Company NameInternational Insurance Company Of Hannover Plc
Company StatusConverted / Closed
Company Number01453123
CategoryConverted / Closed
Incorporation Date9 October 1979(44 years, 6 months ago)
Dissolution Date15 July 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Nicholas James Parr
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2008(28 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 15 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Street
London
EC3M 3BE
Director NameMr Roland Helmut Vogel
Date of BirthOctober 1959 (Born 64 years ago)
NationalityGerman
StatusClosed
Appointed01 April 2009(29 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 15 July 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address10 Fenchurch Street
London
EC3M 3BE
Director NameJuergen Graeber
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityGerman
StatusClosed
Appointed01 July 2009(29 years, 9 months after company formation)
Appointment Duration5 years (closed 15 July 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address10 Fenchurch Street
London
EC3M 3BE
Director NameMr Ralph Michael Beutter
Date of BirthJune 1965 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed01 January 2012(32 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 15 July 2014)
RoleChief Underwriting Officer
Country of ResidenceGermany
Correspondence Address10 Fenchurch Street
London
EC3M 3BE
Director NameMr Erik Thomas Barenthein
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySwedish
StatusClosed
Appointed02 April 2012(32 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 15 July 2014)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address10 Fenchurch Street
London
EC3M 3BE
Director NameMr Neil Stephen Macmillan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2013(33 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 15 July 2014)
RoleIndependent Non-Executive Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Street
London
EC3M 3BE
Secretary NameMs Jane Violet Vera Eaglen
StatusClosed
Appointed29 July 2013(33 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (closed 15 July 2014)
RoleCompany Director
Correspondence Address10 Fenchurch Street
London
EC3M 3BE
Director NameMr Anthony Philip Hulse
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2013(33 years, 11 months after company formation)
Appointment Duration10 months (closed 15 July 2014)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Street
London
EC3M 3BE
Director NameMr Hartmut Michael Fuchs
Date of BirthMarch 1953 (Born 71 years ago)
NationalityGerman
StatusClosed
Appointed01 October 2013(34 years after company formation)
Appointment Duration9 months, 2 weeks (closed 15 July 2014)
RoleChief Operating Officer
Country of ResidenceGermany
Correspondence Address10 Fenchurch Street
London
EC3M 3BE
Director NameMr Anders Larsson
Date of BirthNovember 1957 (Born 66 years ago)
NationalitySwedish
StatusClosed
Appointed22 November 2013(34 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (closed 15 July 2014)
RoleChartered Accountant
Country of ResidenceSweden
Correspondence Address10 Fenchurch Street
London
EC3M 3BE
Director NameMr John David Robert Dear
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(34 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (closed 15 July 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 Fenchurch Street
London
EC3M 3BE
Director NameMr Jon Lawton Hancock
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2014(34 years, 9 months after company formation)
Appointment Duration6 days (closed 15 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Street
London
EC3M 3BE
Director NameDr Michael Harry Cranston
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(11 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 29 November 2001)
RoleInsurance Company Director
Country of ResidenceEngland
Correspondence Address24 Wilderness Heights
West End
Southampton
Hampshire
SO18 3PS
Director NameDieter Pfaffenzeller
Date of BirthApril 1938 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed28 June 1991(11 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 June 1992)
RoleInsurance Company Director
Correspondence AddressHeisterholzwinkel 8
D3000 Hannover 71
Germany
Director NameMr Reiner Claus Bingemer
Date of BirthApril 1926 (Born 98 years ago)
NationalityGerman
StatusResigned
Appointed28 June 1991(11 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 January 1994)
RoleInsurance Company Director
Correspondence AddressOstbergweg 10
D3000 Hannover 71
Germany
Director NameGonda Lauritzen
