Company NameCatalina London Limited
Company StatusDissolved
Company Number01531718
CategoryPrivate Limited Company
Incorporation Date2 December 1980(43 years, 5 months ago)
Dissolution Date30 January 2024 (3 months, 1 week ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance

Directors

Director NameMr Graeme John McAndrew
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed02 October 2017(36 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 30 January 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Alie Street
London
E1 8DE
Director NameMr Roland Philip Jackson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2019(38 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 30 January 2024)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address1 Alie Street
London
E1 8DE
Director NameMr Robert David Howe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2019(38 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 30 January 2024)
RoleIndependent Non-Executive Director
Country of ResidenceEngland
Correspondence Address1 Alie Street
London
E1 8DE
Director NameDr Walter Joseph Gontarek
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed27 August 2019(38 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 30 January 2024)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Alie Street
London
E1 8DE
Director NameMr Steven Michael Ryland
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2020(39 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 30 January 2024)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1 Alie Street
London
E1 8DE
Director NameMr Anthony Denzil Mason
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2020(40 years after company formation)
Appointment Duration3 years, 1 month (closed 30 January 2024)
RoleIndependent Non-Executive
Country of ResidenceEngland
Correspondence Address1 Alie Street
London
E1 8DE
Director NamePenelope Shaw
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2021(40 years, 1 month after company formation)
Appointment Duration3 years (closed 30 January 2024)
RoleIndependent Non-Executive Director
Country of ResidenceEngland
Correspondence Address1 Alie Street
London
E1 8DE
Director NameMr Guy Lether
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2021(41 years after company formation)
Appointment Duration2 years, 1 month (closed 30 January 2024)
RoleClaims Director
Country of ResidenceEngland
Correspondence Address1 Alie Street
London
E1 8DE
Secretary NameMrs Kaye White
StatusClosed
Appointed20 June 2022(41 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 30 January 2024)
RoleCompany Director
Correspondence Address1 Alie Street
London
E1 8DE
Director NameMr Andrew Bernard Diaz-Matos
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed30 September 2022(41 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 30 January 2024)
RoleChief Commercial Officer
Country of ResidenceUnited States
Correspondence Address1 Alie Street
London
E1 8DE
Director NameRobert Michael Hall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 1991(10 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1992)
RoleGeneral Counsel & Secretary - American Reinsurance
Correspondence Address1005 Darby Drive
Yardley
Pennsylvania 19067
Foreign
Director NameGordon Michie Diment
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(10 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 1992)
RoleGeneral Manager
Correspondence Address6 Brantwood Gardens
Enfield
Middlesex
EN2 7LZ
Director NameMahmoud Mohammed Abdallah
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 1991(10 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1992)
RoleInsurance Executive
Correspondence Address245 Arreton Road
Princeton
New Jersey
United States
Secretary NameMr Gerald Ernest Upjohn
NationalityBritish
StatusResigned
Appointed18 April 1991(10 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 The Vale
Coulsdon
Surrey
CR5 2AU
Director NameMr Gary Gideon Benanav
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 1992(11 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 April 1996)
RoleGroup Executive
Correspondence Address20 Northmoor Road
West Hartford
Connecticut 06117
Foreign
Director NameRonald Edward Compton
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 1992(11 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 July 1995)
RoleChairman And President
Correspondence Address59 Northgate
Simsbury
Connecticut 06070
United States
Director NameAlison Gallagher Coolbrith
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 1994(13 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 April 1996)
RoleInsurance Executive
Correspondence Address3 Kenmore Road
Bloomfield
Connecticut 06002 Usa
Foreign
Secretary NameMr Antony Stefan Romley Mair
NationalityBritish
StatusResigned
Appointed06 April 1995(14 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 July 1996)
RoleCompany Director
Correspondence Address18 Ashchurch Grove
London
W12 9BT
Director NameLoay Al Naqib
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(15 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1999)
RoleChief Executive
Correspondence AddressFlat 2 4 Cadogan Square
London
SW1X 0JU
Director NameRangarajan Gopalaswamy
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(15 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1999)
RoleGeneral Manager
Correspondence Address6 Langham Mansions
Earls Court Square
London
SW5 9UH
Secretary NameMartin Robert Henderson
NationalityBritish
StatusResigned
Appointed26 July 1996(15 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 July 2000)
