Company NameXL London Market Ltd
Company StatusActive
Company Number01515647
CategoryPrivate Limited Company
Incorporation Date3 September 1980(43 years, 8 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Stephen Michael Ashwell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2018(38 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Mark Rankin Cummings
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(39 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Martin David Turner
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(42 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameJohn William Hayter
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(11 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 May 1992)
RoleMember Of Lloyds
Correspondence Address88 Walton Street
London
SW3 2HH
Director NameTimothy Ian Dale-Harris
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(11 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 1992)
RoleUnderwriting Agent
Correspondence Address51 Milson Road
London
W14 0LH
Director NameMark Ellwood Brockbank
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(11 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 November 2000)
RoleChief Executive
Correspondence Address19 Montagu Square
London
W1H 1RD
Secretary NameGerald Phipps McMullen
NationalityBritish
StatusResigned
Appointed19 January 1992(11 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 June 1996)
RoleCompany Director
Correspondence AddressLittle Broomhall Warnham
Horsham
West Sussex
RH12 3PA
Director NameKevin Allen
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(13 years, 5 months after company formation)
Appointment Duration6 years (resigned 29 February 2000)
RoleChartered Accountant
Correspondence Address33 Green Street
Chorleywood
Hertfordshire
WD3 5QS
Director NameMr James Thomas Gerry
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(13 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 January 1999)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Old Barn Road
Mount Bures
Bures
Suffolk
CO8 5AH
Secretary NameMr Alexander John Ramsay Mackay
NationalityBritish
StatusResigned
Appointed27 June 1996(15 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFothersby Rye Road
Hawkhurst
Cranbrook
Kent
TN18 5DB
Director NameSir Frederick Brian Corby
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(17 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 23 April 2009)
RoleChairman
Correspondence AddressFairings Church End
Albury
Ware
Hertfordshire
SG11 2JG
Director NameDavid Allen Edward
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(18 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 October 2000)
RoleLloyds Underwriter
Correspondence Address135 Inchbonnie Road
South Woodham Ferrers
Essex
CM3 5ZW
Director NameRodney Ward Clifford
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(19 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address12 Western Road
Rayleigh
Essex
SS6 7AX
Director NameMr Gilles Alex Maxime Bonvarlet
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(20 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2004)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address11 Acfold Road
London
SW6 2AJ
Director NameMr Nicholas Kershaw Bonnar
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(20 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 18 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBower House Farm
Bower House Tye
Polstead
Essex
CO6 5DD
Secretary NameMiss Dawn Marie Walsh
NationalityIrish
StatusResigned
Appointed28 September 2000(20 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 02 June 2005)
RoleCompany Director
Correspondence Address46 Playfield Crescent
London
SE22 8QS
Director NameMr Paul John Drake
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(21 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gordon Road
Claygate
Surrey
KT10 0PJ
Director NameMr Simon Christopher Barrett
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(23 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressX L House
70 Gracechurch Street
London
EC3V 0XL
Director NameMr Malcolm John Beane
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(23 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarraeo
Park Avenue Farnborough Park
Locksbottom
Kent
BR6 8LH
Secretary NameMr Graham Leslie Brady
NationalityBritish
StatusResigned
Appointed02 June 2005(24 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressX L House
70 Gracechurch Street
London
EC3V 0XL
Director NameMr Jonathan Francis Ibbott
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(28 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 2015)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressX L House
70 Gracechurch Street
London
EC3V 0XL
Director NameMr Richard Owen Hudson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(29 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 May 2015)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressX L House
70 Gracechurch Street
London
EC3V 0XL
Director NameMr Herbert Nikolaus Haag
Date of BirthJanuary 1947 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed08 October 2009(29 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2012)
RoleNon Executive Director
Country of ResidenceSwitzerland
Correspondence AddressX L House
70 Gracechurch Street
London
EC3V 0XL
Director NameMr Richard Edward Garner
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(29 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressX L House
70 Gracechurch Street
London
EC3V 0XL
Director NameMr Robert Rudolf Glauber
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2013(32 years, 6 months after company formation)
Appointment Duration4 years (resigned 03 March 2017)
RoleLecturer
Country of ResidenceUnited States
Correspondence AddressX L House
70 Gracechurch Street
London
EC3V 0XL
Director NameMr Paul Richard Bradbrook
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(32 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Jonathan David Gale
