London
EC3M 3BD
Director Name | Mr Nigel Joseph Douty Terry |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2016(33 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Secretary Name | Alexandra Jane Smith |
---|---|
Status | Current |
Appointed | 26 June 2017(33 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Ms Catherine Ann Brown |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(35 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Jason Richard Harris |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2020(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Ms Cecile Georgette Louise Marie Fresneau |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | French,Australian |
Status | Current |
Appointed | 07 November 2021(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Steven Maddock |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2022(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Robert Charles Stone |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2022(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Sir Norman Keith Skeoch |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2023(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Timothy Cardwell Wade |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 March 2024(40 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Gordon Leslie Brown |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 1999) |
Role | Non-Executive Director |
Correspondence Address | Elmstead Garth Wood Drive Chislehurst Kent BR7 5EU |
Director Name | Mr Graeme Mark Connell |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(8 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 January 1993) |
Role | Managing Director |
Correspondence Address | 62 London Road Tonbridge Kent TN10 3DE |
Director Name | Edwin John Cloney |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 September 1992(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 May 1998) |
Role | Managing Director |
Correspondence Address | 142 Kurraba Road Neutral Bay New South Wales 2089 Australia |
Director Name | Mr Amedee Raynald Philippe Bellerose |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 September 1992(8 years, 11 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 31 July 1992) |
Role | General Manager |
Correspondence Address | 4 Kyleglas North Circular Road Limerick Irish |
Secretary Name | Martin Andrew Bower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 February 1995) |
Role | Company Director |
Correspondence Address | 33 Burns Avenue Basildon Essex SS13 3AG |
Director Name | Martin Andrew Bower |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 February 2001) |
Role | Non Executive Director |
Correspondence Address | 33 Burns Avenue Basildon Essex SS13 3AG |
Secretary Name | Mary Denise Greenhalgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 January 1997) |
Role | Company Director |
Correspondence Address | 61 Alexandra Road Kew Surrey TW9 2BT |
Secretary Name | Mr Richard James Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 July 1998) |
Role | European Finance Con |
Country of Residence | England |
Correspondence Address | 14 Cheyne Avenue South Woodford London E18 2DR |
Director Name | Brian Raymond Cotterill |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 March 1998(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 November 1999) |
Role | Group Manager Reinsurance |
Correspondence Address | Apartment 1305 Orchard Parksuites 11 Orchard Turn Singapore 23880 Singapore Foreign |
Secretary Name | Hugh Glen Pallot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 143 Gresham Road Staines Middlesex TW18 2AG |
Director Name | Steven Paul Burns |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(20 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 01 October 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plantation Place 30 Fenchurch Street London EC3M 3BD |
Director Name | Ian David Beckerson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(21 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plantation Place 30 Fenchurch Street London EC3M 3BD |
Director Name | David Glyn Eynon |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 23 Trehern Road East Sheen London SW14 8PD |
Director Name | Ashis Mathuradas Bathia |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plantation Place 30 Fenchurch Street London EC3M 3BD |
Director Name | David Edward Cooney |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2008) |
Role | Chartered Accountant |
Correspondence Address | Hillrise, Elms Hall Road Colne Engaine, Colchester Essex C06 2JL |
Director Name | Philip Andrew Dodridge |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(21 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 19 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plantation Place 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Matthew Francis Crane |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plantation Place 30 Fenchurch Street London EC3M 3BD |
Secretary Name | Adrian Charles Harold Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(23 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 May 2007) |
Role | Company Director |
Correspondence Address | The Upper Flat 94 Offord Road London N1 1PF |
