Company NameAriel Re Property And Casualty
DirectorsDominic James Kirby and Darren Argyle
Company StatusActive
Company Number01575437
CategoryPrivate Unlimited Company
Incorporation Date20 July 1981(42 years, 9 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Dominic James Kirby
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(35 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamomile Court 23 Camomile Street
London
EC3A 7LL
Director NameMr Darren Argyle
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(35 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCamomile Court 23 Camomile Street
London
EC3A 7LL
Director NameJohn R Farmer
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 1992(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 1993)
RoleInvestment Banker
Correspondence Address8 Cadogan Square
London
SW1X 0JU
Secretary NameTherese Lynn Miller
NationalityBritish
StatusResigned
Appointed04 April 1992(10 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address103 Sussex Road
Petersfield
Hampshire
GU31 4LD
Director NameGary David Cohn
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(11 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 November 2001)
RoleCommodity Managing Director
Correspondence Address1021 Park Avenue
Apt 3c
New York
10028
Director NameDavid Wayland Blood
Date of BirthApril 1959 (Born 65 years ago)
NationalityUk Us
StatusResigned
Appointed25 April 1994(12 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 June 1996)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address9 Earls Terrace
London
W8 6LP
Director NameFrank Peter Brosens
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 1994(13 years after company formation)
Appointment Duration4 months, 1 week (resigned 25 November 1994)
RoleInvestment Banker
Correspondence Address29 Holland Villas Road
London
W14 8DH
Secretary NameBernadette Anne Willis
NationalityBritish
StatusResigned
Appointed01 November 1995(14 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 March 2003)
RoleCompany Director
Correspondence AddressFlat 2
83 Saint Georges Square
London
SW1V 3QW
Director NamePaul Clive Deighton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(14 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 19 January 2006)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameRon Eric Beller
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 1997(15 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 March 2000)
RoleCommodities Sales
Correspondence Address14 Prince Albert Road
London
NW1 7SR
Director NameChristopher James Carrera
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 1999(17 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2000)
RoleInvestment Banker
Correspondence Address77 Bleeker Street Ph13
New York
Ny 10012
United States
Director NameSusan Jane Hunt
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(18 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 August 2004)
RoleChartered Accountant
Correspondence Address31 Morden Road
London
SE3 0AD
Director NameMs Isabelle Ealet
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed17 November 1999(18 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 September 2007)
RoleOil Trader
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameEdith Watkins Cooper
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2001(19 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 November 2001)
RoleCommodities Marketer
Correspondence Address42 Argyll Road
London
W8 7BS
Secretary NameJolie Anita Norris
NationalityBritish
StatusResigned
Appointed07 February 2001(19 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 October 2008)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameJames Foster Powell
NationalityBritish
StatusResigned
Appointed07 February 2001(19 years, 6 months after company formation)
Appointment Duration2 years (resigned 07 March 2003)
RoleCompany Director
Correspondence Address15 Clifton Hill
Winchester
Hampshire
SO22 5BL
Secretary NameBeverly Lisa O'Toole
NationalityBritish
StatusResigned
Appointed07 February 2001(19 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 24 September 2014)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMary Catherine Claydon
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed16 November 2001(20 years, 4 months after company formation)
Appointment Duration3 months (resigned 20 February 2002)
RoleMetal Sales
Correspondence Address6 Kensington Court Place
London
W8 5BJ
Director NameRichard Jonathon Francis Bronks
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(20 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 June 2006)
RoleBanker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameJames Foster Powell
StatusResigned
Appointed07 March 2003(21 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 October 2008)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Stephen Davies
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(24 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameDonald Jon Casturo
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2006(24 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 September 2007)
RoleCommodity Trading
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameBarry Michael Yin
NationalityBritish
StatusResigned
Appointed09 February 2006(24 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 January 2007)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameJenniffer Emanuel
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(27 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 August 2010)
RoleBanker