Date of BirthApril 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed05 June 1992(12 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 14 March 2005)
RoleInsurance Managing Director
Country of ResidenceGermany
Correspondence AddressIm Heidkampe 162e
Hannover
30659
Director NameHerbert Karl Haas
Date of BirthDecember 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed05 June 1992(12 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 January 2002)
RoleReinsurance Executive
Correspondence AddressAllerhoopsweg 6
Burgwedel
Germany 30938
Foreign
Secretary NameDr Michael Harry Cranston
NationalityBritish
StatusResigned
Appointed05 June 1992(12 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Wilderness Heights
West End
Southampton
Hampshire
SO18 3PS
Director NameDr Michael Reischel
Date of BirthNovember 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed14 January 1994(14 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 June 1995)
RoleReinsurer
Correspondence AddressScharnhorststrabe 6
Hannover
30175
Director NameDirk Hans Klaus Lohmann
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed26 February 1997(17 years, 4 months after company formation)
Appointment Duration6 months (resigned 31 August 1997)
RoleReinsurance Executive
Correspondence AddressErlenwg 15a
Burgwedel
Lower Saxony 30938
Germany
Director NameAmin Fatehali Juma
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(21 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 March 2003)
RoleAccountant
Correspondence Address15 Beechwood Gardens
South Harrow
Middlesex
HA2 8BU
Director NameJoanne Patricia Fox
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(22 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 28 February 2009)
RoleChartered Accountant
Correspondence Address16 Grays Road
Godalming
Surrey
GU7 3LT
Secretary NameJoanne Patricia Fox
NationalityBritish
StatusResigned
Appointed29 November 2001(22 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2003)
RoleChartered Accountants
Correspondence Address16 Grays Road
Godalming
Surrey
GU7 3LT
Director NameDr Elke Anette Konig
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2002(22 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 March 2009)
RoleMember Of The Executive Board
Correspondence AddressWallmodenstrasse 41g
Hannover
30625
Germany
Secretary NameMr John Dougal White
NationalityScottish
StatusResigned
Appointed01 July 2002(22 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 March 2005)
RoleClaims Manager
Country of ResidenceEngland
Correspondence Address2 Hall Farm Close
Feering
Essex
CO5 9QD
Secretary NameKevin Joseph Ward
NationalityBritish
StatusResigned
Appointed14 March 2005(25 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 June 2006)
RoleCompliance
Correspondence Address55 Wood Lodge Lane
West Wickham
Kent
BR4 9LY
Secretary NameJane Dunlop
NationalityBritish
StatusResigned
Appointed26 June 2006(26 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 May 2007)
RoleSolicitor
Correspondence Address113 Thorkhill Road
Thames Ditton
Surrey
KT7 0UW
Secretary NameMr Andrew Neil McIntyre McMahon
NationalityBritish
StatusResigned
Appointed04 May 2007(27 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Lynwood Grove
Orpington
Kent
BR6 0BD
Director NameMr Timothy Andrew Ablett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(30 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 June 2013)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Street
London
EC3M 3BE
Director NameMr Anthony James Chapman
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(31 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Arlington Square
Downshire Way
Bracknell
Berkshire
RG12 1WA
Secretary NameMrs Christina Lindsey Gibson
StatusResigned
Appointed20 July 2011(31 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 June 2012)
RoleCompany Director
Correspondence Address1 Arlington Square
Downshire Way
Bracknell
Berkshire
RG12 1WA
Director NameMr Richard Paul Boddy
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(32 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 July 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 Fenchurch Street
London
EC3M 3BE
Secretary NameMs Jane Violet Vera Eaglen
StatusResigned
Appointed21 June 2012(32 years, 8 months after company formation)
Appointment Duration9 months (resigned 19 March 2013)
RoleCompany Director
Correspondence Address10 Fenchurch Street
London
EC3M 3BE
Director NameMr Stephen John Blease
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(33 years after company formation)
Appointment Duration1 year, 2 months (resigned 17 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Street