Secretary Name | Sharon Maria Boland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(23 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 June 2015) |
Role | Company Director |
Correspondence Address | Plantation Place 30 Fenchurch Street London EC3M 3BD |
Director Name | David Andrew Constable |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 March 2010) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Plantation Place 30 Fenchurch Street London EC3M 3BD |
Director Name | Emilio Antonio Di Silvio |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 2008(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 March 2010) |
Role | Underwriter |
Country of Residence | Italian |
Correspondence Address | Plantation Place 30 Fenchurch Street London EC3M 3BD |
Director Name | Patrick Remi Corneel Coene |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 November 2011(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 February 2013) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Plantation Place 30 Fenchurch Street London EC3M 3BD |
Director Name | Ms Wai-Fong Au |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(28 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plantation Place 30 Fenchurch Street London EC3M 3BD |
Director Name | Mrs Cheryl Karen Curtis |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plantation Place 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Dominic John Clayden |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plantation Place 30 Fenchurch Street London EC3M 3BD |
Secretary Name | Ms Esther Felton Smith |
---|---|
Status | Resigned |
Appointed | 29 June 2015(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 June 2017) |
Role | Company Director |
Correspondence Address | Plantation Place 30 Fenchurch Street London EC3M 3BD |
Website | qbe.com |
---|
Registered Address | 30 Fenchurch Street London EC3M 3BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
625.9m at £1 | Qbe Holdings (Eo) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,000,934,000 |
Net Worth | £1,403,750,000 |
Cash | £55,107,000 |
Current Liabilities | £411,628,000 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
18 June 1996 | Delivered on: 5 July 1996 Satisfied on: 1 June 2002 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All marketable securities whilst in the possession of the bank which are now or may hereafter de deposited with the bank by or on behalf of the depositor together with all marketable securities which are from time to time held on behalf of the depositor by cba nominees limited of 8TH floor, 309-315 george street sydney new south wales 2000 australia and held by the said nominees limited,. See the mortgage charge document for full details. Fully Satisfied |
---|---|
27 March 1995 | Delivered on: 11 April 1995 Satisfied on: 14 April 2000 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The stocks, shares, bonds, debentures or other securities deposited with or transferred to the bank or trustee for or nominees of the bank and specified in the schedule on the form 395 "the securities". See the mortgage charge document for full details. Fully Satisfied |
6 July 1994 | Delivered on: 19 July 1994 Satisfied on: 14 April 2000 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The stocks, shares, bonds, debenture or other securities deposited with or transferred to the bank or trustees for or nominees of the bank (the securities) and any further or other securities deposited or transferred by the company to the bank and any bonus stock or shares or other new securities of a similar nature which may be issued in respect of any of the securities. See the mortgage charge document for full details. Fully Satisfied |
20 July 1992 | Delivered on: 10 August 1992 Satisfied on: 1 June 2002 Persons entitled: Barclays Bank PLC Classification: Deposit charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a credit agreement dated 26/3/92. Particulars: All the right, title and interest of the company in and all sums from time to time standing to the credit of each l/c deposit account in the name of the company opened with the bank and all interest thereon and rights, benefits and proceeds thereof or of any renewal or redesignation thereof (see form 395 for full details). Fully Satisfied |
21 July 1992 | Delivered on: 10 August 1992 Satisfied on: 1 June 2002 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums due to the bank under the credit agreement dated 26/3/92 or as contained in the charge and all other moneys and liabilities which shall at any time be due owing or incurred to the bank by the company (see form 395 for full details). Fully Satisfied |
13 August 1990 | Delivered on: 24 August 1990 Satisfied on: 14 April 2000 Persons entitled: Barclays Bank PLC Classification: Deposit charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to an agreement at even date. Particulars: All the right title & interest of the company in and all sums from time to time standing to the credit of each l/c deposit account in the name of the company opened with the bank & all interest thereon & rights, benefit & proceeds thereof or of any renewal or redesignation thereof. Fully Satisfied |