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Michael Richard Housden
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(27 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 August 2010)
RoleBanker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr James Robert Charnley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(27 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 April 2013)
RoleInvestment Banking Finance
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMrs Kirsten Alexandra Pullan
StatusResigned
Appointed22 October 2008(27 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 August 2010)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameMs Nola Jean Brown
NationalityBritish
StatusResigned
Appointed22 October 2008(27 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 06 November 2008)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameApril Elizabeth Galda
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 2010(29 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 18 February 2015)
RoleReinsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Secretary NameHannah Wilby
NationalityBritish
StatusResigned
Appointed01 December 2010(29 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2013)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Thomas Alan Hulst
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican,Bermudian
StatusResigned
Appointed14 May 2013(31 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 February 2015)
RoleReinsurance Executive
Country of ResidenceBermuda
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Secretary NameJanice Rita Weidenborner
StatusResigned
Appointed24 September 2014(33 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 December 2015)
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Nicholas Roger Godfrey
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(33 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 May 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameChristine Elaine Dandridge
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(33 years, 6 months after company formation)
Appointment Duration2 years (resigned 06 February 2017)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address140 Leadenhall Street
London
EC3V 4QT
Director NameMr David Jonathan Harris
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(35 years, 7 months after company formation)
Appointment Duration9 months (resigned 06 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchequer Court 33 St Mary Axe
London
EC3A 8AA

Contact

Websitegs.com

Location

Registered AddressCamomile Court
23 Camomile Street
London
EC3A 7LL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

120m at $0.00001Arrow Corporate Member Holdings Llc
99.70%
Ordinary A
200k at £0.00001Arrow Corporate Member Holdings Llc
0.17%
Ordinary A1
-OTHER
0.13%
-
15.8m at £0Arrow Corporate Member Holdings Llc
0.00%
Ordinary A2

Financials

Year2014
Turnover£11,272,440
Net Worth£91,186,296
Cash£102,140,462
Current Liabilities£230,341,948

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Charges

22 October 1985Delivered on: 31 October 1985
Persons entitled: J Avon & Company

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all the collateral (for details see doc M41).
Outstanding

Filing History

29 March 2024Resolutions
  • RES13 ‐ Directors auth to bring resolution into effect 22/03/2024
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 September 2023Full accounts made up to 31 December 2022 (16 pages)
24 April 2023Director's details changed for Mr Dominic James Kirby on 24 April 2023 (2 pages)
24 April 2023Director's details changed for Mr Darren Argyle on 24 April 2023 (2 pages)
24 April 2023Confirmation statement made on 4 April 2023 with updates (8 pages)
24 April 2023Registered office address changed from 6 Devonshire Square London EC2M 4YE England to Camomile Court 23 Camomile Street London EC3A 7LL on 24 April 2023 (1 page)
20 October 2022Full accounts made up to 31 December 2021 (16 pages)
11 April 2022Confirmation statement made on 4 April 2022 with updates (8 pages)
11 March 2022Registered office address changed from 6 Devonshire Square London EC4M 4YE United Kingdom to 6 Devonshire Square London EC2M 4YE on 11 March 2022 (1 page)
1 March 2022Registered office address changed from 1 Fen Court London EC3M 5BN United Kingdom to 6 Devonshire Square London EC4M 4YE on 1 March 2022 (1 page)
21 October 2021Change of details for Argo Group International Holdings, Ltd as a person with significant control on 21 October 2021 (2 pages)
8 October 2021Full accounts made up to 31 December 2020 (16 pages)
21 April 2021Confirmation statement made on 4 April 2021 with updates (10 pages)
12 April 2021Full accounts made up to 31 December 2019 (14 pages)
27 May 2020Registered office address changed from 1 Fen Court 1 Fen Court London EC3M 5BN England to 1 Fen Court London EC3M 5BN on 27 May 2020 (1 page)
27 May 2020Confirmation statement made on 4 April 2020 with updates (8 pages)
27 May 2020Notification of Argo Group International Holdings, Ltd as a person with significant control on 18 December 2017 (2 pages)
27 May 2020Withdrawal of a person with significant control statement on 27 May 2020 (2 pages)
11 October 2019Full accounts made up to 31 December 2018 (14 pages)
10 April 2019Confirmation statement made on 4 April 2019 with updates (7 pages)
9 November 2018Registered office address changed from Exchequer Court 33 st. Mary Axe London EC3A 8AA United Kingdom to 1 Fen Court 1 Fen Court London EC3M 5BN on 9 November 2018 (1 page)
24 October 2018Full accounts made up to 31 December 2017 (14 pages)
