Company NameAviva Group Holdings Limited
Company StatusActive
Company Number01555746
CategoryPrivate Limited Company
Incorporation Date10 April 1981(43 years ago)
Previous NameNorwich Union Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Amanda Blanc
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2020(39 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr John Bernard Cummings
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(41 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMs Charlotte Claire Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(41 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr Adrian Roger Parkes
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2022(41 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameManav Verma
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(43 years after company formation)
Appointment Duration2 weeks, 5 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed13 October 2014(33 years, 6 months after company formation)
Appointment Duration9 years, 6 months
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameBryan Ronald Basset
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(11 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 16 June 1997)
RoleCompany Director
Correspondence Address67 Cottesmore Court
Stamford Road
Kensington
London
W8 5QW
Director NameAllan Bridgewater
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(11 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1997)
RoleChief Executive
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameAndrew Edward Buxton
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(11 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 16 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoveton Hall
Wroxham
Norwich
Norfolk
NR12 8RJ
Director NameMr Ronald Calver
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(11 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1993)
RoleActuary Ins Co Official
Correspondence Address16 Wentworth Green
Norwich
Norfolk
NR4 6AE
Director NameFrancis Cator
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(11 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 16 June 1997)
RoleCompany Director
Correspondence AddressThe Old House
Ranworth
Norwich
Norfolk
NR13 6HS
Director NameSir James Arnold Stacey Cleminson
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(11 years, 1 month after company formation)
Appointment Duration1 day (resigned 08 May 1992)
RoleCompany Director
Correspondence AddressLoddon Hall
Hales
Norfolk
NR14 6TB
Director NameGeoffrey Henry Charles Copeman
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillows Farm
Weston Longville
Norwich
Norfolk
NR9 5LG
Director NameMichael Gascoigne Falcon
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(11 years, 1 month after company formation)
Appointment Duration2 years (resigned 13 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeswick Old Hall
Norwich
Norfolk
NR4 6TZ
Director NamePeter Geoffrey Holmes
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(11 years, 1 month after company formation)
Appointment Duration1 day (resigned 08 May 1992)
RoleCompany Director
Correspondence AddressThe Old Rectory
Shotesham All Saints
Norwich
Norfolk
NR15 1YL
Director NameDavid Chaloner Keys
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(11 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 16 June 1997)
RoleChairman & Director
Correspondence AddressTower Hill House
Tower Hill
Dorking
Surrey
RH4 2AP
Secretary NameMr Harry William Utting
NationalityBritish
StatusResigned
Appointed07 May 1992(11 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 December 1992)
RoleCompany Director
Correspondence Address17 Bishops Close
Norwich
Norfolk
NR7 0EH
Secretary NameMr John David Stanforth
NationalityBritish
StatusResigned
Appointed01 February 1993(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 May 1995)
RoleCompany Director
Correspondence Address8 Surrey Street
Norwich
Norfolk
NR1 3NG
Secretary NamePhilip Ogilvie Sheridan
NationalityBritish
StatusResigned
Appointed09 July 1993(12 years, 3 months after company formation)
Appointment Duration10 months (resigned 06 May 1994)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address4 St Ethelberts Close
Burnham Market
Norfolk
PE31 8UT
Director NameMr Richard John Harvey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(13 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 29 June 2007)
RoleActuary/Ins Co Off
Correspondence Address33 Burnsall Street
Chelsea
London
SW3 3SR
Secretary NameMr Edward Graham Jones
NationalityBritish
StatusResigned
Appointed01 January 1995(13 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 September 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address61 The Street
Brundall
Norwich
Norfolk
NR13 5LZ
Director NameMr Michael Nicholas Biggs
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(14 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 June 1997)
RoleInsurance Company Official
Correspondence Address415 Unthank Road
Norwich
Norfolk
NR4 7QB
Secretary NameAnnette Frances Howlett
NationalityBritish
StatusResigned
Appointed13 March 1999(17 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 November 1999)
RoleCompany Director
Correspondence Address2 Newfound Drive
Cringleford
Norwich
Norfolk
NR4 7RY
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(26 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 June 2011)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Secretary NameMrs Kirstine Ann Cooper
StatusResigned
Appointed25 February 2011(29 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 October 2014)
RoleCompany Director
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameMr Igal Mordeciah Mayer
Date of BirthJune 1961 (Born 62 years ago)
NationalityIsraeli
StatusResigned
Appointed08 December 2011(30 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameMr Trevor John Matthews
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed18 May 2012(31 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 2013)
RoleChief Executive, Aviva
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameMr John Robert Lister
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(31 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameMiss Angela Jane Darlington
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(34 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 May 2019)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameMrs Sarah Maillet
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2018(37 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Erica Susan Arnold
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2020(38 years, 11 months after company formation)
Appointment Duration5 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Nitinbhai Babubhai Maganbhai Amin
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2020(39 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameMr Andrew Dinwiddie
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2022(41 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 September 2000(19 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 25 February 2011)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ

