25 pages)
14 May 1999Full accounts made up to 31 December 1998 (25 pages)
14 May 1999Director resigned (1 page)
14 May 1999Return made up to 01/05/99; no change of members (8 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
19 May 1998Full accounts made up to 31 December 1997 (24 pages)
19 May 1998Full accounts made up to 31 December 1997 (24 pages)
12 May 1998Return made up to 01/05/98; full list of members (10 pages)
12 May 1998Director resigned (1 page)
12 May 1998Return made up to 01/05/98; full list of members (10 pages)
12 May 1998Director resigned (1 page)
30 June 1997Return made up to 01/05/97; no change of members (9 pages)
30 June 1997Return made up to 01/05/97; no change of members (9 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Full accounts made up to 31 December 1996 (24 pages)
2 May 1997New director appointed (2 pages)
2 May 1997Director resigned (1 page)
2 May 1997New director appointed (2 pages)
2 May 1997Director resigned (1 page)
2 May 1997Full accounts made up to 31 December 1996 (24 pages)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
19 November 1996New director appointed (2 pages)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
19 November 1996New director appointed (2 pages)
9 June 1996Return made up to 01/05/96; full list of members (10 pages)
9 June 1996Director's particulars changed (1 page)
9 June 1996Director resigned (1 page)
9 June 1996Director's particulars changed (1 page)
9 June 1996Return made up to 01/05/96; full list of members (10 pages)
9 June 1996Director resigned (1 page)
13 May 1996Full accounts made up to 31 December 1995 (26 pages)
13 May 1996Full accounts made up to 31 December 1995 (26 pages)
24 January 1996Ad 15/12/95--------- us$ si 8000000@1=8000000 us$ ic 39000000/47000000 (2 pages)
24 January 1996Ad 15/12/95--------- us$ si 8000000@1=8000000 us$ ic 39000000/47000000 (2 pages)
4 December 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 December 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/11/95
(2 pages)
4 December 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 December 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/11/95
(2 pages)
4 December 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 22/11/95
(2 pages)
4 December 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 22/11/95
(2 pages)
21 November 1995Director resigned (4 pages)
21 November 1995Director resigned (4 pages)
21 November 1995Director resigned (4 pages)
21 November 1995Director resigned (4 pages)
21 November 1995Director resigned (4 pages)
21 November 1995Director resigned (4 pages)
21 November 1995Director resigned (4 pages)
21 November 1995Director resigned (4 pages)
21 November 1995Director resigned (4 pages)
21 November 1995Director resigned (4 pages)
4 September 1995Secretary resigned;new secretary appointed (4 pages)
4 September 1995Secretary resigned;new secretary appointed (4 pages)
9 August 1995Registered office changed on 09/08/95 from: 10 trinity square london EC3P 3AX (1 page)
9 August 1995Registered office changed on 09/08/95 from: 10 trinity square london EC3P 3AX (1 page)
13 July 1995New director appointed (4 pages)
13 July 1995New director appointed (4 pages)
5 June 1995Return made up to 01/05/95; full list of members (24 pages)
5 June 1995Return made up to 01/05/95; full list of members (24 pages)
15 May 1995Particulars of mortgage/charge (8 pages)
15 May 1995Particulars of mortgage/charge (8 pages)
11 May 1995New director appointed (4 pages)
11 May 1995Full accounts made up to 31 December 1994 (24 pages)
11 May 1995New director appointed (4 pages)
11 May 1995New director appointed (4 pages)
11 May 1995New director appointed (4 pages)
11 May 1995New director appointed (4 pages)
11 May 1995New director appointed (4 pages)
11 May 1995Full accounts made up to 31 December 1994 (24 pages)
11 May 1995New director appointed (4 pages)
11 May 1995New director appointed (4 pages)
2 May 1995£ ic 15000000/0 29/03/95 £ sr 15000000@1=15000000 (1 page)
2 May 1995£ ic 15000000/0 29/03/95 £ sr 15000000@1=15000000 (1 page)
30 April 1995Director resigned (4 pages)
30 April 1995Director resigned (4 pages)
25 April 1995Ad 29/03/95--------- us$ si 39000000@1=39000000 us$ ic 0/39000000 (2 pages)
25 April 1995Ad 29/03/95--------- us$ si 39000000@1=39000000 us$ ic 0/39000000 (2 pages)
21 April 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(4 pages)
21 April 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(4 pages)
21 April 1995Us$ nc 0/60000000 29/03/95 (1 page)
21 April 1995Us$ nc 0/60000000 29/03/95 (1 page)
10 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 April 1995Memorandum and Articles of Association (82 pages)
10 April 1995Memorandum and Articles of Association (82 pages)
10 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 March 1995Director resigned (2 pages)
24 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (129 pages)
2 June 1994Full accounts made up to 31 December 1993 (21 pages)
2 June 1994Full accounts made up to 31 December 1993 (21 pages)
22 March 1994Particulars of mortgage/charge (3 pages)
11 February 1977Certificate of incorporation (1 page)
11 February 1977Certificate of incorporation (1 page)