RoleCompany Director
Correspondence Address160 Marston Avenue
Dagenham
Essex
RM10 7LP
Director NameMr John Philip Barber
Date of BirthMay 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed29 July 1996(15 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2000)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressSt Paul's School House
Langton Road
Tunbridge Wells
Kent
TN4 8XD
Director NameMr John Oliver Austin
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(15 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoseland 6 Martin Court
Hempstead
Kent
ME7 3SD
Director NameNilakantan Gopalakrishnan
Date of BirthMay 1954 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed01 January 1997(16 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 07 July 2000)
RoleChief Financial Officer
Correspondence Address27 Highacre
Dorking
Surrey
RH4 3BF
Director NameMr Stephen Paul Cane
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(19 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 January 2006)
RoleCEO
Correspondence AddressRedcroft
Paglesham
Eastend
Essex
SS4 2EF
Secretary NameGeorge Judd
NationalityAmerican
StatusResigned
Appointed07 July 2000(19 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 September 2000)
RoleAttorney/Cpa
Correspondence Address55 Long Lots Road
Westport
Connecticut
06880
Director NameMichael Roche Enslin
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(19 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2007)
RoleChartered Accountant
Correspondence Address14 Griffin Gate
Lower Richmond Road
London
SW15 1EZ
Secretary NameMs Helen Margaret Westcott
NationalityBritish
StatusResigned
Appointed01 September 2000(19 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Collens Road
Harpenden
Hertfordshire
AL5 2AJ
Director NameRobert Sinclair Grant
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(24 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 January 2006)
RoleRisk Manager
Correspondence AddressGodden Green Lodge
Godden Green
Sevenoaks
Kent
TN15 0JL
Director NameMr Ian John Grottick
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(25 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 29 June 2018)
RoleUk Head Of Compliance And Regulatory
Country of ResidenceUnited Kingdom
Correspondence Address1 Alie Street
London
E1 8DE
Director NameMark Bertrand Cloutier
Date of BirthAugust 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed06 July 2006(25 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 October 2009)
RoleCEO
Country of ResidenceBermuda
Correspondence Address18 Mansell Street
London
E1 8AA
Director NameMr David James Burton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(26 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2011)
RoleFinance Officer
Country of ResidenceEngland
Correspondence Address18 Mansell Street
London
E1 8AA
Secretary NameMr David James Burton
NationalityBritish
StatusResigned
Appointed01 May 2007(26 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Mansell Street
London
E1 8AA
Director NameMr Christopher John Fleming
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(28 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 May 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Alie Street
London
E1 8DE
Director NameMr Timothy Michael Cox
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(29 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 19 May 2021)
RoleRetired Insurance Executive
Country of ResidenceEngland
Correspondence Address1 Alie Street
London
E1 8DE
Secretary NameMr Keith Andrew Lyon
StatusResigned
Appointed02 April 2014(33 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 January 2020)
RoleCompany Director
Correspondence Address1 Alie Street
London
E1 8DE
Director NameMr Gerald Sidney Haase
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 2018(37 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 September 2021)
RoleInsurance Executive
Country of ResidenceUnited States
Correspondence Address1 Alie Street
London
E1 8DE
Secretary NameMr Roland Philip Jackson
StatusResigned
Appointed31 March 2020(39 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 June 2022)
RoleCompany Director
Correspondence Address1 Alie Street
London
E1 8DE

Contact

Telephone020 76213100
Telephone regionLondon

Location

Registered Address1 Alie Street
London
E1 8DE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1.000k at $1Catalina Holdings Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£810,061
Net Worth£32,047,270
Cash£1,260,316
Current Liabilities£6,415,792

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

17 February 2006Delivered on: 22 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10205606 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
1 November 2000Delivered on: 16 November 2000
Persons entitled: Citibank N.A.

Classification: Security agrement (portfolio-citibank as custodian) (form no. 14)
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All right title and interest in and to all securities held to the order of the bank or held by any clearance system and all rights attaching to them and all sums standing to the credit of any account with the bank. See the mortgage charge document for full details.
Outstanding
1 November 2000Delivered on: 16 November 2000
Persons entitled: Citibank N.A.

Classification: Reinsurance deposit agreement
Secured details: All the monies and obligations due or to become due from the company to the chargee under the charge any agreement or on any account whatsoever.