21 June 2018Resolutions
  • RES13 ‐ Dividend declared 23/05/2018
(1 page)
3 May 2018Confirmation statement made on 4 April 2018 with updates (7 pages)
24 November 2017Termination of appointment of David Jonathan Harris as a director on 6 November 2017 (1 page)
24 November 2017Termination of appointment of David Jonathan Harris as a director on 6 November 2017 (1 page)
30 October 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
30 October 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
8 August 2017Group of companies' accounts made up to 31 December 2016 (49 pages)
8 August 2017Group of companies' accounts made up to 31 December 2016 (49 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (9 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (9 pages)
14 March 2017Registered office address changed from 140 Leadenhall Street London EC3V 4QT United Kingdom to Exchequer Court 33 st. Mary Axe London EC3A 8AA on 14 March 2017 (1 page)
14 March 2017Registered office address changed from 140 Leadenhall Street London EC3V 4QT United Kingdom to Exchequer Court 33 st. Mary Axe London EC3A 8AA on 14 March 2017 (1 page)
6 March 2017Termination of appointment of Simon Christopher Smart as a director on 6 February 2017 (1 page)
6 March 2017Appointment of Mr David Jonathan Harris as a director on 6 February 2017 (2 pages)
6 March 2017Appointment of Mr Dominic James Kirby as a director on 6 February 2017 (2 pages)
6 March 2017Termination of appointment of Dominic James Kirby as a director on 6 February 2017 (1 page)
6 March 2017Appointment of Mr Darren Argyle as a director on 6 February 2017 (2 pages)
6 March 2017Appointment of Mr David Jonathan Harris as a director on 6 February 2017 (2 pages)
6 March 2017Termination of appointment of Christine Elaine Dandridge as a director on 6 February 2017 (1 page)
6 March 2017Appointment of Mr Dominic James Kirby as a director on 6 February 2017 (2 pages)
6 March 2017Appointment of Mr Darren Argyle as a director on 6 February 2017 (2 pages)
6 March 2017Termination of appointment of Dominic James Kirby as a director on 6 February 2017 (1 page)
6 March 2017Termination of appointment of Simon Christopher Smart as a director on 6 February 2017 (1 page)
6 March 2017Termination of appointment of Christine Elaine Dandridge as a director on 6 February 2017 (1 page)
14 October 2016Group of companies' accounts made up to 31 December 2015 (49 pages)
14 October 2016Group of companies' accounts made up to 31 December 2015 (49 pages)
7 October 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-10-07
  • GBP 17
  • USD 100,001,200
  • ANNOTATION Replacement this document replaces the AR01 registered on 05/04/2016 as it was not properly delivered
(26 pages)
7 October 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-10-07
  • GBP 17
  • USD 100,001,200
  • ANNOTATION Replacement this document replaces the AR01 registered on 05/04/2016 as it was not properly delivered
(26 pages)
16 September 2016Second filing of the annual return made up to 4 April 2015 (26 pages)
16 September 2016Second filing of the annual return made up to 4 April 2015 (26 pages)
6 September 2016Resolutions
  • RES13 ‐ Allotment of new shares/ dividend/ reduce capital 21/12/2015
  • RES14 ‐ Capitalise $55000000 from share prem a/c 21/12/2015
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
6 September 2016Resolutions
  • RES13 ‐ Allotment of new shares/ dividend/ reduce capital 21/12/2015
  • RES14 ‐ Capitalise $55000000 from share prem a/c 21/12/2015
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
6 September 2016Allotment of a new class of shares by an unlimited company (3 pages)
6 September 2016Allotment of a new class of shares by an unlimited company (3 pages)
19 May 2016Registered office address changed from , the St Botolph Building 138 Houndsditch, London, EC3A 7AR to 140 Leadenhall Street London EC3V 4QT on 19 May 2016 (1 page)
19 May 2016Registered office address changed from , the St Botolph Building 138 Houndsditch, London, EC3A 7AR to 140 Leadenhall Street London EC3V 4QT on 19 May 2016 (1 page)
16 May 2016Termination of appointment of Nicholas Roger Godfrey as a director on 16 May 2016 (1 page)
16 May 2016Termination of appointment of Nicholas Roger Godfrey as a director on 16 May 2016 (1 page)
16 May 2016Appointment of Mr Dominic James Kirby as a director on 16 May 2016 (2 pages)
16 May 2016Appointment of Mr Dominic James Kirby as a director on 16 May 2016 (2 pages)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 3.583
  • USD 1,200
  • ANNOTATION Replaced a replacement AR01 was registered on 07/10/2016
(7 pages)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 3.583
  • USD 1,200
(5 pages)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 3.583
  • USD 1,200
  • ANNOTATION Replaced a replacement AR01 was registered on 07/10/2016
(7 pages)
31 December 2015Termination of appointment of Janice Rita Weidenborner as a secretary on 23 December 2015 (1 page)
31 December 2015Termination of appointment of Janice Rita Weidenborner as a secretary on 23 December 2015 (1 page)
21 December 2015Termination of appointment of Darren Mark Lednor as a director on 15 December 2015 (1 page)
21 December 2015Termination of appointment of Darren Mark Lednor as a director on 15 December 2015 (1 page)
11 June 2015Group of companies' accounts made up to 31 December 2014 (35 pages)
11 June 2015Group of companies' accounts made up to 31 December 2014 (35 pages)
8 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3.583
  • USD 1,200
  • ANNOTATION Clarification a second filed AR01 was registered on 16/09/2016.