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(34 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2017)
RoleChief Underwriting Officer Uk, Reinsurance
Country of ResidenceUnited Kingdom
Correspondence AddressX L House
70 Gracechurch Street
London
EC3V 0XL
Director NameMr Stephen John Oakley Catlin
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(34 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 March 2017)
RoleChief Executive And Deputy Chairman
Country of ResidenceBermuda
Correspondence AddressX L House
70 Gracechurch Street
London
EC3V 0XL
Director NameMr Robert Trevor Cowdell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(34 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 April 2016)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressX L House
70 Gracechurch Street
London
EC3V 0XL
Director NameMr Gavin Edward Bruce-Smythe
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(34 years, 10 months after company formation)
Appointment Duration7 months (resigned 13 February 2016)
RoleChief Underwrtiting Office International P&C
Country of ResidenceUnited Kingdom
Correspondence AddressX L House
70 Gracechurch Street
London
EC3V 0XL
Director NameMr Jason Richard Harris
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(34 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 March 2017)
RoleChief Executive, International Property & Casualty
Country of ResidenceUnited Kingdom
Correspondence AddressX L House
70 Gracechurch Street
London
EC3V 0XL
Secretary NameMrs Marie Louise Rees
StatusResigned
Appointed01 September 2015(35 years after company formation)
Appointment Duration8 years, 4 months (resigned 15 January 2024)
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Richard Paul Greensmith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(35 years after company formation)
Appointment Duration3 years (resigned 26 September 2018)
RoleChief Underwriting Officer Uk
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Secretary NameMr Alexios Dimitrios Metaxas Trikardos
StatusResigned
Appointed15 January 2024(43 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 February 2024)
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0BG

Contact

Websitexlgroup.com
Email address[email protected]
Telephone020 79337000
Telephone regionLondon

Location

Registered Address20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£300,000
Net Worth£4,634,535
Cash£3,312,255
Current Liabilities£3,265,559

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

7 January 2005Delivered on: 13 January 2005
Persons entitled: First National Litigation Funding PLC

Classification: Charge over experience account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit the experience account the right to repayment and other rights and benefits accruing to or arising in connection with the deposit by way of floating charge all entitlements to interest in the deposit. See the mortgage charge document for full details.
Outstanding
7 November 2001Delivered on: 14 November 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of charge
Secured details: All sums and liabilities to be paid and discharged by the company the subject of clause 2.1 of the charge under or pursuant to the finance documents (namely the letter of credit facility agreement of even date with the deed of charge) including any liability in respect of any further advances made by lloyds tsb bank PLC under the finance documents.
Particulars: By way of first fixed charge all right title and interest of the managing agent in relation to all such cash calls, if any, as are made by the managing agent pursuant to clause 12.13 (cash calls) of the letter of credit facility agreement (but before receipt thereof by the managing agent or vesting thereof in or under the control of the dollar trustees in accordance with the provisions of the american instrument of each underwriting member of syndicate no 588 1999, 2000 and 2001 dollar borrowing groups or the vesting thereof in or under control of the sterling trustees in accordance with the provisions of the american instrument of each underwriting member of syndicate no 588 1999, 2000 and 2001 dollar borrowing groups or the vesting thereof in or under control of the sterling trustees in accordance with the provisions of the premium trust deed of each underwriting member of syndicate no 588 1999, 2000 and 2001 dollar borrowing groups) (including any chose in action representing the right of the managing agent in relation thereto).
Outstanding
12 April 2001Delivered on: 27 April 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of charge
Secured details: All sums and liabilities to be paid and discharged by the underwriting members of lloyd's syndicate 588 for the 1999, 2000 and 2001 years of account, the subject of clause 2.1 of the charge, under or pursuant to the finance document (namely the facility agreement of even date with the deed of charge) including any liability in respect of any further advances made by lloyds tsb bank PLC under the finance documents.
Particulars: By way of first fixed charge, all right title and interest of the managing agent in relation to all such cash calls, if any, as are made by the managing agent pursuant to clause 12.12 (cash calls) of the facility agreement. (For full details refer to form 395). see the mortgage charge document for full details.
Outstanding
12 April 2001Delivered on: 27 April 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of charge
Secured details: All sums and liabilities to be paid and discharged by the underwriting members of lloyd's syndicate 861 for the 1999, 2000 and 2001 years of account, the subject of clause 2.1 of the charge, under or pursuant to the finance document (namely the facility agreement and the letter of credit facility agreement of even date with the deed of charge) including any liability in respect of any further advances made by lloyds tsb bank PLC under the finance DOCUMENTS9.
