London
EC3A 8EP
Director Name | Mr Alexander James Kirk |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2020(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 19 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 St. Mary Axe London EC3A 8EP |
Director Name | Mr Ross Frederick Richardson |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 May 1991(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 17038 Royal Cove Way Boca Raton Florida 33496 Foreign |
Director Name | Earl Of Westmorland Lord Burghersh David Anthony Thomas Fane |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 May 1993) |
Role | Peer Of The Realm |
Correspondence Address | 26 Laxford House London SW1W 9JU |
Director Name | Mark Andrew Vaughan-Lee |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 February 1993) |
Role | Company Director |
Correspondence Address | Ashcombe Farm Cottage Tollard Royal Salisbury Wiltshire SP5 5QG |
Director Name | Herbert Noel Beiles |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 May 1991(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 1993) |
Role | Managing Director |
Correspondence Address | 28 Hanover House London NW8 7DY |
Director Name | Andrew John Withey |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 January 1993) |
Role | Director Of Investment |
Correspondence Address | Birchwood Cottage Headley Hill Road Headley Bordon Hampshire GU35 8DS |
Director Name | Herbert Michael Burns |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 May 1991(7 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 May 1995) |
Role | Chairman Of Insurance Company |
Correspondence Address | Kingcroft Farm R.R.*3 King City Ontario L0g 1k0 Canada |
Secretary Name | Mr Bruno Marcel David Geiringer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Westbury Road New Malden Surrey KT3 5AL |
Secretary Name | Mr Gregory David Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(9 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 May 1995) |
Role | Company Director |
Correspondence Address | Blackthorn House The Drive Ifold Billinghurst West Sussex RH14 0TD |
Director Name | Malcolm Leonard Berryman |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 1995) |
Role | Managing Director |
Correspondence Address | Pilgrims, Clease Way, Compton Winchester SO21 2AL |
Director Name | Mr Stephen Howard Banham |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(9 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 September 1993) |
Role | Operations Director |
Correspondence Address | Kanungo Lodge Friars Rise,Ashwood Road Woking Surrey GU22 7JL |
Director Name | Brian Arthur Johnson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 September 1993(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 May 1995) |
Role | President & Chief Executive Of |
Correspondence Address | 3726 Currie Bay Regina Saskatchewan S4s 7c7 |
Director Name | John Michael Kidner |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 May 1995) |
Role | Sales Director |
Correspondence Address | 22 Chantry Hurst Woodcote Epsom Surrey KT18 7BW |
Director Name | Alan MacDonald Rowe |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 October 1993(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 May 1995) |
Role | Senior Vice President & Chief |
Correspondence Address | 209-2275 McIntyre Street Regina Saskatchewan S4p 251 |
Director Name | John Leonard Wybrew |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 January 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Farm House Tarporley Cheshire CW6 0JD |
Director Name | Brian Scott |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(11 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 June 1995) |
Role | Information Systems Manager |
Correspondence Address | High Bank House Fron Bank Cil-Cewydd Forden Welshpool Powys SY21 8RY Wales |
Director Name | Brian Scott |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(11 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 June 1995) |
Role | Information Systems Manager |
Correspondence Address | High Bank House Fron Bank Cil-Cewydd Forden Welshpool Powys SY21 8RY Wales |
Director Name | Norman Haydn Reid |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 January 2004) |
Role | Accountant |
Correspondence Address | 27 Silhill Hall Road Solihull West Midlands B91 1JX |
Director Name | Andre Viljoen Hefer |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 February 1995(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 June 1997) |
Role | Accountant |
Correspondence Address | 54 Beacon Street Lichfield Staffordshire WS13 7AJ |
Director Name | Mr Nicholas John Greenwood |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(11 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 04 March 1998) |
Role | General Manager |