Contact

Websiteaviva.co.uk
Email address[email protected]
Telephone01603 622200
Telephone regionNorwich

Location

Registered Address80 Fenchurch Street
London
EC3M 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.1m at £10kAviva PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,147,483,647
Net Worth£2,147,483,647
Cash£386,000,000
Current Liabilities£1,227,000,000

Accounts

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

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 4 days from now)

Charges

20 December 2013Delivered on: 31 December 2013
Satisfied on: 9 December 2015
Persons entitled: Aviva Insurance Limited, a Company Registered in Scotland Under Company Number 2116 with Registered Office at Pitheavlis, Perth PH2 0NH, Scotland

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Fully Satisfied
20 December 2013Delivered on: 31 December 2013
Satisfied on: 9 December 2015
Persons entitled: Aviva Insurance Limited, a Company Registered in Scotland Under Company Number 2116 with the Registered Address at Pitheavlis, Perth PH2 0NH, Scotland

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Fully Satisfied
31 December 2011Delivered on: 13 January 2012
Satisfied on: 1 March 2013
Persons entitled: Aviva Insurance Limited

Classification: Security over shares agreement
Secured details: £5,294,362,027 and all other 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: The shares being 3,628,831,913 ordinary shares of £1 nominal value each of aviva life holdings UK limited and the related assets see image for full details.
Fully Satisfied
20 December 2013Delivered on: 31 December 2013
Persons entitled: Aviva Insurance Limited, a Company Registered in Scotland Under Number 2116 with Its Registered Office at Pitheavlis, Perth PH2 0NH, Scotland

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
28 February 2013Delivered on: 7 March 2013
Persons entitled: Aviva Insurance Limited

Classification: Deed of pledge of registered shares
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: Shares in cgu international holdings bv issued shares being all of the shares issued and paid-up in the capital of cgu being 4,014,825 ordinary shares numbered 1 through 4,014,825 nominal value of EUR0.45 Each see image for full details.
Outstanding
28 February 2013Delivered on: 5 March 2013
Persons entitled: Aviva Insurance Limited

Classification: Security over shares agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 815,097,653 fully paid-up ordinary shares of singapore dollars 1 in aviva asia holdings private limited and together with all dividends interest and other monies at any time payable in respect o the shares and all other rights benefits and proceeds in respect of or derive from the shares.
Outstanding
28 February 2013Delivered on: 5 March 2013
Persons entitled: Aviva Insurance Limited

Classification: Security over shares agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 10,000 ordinary shares of £10,000 nominal value each in aviva international holdings limited, 466,794,774 ordinary shares of £1 nominal value each in aviva overseas holdings limited, 449,548 ordinary shares of £10,000 nominal value each in aviva europe SE and 3,628,831,913 ordinary shares of £1 nominal value each in aviva life holdings auk limited and together with all dividends interest and other monies at any time payable in respect o the shares and all other rights benefits and proceeds in respect of or derive from the shares.
Outstanding
28 February 2013Delivered on: 5 March 2013
Persons entitled: Aviva Insurance Limited

Classification: Security over shares agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 140,000,000 common shares of £1.00 per value each in aviva re limited and together with all dividends interest and other monies at any time payable in respect o the shares and all other rights benefits and proceeds in respect of or derive from the shares.
Outstanding
28 February 2013Delivered on: 1 March 2013
Persons entitled: Aviva International Insurance Limited