Particulars: The charge charges by way of first fixed charge all of the assets. The charge contains a covenant of further assurance and a negative pledge.
Outstanding
31 July 1997Delivered on: 6 August 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Investment portfolio security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the investment portfolio security agreement.
Particulars: By way of fixed charge:- any stocks shares bonds warrants options notes unit trust units or other equity or debt instruments or securities in each case whether constituted evidenced or represented by certificates or other documents or by an entry in the accounts of the issuer clearing house depository custodian or other person or otherwise and all rights against clearing houses depositories custodians or other persons holding instruments or securities:- (a) which are named in any schedule supplied by or on behalf of the company to the bank by reference to the investment portfolio security agreement; (b) in respect of which title or the relevant account entries is/are held in the name of or to the order of the bank or its nominee; or (c) in respect of which the relevant certificates or other title documents are deposited with or held to the order of the bank or its nominee, together with all income derived from and rights attaching to the same.
Outstanding
10 March 1989Delivered on: 23 March 1989
Persons entitled: Citibank, N.A.

Classification: Reinsurance deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All monies at the date of the agreement.... Standing to the credit of:- a) the account .... b) any account .... c) any other account .... (for full details see form 395).
Outstanding

Filing History

22 January 2021Appointment of Mrs Penelope Margaret Shaw as a director on 18 January 2021 (2 pages)
11 December 2020Appointment of Mr Anthony Denzil Mason as a director on 10 December 2020 (2 pages)
4 June 2020Full accounts made up to 31 December 2019 (47 pages)
1 May 2020Director's details changed for Mr Roland Philip Jackson on 7 April 2020 (2 pages)
1 May 2020Termination of appointment of Christopher John Fleming as a director on 1 May 2020 (1 page)
20 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
1 April 2020Appointment of Mr Roland Philip Jackson as a secretary on 31 March 2020 (2 pages)
1 April 2020Appointment of Mr Steven Michael Ryland as a director on 25 March 2020 (2 pages)
10 February 2020Director's details changed for Mr Gerald Sidney Haase on 10 February 2020 (2 pages)
3 January 2020Termination of appointment of Keith Andrew Lyon as a secretary on 2 January 2020 (1 page)
3 September 2019Appointment of Mr Walter Joseph Gontarek as a director on 27 August 2019 (2 pages)
19 August 2019Appointment of Mr Robert David Howe as a director on 25 July 2019 (2 pages)
2 July 2019Termination of appointment of Richard Owen Hudson as a director on 30 June 2019 (1 page)
8 June 2019Appointment of Mr Steven John Richardson as a director on 6 June 2019 (2 pages)
7 June 2019Appointment of Mr Roland Philip Jackson as a director on 6 June 2019 (2 pages)
4 June 2019Full accounts made up to 31 December 2018 (41 pages)
31 May 2019Termination of appointment of Philip Michael Hernon as a director on 30 May 2019 (1 page)
1 May 2019Appointment of Mr David O'connor as a director on 29 April 2019 (2 pages)
24 April 2019Memorandum and Articles of Association (14 pages)
24 April 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
12 April 2019Director's details changed for Mr Philip Michael Hernon on 12 April 2019 (2 pages)
31 October 2018Termination of appointment of Peter Durwood Johnson as a director on 25 October 2018 (1 page)
31 October 2018Appointment of Mr Gerald Sidney Haase as a director on 25 October 2018 (2 pages)
7 September 2018Change of details for Catalina Holding Uk Limited as a person with significant control on 23 October 2017 (2 pages)
2 July 2018Termination of appointment of Ian John Grottick as a director on 29 June 2018 (1 page)
10 May 2018Full accounts made up to 31 December 2017 (42 pages)
25 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
12 December 2017Appointment of Mr Richard Owen Hudson as a director on 4 December 2017 (2 pages)
23 November 2017Director's details changed for Mr Ian John Grottick on 23 November 2017 (2 pages)
23 November 2017Director's details changed for Mr Ian John Grottick on 23 November 2017 (2 pages)
24 October 2017Registered office address changed from Floor 5 18 Mansell Street London E1 8AA to 1 Alie Street London E1 8DE on 24 October 2017 (1 page)
24 October 2017Registered office address changed from Floor 5 18 Mansell Street London E1 8AA to 1 Alie Street London E1 8DE on 24 October 2017 (1 page)