London
EC3M 3BE
Secretary NameMrs Christina Gibson
StatusResigned
Appointed19 March 2013(33 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 July 2013)
RoleCompany Director
Correspondence Address10 Fenchurch Street
London
EC3M 3BE

Contact

Websitewww.inter-hannover.com/
Email address[email protected]

Location

Registered Address10 Fenchurch Street
London
EC3M 3BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

95m at £1Hannover Finance (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£44,302,000
Net Worth£143,427,000
Cash£32,432,000
Current Liabilities£329,677,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 July 2014Appointment of Mr Jonathan Lawton Hancock as a director (2 pages)
11 July 2014Appointment of Mr Jonathan Lawton Hancock as a director (2 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 95,000,000
(8 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 95,000,000
(8 pages)
10 June 2014Section 519 (1 page)
10 June 2014Section 519 (1 page)
2 June 2014Director's details changed for Mr Ralph Michael Beutter on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Mr Ralph Michael Beutter on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Juergen Graeber on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Juergen Graeber on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Juergen Graeber on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Mr Ralph Michael Beutter on 2 June 2014 (2 pages)
17 April 2014Full accounts made up to 31 December 2013 (51 pages)
17 April 2014Full accounts made up to 31 December 2013 (51 pages)
1 April 2014Draft terms of conversion of Public Limited Company to Societas Europaea (69 pages)
1 April 2014Draft terms of conversion of Public Limited Company to Societas Europaea (69 pages)
4 March 2014Appointment of Mr John David Robert Dear as a director (2 pages)
4 March 2014Appointment of Mr John David Robert Dear as a director (2 pages)
20 January 2014Termination of appointment of Stephen Blease as a director (1 page)
20 January 2014Termination of appointment of Stephen Blease as a director (1 page)
2 December 2013Appointment of Mr Anders Larsson as a director (2 pages)
2 December 2013Appointment of Mr Anders Larsson as a director (2 pages)
3 October 2013Appointment of Mr Hartmut Michael Fuchs as a director (2 pages)
3 October 2013Appointment of Mr Hartmut Michael Fuchs as a director (2 pages)
24 September 2013Director's details changed for Mr Nicholas James Parr on 24 September 2013 (2 pages)
24 September 2013Director's details changed for Mr Roland Helmut Vogel on 18 September 2013 (2 pages)
24 September 2013Director's details changed for Mr Roland Helmut Vogel on 18 September 2013 (2 pages)
24 September 2013Director's details changed for Mr Nicholas James Parr on 24 September 2013 (2 pages)
18 September 2013Director's details changed for Mr Anthony Phillip Hulse on 17 September 2013 (2 pages)
18 September 2013Director's details changed for Mr Anthony Phillip Hulse on 17 September 2013 (2 pages)
17 September 2013Appointment of Mr Anthony Phillip Hulse as a director (2 pages)
17 September 2013Appointment of Mr Anthony Phillip Hulse as a director (2 pages)
16 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 95,000,000
(3 pages)
16 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 95,000,000
(3 pages)
5 August 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 85,000,000
(3 pages)
5 August 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 85,000,000
(3 pages)
1 August 2013Certificate of re-registration from Private to Public Limited Company (1 page)
1 August 2013Re-registration of Memorandum and Articles (35 pages)
1 August 2013Auditor's statement (1 page)
1 August 2013Auditor's statement (1 page)
1 August 2013Balance Sheet (2 pages)
1 August 2013Re-registration from a private company to a public company (5 pages)
1 August 2013Balance Sheet (2 pages)
1 August 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 August 2013Re-registration from a private company to a public company (5 pages)
1 August 2013Re-registration of Memorandum and Articles (35 pages)
1 August 2013Auditor's report (2 pages)
1 August 2013Auditor's report (2 pages)
1 August 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 August 2013Certificate of re-registration from Private to Public Limited Company (1 page)
29 July 2013Appointment of Ms Jane Violet Vera Eaglen as a secretary (1 page)
29 July 2013Appointment of Ms Jane Violet Vera Eaglen as a secretary (1 page)
29 July 2013Termination of appointment of Christina Gibson as a secretary (1 page)