Classification: Shares pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 10,000 fully paid ordinary shares of £10,000.00 each in aviva insurance limited and all other securities which may be derived from any kind of the said shares whether by bonus rights exchange option preference capital re-organisation or otherwise, all monies and assets accruing on or payable or receivable in respect of any of the said shares or securities and all voting and other rights and powers in respect of any of the said shares or securities.
Outstanding
24 February 2023Delivered on: 28 February 2023
Persons entitled: Aviva Staff Pension Trustee Limited

Classification: A registered charge
Outstanding
29 July 2022Delivered on: 2 August 2022
Persons entitled: Friends Provident Pension Scheme Trustees Limited

Classification: A registered charge
Outstanding
1 September 2021Delivered on: 15 September 2021
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
1 September 2021Delivered on: 10 September 2021
Persons entitled: Goldman Sachs International

Classification: A registered charge
Particulars: N/A.
Outstanding
8 December 2015Delivered on: 14 December 2015
Persons entitled: Aviva Insurance Limited

Classification: A registered charge
Outstanding
27 March 2015Delivered on: 31 March 2015
Persons entitled: Aviva Staff Pension Trustee Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
30 December 2014Delivered on: 8 January 2015
Persons entitled: Aviva Insurance Limited, a Company Incorporated in Scotland with Registered No 2116 and Having Its Registered Office at Pitheavlis, Perth, Scotland PH2 0NH

Classification: A registered charge
Outstanding
30 December 2013Delivered on: 14 January 2014
Persons entitled: Aviva Insurance Limited, a Company Registered in Scotland Under Number 2116 with Registered Office at Pitheavlis, Perth, PH2 0NH, Scotland

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
23 December 2013Delivered on: 31 December 2013
Persons entitled: Aviva Insurance Limited, a Company Registered in Scotland Under Company Number 2116 with the Registered Office at Pitheavlis, Perth PH2 0NH, Scotland