23 October 2017Appointment of Mr Graeme John Mcandrew as a director on 2 October 2017 (2 pages)
23 October 2017Appointment of Mr Graeme John Mcandrew as a director on 2 October 2017 (2 pages)
17 July 2017Full accounts made up to 31 December 2016 (39 pages)
17 July 2017Full accounts made up to 31 December 2016 (39 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
21 September 2016Full accounts made up to 31 December 2015 (40 pages)
21 September 2016Full accounts made up to 31 December 2015 (40 pages)
5 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • USD 1,000,000
(6 pages)
5 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • USD 1,000,000
(6 pages)
27 October 2015Auditor's resignation (1 page)
27 October 2015Auditor's resignation (1 page)
16 October 2015Auditor's resignation (1 page)
16 October 2015Auditor's resignation (1 page)
3 October 2015Full accounts made up to 31 December 2014 (26 pages)
3 October 2015Full accounts made up to 31 December 2014 (26 pages)
6 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • USD 1,000,000
(6 pages)
6 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • USD 1,000,000
(6 pages)
30 June 2014Appointment of Mr Philip Michael Hernon as a director (2 pages)
30 June 2014Appointment of Mr Philip Michael Hernon as a director (2 pages)
9 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • USD 1,000,000
(6 pages)
9 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • USD 1,000,000
(6 pages)
14 April 2014Full accounts made up to 31 December 2013 (28 pages)
14 April 2014Full accounts made up to 31 December 2013 (28 pages)
4 April 2014Appointment of Mr Keith Andrew Lyon as a secretary (2 pages)
4 April 2014Appointment of Mr Keith Andrew Lyon as a secretary (2 pages)
24 September 2013Full accounts made up to 31 December 2012 (26 pages)
24 September 2013Full accounts made up to 31 December 2012 (26 pages)
26 July 2013Termination of appointment of Mehmet Osman as a director (1 page)
26 July 2013Termination of appointment of Mehmet Osman as a director (1 page)
24 June 2013Registered office address changed from 18 Mansell Street London E1 8AA on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 18 Mansell Street London E1 8AA on 24 June 2013 (1 page)
9 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
28 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 25/08/2011
(1 page)
28 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 25/08/2011
(1 page)
28 November 2012Memorandum and Articles of Association (21 pages)
28 November 2012Memorandum and Articles of Association (21 pages)
1 November 2012Memorandum and Articles of Association (21 pages)
1 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 November 2012Memorandum and Articles of Association (21 pages)
1 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 October 2012Solvency statement dated 20/09/12 (2 pages)
17 October 2012Statement of capital on 17 October 2012
  • USD 1,000,000
(4 pages)
17 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 October 2012Statement of capital on 17 October 2012
  • USD 1,000,000
(4 pages)
17 October 2012Statement by directors (3 pages)
17 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 October 2012Statement by directors (3 pages)
17 October 2012Solvency statement dated 20/09/12 (2 pages)
2 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
20 April 2012Full accounts made up to 31 December 2011 (26 pages)
20 April 2012Full accounts made up to 31 December 2011 (26 pages)
4 October 2011Termination of appointment of David Burton as a director (1 page)
4 October 2011Termination of appointment of David Burton as a secretary (1 page)
4 October 2011Termination of appointment of David Burton as a director (1 page)
4 October 2011Termination of appointment of David Burton as a secretary (1 page)
13 September 2011Solvency statement dated 25/08/11 (1 page)
13 September 2011Statement by directors (1 page)
13 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium of USD229,593 31/08/2011
(1 page)
13 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium of USD229,593 31/08/2011
(1 page)
13 September 2011Solvency statement dated 25/08/11 (1 page)
13 September 2011Statement by directors (1 page)
13 September 2011Statement of capital on 13 September 2011
  • USD 77,822,439
(4 pages)
13 September 2011Statement of capital on 13 September 2011
  • USD 77,822,439
(4 pages)
16 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (8 pages)
16 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (8 pages)
8 April 2011Full accounts made up to 31 December 2010 (26 pages)
8 April 2011Full accounts made up to 31 December 2010 (26 pages)