29 July 2013Termination of appointment of Christina Gibson as a secretary (1 page)
26 July 2013Termination of appointment of Richard Boddy as a director (1 page)
26 July 2013Termination of appointment of Richard Boddy as a director (1 page)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (8 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (8 pages)
10 June 2013Appointment of Mr Neil Stephen Macmillan as a director (2 pages)
10 June 2013Termination of appointment of Timothy Ablett as a director (1 page)
10 June 2013Appointment of Mr Neil Stephen Macmillan as a director (2 pages)
10 June 2013Termination of appointment of Timothy Ablett as a director (1 page)
10 April 2013Full accounts made up to 31 December 2012 (47 pages)
10 April 2013Full accounts made up to 31 December 2012 (47 pages)
25 March 2013Appointment of Mrs Christina Gibson as a secretary (1 page)
25 March 2013Appointment of Mrs Christina Gibson as a secretary (1 page)
22 March 2013Termination of appointment of Jane Eaglen as a secretary (1 page)
22 March 2013Termination of appointment of Jane Eaglen as a secretary (1 page)
8 March 2013Termination of appointment of Robert Woods as a director (1 page)
8 March 2013Termination of appointment of Robert Woods as a director (1 page)
1 January 2013Registered office address changed from 1 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA United Kingdom on 1 January 2013 (1 page)
1 January 2013Registered office address changed from 1 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA United Kingdom on 1 January 2013 (1 page)
1 January 2013Registered office address changed from 1 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA United Kingdom on 1 January 2013 (1 page)
18 December 2012Termination of appointment of Anthony Chapman as a director (1 page)
18 December 2012Termination of appointment of Anthony Chapman as a director (1 page)
31 October 2012Appointment of Mr Stephen John Blease as a director (2 pages)
31 October 2012Appointment of Mr Stephen John Blease as a director (2 pages)
29 October 2012Termination of appointment of Richard Winter as a director (1 page)
29 October 2012Termination of appointment of Richard Winter as a director (1 page)
29 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (10 pages)
29 June 2012Appointment of Ms Jane Violet Vera Eaglen as a secretary (1 page)
29 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (10 pages)
29 June 2012Appointment of Ms Jane Violet Vera Eaglen as a secretary (1 page)
29 June 2012Termination of appointment of Christina Gibson as a secretary (1 page)
29 June 2012Appointment of Ms Jane Violet Vera Eaglen as a secretary (1 page)
29 June 2012Termination of appointment of Christina Gibson as a secretary (1 page)
29 June 2012Appointment of Ms Jane Violet Vera Eaglen as a secretary (1 page)
2 April 2012Appointment of Mr Erik Thomas Barenthein as a director (2 pages)
2 April 2012Appointment of Mr Erik Thomas Barenthein as a director (2 pages)
28 March 2012Full accounts made up to 31 December 2011 (35 pages)
28 March 2012Full accounts made up to 31 December 2011 (35 pages)
13 January 2012Director's details changed for Juergen Graeber on 1 January 2011 (2 pages)
13 January 2012Director's details changed for Juergen Graeber on 1 January 2011 (2 pages)
13 January 2012Director's details changed for Juergen Graeber on 1 January 2011 (2 pages)
5 January 2012Appointment of Mr Richard Paul Boddy as a director (2 pages)
5 January 2012Appointment of Mr Richard Paul Boddy as a director (2 pages)
4 January 2012Appointment of Mr Ralph Michael Beutter as a director (2 pages)
4 January 2012Appointment of Mr Ralph Michael Beutter as a director (2 pages)
21 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Powers under section 175 act 2006 19/09/2011
(15 pages)
21 October 2011Statement of company's objects (2 pages)
21 October 2011Statement of company's objects (2 pages)
21 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Powers under section 175 act 2006 19/09/2011
(15 pages)
6 October 2011Termination of appointment of Paul Webster as a director (1 page)
6 October 2011Termination of appointment of Paul Webster as a director (1 page)
20 July 2011Appointment of Mrs Christina Lindsey Gibson as a secretary (1 page)
20 July 2011Appointment of Mrs Christina Lindsey Gibson as a secretary (1 page)
19 July 2011Termination of appointment of Andrew Mcmahon as a secretary (1 page)
19 July 2011Termination of appointment of Andrew Mcmahon as a secretary (1 page)
20 June 2011Director's details changed for Juergen Graeber on 1 February 2011 (2 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (10 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (10 pages)