(22 pages)
8 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3.583
  • USD 1,200
(21 pages)
8 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3.583
  • USD 1,200
(21 pages)
8 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3.583
  • USD 1,200
  • ANNOTATION Clarification a second filed AR01 was registered on 16/09/2016.
(22 pages)
27 May 2015Auditor's resignation (1 page)
27 May 2015Auditor's resignation (1 page)
22 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Cancel share prem a/C. Subdiv 30/01/2015
(3 pages)
21 May 2015Change of share class name or designation (2 pages)
21 May 2015Particulars of variation of rights attached to shares (4 pages)
21 May 2015Particulars of variation of rights attached to shares (4 pages)
21 May 2015Particulars of variation of rights attached to shares (4 pages)
21 May 2015Change of share class name or designation (2 pages)
21 May 2015Particulars of variation of rights attached to shares (4 pages)
21 May 2015Particulars of variation of rights attached to shares (4 pages)
21 May 2015Particulars of variation of rights attached to shares (4 pages)
27 April 2015Termination of appointment of Thomas Alan Hulst as a director on 2 February 2015 (1 page)
27 April 2015Termination of appointment of Thomas Alan Hulst as a director on 2 February 2015 (1 page)
27 April 2015Termination of appointment of Thomas Alan Hulst as a director on 2 February 2015 (1 page)
25 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(49 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
19 February 2015Termination of appointment of April Elizabeth Galda as a director on 18 February 2015 (1 page)
19 February 2015Termination of appointment of April Elizabeth Galda as a director on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Kathleen Marie Redgate as a director on 2 February 2015 (1 page)
18 February 2015Termination of appointment of Kathleen Marie Redgate as a director on 2 February 2015 (1 page)
18 February 2015Termination of appointment of Andrew James Tom Milligan as a director on 2 February 2015 (1 page)
18 February 2015Termination of appointment of Andrew James Tom Milligan as a director on 2 February 2015 (1 page)
18 February 2015Termination of appointment of Kathleen Marie Redgate as a director on 2 February 2015 (1 page)
18 February 2015Termination of appointment of Andrew James Tom Milligan as a director on 2 February 2015 (1 page)
9 February 2015Appointment of Mr Simon Christopher Smart as a director on 2 February 2015 (2 pages)
9 February 2015Appointment of Mr Nicholas Roger Godfrey as a director on 2 February 2015 (2 pages)
9 February 2015Appointment of Mr Simon Christopher Smart as a director on 2 February 2015 (2 pages)
9 February 2015Appointment of Christine Elaine Dandridge as a director on 2 February 2015 (2 pages)
9 February 2015Appointment of Mr Simon Christopher Smart as a director on 2 February 2015 (2 pages)
9 February 2015Appointment of Mr Nicholas Roger Godfrey as a director on 2 February 2015 (2 pages)
9 February 2015Appointment of Christine Elaine Dandridge as a director on 2 February 2015 (2 pages)
9 February 2015Appointment of Christine Elaine Dandridge as a director on 2 February 2015 (2 pages)
9 February 2015Appointment of Mr Nicholas Roger Godfrey as a director on 2 February 2015 (2 pages)
2 February 2015Director's details changed for Mr Darren Maric Lednor on 24 September 2014 (2 pages)
2 February 2015Director's details changed for Mr Darren Maric Lednor on 24 September 2014 (2 pages)
4 December 2014Director's details changed for Thomas Alan Hulst on 1 November 2014 (2 pages)
4 December 2014Director's details changed for April Elizabeth Galda on 1 November 2014 (2 pages)
4 December 2014Director's details changed for Andrew James Tom Milligan on 1 November 2014 (2 pages)
4 December 2014Director's details changed for Thomas Alan Hulst on 1 November 2014 (2 pages)
4 December 2014Director's details changed for Kathleen Redgate on 1 November 2014 (2 pages)
4 December 2014Director's details changed for April Elizabeth Galda on 1 November 2014 (2 pages)
4 December 2014Director's details changed for Andrew James Tom Milligan on 1 November 2014 (2 pages)
4 December 2014Director's details changed for Thomas Alan Hulst on 1 November 2014 (2 pages)
4 December 2014Director's details changed for April Elizabeth Galda on 1 November 2014 (2 pages)
4 December 2014Director's details changed for Kathleen Redgate on 1 November 2014 (2 pages)
4 December 2014Director's details changed for Andrew James Tom Milligan on 1 November 2014 (2 pages)
4 December 2014Director's details changed for Kathleen Redgate on 1 November 2014 (2 pages)
21 October 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
21 October 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
14 October 2014Appointment of Mr Darren Maric Lednor as a director on 24 September 2014 (2 pages)
14 October 2014Appointment of Mr Darren Maric Lednor as a director on 24 September 2014 (2 pages)