18 May 2010Full accounts made up to 31 December 2009 (28 pages)
18 May 2010Annual return made up to 18 April 2010 (18 pages)
18 May 2010Full accounts made up to 31 December 2009 (28 pages)
18 May 2010Annual return made up to 18 April 2010 (18 pages)
12 March 2010Appointment of Timothy Michael Cox as a director (4 pages)
12 March 2010Appointment of Timothy Michael Cox as a director (4 pages)
11 November 2009Appointment of Christopher John Fleming as a director (3 pages)
11 November 2009Appointment of Christopher John Fleming as a director (3 pages)
11 November 2009Appointment of Peter Durwood Johnson as a director (3 pages)
11 November 2009Appointment of Peter Durwood Johnson as a director (3 pages)
31 October 2009Termination of appointment of Mark Cloutier as a director (2 pages)
31 October 2009Termination of appointment of Mark Cloutier as a director (2 pages)
31 October 2009Auds res (1 page)
31 October 2009Auds res (1 page)
29 October 2009Company name changed alea london LIMITED\certificate issued on 29/10/09
  • RES15 ‐ Change company name resolution on 2009-10-28
(2 pages)
29 October 2009Company name changed alea london LIMITED\certificate issued on 29/10/09
  • RES15 ‐ Change company name resolution on 2009-10-28
(2 pages)
29 October 2009Change of name notice (2 pages)
29 October 2009Change of name notice (2 pages)
12 October 2009Director's details changed for Mark Bertrand Cloutier on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mehmet Osman on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mehmet Osman on 1 October 2009 (3 pages)
12 October 2009Director's details changed for David James Burton on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Ian John Grottick on 1 October 2009 (3 pages)
12 October 2009Director's details changed for David James Burton on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Ian John Grottick on 1 October 2009 (3 pages)
12 October 2009Director's details changed for David James Burton on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mark Bertrand Cloutier on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mark Bertrand Cloutier on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for David James Burton on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for David James Burton on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Ian John Grottick on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for David James Burton on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mehmet Osman on 1 October 2009 (3 pages)
19 May 2009Full accounts made up to 31 December 2008 (28 pages)
19 May 2009Full accounts made up to 31 December 2008 (28 pages)
15 May 2009Return made up to 18/04/09; full list of members (4 pages)
15 May 2009Return made up to 18/04/09; full list of members (4 pages)
11 November 2008Director's change of particulars / mark cloutier / 07/11/2008 (1 page)
11 November 2008Director's change of particulars / mark cloutier / 07/11/2008 (1 page)
9 May 2008Return made up to 18/04/08; full list of members (4 pages)
9 May 2008Return made up to 18/04/08; full list of members (4 pages)
16 April 2008Full accounts made up to 31 December 2007 (29 pages)
16 April 2008Full accounts made up to 31 December 2007 (29 pages)
13 February 2008Registered office changed on 13/02/08 from: the london underwriting centre 3 minster court mincing lane london EC3R 7DD (1 page)
13 February 2008Registered office changed on 13/02/08 from: the london underwriting centre 3 minster court mincing lane london EC3R 7DD (1 page)
3 June 2007Return made up to 18/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 June 2007Return made up to 18/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 May 2007New secretary appointed (2 pages)
17 May 2007Secretary resigned;director resigned (1 page)
17 May 2007New secretary appointed (2 pages)
17 May 2007Secretary resigned;director resigned (1 page)
16 April 2007Full accounts made up to 31 December 2006 (31 pages)
16 April 2007Full accounts made up to 31 December 2006 (31 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
19 July 2006Registered office changed on 19/07/06 from: the corn exchange 55 mark lane london EC3R 7NE (1 page)
19 July 2006Registered office changed on 19/07/06 from: the corn exchange 55 mark lane london EC3R 7NE (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
15 May 2006Return made up to 18/04/06; no change of members (8 pages)
15 May 2006Return made up to 18/04/06; no change of members (8 pages)
27 April 2006Full accounts made up to 31 December 2005 (32 pages)
27 April 2006New director appointed (2 pages)
27 April 2006Full accounts made up to 31 December 2005 (32 pages)