20 June 2011Director's details changed for Juergen Graeber on 1 February 2011 (2 pages)
20 June 2011Director's details changed for Juergen Graeber on 1 February 2011 (2 pages)
10 May 2011Appointment of Mr Richard David Winter as a director (2 pages)
10 May 2011Appointment of Mr Richard David Winter as a director (2 pages)
9 May 2011Appointment of Mr Anthony James Chapman as a director (2 pages)
9 May 2011Appointment of Mr Anthony James Chapman as a director (2 pages)
5 April 2011Full accounts made up to 31 December 2010 (31 pages)
5 April 2011Full accounts made up to 31 December 2010 (31 pages)
1 February 2011Director's details changed for Juergen Graeber on 1 January 2011 (2 pages)
1 February 2011Director's details changed for Juergen Graeber on 1 January 2011 (2 pages)
1 February 2011Director's details changed for Juergen Graeber on 1 January 2011 (2 pages)
21 July 2010Full accounts made up to 31 December 2009 (31 pages)
21 July 2010Full accounts made up to 31 December 2009 (31 pages)
21 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (7 pages)
21 June 2010Director's details changed for Mr Roland Helmut Vogel on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Robert Woods on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Robert Woods on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Juergen Graeber on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Roland Helmut Vogel on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Juergen Graeber on 19 June 2010 (2 pages)
21 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (7 pages)
30 April 2010Registered office address changed from L' Avenir Opladen Way Bracknell Berkshire RG12 0PE on 30 April 2010 (1 page)
30 April 2010Registered office address changed from L' Avenir Opladen Way Bracknell Berkshire RG12 0PE on 30 April 2010 (1 page)
13 January 2010Appointment of Mr Timothy Andrew Ablett as a director (2 pages)
13 January 2010Appointment of Mr Timothy Andrew Ablett as a director (2 pages)
5 September 2009Full accounts made up to 31 December 2008 (29 pages)
5 September 2009Full accounts made up to 31 December 2008 (29 pages)
13 July 2009Return made up to 19/06/09; full list of members (4 pages)
13 July 2009Return made up to 19/06/09; full list of members (4 pages)
7 July 2009Appointment terminated director ulrich wallin (1 page)
7 July 2009Appointment terminated director ulrich wallin (1 page)
1 July 2009Director appointed juergen graeber (2 pages)
1 July 2009Director appointed juergen graeber (2 pages)
6 April 2009Appointment terminated director peter robinson (1 page)
6 April 2009Appointment terminated director peter robinson (1 page)
6 April 2009Appointment terminated director elke konig (1 page)
6 April 2009Appointment terminated director elke konig (1 page)
4 April 2009Director appointed mr roland helmut vogel (2 pages)
4 April 2009Director appointed mr roland helmut vogel (2 pages)
31 March 2009Director appointed paul webster (1 page)
31 March 2009Director appointed paul webster (1 page)
20 March 2009Appointment terminated director joanne fox (1 page)
20 March 2009Appointment terminated director joanne fox (1 page)
5 January 2009Appointment terminated director michael wennin (1 page)
5 January 2009Appointment terminated director michael wennin (1 page)
22 September 2008Director appointed nicholas james parr (2 pages)
22 September 2008Director appointed nicholas james parr (2 pages)
1 September 2008Full accounts made up to 31 December 2007 (29 pages)
1 September 2008Full accounts made up to 31 December 2007 (29 pages)
24 June 2008Return made up to 19/06/08; full list of members (5 pages)
24 June 2008Return made up to 19/06/08; full list of members (5 pages)
19 October 2007Amended full accounts made up to 31 December 2006 (29 pages)
19 October 2007Amended full accounts made up to 31 December 2006 (29 pages)
18 September 2007Full accounts made up to 31 December 2006 (28 pages)
18 September 2007Full accounts made up to 31 December 2006 (28 pages)
24 July 2007Return made up to 19/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 July 2007Return made up to 19/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
21 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2007Ad 29/05/07--------- £ si 15000000@1=15000000 £ ic 50000000/65000000 (2 pages)
21 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
21 July 2007Ad 29/05/07--------- £ si 15000000@1=15000000 £ ic 50000000/65000000 (2 pages)
21 July 2007Nc inc already adjusted 15/05/07 (1 page)
21 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2007Nc inc already adjusted 15/05/07 (1 page)