Correspondence Address | Pebblecombe Oatlands Mere Weybridge Surrey KT13 9PD |
Director Name | James Figg Edgington |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 June 1997) |
Role | Executive Director Administrat |
Correspondence Address | 1 Windle Hill Church Stretton Shropshire SY6 7AP Wales |
Director Name | Geoffrey Michael Burton |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 June 1997) |
Role | Executive Investment |
Correspondence Address | 6 Stratfield Park Close Vicars Moor Lane Winchmore Hill London N21 1BU |
Secretary Name | Mrs Lyn Carol Colloff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Redwood Drive Ferndown Dorset BH22 9UH |
Secretary Name | Mr Paul Shakespeare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 February 2007) |
Role | Company Director |
Correspondence Address | 2 Guttery Close Wem Shrewsbury Shropshire SY4 5YG Wales |
Director Name | Jonathan James Yates |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 September 2009) |
Role | Actuary |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Secretary Name | Sarah Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Secretary Name | Mr Paul Shakespeare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(24 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 30 St. Mary Axe London EC3A 8EP |
Director Name | Mr Roger Craine |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House Telford Centre Telford Shropshire TF3 4NB |
Director Name | Mr Michael Charles Woodcock |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(29 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 July 2018) |
Role | London |
Country of Residence | England |
Correspondence Address | Windsor House Telford Centre Telford Shropshire TF3 4NB |
Director Name | Mr Ian William James Patrick |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2018(34 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 28 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe London EC3A 8EP |
Director Name | Mr Julien Descombes |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 July 2018(34 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2020) |
Role | Chief Underwriting Officer |
Country of Residence | Switzerland |
Correspondence Address | 30 St. Mary Axe London EC3A 8EP |
Director Name | Ms Pravina Ladva |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2019(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 St. Mary Axe London EC3A 8EP |
Secretary Name | Ms Nadin Schwibs |
---|---|
Status | Resigned |
Appointed | 17 May 2019(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | 30 St. Mary Axe London EC3A 8EP |
Website | reassure.co.uk |
---|---|
Telephone | 01445 975348 |
Telephone region | Gairloch |
Registered Address | 30 St. Mary Axe London EC3A 8EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
58m at £1 | Admin Re Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,000 |
Cash | £101,000 |
Current Liabilities | £77,000 |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2021 | Application to strike the company off the register (1 page) |
10 June 2021 | Confirmation statement made on 30 May 2021 with updates (4 pages) |
13 October 2020 | Director's details changed for Alex Kirk on 1 August 2020 (2 pages) |
12 October 2020 | Full accounts made up to 31 December 2019 (18 pages) |
5 October 2020 | Termination of appointment of Nadin Schwibs as a secretary on 30 September 2020 (1 page) |
17 August 2020 | Termination of appointment of Julien Descombes as a director on 31 July 2020 (1 page) |
17 August 2020 | Termination of appointment of Pravina Ladva as a director on 31 July 2020 (1 page) |
17 August 2020 | Appointment of Christopher Malcolm Mehta as a director on 1 August 2020 (2 pages) |
17 August 2020 | Appointment of Alex Kirk as a director on 1 August 2020 (2 pages) |
8 June 2020 | Notification of Swiss Re Ltd as a person with significant control on 27 July 2018 (2 pages) |
8 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
8 June 2020 | Cessation of Swiss Re Life Capital Reinsurance Limited as a person with significant control on 27 July 2018 (1 page) |
4 March 2020 | Director's details changed for Ms Pravina Ladva on 8 August 2019 (2 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (16 pages) |
3 June 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
24 May 2019 | Cessation of Swiss Re Life Capital Reinsurance Limited as a person with significant control on 27 July 2018 (1 page) |
17 May 2019 | Termination of appointment of Paul Shakespeare as a secretary on 17 May 2019 (1 page) |
17 May 2019 | Appointment of Ms Nadin Schwibs as a secretary on 17 May 2019 (2 pages) |
9 April 2019 | Change of details for Swiss Re Life Capital Reinsurance Limited as a person with significant control on 27 July 2018 (2 pages) |