27 April 2006New director appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
22 February 2006Particulars of mortgage/charge (3 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
28 April 2005Return made up to 18/04/05; full list of members (8 pages)
28 April 2005Return made up to 18/04/05; full list of members (8 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
6 April 2005Full accounts made up to 31 December 2004 (31 pages)
6 April 2005Full accounts made up to 31 December 2004 (31 pages)
6 January 2005Ad 29/12/04--------- us$ si 10000000@1=10000000 us$ ic 10000000/20000000 (2 pages)
6 January 2005Ad 29/12/04--------- us$ si 10000000@1=10000000 us$ ic 10000000/20000000 (2 pages)
18 October 2004Director's particulars changed (1 page)
18 October 2004Director's particulars changed (1 page)
30 April 2004Return made up to 18/04/04; full list of members (8 pages)
30 April 2004Return made up to 18/04/04; full list of members (8 pages)
6 April 2004Full accounts made up to 31 December 2003 (30 pages)
6 April 2004Full accounts made up to 31 December 2003 (30 pages)
18 February 2004Amending 88(2) dated 10/12/03 (2 pages)
18 February 2004Amending 88(2) dated 10/12/03 (2 pages)
7 January 2004Ad 10/12/03--------- us$ si 10000000@1=10000000 us$ ic 140000000/150000000 (2 pages)
7 January 2004Ad 10/12/03--------- us$ si 10000000@1=10000000 us$ ic 140000000/150000000 (2 pages)
23 December 2003Ad 10/12/03--------- us$ si 10000000@1=10000000 us$ ic 130000000/140000000 (2 pages)
23 December 2003Ad 10/12/03--------- us$ si 10000000@1=10000000 us$ ic 130000000/140000000 (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
2 May 2003Return made up to 18/04/03; full list of members (7 pages)
2 May 2003Return made up to 18/04/03; full list of members (7 pages)
14 April 2003Full accounts made up to 31 December 2002 (28 pages)
14 April 2003Full accounts made up to 31 December 2002 (28 pages)
29 January 2003Director's particulars changed (1 page)
29 January 2003Director's particulars changed (1 page)
29 January 2003Director's particulars changed (1 page)
29 January 2003Director's particulars changed (1 page)
25 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2002Full accounts made up to 31 December 2001 (25 pages)
16 May 2002Full accounts made up to 31 December 2001 (25 pages)
13 May 2002Return made up to 18/04/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2002Return made up to 18/04/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2002Ad 21/12/01--------- us$ si 40000000@1=40000000 us$ ic 90000000/130000000 (2 pages)
10 January 2002Ad 21/12/01--------- us$ si 40000000@1=40000000 us$ ic 90000000/130000000 (2 pages)
19 June 2001Full accounts made up to 31 December 2000 (23 pages)
19 June 2001Full accounts made up to 31 December 2000 (23 pages)
11 May 2001Return made up to 18/04/01; full list of members (7 pages)
11 May 2001Return made up to 18/04/01; full list of members (7 pages)
31 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
31 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
8 December 2000Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(1 page)
8 December 2000Reduction of share capital us$ ic 179000000/ 90000000 £ ic 19000000/ 0 (3 pages)
8 December 2000Certificate of reduction of issued capital (1 page)
8 December 2000Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(1 page)
8 December 2000Certificate of reduction of issued capital (1 page)
8 December 2000Reduction of share capital us$ ic 179000000/ 90000000 £ ic 19000000/ 0 (3 pages)
16 November 2000Particulars of mortgage/charge (4 pages)
16 November 2000Particulars of mortgage/charge (4 pages)
16 November 2000Particulars of mortgage/charge (4 pages)
16 November 2000Particulars of mortgage/charge (4 pages)
19 October 2000Ad 02/08/00--------- us$ si 20000000@1=20000000 us$ ic 159000000/179000000 (2 pages)
19 October 2000Ad 02/08/00--------- us$ si 20000000@1=20000000 us$ ic 159000000/179000000 (2 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000Secretary resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Secretary resigned (1 page)
13 September 2000New secretary appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
29 August 2000Company name changed the imperial fire & marine re-in surance company LIMITED\certificate issued on 29/08/00 (2 pages)
29 August 2000Company name changed the imperial fire & marine re-in surance company LIMITED\certificate issued on 29/08/00 (2 pages)
3 August 2000Ad 14/07/00--------- us$ si 59000000@1=59000000 us$ ic 100000000/159000000 (2 pages)
3 August 2000Ad 14/07/00--------- us$ si 59000000@1=59000000 us$ ic 100000000/159000000 (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Secretary resigned (1 page)