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding

Filing History

3 September 2020Appointment of Mr Nitinbhai Babubhai Maganbhai Amin as a director on 2 September 2020 (2 pages)
3 September 2020Appointment of Ms Amanda Jayne Blanc as a director on 2 September 2020 (2 pages)
5 August 2020Termination of appointment of Erica Susan Arnold as a director on 31 July 2020 (1 page)
4 August 2020Full accounts made up to 31 December 2019 (64 pages)
6 July 2020Termination of appointment of Maurice Ewen Tulloch as a director on 6 July 2020 (1 page)
28 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
25 February 2020Appointment of Ms Erica Susan Arnold as a director on 25 February 2020 (2 pages)
24 July 2019Termination of appointment of Sarah Maillet as a director on 9 July 2019 (1 page)
23 July 2019Appointment of Mr Jason Michael Windsor as a director on 9 July 2019 (2 pages)
19 July 2019Full accounts made up to 31 December 2018 (93 pages)
1 July 2019Termination of appointment of Thomas Dawson Stoddard as a director on 30 June 2019 (1 page)
28 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
16 May 2019Termination of appointment of Angela Jane Darlington as a director on 7 May 2019 (1 page)
9 April 2019Appointment of Mr Maurice Ewen Tulloch as a director on 25 March 2019 (2 pages)
9 April 2019Termination of appointment of Adrian Alastair Montague as a director on 4 March 2019 (1 page)
30 October 2018Appointment of Sir Adrian Alastair Montague as a director on 9 October 2018 (2 pages)
26 October 2018Appointment of Mrs Sarah Maillet as a director on 26 October 2018 (2 pages)
9 October 2018Termination of appointment of Mark Andrew Wilson as a director on 9 October 2018 (1 page)
20 July 2018Full accounts made up to 31 December 2017 (96 pages)
12 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
10 February 2018Part of the property or undertaking has been released from charge 4 (5 pages)
10 February 2018All of the property or undertaking has been released from charge 3 (5 pages)
10 February 2018All of the property or undertaking has been released from charge 5 (5 pages)
10 February 2018All of the property or undertaking has been released from charge 6 (5 pages)
22 December 2017All of the property or undertaking has been released from charge 015557460010 (5 pages)
22 December 2017All of the property or undertaking has been released from charge 015557460011 (5 pages)
22 December 2017All of the property or undertaking has been released from charge 015557460012 (5 pages)
25 July 2017Full accounts made up to 31 December 2016 (95 pages)
25 July 2017Full accounts made up to 31 December 2016 (95 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
20 May 2017Appointment of Mr Martin John Muir as a director on 17 May 2017 (2 pages)
20 May 2017Appointment of Mr Martin John Muir as a director on 17 May 2017 (2 pages)
18 May 2017Termination of appointment of Jason Michael Windsor as a director on 17 May 2017 (1 page)
18 May 2017Termination of appointment of Jason Michael Windsor as a director on 17 May 2017 (1 page)
19 July 2016Full accounts made up to 31 December 2015 (80 pages)
19 July 2016Full accounts made up to 31 December 2015 (80 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 13,003,000,000
(19 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 13,003,000,000
(19 pages)
5 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 13,003,000,000
(3 pages)
5 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 13,003,000,000
(3 pages)
14 December 2015Registration of charge 015557460014, created on 8 December 2015 (32 pages)
14 December 2015Registration of charge 015557460014, created on 8 December 2015 (32 pages)
9 December 2015Satisfaction of charge 015557460008 in full (4 pages)
9 December 2015Satisfaction of charge 015557460008 in full (4 pages)
9 December 2015Satisfaction of charge 015557460009 in full (4 pages)
9 December 2015Satisfaction of charge 015557460009 in full (4 pages)
3 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 11,438,000,000
(16 pages)
3 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 11,438,000,000
(16 pages)
13 October 2015Full accounts made up to 31 December 2014 (72 pages)
13 October 2015Full accounts made up to 31 December 2014 (72 pages)
6 July 2015Appointment of Miss Angela Jane Darlington as a director on 1 July 2015 (2 pages)
6 July 2015Appointment of Miss Angela Jane Darlington as a director on 1 July 2015 (2 pages)
6 July 2015Appointment of Miss Angela Jane Darlington as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of John Robert Lister as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of John Robert Lister as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of John Robert Lister as a director on 1 July 2015 (1 page)
15 April 2015Statement of capital following an allotment of shares on 13 April 2015
  • GBP 11,438,000,000
(3 pages)
15 April 2015Statement of capital following an allotment of shares on 13 April 2015
  • GBP 11,438,000,000
(3 pages)
31 March 2015Registration of charge 015557460013, created on 27 March 2015 (25 pages)
31 March 2015Registration of charge 015557460013, created on 27 March 2015 (25 pages)
8 January 2015Registration of charge 015557460012, created on 30 December 2014 (30 pages)
8 January 2015Registration of charge 015557460012, created on 30 December 2014 (30 pages)
1 December 2014Director's details changed for Mr Mark Andrew Wilson on 18 July 2014 (2 pages)
1 December 2014Director's details changed for Mr Mark Andrew Wilson on 18 July 2014 (2 pages)
13 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 5,463,210,000

Statement of capital on 2014-11-13
  • GBP 5,463,210,000
(16 pages)
13 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 5,463,210,000