21 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007New secretary appointed (2 pages)
17 May 2007New secretary appointed (2 pages)
17 May 2007Secretary resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
31 July 2006Return made up to 19/06/06; full list of members
  • 363(287) ‐ Registered office changed on 31/07/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 July 2006Return made up to 19/06/06; full list of members
  • 363(287) ‐ Registered office changed on 31/07/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 July 2006New secretary appointed (2 pages)
4 July 2006Secretary resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006New secretary appointed (2 pages)
24 April 2006Full accounts made up to 31 December 2005 (27 pages)
24 April 2006Full accounts made up to 31 December 2005 (27 pages)
2 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 March 2006Ad 10/02/06--------- £ si 5000000@1=5000000 £ ic 45000000/50000000 (2 pages)
2 March 2006£ nc 45000000/50000000 09/02/06 (1 page)
2 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 March 2006Ad 10/02/06--------- £ si 5000000@1=5000000 £ ic 45000000/50000000 (2 pages)
2 March 2006£ nc 45000000/50000000 09/02/06 (1 page)
13 December 2005New director appointed (3 pages)
13 December 2005New director appointed (3 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New secretary appointed (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Secretary resigned;director resigned (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005Return made up to 19/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
18 October 2005Secretary resigned;director resigned (1 page)
18 October 2005New secretary appointed (2 pages)
18 October 2005Return made up to 19/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 September 2005Full accounts made up to 31 December 2004 (27 pages)
22 September 2005Full accounts made up to 31 December 2004 (27 pages)
1 February 2005Registered office changed on 01/02/05 from: hannover house virginia water surrey GU25 4AA (1 page)
1 February 2005Registered office changed on 01/02/05 from: hannover house virginia water surrey GU25 4AA (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
30 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
30 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
17 April 2004Full accounts made up to 31 December 2003 (26 pages)
17 April 2004Full accounts made up to 31 December 2003 (26 pages)
31 July 2003New secretary appointed;new director appointed (2 pages)
31 July 2003New secretary appointed;new director appointed (2 pages)
17 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 June 2003Full accounts made up to 31 December 2002 (26 pages)
17 June 2003Full accounts made up to 31 December 2002 (26 pages)
6 May 2003Director's particulars changed (2 pages)
6 May 2003Director's particulars changed (2 pages)
12 April 2003Director resigned (1 page)
12 April 2003Director resigned (1 page)
11 September 2002Director's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
26 July 2002Full accounts made up to 31 December 2001 (25 pages)
26 July 2002Full accounts made up to 31 December 2001 (25 pages)
17 July 2002Return made up to 19/06/02; full list of members
  • 363(287) ‐ Registered office changed on 17/07/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 July 2002Return made up to 19/06/02; full list of members
  • 363(287) ‐ Registered office changed on 17/07/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
10 December 2001Secretary resigned;director resigned (1 page)
10 December 2001Secretary resigned;director resigned (1 page)
10 December 2001New secretary appointed;new director appointed (2 pages)
10 December 2001New secretary appointed;new director appointed (2 pages)
21 August 2001Return made up to 19/06/01; full list of members (8 pages)
21 August 2001Return made up to 19/06/01; full list of members (8 pages)
4 July 2001Amended full accounts made up to 31 December 2000 (22 pages)
4 July 2001Amended full accounts made up to 31 December 2000 (22 pages)
19 June 2001Full accounts made up to 31 December 2000 (24 pages)
19 June 2001Full accounts made up to 31 December 2000 (24 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
11 December 2000New director appointed (4 pages)
11 December 2000New director appointed (4 pages)
17 November 2000Amended full accounts made up to 31 December 1999 (26 pages)
17 November 2000Amended full accounts made up to 31 December 1999 (26 pages)
10 November 2000Registered office changed on 10/11/00 from: 3RD floor fountain house 130 fenchurch street london EC3M 5DJ (1 page)