Particulars: By way of first fixed charge, all right title and interest of the managing agent in relation to all such cash calls, if any, as are made by the managing agent pursuant to clause 12.12 (cash calls) of the facility agreement. (For full details refer to form 395). see the mortgage charge document for full details.
Outstanding

Filing History

4 December 2023Cessation of Catlin (North American) Holdings Ltd as a person with significant control on 27 November 2023 (1 page)
4 December 2023Notification of Xl Insurance (Uk) Holdings Limited as a person with significant control on 27 November 2023 (2 pages)
21 July 2023Accounts for a small company made up to 31 December 2022 (13 pages)
27 June 2023Memorandum and Articles of Association (31 pages)
27 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 June 2023Appointment of Mr Martin David Turner as a director on 16 June 2023 (2 pages)
25 January 2023Confirmation statement made on 19 January 2023 with updates (4 pages)
29 July 2022Full accounts made up to 31 December 2021 (13 pages)
16 May 2022Termination of appointment of Robert David Littlemore as a director on 10 May 2022 (1 page)
4 February 2022Cessation of Xl London Market Group Ltd as a person with significant control on 5 August 2021 (1 page)
4 February 2022Confirmation statement made on 19 January 2022 with updates (4 pages)
3 February 2022Notification of Catlin (North American) Holdings Ltd as a person with significant control on 5 August 2021 (2 pages)
22 June 2021Full accounts made up to 31 December 2020 (14 pages)
15 April 2021Director's details changed for Mr Mark Rankin Cummings on 19 March 2021 (2 pages)
1 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
7 September 2020Full accounts made up to 31 December 2019 (14 pages)
1 June 2020Appointment of Mr Mark Rankin Cummings as a director on 1 June 2020 (2 pages)
1 June 2020Termination of appointment of Paul Richard Bradbrook as a director on 1 June 2020 (1 page)
3 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
24 June 2019Full accounts made up to 31 December 2018 (14 pages)
21 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
15 October 2018Appointment of Mr Stephen Ashwell as a director on 26 September 2018 (2 pages)
15 October 2018Termination of appointment of Paul Andrew Jardine as a director on 26 September 2018 (1 page)
15 October 2018Termination of appointment of Richard Paul Greensmith as a director on 26 September 2018 (1 page)
15 October 2018Appointment of Mr Robert David Littlemore as a director on 26 September 2018 (2 pages)
10 September 2018Full accounts made up to 31 December 2017 (15 pages)
19 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
19 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
22 September 2017Full accounts made up to 31 December 2016 (15 pages)
22 September 2017Full accounts made up to 31 December 2016 (15 pages)
13 June 2017Registered office address changed from X L House 70 Gracechurch Street London EC3V 0XL to 20 Gracechurch Street London EC3V 0BG on 13 June 2017 (1 page)
13 June 2017Registered office address changed from X L House 70 Gracechurch Street London EC3V 0XL to 20 Gracechurch Street London EC3V 0BG on 13 June 2017 (1 page)
9 March 2017Termination of appointment of Stephen John Oakley Catlin as a director on 3 March 2017 (1 page)
9 March 2017Termination of appointment of Paul Wilson as a director on 3 March 2017 (1 page)
9 March 2017Termination of appointment of Stephen John Oakley Catlin as a director on 3 March 2017 (1 page)
9 March 2017Termination of appointment of Jason Richard Harris as a director on 3 March 2017 (1 page)
9 March 2017Termination of appointment of Robert Rudolf Glauber as a director on 3 March 2017 (1 page)
9 March 2017Termination of appointment of Robert Rudolf Glauber as a director on 3 March 2017 (1 page)
9 March 2017Termination of appointment of Paul Wilson as a director on 3 March 2017 (1 page)
9 March 2017Termination of appointment of Jason Richard Harris as a director on 3 March 2017 (1 page)
23 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
11 January 2017Termination of appointment of Andrew Neil Mcmellin as a director on 1 January 2017 (1 page)
11 January 2017Termination of appointment of Andrew Neil Mcmellin as a director on 1 January 2017 (1 page)
5 January 2017Termination of appointment of Jonathan David Gale as a director on 1 January 2017 (1 page)
5 January 2017Termination of appointment of Jonathan David Gale as a director on 1 January 2017 (1 page)
20 October 2016Termination of appointment of Neil Donald Robertson as a director on 31 July 2016 (1 page)
20 October 2016Termination of appointment of Neil Donald Robertson as a director on 31 July 2016 (1 page)