5 April 2019 | Notification of Swiss Re Life Capital Reinsurance Limited as a person with significant control on 6 April 2016 (4 pages) |
28 March 2019 | Appointment of Ms Pravina Ladva as a director on 28 March 2019 (2 pages) |
28 March 2019 | Termination of appointment of Ian William James Patrick as a director on 28 March 2019 (1 page) |
26 March 2019 | Registered office address changed from Windsor House Telford Centre Telford Shropshire TF3 4NB to 30 st. Mary Axe London EC3A 8EP on 26 March 2019 (1 page) |
28 August 2018 | Appointment of Mr Ian William James Patrick as a director on 27 July 2018 (2 pages) |
27 July 2018 | Change of details for Reassure Group Limited as a person with significant control on 27 July 2018 (2 pages) |
27 July 2018 | Appointment of Mr Julien Descombes as a director on 27 July 2018 (2 pages) |
27 July 2018 | Termination of appointment of Michael Charles Woodcock as a director on 27 July 2018 (1 page) |
19 July 2018 | Change of name notice (2 pages) |
19 July 2018 | Resolutions
|
19 July 2018 | Statement by Directors (1 page) |
19 July 2018 | Solvency Statement dated 12/07/18 (1 page) |
19 July 2018 | Resolutions
|
19 July 2018 | Statement of capital on 19 July 2018
|
5 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
24 May 2018 | Full accounts made up to 31 December 2017 (13 pages) |
5 January 2018 | Director's details changed for Mr Michael Charles Woodcock on 5 January 2018 (2 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
20 March 2017 | Full accounts made up to 31 December 2016 (12 pages) |
20 March 2017 | Full accounts made up to 31 December 2016 (12 pages) |
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
21 April 2016 | Full accounts made up to 31 December 2015 (13 pages) |
21 April 2016 | Full accounts made up to 31 December 2015 (13 pages) |
7 October 2015 | Director's details changed for Mr Michael Charles Woodcock on 31 January 2013 (3 pages) |
7 October 2015 | Director's details changed for Mr Michael Charles Woodcock on 31 January 2013 (3 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
1 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
20 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
20 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
13 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 May 2013 (16 pages) |
13 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 May 2013 (16 pages) |
25 July 2013 | Consolidation of shares on 24 June 2013 (5 pages) |
25 July 2013 | Consolidation of shares on 24 June 2013 (5 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
16 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
16 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
2 July 2013 | Statement of company's objects (2 pages) |
2 July 2013 | Statement of company's objects (2 pages) |
2 July 2013 | Resolutions
|
2 July 2013 | Resolutions
|
2 July 2013 | Resolutions
|
2 July 2013 | Resolutions
|
18 June 2013 | Annual return made up to 30 May 2013
|
18 June 2013 | Annual return made up to 30 May 2013
|
4 October 2012 | Appointment of Mr Michael Charles Woodcock as a director (2 pages) |
4 October 2012 | Appointment of Mr Michael Charles Woodcock as a director (2 pages) |
4 October 2012 | Termination of appointment of Roger Craine as a director (1 page) |
4 October 2012 | Termination of appointment of Roger Craine as a director (1 page) |
28 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 June 2012 | Annual return made up to 30 May 2012 (14 pages) |
1 June 2012 | Annual return made up to 30 May 2012 (14 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Secretary's details changed for Mr Paul Shakespeare on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Mr Roger Craine on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Roger Craine on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Mr Paul Shakespeare on 7 January 2010 (1 page) |
7 January 2010 | Secretary's details changed for Mr Paul Shakespeare on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Mr Roger Craine on 7 January 2010 (2 pages) |
1 October 2009 | Secretary's change of particulars / paul shakespeare / 25/09/2009 (1 page) |
1 October 2009 | Secretary's change of particulars / paul shakespeare / 25/09/2009 (1 page) |
24 September 2009 | Appointment terminated director jonathan yates (1 page) |
24 September 2009 | Appointment terminated director jonathan yates (1 page) |
27 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
15 July 2009 | Director appointed mr roger craine (1 page) |
15 July 2009 | Director appointed mr roger craine (1 page) |
2 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
5 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from, 30 st mary axe, london, EC3A 8EP (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from, 30 st mary axe, london, EC3A 8EP (1 page) |
3 April 2008 | Secretary appointed paul shakespeare (2 pages) |