10 November 2000Registered office changed on 10/11/00 from: 3RD floor fountain house 130 fenchurch street london EC3M 5DJ (1 page)
10 July 2000Return made up to 19/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 July 2000Return made up to 19/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 May 2000Director's particulars changed (1 page)
26 May 2000Director's particulars changed (1 page)
25 May 2000Full accounts made up to 31 December 1999 (26 pages)
25 May 2000Full accounts made up to 31 December 1999 (26 pages)
14 October 1999Full accounts made up to 31 December 1998 (28 pages)
14 October 1999Full accounts made up to 31 December 1998 (28 pages)
19 August 1999Return made up to 19/06/99; no change of members (7 pages)
19 August 1999Return made up to 19/06/99; no change of members (7 pages)
3 August 1998Full accounts made up to 31 December 1997 (24 pages)
3 August 1998Full accounts made up to 31 December 1997 (24 pages)
2 July 1998Return made up to 19/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 1998Return made up to 19/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 January 1998£ nc 20000000/20025000 23/12/97 (1 page)
9 January 1998Ad 23/12/97--------- £ si 25000000@1=25000000 £ ic 20000000/45000000 (2 pages)
9 January 1998£ nc 20000000/20025000 23/12/97 (1 page)
9 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 January 1998Ad 23/12/97--------- £ si 25000000@1=25000000 £ ic 20000000/45000000 (2 pages)
9 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
2 December 1997Director resigned (1 page)
2 December 1997Director resigned (1 page)
19 August 1997Full accounts made up to 31 December 1996 (25 pages)
19 August 1997Full accounts made up to 31 December 1996 (25 pages)
4 July 1997Return made up to 19/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 1997Return made up to 19/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 1997New director appointed (3 pages)
26 March 1997New director appointed (3 pages)
16 October 1996Auditor's resignation (1 page)
16 October 1996Auditor's resignation (1 page)
18 July 1996Full accounts made up to 31 December 1995 (25 pages)
18 July 1996Full accounts made up to 31 December 1995 (25 pages)
26 June 1996Return made up to 19/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 June 1996Return made up to 19/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 February 1996New director appointed (3 pages)
14 February 1996New director appointed (3 pages)
28 June 1995Full accounts made up to 31 December 1994 (16 pages)
28 June 1995Return made up to 19/06/95; no change of members (10 pages)
28 June 1995Full accounts made up to 31 December 1994 (16 pages)
28 June 1995Return made up to 19/06/95; no change of members (10 pages)
9 June 1995Director resigned (2 pages)
9 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 November 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 November 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 March 1994Director resigned;new director appointed (2 pages)
3 March 1994Director resigned;new director appointed (2 pages)
1 March 1994Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
1 March 1994Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
26 June 1992Director resigned;new director appointed (5 pages)
26 June 1992Director resigned;new director appointed (5 pages)
26 June 1992Director resigned;new director appointed (3 pages)
26 June 1992Director resigned;new director appointed (3 pages)
14 October 1991New director appointed (2 pages)
14 October 1991New director appointed (2 pages)
3 January 1989Wd 08/12/88 ad 25/11/88--------- £ si 3000000@1=3000000 £ ic 5000000/8000000 (2 pages)
3 January 1989Wd 08/12/88 ad 25/11/88--------- £ si 3000000@1=3000000 £ ic 5000000/8000000 (2 pages)
3 November 1988Director resigned (2 pages)
3 November 1988Director resigned (2 pages)
5 August 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 August 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 August 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 August 1988Nc inc already adjusted (1 page)
5 August 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 August 1988Nc inc already adjusted (1 page)
19 June 1987New director appointed (3 pages)
19 June 1987New director appointed (3 pages)
17 July 1986New director appointed (2 pages)
17 July 1986Return made up to 11/07/86; full list of members (5 pages)
17 July 1986Return made up to 11/07/86; full list of members (5 pages)
17 July 1986New director appointed (2 pages)
9 October 1979Incorporation (18 pages)
9 October 1979Incorporation (18 pages)