3 October 2014Termination of appointment of Beverly Lisa O'toole as a secretary on 24 September 2014 (1 page)
3 October 2014Termination of appointment of Beverly Lisa O'toole as a secretary on 24 September 2014 (1 page)
3 October 2014Appointment of Janice Rita Weidenborner as a secretary on 24 September 2014 (2 pages)
3 October 2014Appointment of Janice Rita Weidenborner as a secretary on 24 September 2014 (2 pages)
18 July 2014Director's details changed for Thomas Alan Hulst on 18 July 2014 (2 pages)
18 July 2014Director's details changed for April Galda on 18 July 2014 (2 pages)
18 July 2014Director's details changed for April Galda on 18 July 2014 (2 pages)
18 July 2014Director's details changed for Kathleen Redgate on 18 July 2014 (2 pages)
18 July 2014Director's details changed for April Galda on 18 July 2014 (2 pages)
18 July 2014Director's details changed for Andrew James Tom Milligan on 18 July 2014 (2 pages)
18 July 2014Director's details changed for Kathleen Redgate on 18 July 2014 (2 pages)
18 July 2014Director's details changed for April Galda on 18 July 2014 (2 pages)
18 July 2014Director's details changed for Andrew James Tom Milligan on 18 July 2014 (2 pages)
18 July 2014Director's details changed for Thomas Alan Hulst on 18 July 2014 (2 pages)
17 July 2014Annual return made up to 4 April 2014
Statement of capital on 2014-07-17
  • GBP 17
  • USD 1,200
(16 pages)
17 July 2014Annual return made up to 4 April 2014
Statement of capital on 2014-07-17
  • GBP 17
  • USD 1,200
(16 pages)
17 July 2014Annual return made up to 4 April 2014
Statement of capital on 2014-07-17
  • GBP 17
  • USD 1,200
(16 pages)
4 July 2014Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB on 4 July 2014 (1 page)
4 July 2014Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB on 4 July 2014 (1 page)
4 July 2014Registered office address changed from , Peterborough Court, 133 Fleet Street, London, EC4A 2BB on 4 July 2014 (1 page)
4 July 2014Registered office address changed from , Peterborough Court, 133 Fleet Street, London, EC4A 2BB on 4 July 2014 (1 page)
13 September 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
13 September 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
5 June 2013Appointment of Thomas Hulst as a director (3 pages)
5 June 2013Appointment of Thomas Hulst as a director (3 pages)
23 May 2013Termination of appointment of James Charnley as a director (1 page)
23 May 2013Termination of appointment of James Charnley as a director (1 page)
15 May 2013Change of name notice (2 pages)
15 May 2013Company name changed goldman sachs property and casualty\certificate issued on 15/05/13
  • RES15 ‐ Change company name resolution on 2013-05-14
(3 pages)
15 May 2013Company name changed goldman sachs property and casualty\certificate issued on 15/05/13
  • RES15 ‐ Change company name resolution on 2013-05-14
(3 pages)
15 May 2013Change of name notice (2 pages)
13 May 2013Termination of appointment of a director (1 page)
13 May 2013Termination of appointment of a director (1 page)
10 May 2013Termination of appointment of Hannah Wilby as a secretary (1 page)
10 May 2013Termination of appointment of Hannah Wilby as a secretary (1 page)
2 May 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re dividend 26/04/2013
  • RES14 ‐ Capitalise $115000000 from share prem a/c 26/04/2013
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 May 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re dividend 26/04/2013
  • RES14 ‐ Capitalise $115000000 from share prem a/c 26/04/2013
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 April 2013Annual return made up to 4 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-18
(8 pages)
18 April 2013Annual return made up to 4 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-18
(8 pages)
18 April 2013Annual return made up to 4 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-18
(8 pages)
17 October 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
17 October 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
14 August 2012Director's details changed for Andrew James Tom Milligan on 23 July 2012 (3 pages)
14 August 2012Director's details changed for Andrew James Tom Milligan on 23 July 2012 (3 pages)
15 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (19 pages)
15 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (19 pages)
15 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (19 pages)
24 April 2012Second filing of AR01 previously delivered to Companies House made up to 4 April 2011 (20 pages)
24 April 2012Second filing of AR01 previously delivered to Companies House made up to 4 April 2011 (20 pages)
24 April 2012Second filing of AR01 previously delivered to Companies House made up to 4 April 2011 (20 pages)
18 April 2012Statement of company's objects (2 pages)
18 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 April 2012Statement of company's objects (2 pages)
18 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 December 2011Full accounts made up to 31 December 2010 (25 pages)