3 April 2008 | Secretary appointed paul shakespeare (2 pages) |
2 April 2008 | Appointment terminated secretary sarah lewis (1 page) |
2 April 2008 | Appointment terminated secretary sarah lewis (1 page) |
22 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: 30 st mary axe, london, EC3A 8EP (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: 30 st mary axe, london, EC3A 8EP (1 page) |
4 July 2007 | Return made up to 30/05/07; full list of members (8 pages) |
4 July 2007 | Return made up to 30/05/07; full list of members (8 pages) |
7 June 2007 | New secretary appointed (2 pages) |
7 June 2007 | New secretary appointed (2 pages) |
7 June 2007 | New secretary appointed (2 pages) |
7 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: windsor house, telford centre, telford, shropshire TF3 4NB (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: windsor house, telford centre, telford, shropshire TF3 4NB (1 page) |
5 June 2007 | Secretary resigned (1 page) |
25 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
25 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
15 June 2006 | Return made up to 30/05/06; full list of members (8 pages) |
15 June 2006 | Return made up to 30/05/06; full list of members (8 pages) |
12 August 2005 | Secretary's particulars changed (1 page) |
12 August 2005 | Secretary's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
23 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
23 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
16 June 2005 | Return made up to 30/05/05; full list of members (8 pages) |
16 June 2005 | Return made up to 30/05/05; full list of members (8 pages) |
14 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
14 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
1 June 2004 | Return made up to 30/05/04; full list of members (4 pages) |
1 June 2004 | Return made up to 30/05/04; full list of members (4 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
14 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
14 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
5 June 2003 | Return made up to 30/05/03; no change of members (5 pages) |
5 June 2003 | Return made up to 30/05/03; no change of members (5 pages) |
18 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
18 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
30 May 2002 | Return made up to 30/05/02; no change of members (2 pages) |
30 May 2002 | Return made up to 30/05/02; no change of members (2 pages) |
31 May 2001 | Return made up to 30/05/01; full list of members (3 pages) |
31 May 2001 | Return made up to 30/05/01; full list of members (3 pages) |
5 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
5 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Secretary resigned (1 page) |
6 July 2000 | New secretary appointed (1 page) |
6 July 2000 | New secretary appointed (1 page) |
2 June 2000 | Return made up to 30/05/00; no change of members (4 pages) |
2 June 2000 | Return made up to 30/05/00; no change of members (4 pages) |
16 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
16 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
7 June 1999 | Return made up to 30/05/99; no change of members (8 pages) |
7 June 1999 | Return made up to 30/05/99; no change of members (8 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
15 June 1998 | Return made up to 30/05/98; full list of members (9 pages) |
15 June 1998 | Return made up to 30/05/98; full list of members (9 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
3 July 1997 | Return made up to 30/05/97; full list of members (9 pages) |
3 July 1997 | Return made up to 30/05/97; full list of members (9 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
27 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
27 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
19 June 1996 | Return made up to 30/05/96; no change of members (8 pages) |
19 June 1996 | Return made up to 30/05/96; no change of members (8 pages) |
17 June 1996 | Company name changed crown financial management limit ed\certificate issued on 18/06/96 (2 pages) |
17 June 1996 | Company name changed crown financial management limit ed\certificate issued on 18/06/96 (2 pages) |
6 September 1995 | Director resigned (4 pages) |
6 September 1995 | Director resigned (4 pages) |
7 June 1995 | Return made up to 30/05/95; full list of members (11 pages) |
7 June 1995 | Return made up to 30/05/95; full list of members (11 pages) |
6 June 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
6 June 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
5 June 1995 | Director resigned (4 pages) |
5 June 1995 | Director resigned (4 pages) |
15 March 1995 | Memorandum and Articles of Association (14 pages) |
15 March 1995 | Memorandum and Articles of Association (14 pages) |
13 September 1983 | Incorporation (18 pages) |