18 August 2016Full accounts made up to 31 December 2015 (16 pages)
18 August 2016Full accounts made up to 31 December 2015 (16 pages)
18 April 2016Termination of appointment of Robert Trevor Cowdell as a director on 16 April 2016 (1 page)
18 April 2016Termination of appointment of Robert Trevor Cowdell as a director on 16 April 2016 (1 page)
17 February 2016Termination of appointment of Gavin Edward Bruce-Smythe as a director on 13 February 2016 (1 page)
17 February 2016Termination of appointment of Gavin Edward Bruce-Smythe as a director on 13 February 2016 (1 page)
28 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 575,000
(9 pages)
28 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 575,000
(9 pages)
28 September 2015Appointment of Mr Richard Paul Greensmith as a director on 24 September 2015 (2 pages)
28 September 2015Appointment of Mr Richard Paul Greensmith as a director on 24 September 2015 (2 pages)
1 September 2015Appointment of Mrs Marie Louise Rees as a secretary on 1 September 2015 (2 pages)
1 September 2015Appointment of Mrs Marie Louise Rees as a secretary on 1 September 2015 (2 pages)
1 September 2015Termination of appointment of Graham Leslie Brady as a secretary on 31 August 2015 (1 page)
1 September 2015Termination of appointment of Graham Leslie Brady as a secretary on 31 August 2015 (1 page)
1 September 2015Appointment of Mrs Marie Louise Rees as a secretary on 1 September 2015 (2 pages)
18 August 2015Appointment of Mr Jason Richard Harris as a director on 14 August 2015 (2 pages)
18 August 2015Appointment of Mr Jason Richard Harris as a director on 14 August 2015 (2 pages)
14 August 2015Appointment of Mr Andrew Neil Mcmellin as a director on 21 July 2015 (2 pages)
14 August 2015Appointment of Mr Andrew Neil Mcmellin as a director on 21 July 2015 (2 pages)
15 July 2015Appointment of Mr Stephen John Oakley Catlin as a director on 7 July 2015 (2 pages)
15 July 2015Appointment of Mr Robert Trevor Cowdell as a director on 14 July 2015 (2 pages)
15 July 2015Appointment of Mr Paul Andrew Jardine as a director on 14 July 2015 (2 pages)
15 July 2015Appointment of Mr Stephen John Oakley Catlin as a director on 7 July 2015 (2 pages)
15 July 2015Appointment of Mr Stephen John Oakley Catlin as a director on 7 July 2015 (2 pages)
15 July 2015Appointment of Mr Robert Trevor Cowdell as a director on 14 July 2015 (2 pages)
15 July 2015Appointment of Mr Paul Andrew Jardine as a director on 14 July 2015 (2 pages)
15 July 2015Appointment of Mr Gavin Edward Bruce-Smythe as a director on 14 July 2015 (2 pages)
15 July 2015Appointment of Mr Gavin Edward Bruce-Smythe as a director on 14 July 2015 (2 pages)
18 June 2015Appointment of Mr Jonathan David Gale as a director on 17 June 2015 (2 pages)
18 June 2015Appointment of Mr Jonathan David Gale as a director on 17 June 2015 (2 pages)
20 May 2015Termination of appointment of Jonathan Francis Ibbott as a director on 1 May 2015 (1 page)
20 May 2015Termination of appointment of Richard Owen Hudson as a director on 1 May 2015 (1 page)
20 May 2015Termination of appointment of Jonathan Francis Ibbott as a director on 1 May 2015 (1 page)
20 May 2015Termination of appointment of Richard Owen Hudson as a director on 1 May 2015 (1 page)
20 May 2015Termination of appointment of Martin David Turner as a director on 1 May 2015 (1 page)
20 May 2015Termination of appointment of Martin David Turner as a director on 1 May 2015 (1 page)
20 May 2015Termination of appointment of Richard Owen Hudson as a director on 1 May 2015 (1 page)
20 May 2015Termination of appointment of Martin David Turner as a director on 1 May 2015 (1 page)
20 May 2015Termination of appointment of Jonathan Francis Ibbott as a director on 1 May 2015 (1 page)
7 April 2015Full accounts made up to 31 December 2014 (15 pages)
7 April 2015Full accounts made up to 31 December 2014 (15 pages)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 575,000
(7 pages)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 575,000
(7 pages)
20 January 2015Appointment of Mr Paul Richard Bradbrook as a director on 1 April 2013 (2 pages)
20 January 2015Appointment of Mr Paul Richard Bradbrook as a director on 1 April 2013 (2 pages)
21 March 2014Full accounts made up to 31 December 2013 (15 pages)
21 March 2014Full accounts made up to 31 December 2013 (15 pages)
4 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 575,000
(6 pages)
4 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 575,000
(6 pages)
9 August 2013Full accounts made up to 31 December 2012 (13 pages)
9 August 2013Full accounts made up to 31 December 2012 (13 pages)
1 May 2013Appointment of Mr Robert Glauber as a director (2 pages)