20 December 2011Full accounts made up to 31 December 2010 (25 pages)
12 May 2011Annual return made up to 4 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24TH April 2012.
(18 pages)
12 May 2011Annual return made up to 4 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24TH April 2012.
(18 pages)
12 May 2011Annual return made up to 4 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24TH April 2012.
(18 pages)
23 February 2011Full accounts made up to 31 December 2009 (12 pages)
23 February 2011Full accounts made up to 31 December 2009 (12 pages)
4 January 2011Appointment of Andrew James Tom Milligan as a director (5 pages)
4 January 2011Appointment of Andrew James Tom Milligan as a director (5 pages)
4 January 2011Appointment of Hannah Wilby as a secretary (3 pages)
4 January 2011Appointment of April Galda as a director (3 pages)
4 January 2011Appointment of April Galda as a director (3 pages)
4 January 2011Appointment of Hannah Wilby as a secretary (3 pages)
15 November 2010Termination of appointment of Kirsten Pullan as a secretary (2 pages)
15 November 2010Termination of appointment of Michael Housden as a director (2 pages)
15 November 2010Termination of appointment of Michael Housden as a director (2 pages)
15 November 2010Termination of appointment of Jenniffer Emanuel as a director (2 pages)
15 November 2010Termination of appointment of Kirsten Pullan as a secretary (2 pages)
15 November 2010Termination of appointment of Jenniffer Emanuel as a director (2 pages)
10 November 2010Company name changed goldman sachs longevity markets (U.K.)\certificate issued on 10/11/10
  • RES15 ‐ Change company name resolution on 2010-08-13
(2 pages)
10 November 2010Change of name notice (2 pages)
10 November 2010Change of name notice (2 pages)
10 November 2010Company name changed goldman sachs longevity markets (U.K.)\certificate issued on 10/11/10
  • RES15 ‐ Change company name resolution on 2010-08-13
(2 pages)
25 May 2010Annual return made up to 4 April 2010 (17 pages)
25 May 2010Annual return made up to 4 April 2010 (17 pages)
25 May 2010Annual return made up to 4 April 2010 (17 pages)
21 October 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
21 October 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
29 September 2009Full accounts made up to 28 November 2008 (11 pages)
29 September 2009Full accounts made up to 28 November 2008 (11 pages)
17 September 2009Appointment terminated director patrick street (1 page)
17 September 2009Appointment terminated director patrick street (1 page)
11 June 2009Return made up to 04/04/09; full list of members (6 pages)
11 June 2009Return made up to 04/04/09; full list of members (6 pages)
20 May 2009Director appointed mr patrick street (1 page)
20 May 2009Director appointed mr patrick street (1 page)
12 March 2009Appointment terminated director stephen davies (1 page)
12 March 2009Appointment terminated director stephen davies (1 page)
16 February 2009Appointment terminated secretary nola brown (1 page)
16 February 2009Appointment terminated secretary nola brown (1 page)
20 November 2008Memorandum and Articles of Association (14 pages)
20 November 2008Memorandum and Articles of Association (14 pages)
20 November 2008Reducing issued share capital/ and increasing share capital, amend mem and arts (6 pages)
20 November 2008Reducing issued share capital/ and increasing share capital, amend mem and arts (6 pages)
28 October 2008Appointment terminated secretary james powell (1 page)
28 October 2008Appointment terminated secretary james powell (1 page)
28 October 2008Secretary appointed kirsten alexandra pullan (1 page)
28 October 2008Secretary appointed nola jean brown (1 page)
28 October 2008Secretary appointed nola jean brown (1 page)
28 October 2008Appointment terminated secretary jolie norris (1 page)
28 October 2008Appointment terminated secretary jolie norris (1 page)
28 October 2008Secretary appointed kirsten alexandra pullan (1 page)
27 October 2008Director appointed mr james robert charnley (2 pages)
27 October 2008Director appointed kathleen redgate (1 page)
27 October 2008Director appointed jenniffer emanuel (1 page)
27 October 2008Director appointed jenniffer emanuel (1 page)
27 October 2008Director appointed mr michael richard housden (2 pages)
27 October 2008Director appointed mr michael richard housden (2 pages)
27 October 2008Director appointed kathleen redgate (1 page)
27 October 2008Director appointed mr james robert charnley (2 pages)
24 October 2008Appointment terminated director joseph struzziery (1 page)
24 October 2008Appointment terminated director denise wyllie (1 page)
24 October 2008Appointment terminated director joseph struzziery (1 page)
24 October 2008Appointment terminated director denise wyllie (1 page)
1 October 2008Full accounts made up to 30 November 2007 (11 pages)
1 October 2008Full accounts made up to 30 November 2007 (11 pages)
12 August 2008Company name changed J. aron & company (U.K.)\certificate issued on 12/08/08 (2 pages)