31 July 2000Us$ nc 101000000/500000000 07/07/00 (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Us$ nc 101000000/500000000 07/07/00 (1 page)
31 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
31 July 2000Secretary resigned (1 page)
31 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
31 July 2000New secretary appointed (1 page)
31 July 2000New secretary appointed (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (3 pages)
18 July 2000New director appointed (3 pages)
18 July 2000Registered office changed on 18/07/00 from: 10 norwich street london EC4A 1BD (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000Registered office changed on 18/07/00 from: 10 norwich street london EC4A 1BD (1 page)
5 July 2000Full accounts made up to 31 December 1999 (27 pages)
5 July 2000Full accounts made up to 31 December 1999 (27 pages)
5 June 2000Return made up to 18/04/00; full list of members (8 pages)
5 June 2000Return made up to 18/04/00; full list of members (8 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
3 May 2000Secretary's particulars changed (1 page)
3 May 2000Secretary's particulars changed (1 page)
22 March 2000Memorandum and Articles of Association (15 pages)
22 March 2000Memorandum and Articles of Association (15 pages)
11 January 2000Director's particulars changed (1 page)
11 January 2000Director's particulars changed (1 page)
7 October 1999Director's particulars changed (1 page)
7 October 1999Director's particulars changed (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
8 July 1999Director's particulars changed (1 page)
8 July 1999Director's particulars changed (1 page)
26 May 1999Return made up to 18/04/99; full list of members (8 pages)
26 May 1999Full accounts made up to 31 December 1998 (40 pages)
26 May 1999Return made up to 18/04/99; full list of members (8 pages)
26 May 1999Full accounts made up to 31 December 1998 (40 pages)
8 May 1999Director resigned (1 page)
8 May 1999Director resigned (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
14 May 1998Return made up to 18/04/98; full list of members (8 pages)
14 May 1998Return made up to 18/04/98; full list of members (8 pages)
12 May 1998Full accounts made up to 31 December 1997 (39 pages)
12 May 1998Full accounts made up to 31 December 1997 (39 pages)
11 May 1998Director's particulars changed (1 page)
11 May 1998Director's particulars changed (1 page)
6 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 May 1998Ad 15/04/98--------- us$ si 4778305@1=4778305 us$ ic 95221695/100000000 (2 pages)
6 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 May 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
6 May 1998Ad 15/04/98--------- us$ si 4778305@1=4778305 us$ ic 95221695/100000000 (2 pages)
6 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 May 1998Us$ nc 100000000/101000000 15/04/98 (1 page)
6 May 1998Us$ nc 100000000/101000000 15/04/98 (1 page)
6 May 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
30 July 1997Full accounts made up to 31 December 1996 (32 pages)
30 July 1997Full accounts made up to 31 December 1996 (32 pages)
24 July 1997Memorandum and Articles of Association (10 pages)
24 July 1997Memorandum and Articles of Association (10 pages)
16 May 1997Return made up to 18/04/97; full list of members (8 pages)
16 May 1997Return made up to 18/04/97; full list of members (8 pages)
6 January 1997New director appointed (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
8 November 1996£ ic 43000000/0 16/09/96 £ sr 43000000@1=43000000 (1 page)
8 November 1996£ ic 43000000/0 16/09/96 £ sr 43000000@1=43000000 (1 page)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
24 October 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
24 October 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
4 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
4 October 1996Ad 16/09/96--------- us$ si 66951000@1=66951000 us$ ic 28270695/95221695 (2 pages)
4 October 1996Ad 16/09/96--------- us$ si 66951000@1=66951000 us$ ic 28270695/95221695 (2 pages)
4 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
4 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
4 October 1996Memorandum and Articles of Association (16 pages)
4 October 1996Us$ nc 29000000/100000000 16/09/96 (1 page)
4 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 October 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 October 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 October 1996Us$ nc 29000000/100000000 16/09/96 (1 page)
4 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
4 October 1996Memorandum and Articles of Association (16 pages)
5 September 1996New director appointed (3 pages)