Statement of capital on 2014-11-13
  • GBP 5,463,210,000
(16 pages)
14 October 2014Appointment of Aviva Company Secretarial Services Limited as a secretary on 13 October 2014 (2 pages)
14 October 2014Termination of appointment of Kirstine Ann Cooper as a secretary on 13 October 2014 (1 page)
14 October 2014Appointment of Aviva Company Secretarial Services Limited as a secretary on 13 October 2014 (2 pages)
14 October 2014Termination of appointment of Kirstine Ann Cooper as a secretary on 13 October 2014 (1 page)
12 September 2014Full accounts made up to 31 December 2013 (49 pages)
12 September 2014Full accounts made up to 31 December 2013 (49 pages)
8 May 2014Appointment of Mr Thomas Dawson Stoddard as a director (2 pages)
8 May 2014Appointment of Mr Thomas Dawson Stoddard as a director (2 pages)
3 April 2014Appointment of Mr Jason Michael Windsor as a director (2 pages)
3 April 2014Appointment of Mr Jason Michael Windsor as a director (2 pages)
27 March 2014Termination of appointment of Patrick Regan as a director (1 page)
27 March 2014Termination of appointment of Patrick Regan as a director (1 page)
14 January 2014Registration of charge 015557460011 (21 pages)
14 January 2014Registration of charge 015557460011 (21 pages)
31 December 2013Registration of charge 015557460010 (21 pages)
31 December 2013Registration of charge 015557460009 (27 pages)
31 December 2013Registration of charge 015557460010 (21 pages)
31 December 2013Registration of charge 015557460009 (27 pages)
31 December 2013Registration of charge 015557460008 (18 pages)
31 December 2013Registration of charge 015557460008 (18 pages)
31 December 2013Registration of charge 015557460007 (34 pages)
31 December 2013Registration of charge 015557460007 (34 pages)
6 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 5,463,210,000
(36 pages)
6 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 5,463,210,000
(36 pages)
18 November 2013Appointment of Mr Mark Andrew Wilson as a director (2 pages)
18 November 2013Appointment of Mr Mark Andrew Wilson as a director (2 pages)
16 August 2013Full accounts made up to 31 December 2012 (38 pages)
16 August 2013Full accounts made up to 31 December 2012 (38 pages)
1 May 2013Termination of appointment of Trevor Matthews as a director (1 page)
1 May 2013Termination of appointment of Trevor Matthews as a director (1 page)
7 March 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (23 pages)
14 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (23 pages)
4 October 2012Auditor's resignation (1 page)
4 October 2012Auditor's resignation (1 page)
4 September 2012Auditor's resignation (1 page)
4 September 2012Auditor's resignation (1 page)
30 August 2012Full accounts made up to 31 December 2011 (27 pages)
30 August 2012Full accounts made up to 31 December 2011 (27 pages)
23 July 2012Termination of appointment of Robin Spencer as a director (1 page)
23 July 2012Appointment of Mr John Robert Lister as a director (2 pages)
23 July 2012Appointment of Mr John Robert Lister as a director (2 pages)
23 July 2012Termination of appointment of Robin Spencer as a director (1 page)
31 May 2012Appointment of Mr Robin Lloyd Spencer as a director (2 pages)
31 May 2012Termination of appointment of Andrew Moss as a director (1 page)
31 May 2012Appointment of Mr Robin Lloyd Spencer as a director (2 pages)
31 May 2012Appointment of Mr Trevor John Matthews as a director (2 pages)
31 May 2012Termination of appointment of Andrew Moss as a director (1 page)
31 May 2012Appointment of Mr Trevor John Matthews as a director (2 pages)
23 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (23 pages)
23 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (23 pages)
11 May 2012Termination of appointment of Igal Mayer as a director (1 page)
11 May 2012Termination of appointment of Igal Mayer as a director (1 page)
13 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 December 2011Appointment of Mr Igal Mordeciah Mayer as a director (2 pages)
12 December 2011Appointment of Mr Igal Mordeciah Mayer as a director (2 pages)
18 August 2011Full accounts made up to 31 December 2010 (26 pages)
18 August 2011Full accounts made up to 31 December 2010 (26 pages)
22 June 2011Termination of appointment of Mark Hodges as a director (1 page)
22 June 2011Termination of appointment of Mark Hodges as a director (1 page)
16 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (25 pages)
16 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (25 pages)
19 May 2011Memorandum and Articles of Association (36 pages)
19 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2011Memorandum and Articles of Association (36 pages)
7 March 2011Appointment of Mrs Kirstine Ann Cooper as a secretary (1 page)
7 March 2011Termination of appointment of Aviva Company Secretarial Services Limited as a secretary (1 page)