12 August 2008Company name changed J. aron & company (U.K.)\certificate issued on 12/08/08 (2 pages)
21 July 2008Return made up to 04/04/08; full list of members (5 pages)
21 July 2008Return made up to 04/04/08; full list of members (5 pages)
1 October 2007Full accounts made up to 24 November 2006 (12 pages)
1 October 2007Full accounts made up to 24 November 2006 (12 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
30 July 2007Return made up to 04/04/07; change of members (10 pages)
30 July 2007Return made up to 04/04/07; change of members (10 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007Secretary resigned (1 page)
25 September 2006Full accounts made up to 25 November 2005 (13 pages)
25 September 2006Full accounts made up to 25 November 2005 (13 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
24 May 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 May 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006New secretary appointed (2 pages)
7 February 2006New director appointed (3 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (3 pages)
7 February 2006New director appointed (2 pages)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
16 September 2005Full accounts made up to 26 November 2004 (13 pages)
16 September 2005Full accounts made up to 26 November 2004 (13 pages)
11 August 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 August 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 May 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 May 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 March 2005Director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
24 March 2005Secretary's particulars changed (1 page)
24 March 2005Secretary's particulars changed (1 page)
23 March 2005Director's particulars changed (1 page)
23 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
16 March 2005Secretary's particulars changed (1 page)
16 March 2005Secretary's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
16 March 2005Secretary's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
16 March 2005Secretary's particulars changed (1 page)
10 September 2004Full accounts made up to 28 November 2003 (13 pages)
10 September 2004Full accounts made up to 28 November 2003 (13 pages)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
8 May 2004New secretary appointed (2 pages)
8 May 2004Return made up to 04/04/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 May 2004Return made up to 04/04/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 May 2004New secretary appointed (2 pages)
11 September 2003Full accounts made up to 29 November 2002 (14 pages)
11 September 2003Full accounts made up to 29 November 2002 (14 pages)
10 June 2003Resolutions
  • RES13 ‐ Dividend/waive interest 02/06/03
(2 pages)
10 June 2003Resolutions
  • RES13 ‐ Dividend/waive interest 02/06/03
(2 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003New secretary appointed (2 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003Return made up to 04/04/03; no change of members (10 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003Secretary resigned (1 page)
1 May 2003Return made up to 04/04/03; no change of members (10 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003New secretary appointed (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003New secretary appointed (2 pages)
19 March 2003Secretary resigned (1 page)
11 March 2003Director's particulars changed (1 page)
11 March 2003Director's particulars changed (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
11 February 2003Auditor's resignation (1 page)
11 February 2003Auditor's resignation (1 page)
9 September 2002Full accounts made up to 30 November 2001 (13 pages)
9 September 2002Full accounts made up to 30 November 2001 (13 pages)
29 June 2002Resolutions
  • RES13 ‐ Re:prep accts/dividend 21/06/02
(2 pages)
29 June 2002Resolutions
  • RES13 ‐ Re:prep accts/dividend 21/06/02
(2 pages)
30 April 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
16 January 2002Director's particulars changed (1 page)
16 January 2002Director's particulars changed (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001Director resigned (1 page)
11 December 2001New director appointed (2 pages)
20 September 2001Secretary's particulars changed (1 page)
20 September 2001Secretary's particulars changed (1 page)
20 September 2001Secretary's particulars changed (1 page)
20 September 2001Secretary's particulars changed (1 page)
10 September 2001Full accounts made up to 24 November 2000 (12 pages)
10 September 2001Full accounts made up to 24 November 2000 (12 pages)
13 June 2001Resolutions
  • RES13 ‐ Dividends 04/06/01
(1 page)
13 June 2001Resolutions
  • RES13 ‐ Dividends 04/06/01
(1 page)
3 May 2001Return made up to 04/04/01; full list of members (9 pages)
3 May 2001Return made up to 04/04/01; full list of members (9 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New secretary appointed (1 page)
20 February 2001New secretary appointed (1 page)
20 February 2001Director resigned (1 page)