1 May 2013Appointment of Mr Robert Glauber as a director (2 pages)
19 April 2013Termination of appointment of Richard Garner as a director (1 page)
19 April 2013Termination of appointment of Richard Garner as a director (1 page)
14 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
7 February 2013Termination of appointment of Herbert Haag as a director (2 pages)
7 February 2013Termination of appointment of Herbert Haag as a director (2 pages)
11 December 2012Director's details changed for Neil Donald Robertson on 2 March 2012 (3 pages)
11 December 2012Director's details changed for Neil Donald Robertson on 2 March 2012 (3 pages)
11 December 2012Director's details changed for Neil Donald Robertson on 2 March 2012 (3 pages)
4 October 2012Termination of appointment of Arabella Ramage as a director (2 pages)
4 October 2012Termination of appointment of Arabella Ramage as a director (2 pages)
4 October 2012Termination of appointment of Michael Moss as a director (2 pages)
4 October 2012Termination of appointment of Colin Sprott as a director (2 pages)
4 October 2012Termination of appointment of Colin Sprott as a director (2 pages)
4 October 2012Termination of appointment of Michael Moss as a director (2 pages)
20 September 2012Appointment of Mr Paul Wilson as a director (3 pages)
20 September 2012Appointment of Mr Paul Wilson as a director (3 pages)
7 August 2012Termination of appointment of Richard Titley as a director (2 pages)
7 August 2012Termination of appointment of Richard Titley as a director (2 pages)
13 June 2012Full accounts made up to 31 December 2011 (13 pages)
13 June 2012Full accounts made up to 31 December 2011 (13 pages)
24 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
24 January 2012Appointment of Mr Michael Moss as a director (2 pages)
24 January 2012Appointment of Mr Michael Moss as a director (2 pages)
11 May 2011Full accounts made up to 31 December 2010 (13 pages)
11 May 2011Full accounts made up to 31 December 2010 (13 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
1 June 2010Full accounts made up to 31 December 2009 (14 pages)
1 June 2010Full accounts made up to 31 December 2009 (14 pages)
9 April 2010Termination of appointment of Simon Barrett as a director (1 page)
9 April 2010Termination of appointment of Philip Sheridan as a director (1 page)
9 April 2010Termination of appointment of Simon Barrett as a director (1 page)
9 April 2010Termination of appointment of Philip Sheridan as a director (1 page)
17 February 2010Appointment of Richard Edward Garner as a director (3 pages)
17 February 2010Appointment of Colin Douglas Sprott as a director (3 pages)
17 February 2010Appointment of Colin Douglas Sprott as a director (3 pages)
17 February 2010Appointment of Richard Edward Garner as a director (3 pages)
16 February 2010Director's details changed for Philip Ogilvie Sheridan on 9 February 2010 (2 pages)
16 February 2010Director's details changed for Martin David Turner on 9 February 2010 (2 pages)
16 February 2010Director's details changed for Simon Christopher Barrett on 10 February 2010 (2 pages)
16 February 2010Termination of appointment of Eileen Mccusker as a director (1 page)
16 February 2010Director's details changed for Neil Donald Robertson on 9 February 2010 (2 pages)
16 February 2010Director's details changed for Neil Donald Robertson on 9 February 2010 (2 pages)
16 February 2010Termination of appointment of Eileen Mccusker as a director (1 page)
16 February 2010Director's details changed for Arabella Ramage on 9 February 2010 (2 pages)
16 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (8 pages)
16 February 2010Director's details changed for Martin David Turner on 9 February 2010 (2 pages)
16 February 2010Director's details changed for Martin David Turner on 9 February 2010 (2 pages)
16 February 2010Director's details changed for Philip Ogilvie Sheridan on 9 February 2010 (2 pages)
16 February 2010Director's details changed for Arabella Ramage on 9 February 2010 (2 pages)
16 February 2010Director's details changed for Jonathan Francis Ibbott on 10 February 2010 (2 pages)
16 February 2010Secretary's details changed for Graham Leslie Brady on 10 February 2010 (1 page)
16 February 2010Director's details changed for Arabella Ramage on 9 February 2010 (2 pages)
16 February 2010Director's details changed for Neil Donald Robertson on 9 February 2010 (2 pages)
16 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (8 pages)
16 February 2010Director's details changed for Richard John Wolseley Titley on 9 February 2010 (2 pages)
16 February 2010Director's details changed for Richard John Wolseley Titley on 9 February 2010 (2 pages)