7 March 2011Termination of appointment of Aviva Company Secretarial Services Limited as a secretary (1 page)
7 March 2011Appointment of Mrs Kirstine Ann Cooper as a secretary (1 page)
18 January 2011Statement of company's objects (2 pages)
18 January 2011Statement of company's objects (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (26 pages)
3 October 2010Full accounts made up to 31 December 2009 (26 pages)
13 May 2010Director's details changed for Mr Patrick Regan on 29 April 2010 (2 pages)
13 May 2010Director's details changed for Mr Patrick Regan on 29 April 2010 (2 pages)
27 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (12 pages)
27 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (12 pages)
30 March 2010Appointment of Mr Patrick Regan as a director (2 pages)
30 March 2010Appointment of Mr Patrick Regan as a director (2 pages)
29 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
29 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
28 January 2010Director's details changed for Mr Mark Steven Hodges on 12 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Mark Steven Hodges on 12 January 2010 (2 pages)
27 January 2010Termination of appointment of Philip Scott as a director (1 page)
27 January 2010Termination of appointment of Philip Scott as a director (1 page)
31 December 2009Termination of appointment of Anupam Sahay as a director (1 page)
31 December 2009Termination of appointment of Igal Mayer as a director (1 page)
31 December 2009Termination of appointment of Anupam Sahay as a director (1 page)
31 December 2009Termination of appointment of Igal Mayer as a director (1 page)
15 December 2009Statement of capital on 15 December 2009
  • GBP 5,463,210,000
(4 pages)
15 December 2009Statement by directors (1 page)
15 December 2009Statement of capital on 15 December 2009
  • GBP 5,463,210,000
(4 pages)
15 December 2009Statement by directors (1 page)
15 December 2009Resolutions
  • RES13 ‐ Share premium account reduced to £1,622,720,724 14/12/2009
(1 page)
15 December 2009Solvency statement dated 14/12/09 (1 page)
15 December 2009Resolutions
  • RES13 ‐ Share premium account reduced to £1,622,720,724 14/12/2009
(1 page)
15 December 2009Solvency statement dated 14/12/09 (1 page)
4 November 2009Full accounts made up to 31 December 2008 (21 pages)
4 November 2009Full accounts made up to 31 December 2008 (21 pages)
23 September 2009Director's change of particulars / igal mayer / 01/07/2008 (1 page)
23 September 2009Director's change of particulars / igal mayer / 01/07/2008 (1 page)
1 June 2009Return made up to 13/04/09; full list of members (8 pages)
1 June 2009Return made up to 13/04/09; full list of members (8 pages)
22 October 2008Full accounts made up to 31 December 2007 (20 pages)
22 October 2008Full accounts made up to 31 December 2007 (20 pages)
10 October 2008Resolutions
  • RES13 ‐ Res 175 quoted 08/10/2008
(1 page)
10 October 2008Resolutions
  • RES13 ‐ Res 175 quoted 08/10/2008
(1 page)
30 May 2008Return made up to 13/04/08; full list of members (7 pages)
30 May 2008Return made up to 13/04/08; full list of members (7 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
20 November 2007Director resigned (2 pages)
20 November 2007Director resigned (2 pages)
15 October 2007Full accounts made up to 31 December 2006 (22 pages)
15 October 2007Full accounts made up to 31 December 2006 (22 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
6 June 2007Return made up to 13/04/07; full list of members (8 pages)
6 June 2007Return made up to 13/04/07; full list of members (8 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
4 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
4 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
11 November 2006Ad 02/11/06--------- £ si 89153@10000=891530000 £ ic 3901964685/4793494685 (2 pages)
11 November 2006Ad 02/11/06--------- £ si 89153@10000=891530000 £ ic 3901964685/4793494685 (2 pages)
2 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 November 2006Nc inc already adjusted 18/10/06 (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (21 pages)
2 November 2006Nc inc already adjusted 18/10/06 (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (21 pages)
2 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
23 October 2006Conso 09/10/06 (1 page)
23 October 2006Conso 09/10/06 (1 page)
1 September 2006Company name changed norwich union holdings LIMITED\certificate issued on 01/09/06 (2 pages)
1 September 2006Company name changed norwich union holdings LIMITED\certificate issued on 01/09/06 (2 pages)
4 August 2006New director appointed (1 page)
4 August 2006New director appointed (1 page)
12 July 2006£ nc 4000000000/5000000000 28/06/06 (2 pages)
12 July 2006£ nc 4000000000/5000000000 28/06/06 (2 pages)