5 September 1996New director appointed (3 pages)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
19 August 1996New secretary appointed (2 pages)
19 August 1996New secretary appointed (2 pages)
11 August 1996Director resigned (1 page)
11 August 1996Director resigned (1 page)
11 August 1996Director resigned (1 page)
11 August 1996Director resigned (1 page)
9 August 1996New director appointed (2 pages)
9 August 1996Nc inc already adjusted 26/07/96 (1 page)
9 August 1996Director resigned (1 page)
9 August 1996Nc inc already adjusted 26/07/96 (1 page)
9 August 1996New director appointed (2 pages)
9 August 1996Ad 26/07/96--------- us$ si 28270695@1=28270695 us$ ic 0/28270695 (2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996Secretary resigned (1 page)
9 August 1996Registered office changed on 09/08/96 from: stephenson harwood 1 st.paul's churchyard london EC4M 8SH (1 page)
9 August 1996Ad 26/07/96--------- us$ si 28270695@1=28270695 us$ ic 0/28270695 (2 pages)
9 August 1996Director resigned (1 page)
9 August 1996Registered office changed on 09/08/96 from: stephenson harwood 1 st.paul's churchyard london EC4M 8SH (1 page)
9 August 1996Secretary resigned (1 page)
9 August 1996New director appointed (2 pages)
5 August 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(36 pages)
5 August 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(36 pages)
5 August 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(36 pages)
5 August 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(36 pages)
30 July 1996Company name changed aetna re-insurance company (U.K. ) LIMITED\certificate issued on 30/07/96 (2 pages)
30 July 1996Company name changed aetna re-insurance company (U.K. ) LIMITED\certificate issued on 30/07/96 (2 pages)
21 June 1996Full accounts made up to 31 December 1995 (28 pages)
21 June 1996Full accounts made up to 31 December 1995 (28 pages)
7 May 1996Return made up to 18/04/96; full list of members (8 pages)
7 May 1996Return made up to 18/04/96; full list of members (8 pages)
22 April 1996Declaration of assistance for shares acquisition (7 pages)
22 April 1996Declaration of assistance for shares acquisition (7 pages)
21 April 1996Director resigned (1 page)
21 April 1996Director resigned (1 page)
21 April 1996Director resigned (1 page)
21 April 1996Director resigned (1 page)
21 April 1996Director resigned (1 page)
21 April 1996Director resigned (1 page)
31 March 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
31 March 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
8 August 1995Director resigned (2 pages)
8 August 1995Director resigned (2 pages)
16 May 1995Return made up to 18/04/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 16/05/95
(8 pages)
16 May 1995Return made up to 18/04/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 16/05/95
(8 pages)
15 May 1995Registered office changed on 15/05/95 from: beaufort house 15 st botolph street london EC3A 7DT (1 page)
15 May 1995New secretary appointed (2 pages)
15 May 1995New secretary appointed (2 pages)
15 May 1995Registered office changed on 15/05/95 from: beaufort house 15 st botolph street london EC3A 7DT (1 page)
30 April 1995Full accounts made up to 31 December 1994 (24 pages)
30 April 1995Full accounts made up to 31 December 1994 (24 pages)
7 May 1994Full accounts made up to 31 December 1993 (21 pages)
7 May 1994Full accounts made up to 31 December 1993 (21 pages)
28 June 1993Full accounts made up to 31 December 1992 (19 pages)
28 June 1993Full accounts made up to 31 December 1992 (19 pages)
13 May 1993Ad 28/04/93--------- £ si 10000000@1=10000000 £ ic 20000000/30000000 (2 pages)
13 May 1993Ad 28/04/93--------- £ si 10000000@1=10000000 £ ic 20000000/30000000 (2 pages)
21 January 1993Ad 29/12/92--------- £ si 5000000@1=5000000 £ ic 15000000/20000000 (2 pages)
21 January 1993Ad 29/12/92--------- £ si 5000000@1=5000000 £ ic 15000000/20000000 (2 pages)
30 September 1992Company name changed american re-insurance company (u .K.) LIMITED\certificate issued on 30/09/92 (2 pages)
30 September 1992Company name changed american re-insurance company (u .K.) LIMITED\certificate issued on 30/09/92 (2 pages)
21 September 1981Company name changed\certificate issued on 21/09/81 (2 pages)
21 September 1981Company name changed\certificate issued on 21/09/81 (2 pages)
28 August 1981Alter mem and arts (12 pages)
28 August 1981Alter mem and arts (12 pages)
30 June 1981Memorandum of association (5 pages)
30 June 1981Memorandum of association (5 pages)
2 December 1980Certificate of incorporation (1 page)
2 December 1980Incorporation (14 pages)
2 December 1980Incorporation (14 pages)
2 December 1980Certificate of incorporation (1 page)