16 February 2010Director's details changed for Jonathan Francis Ibbott on 10 February 2010 (2 pages)
16 February 2010Director's details changed for Richard John Wolseley Titley on 9 February 2010 (2 pages)
16 February 2010Secretary's details changed for Graham Leslie Brady on 10 February 2010 (1 page)
16 February 2010Director's details changed for Simon Christopher Barrett on 10 February 2010 (2 pages)
16 February 2010Director's details changed for Philip Ogilvie Sheridan on 9 February 2010 (2 pages)
21 October 2009Appointment of Mr Richard Owen Hudson as a director (2 pages)
21 October 2009Appointment of Mr Richard Owen Hudson as a director (2 pages)
19 October 2009Appointment of Mr Herbert Nikolaus Haag as a director (2 pages)
19 October 2009Appointment of Mr Herbert Nikolaus Haag as a director (2 pages)
21 September 2009Director appointed neil donald robertson (2 pages)
21 September 2009Director appointed neil donald robertson (2 pages)
17 August 2009Director appointed jonathan francis ibbott (2 pages)
17 August 2009Director appointed jonathan francis ibbott (2 pages)
9 June 2009Appointment terminated director dermot o'donohoe (1 page)
9 June 2009Appointment terminated director malcolm beane (1 page)
9 June 2009Appointment terminated director dermot o'donohoe (1 page)
9 June 2009Appointment terminated director malcolm beane (1 page)
22 May 2009Appointment terminated director frederick corby (1 page)
22 May 2009Appointment terminated director frederick corby (1 page)
17 April 2009Full accounts made up to 31 December 2008 (11 pages)
17 April 2009Full accounts made up to 31 December 2008 (11 pages)
9 February 2009Return made up to 19/01/09; full list of members (6 pages)
9 February 2009Return made up to 19/01/09; full list of members (6 pages)
8 January 2009Appointment terminated director john loudon (1 page)
8 January 2009Appointment terminated director john loudon (1 page)
27 November 2008Auditor's resignation (1 page)
27 November 2008Auditor's resignation (1 page)
27 November 2008Auditor's resignation (1 page)
27 November 2008Auditor's resignation (1 page)
27 November 2008Auditor's resignation (1 page)
27 November 2008Auditor's resignation (1 page)
25 June 2008Full accounts made up to 31 December 2007 (11 pages)
25 June 2008Full accounts made up to 31 December 2007 (11 pages)
14 February 2008Return made up to 19/01/08; full list of members (4 pages)
14 February 2008Return made up to 19/01/08; full list of members (4 pages)
13 June 2007New director appointed (3 pages)
13 June 2007New director appointed (3 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director's particulars changed (1 page)
12 June 2007Full accounts made up to 31 December 2006 (10 pages)
12 June 2007Full accounts made up to 31 December 2006 (10 pages)
20 February 2007Return made up to 19/01/07; full list of members (3 pages)
20 February 2007New director appointed (3 pages)
20 February 2007New director appointed (3 pages)
20 February 2007Return made up to 19/01/07; full list of members (3 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
2 November 2006Full accounts made up to 31 December 2005 (15 pages)
2 November 2006Full accounts made up to 31 December 2005 (15 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
1 February 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
1 February 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
16 September 2005Director's particulars changed (1 page)
16 September 2005Director's particulars changed (1 page)
23 June 2005Director resigned (1 page)
23 June 2005New director appointed (2 pages)
23 June 2005New secretary appointed (2 pages)
23 June 2005Director resigned (1 page)
23 June 2005New director appointed (2 pages)
23 June 2005New secretary appointed (2 pages)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
25 January 2005Return made up to 19/01/05; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
(11 pages)
25 January 2005Return made up to 19/01/05; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
(11 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
29 October 2004Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
6 August 2004Full accounts made up to 31 December 2003 (15 pages)
6 August 2004Full accounts made up to 31 December 2003 (15 pages)
8 June 2004Director resigned (1 page)
8 June 2004Registered office changed on 08/06/04 from: fitzwilliam house 10 st mary axe london EC3A 8NL (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Registered office changed on 08/06/04 from: fitzwilliam house 10 st mary axe london EC3A 8NL (1 page)
28 January 2004Director's particulars changed (1 page)
28 January 2004Director's particulars changed (1 page)