19 April 2006Return made up to 13/04/06; full list of members (3 pages)
19 April 2006Return made up to 13/04/06; full list of members (3 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
16 November 2005Statement of affairs (3 pages)
16 November 2005Ad 24/08/05--------- £ si 530257035@1=530257035 £ ic 1871707650/2401964685 (2 pages)
16 November 2005Ad 24/08/05--------- £ si 530257035@1=530257035 £ ic 1871707650/2401964685 (2 pages)
16 November 2005Statement of affairs (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
10 October 2005New director appointed (1 page)
10 October 2005Registered office changed on 10/10/05 from: 8 surrey street norwich norfolk NR1 3NG (1 page)
10 October 2005New director appointed (1 page)
10 October 2005Registered office changed on 10/10/05 from: 8 surrey street, norwich, norfolk, NR1 3NG (1 page)
2 September 2005Ad 17/12/04--------- £ si 1500000000@1=150000000 (1 page)
2 September 2005Ad 17/12/04--------- £ si 1500000000@1=150000000 (1 page)
22 April 2005Return made up to 13/04/05; full list of members (2 pages)
22 April 2005Return made up to 13/04/05; full list of members (2 pages)
19 January 2005Nc inc already adjusted 17/12/04 (1 page)
19 January 2005Nc inc already adjusted 17/12/04 (1 page)
23 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2004Ad 29/11/04--------- £ si 112800000@1=112800000 £ ic 1758907650/1871707650 (1 page)
14 December 2004Ad 29/11/04--------- £ si 112800000@1=112800000 £ ic 1758907650/1871707650 (1 page)
29 October 2004Full accounts made up to 31 December 2003 (13 pages)
29 October 2004Full accounts made up to 31 December 2003 (13 pages)
10 May 2004Return made up to 13/04/04; full list of members (2 pages)
10 May 2004Return made up to 13/04/04; full list of members (2 pages)
26 January 2004Ad 19/12/03--------- £ si 1471000000@1=1471000000 £ ic 287907650/1758907650 (2 pages)
26 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 January 2004Nc inc already adjusted 19/12/03 (1 page)
26 January 2004Memorandum and Articles of Association (37 pages)
26 January 2004Ad 19/12/03--------- £ si 1471000000@1=1471000000 £ ic 287907650/1758907650 (2 pages)
26 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 January 2004Nc inc already adjusted 19/12/03 (1 page)
26 January 2004Memorandum and Articles of Association (37 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
1 November 2003Full accounts made up to 31 December 2002 (14 pages)
1 November 2003Full accounts made up to 31 December 2002 (14 pages)
20 August 2003Resolutions
  • RES13 ‐ Aud re-app/remuneration 23/10/01
(1 page)
20 August 2003Resolutions
  • RES13 ‐ Aud re-app/remuneration 23/10/01
(1 page)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
23 May 2003Return made up to 01/05/03; full list of members (11 pages)
23 May 2003Location of register of members (1 page)
23 May 2003Return made up to 01/05/03; full list of members (11 pages)
23 May 2003Location of register of members (1 page)
17 January 2003£ nc 200000000/300000000 19/11/02 (1 page)
17 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2003Ad 03/12/02--------- £ si 124005239@1=124005239 £ ic 163902411/287907650 (2 pages)
17 January 2003£ nc 200000000/300000000 19/11/02 (1 page)
17 January 2003Ad 03/12/02--------- £ si 124005239@1=124005239 £ ic 163902411/287907650 (2 pages)
17 January 2003Memorandum and Articles of Association (36 pages)
17 January 2003Memorandum and Articles of Association (36 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
9 July 2002Secretary's particulars changed (1 page)
9 July 2002Secretary's particulars changed (1 page)
10 May 2002Return made up to 01/05/02; full list of members (3 pages)
10 May 2002Return made up to 01/05/02; full list of members (3 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (15 pages)
31 October 2001Full accounts made up to 31 December 2000 (15 pages)
5 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2001Return made up to 01/05/01; full list of members (3 pages)
22 May 2001Return made up to 01/05/01; full list of members (3 pages)
19 February 2001Ad 31/12/00--------- £ si 63902410@1=63902410 £ ic 100000001/163902411 (2 pages)
19 February 2001Statement of affairs (11 pages)
19 February 2001Statement of affairs (11 pages)
19 February 2001Ad 31/12/00--------- £ si 63902410@1=63902410 £ ic 100000001/163902411 (2 pages)
10 December 2000Director's particulars changed (1 page)
10 December 2000Director's particulars changed (1 page)
17 November 2000New secretary appointed (2 pages)
17 November 2000Secretary resigned (1 page)
17 November 2000Secretary resigned (1 page)
17 November 2000New secretary appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000Return made up to 01/05/00; full list of members (7 pages)
23 May 2000Return made up to 01/05/00; full list of members (7 pages)