7 December 2000Director resigned (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000Director resigned (1 page)
14 September 2000Full accounts made up to 26 November 1999 (12 pages)
14 September 2000Full accounts made up to 26 November 1999 (12 pages)
3 May 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
18 April 2000Secretary's particulars changed (1 page)
18 April 2000Secretary's particulars changed (1 page)
14 April 2000Director's particulars changed (1 page)
14 April 2000Director's particulars changed (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
11 February 2000Full accounts made up to 30 April 1999 (12 pages)
11 February 2000Full accounts made up to 30 April 1999 (12 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
25 November 1999New director appointed (3 pages)
25 November 1999New director appointed (3 pages)
17 September 1999Full accounts made up to 27 November 1998 (13 pages)
17 September 1999Full accounts made up to 27 November 1998 (13 pages)
3 August 1999Director resigned (1 page)
3 August 1999Accounting reference date shortened from 30/11/99 to 30/04/99 (1 page)
3 August 1999Director resigned (1 page)
3 August 1999Accounting reference date shortened from 30/11/99 to 30/04/99 (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
2 November 1998Auditor's resignation (1 page)
2 November 1998Auditor's resignation (1 page)
22 September 1998Full accounts made up to 28 November 1997 (12 pages)
22 September 1998Full accounts made up to 28 November 1997 (12 pages)
11 May 1998New director appointed (3 pages)
11 May 1998Director resigned (1 page)
11 May 1998New director appointed (3 pages)
11 May 1998Director resigned (1 page)
28 April 1998Return made up to 04/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 April 1998Return made up to 04/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1998Memorandum and Articles of Association (11 pages)
24 March 1998Memorandum and Articles of Association (11 pages)
12 September 1997Full accounts made up to 29 November 1996 (12 pages)
12 September 1997Full accounts made up to 29 November 1996 (12 pages)
2 May 1997Return made up to 04/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 1997Return made up to 04/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
23 September 1996Full accounts made up to 24 November 1995 (15 pages)
23 September 1996Full accounts made up to 24 November 1995 (15 pages)
2 August 1996Director's particulars changed (1 page)
2 August 1996Director's particulars changed (1 page)
28 June 1996Director resigned (1 page)
28 June 1996Director resigned (1 page)
18 June 1996New director appointed (3 pages)
18 June 1996New director appointed (3 pages)
18 June 1996New director appointed (3 pages)
18 June 1996New director appointed (3 pages)
29 April 1996Return made up to 04/04/96; no change of members (6 pages)
29 April 1996Return made up to 04/04/96; no change of members (6 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
24 November 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
24 November 1995Memorandum and Articles of Association (26 pages)
24 November 1995Memorandum and Articles of Association (26 pages)
24 November 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
15 November 1995New secretary appointed (2 pages)
15 November 1995New secretary appointed (2 pages)
15 November 1995Secretary resigned (2 pages)
15 November 1995Secretary resigned (2 pages)
20 September 1995Full accounts made up to 25 November 1994 (15 pages)
20 September 1995Full accounts made up to 25 November 1994 (15 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
12 June 1995Director resigned (2 pages)
12 June 1995Director resigned (2 pages)
25 April 1995Return made up to 04/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 April 1995Return made up to 04/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (96 pages)
4 December 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
4 December 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
4 December 1991Certificate of change of name and re-registration to Unlimited (1 page)
4 December 1991Certificate of change of name and re-registration to Unlimited (1 page)
28 November 1991Ad 15/11/91--------- us$ si 50000000@1=50000000 us$ ic 0/50000000 (2 pages)
28 November 1991Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(4 pages)
28 November 1991Us$ nc 0/75000000 15/11/91 (1 page)
28 November 1991Ad 15/11/91--------- us$ si 50000000@1=50000000 us$ ic 0/50000000 (2 pages)
28 November 1991Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(4 pages)
28 November 1991Us$ nc 0/75000000 15/11/91 (1 page)
22 June 1987Memorandum and Articles of Association (16 pages)
22 June 1987Memorandum and Articles of Association (16 pages)
17 December 1981Allotment of shares (2 pages)
17 December 1981Allotment of shares (2 pages)
17 November 1981Company name changed\certificate issued on 17/11/81 (2 pages)
17 November 1981Company name changed\certificate issued on 17/11/81 (2 pages)
20 July 1981Certificate of incorporation (1 page)
20 July 1981Certificate of incorporation (1 page)