28 January 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 January 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
18 August 2003Full accounts made up to 31 December 2002 (16 pages)
18 August 2003Full accounts made up to 31 December 2002 (16 pages)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
30 January 2003Director's particulars changed (1 page)
30 January 2003Director's particulars changed (1 page)
30 January 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 January 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
24 October 2002Secretary's particulars changed;director's particulars changed (1 page)
24 October 2002Secretary's particulars changed;director's particulars changed (1 page)
8 August 2002Full accounts made up to 31 December 2001 (14 pages)
8 August 2002Full accounts made up to 31 December 2001 (14 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 July 2002Director's particulars changed (1 page)
1 July 2002Director's particulars changed (1 page)
17 May 2002New director appointed (3 pages)
17 May 2002New director appointed (3 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
18 March 2002Secretary's particulars changed;director's particulars changed (1 page)
18 March 2002Secretary's particulars changed;director's particulars changed (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 February 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
2 January 2002Company name changed xl brockbank LTD\certificate issued on 02/01/02 (2 pages)
2 January 2002Company name changed xl brockbank LTD\certificate issued on 02/01/02 (2 pages)
14 November 2001Particulars of mortgage/charge (6 pages)
14 November 2001Particulars of mortgage/charge (6 pages)
2 August 2001Full accounts made up to 31 December 2000 (13 pages)
2 August 2001Full accounts made up to 31 December 2000 (13 pages)
29 July 2001New director appointed (3 pages)
29 July 2001New director appointed (3 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (3 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (3 pages)
16 July 2001New director appointed (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
27 April 2001Particulars of mortgage/charge (7 pages)
27 April 2001Particulars of mortgage/charge (6 pages)
27 April 2001Particulars of mortgage/charge (7 pages)
27 April 2001Particulars of mortgage/charge (6 pages)
16 March 2001New director appointed (2 pages)
16 March 2001Secretary's particulars changed (1 page)
16 March 2001Secretary's particulars changed (1 page)
16 March 2001New director appointed (2 pages)
30 January 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
30 January 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
16 October 2000Company name changed brockbank syndicate management l imited\certificate issued on 16/10/00 (2 pages)
16 October 2000Company name changed brockbank syndicate management l imited\certificate issued on 16/10/00 (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New secretary appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New secretary appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000New director appointed (2 pages)
2 August 2000Full accounts made up to 31 December 1999 (14 pages)
2 August 2000Full accounts made up to 31 December 1999 (14 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
2 February 2000Return made up to 19/01/00; full list of members
  • 363(287) ‐ Registered office changed on 02/02/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 February 2000Return made up to 19/01/00; full list of members
  • 363(287) ‐ Registered office changed on 02/02/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
2 August 1999Full accounts made up to 31 December 1998 (14 pages)
2 August 1999Full accounts made up to 31 December 1998 (14 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
1 February 1999Return made up to 19/01/99; full list of members (12 pages)
1 February 1999Return made up to 19/01/99; full list of members (12 pages)
5 October 1998Director's particulars changed (1 page)
5 October 1998Director's particulars changed (1 page)
3 August 1998Full accounts made up to 31 December 1997 (16 pages)
3 August 1998Full accounts made up to 31 December 1997 (16 pages)
6 February 1998Return made up to 19/01/98; full list of members (12 pages)
6 February 1998Return made up to 19/01/98; full list of members (12 pages)
7 January 1998Director's particulars changed (1 page)
7 January 1998Director's particulars changed (1 page)
2 January 1998Director's particulars changed (1 page)
2 January 1998Director's particulars changed (1 page)
3 December 1997New director appointed (3 pages)
3 December 1997New director appointed (3 pages)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