23 May 2000New director appointed (2 pages)
31 March 2000Full accounts made up to 31 December 1999 (17 pages)
31 March 2000Full accounts made up to 31 December 1999 (17 pages)
5 December 1999Secretary resigned (1 page)
5 December 1999Secretary resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
10 May 1999Return made up to 01/03/99; full list of members (9 pages)
10 May 1999Return made up to 01/03/99; full list of members (9 pages)
2 April 1999Full accounts made up to 31 December 1998 (17 pages)
2 April 1999Full accounts made up to 31 December 1998 (17 pages)
24 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
24 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
24 March 1999New secretary appointed (2 pages)
24 March 1999New secretary appointed (2 pages)
10 May 1998Return made up to 01/05/98; full list of members (11 pages)
10 May 1998Return made up to 01/05/98; full list of members (11 pages)
1 April 1998Full accounts made up to 31 December 1997 (17 pages)
1 April 1998Full accounts made up to 31 December 1997 (17 pages)
12 March 1998Memorandum and Articles of Association (45 pages)
12 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1998Memorandum and Articles of Association (45 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
17 October 1997Particulars of contract relating to shares (4 pages)
17 October 1997Ad 22/07/97--------- £ si 3388082@1=3388082 £ ic 96611919/100000001 (2 pages)
17 October 1997Particulars of contract relating to shares (4 pages)
17 October 1997Ad 22/07/97--------- £ si 3388082@1=3388082 £ ic 96611919/100000001 (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
1 October 1997Certificate of re-registration from Public Limited Company to Private (1 page)
1 October 1997Application for reregistration from PLC to private (1 page)
1 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 October 1997Re-registration of Memorandum and Articles (45 pages)
1 October 1997Application for reregistration from PLC to private (1 page)
1 October 1997Re-registration of Memorandum and Articles (45 pages)
1 October 1997Certificate of re-registration from Public Limited Company to Private (1 page)
14 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(45 pages)
14 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(45 pages)
11 August 1997Ad 01/08/97--------- £ si 1@1=1 £ ic 96611918/96611919 (2 pages)
11 August 1997Ad 01/08/97--------- £ si 1@1=1 £ ic 96611918/96611919 (2 pages)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
14 May 1997Return made up to 02/05/97; full list of members (26 pages)
14 May 1997Return made up to 02/05/97; full list of members (26 pages)
20 March 1997Full accounts made up to 31 December 1996 (18 pages)
20 March 1997Full accounts made up to 31 December 1996 (18 pages)
27 December 1996Interim accounts made up to 20 December 1996 (10 pages)
27 December 1996Interim accounts made up to 20 December 1996 (10 pages)
19 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 December 1996Ad 12/12/96--------- £ si 20810538@1=20810538 £ ic 75801380/96611918 (2 pages)
17 December 1996Ad 12/12/96--------- £ si 20810538@1=20810538 £ ic 75801380/96611918 (2 pages)
28 November 1996Memorandum and Articles of Association (43 pages)
28 November 1996Memorandum and Articles of Association (43 pages)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
21 May 1996Full accounts made up to 31 December 1995 (21 pages)
21 May 1996Full accounts made up to 31 December 1995 (21 pages)
13 May 1996Return made up to 03/05/96; full list of members (26 pages)
13 May 1996Return made up to 03/05/96; full list of members (26 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
24 January 1996New director appointed (2 pages)
24 January 1996New director appointed (2 pages)
24 August 1995Secretary's particulars changed (2 pages)
24 August 1995Secretary's particulars changed (2 pages)
21 August 1995New director appointed (6 pages)
21 August 1995New director appointed (6 pages)
15 August 1995New director appointed (6 pages)
15 August 1995New director appointed (6 pages)
18 May 1995Full accounts made up to 31 December 1994 (19 pages)
18 May 1995Full accounts made up to 31 December 1994 (19 pages)
16 May 1995Director resigned (4 pages)
16 May 1995Director resigned (4 pages)
12 June 1994Memorandum and Articles of Association (42 pages)
12 June 1994Memorandum and Articles of Association (42 pages)
27 June 1984Accounts made up to 31 December 1983 (12 pages)
27 June 1984Accounts made up to 31 December 1983 (12 pages)
20 June 1983Accounts made up to 31 December 1982 (10 pages)
20 June 1983Accounts made up to 31 December 1982 (10 pages)
10 April 1981Incorporation (45 pages)
10 April 1981Certificate of incorporation (1 page)
10 April 1981Incorporation (45 pages)
10 April 1981Certificate of incorporation (1 page)