8 September 1997Director's particulars changed (1 page)
8 September 1997Director's particulars changed (1 page)
6 May 1997Full accounts made up to 31 December 1996 (15 pages)
6 May 1997Full accounts made up to 31 December 1996 (15 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
24 March 1997Director resigned (2 pages)
24 March 1997Director resigned (2 pages)
24 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(11 pages)
24 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(11 pages)
19 February 1997Return made up to 19/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 February 1997Return made up to 19/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 November 1996Secretary's particulars changed;director's particulars changed (1 page)
8 November 1996Secretary's particulars changed;director's particulars changed (1 page)
31 October 1996Director's particulars changed (1 page)
31 October 1996Director's particulars changed (1 page)
29 October 1996Director's particulars changed (1 page)
29 October 1996Director's particulars changed (1 page)
24 October 1996Auditor's resignation (1 page)
24 October 1996Auditor's resignation (1 page)
11 July 1996Secretary resigned (3 pages)
11 July 1996New secretary appointed (1 page)
11 July 1996New secretary appointed (1 page)
11 July 1996Secretary resigned (3 pages)
29 May 1996Director's particulars changed (1 page)
29 May 1996Director's particulars changed (1 page)
29 May 1996Director's particulars changed (1 page)
29 May 1996Director's particulars changed (1 page)
14 May 1996Full accounts made up to 11 December 1995 (15 pages)
14 May 1996Full accounts made up to 11 December 1995 (15 pages)
10 April 1996Accounting reference date extended from 11/12 to 31/12 (2 pages)
10 April 1996Accounting reference date extended from 11/12 to 31/12 (2 pages)
28 March 1996New director appointed (3 pages)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (3 pages)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
17 February 1996Return made up to 19/01/96; full list of members (11 pages)
17 February 1996Director's particulars changed (1 page)
17 February 1996Return made up to 19/01/96; full list of members (11 pages)
17 February 1996Director's particulars changed (1 page)
13 February 1996New director appointed (3 pages)
13 February 1996New director appointed (3 pages)
19 January 1996Accounting reference date shortened from 31/12 to 11/12 (1 page)
19 January 1996Accounting reference date shortened from 31/12 to 11/12 (1 page)
11 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 January 1996Memorandum and Articles of Association (36 pages)
11 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 January 1996Memorandum and Articles of Association (36 pages)
11 January 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(38 pages)
11 January 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(38 pages)
4 October 1995Director resigned (4 pages)
4 October 1995Director resigned (4 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)
7 April 1995Full accounts made up to 31 December 1994 (15 pages)
7 April 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (231 pages)
20 April 1994Full accounts made up to 31 December 1993 (16 pages)
2 September 1993Accounting reference date extended from 30/09 to 31/12 (1 page)
10 June 1993Memorandum and Articles of Association (11 pages)
10 June 1993Memorandum and Articles of Association (11 pages)
3 March 1993Full accounts made up to 30 September 1992 (15 pages)
4 January 1993Company name changed alston brockbank agencies limite d\certificate issued on 01/01/93 (2 pages)
4 January 1993Company name changed alston brockbank agencies limite d\certificate issued on 01/01/93 (2 pages)
7 April 1992Full accounts made up to 30 September 1991 (16 pages)
30 April 1991Full accounts made up to 30 September 1990 (16 pages)
14 March 1990Full accounts made up to 30 September 1989 (15 pages)
26 September 1989Memorandum and Articles of Association (46 pages)
26 September 1989Memorandum and Articles of Association (46 pages)
7 August 1989Full accounts made up to 30 September 1988 (15 pages)
3 July 1989Memorandum and Articles of Association (46 pages)
3 July 1989Memorandum and Articles of Association (46 pages)
6 December 1988Full accounts made up to 31 December 1987 (12 pages)
10 August 1987Full accounts made up to 31 December 1986 (11 pages)
15 October 1986Full accounts made up to 31 December 1985 (11 pages)
8 May 1985Company name changed\certificate issued on 08/05/85 (2 pages)
8 May 1985Company name changed\certificate issued on 08/05/85 (2 pages)
3 September 1980Incorporation (17 pages)
3 September 1980Incorporation (17 pages)