8 December 1993 | Delivered on: 15 December 1993 Persons entitled: Citibank, N.A. Classification: A security agreement Secured details: All monies due or to become due from english & american underwriting agency limited or participant run-off limited or the company to the chargee under the terms of any agreement (as therein defined) or this charge. Particulars: All rights title and interest in and to: all securities which are held by to the order for the account or under the control or direction of the bank or any company or corporation which is for the time being a subsidiary of the bank or a subsidiary of the bank's holding company (apart form the bank), to the order fo the agent, all securities which are held by any clearance system on behalf of for the account of or to the order of the bank or any citicorp affiliate to the order of the agent, all rights benefits and proceeds attaching thereto. See the mortgage charge document for full details. Outstanding |
14 July 1993 | Delivered on: 29 July 1993 Persons entitled: Citibank, N.A. Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the chargor's right title and interest in and to all securities which are held by to the order for the account or under the control of the bank. See the mortgage charge document for full details. Outstanding |
14 July 1993 | Delivered on: 29 July 1993 Persons entitled: Citibank, N.A. Classification: Reinsurance deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies at the date of the agreement standing to the credit the accounts as detailed on form 395. see the mortgage charge document for full details. Outstanding |
26 February 2021 | Delivered on: 1 March 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
7 April 2014 | Delivered on: 12 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
18 March 2008 | Delivered on: 2 April 2008 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon account no 30996637. Outstanding |
14 March 2007 | Delivered on: 4 April 2007 Persons entitled: Calyon Acting Through Its London Branch Classification: Deposit agreement and deed of charge 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: The deposit amount. See the mortgage charge document for full details. Outstanding |
15 December 2006 | Delivered on: 22 December 2006 Persons entitled: Dresdner Bank Ag London Branch Classification: Deed of charge 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: All of its bank balances. See the mortgage charge document for full details. Outstanding |
1 January 2002 | Delivered on: 7 January 2002 Persons entitled: Harrington International Insurance Limited Classification: Charge over deposit 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: All of its rights, title and interest in and to the charged property. By way of first fixed charge , the deposit. Outstanding |
6 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
---|---|
12 May 2023 | Full accounts made up to 31 December 2022 (67 pages) |
3 April 2023 | Appointment of Sir Norman Keith Skeoch as a director on 29 March 2023 (2 pages) |
3 April 2023 | Termination of appointment of Timothy Charles William Ingram as a director on 31 March 2023 (1 page) |
5 January 2023 | Termination of appointment of Christopher Thomas Killourhy as a director on 12 December 2022 (1 page) |
13 December 2022 | Appointment of Mr Robert Charles Stone as a director on 12 December 2022 (2 pages) |
8 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
19 April 2022 | Full accounts made up to 31 December 2021 (71 pages) |
11 February 2022 | Appointment of Mr Steven Maddock as a director on 11 February 2022 (2 pages) |
16 December 2021 | Appointment of Ms Cecile Fresneau as a director on 7 November 2021 (2 pages) |
8 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
30 June 2021 | Termination of appointment of Martin James Gilbert as a director on 30 June 2021 (1 page) |
10 May 2021 | Full accounts made up to 31 December 2020 (67 pages) |
5 May 2021 | Statement of capital on 5 May 2021
|
23 April 2021 | Resolutions
|
23 April 2021 | Solvency Statement dated 07/04/21 (1 page) |
23 April 2021 | Statement by Directors (1 page) |
6 April 2021 | Termination of appointment of Samuel Harrison as a director on 1 April 2021 (1 page) |
1 March 2021 | Registration of charge 017615610015, created on 26 February 2021 (17 pages) |
11 February 2021 | Appointment of Mr Christopher Thomas Killourhy as a director on 4 February 2021 (2 pages) |
11 February 2021 | Termination of appointment of David James Winkett as a director on 4 February 2021 (1 page) |
8 January 2021 | Appointment of Mr Martin James Gilbert as a director on 22 December 2020 (2 pages) |
6 January 2021 | Termination of appointment of Colin Raymond O'farrell as a director on 31 December 2020 (1 page) |
31 December 2020 | Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3BD to 30 Fenchurch Street London EC3M 3BD on 31 December 2020 (1 page) |
14 December 2020 | Appointment of Mr Jason Richard Harris as a director on 14 December 2020 (2 pages) |
14 December 2020 | Termination of appointment of Richard Vaughan Pryce as a director on 14 December 2020 (1 page) |
26 November 2020 | Appointment of Samuel Harrison as a director on 24 November 2020 (2 pages) |
17 September 2020 | Director's details changed for Mr Richard Vaughan Pryce on 14 September 2020 (2 pages) |
17 September 2020 | Director's details changed for Miss Catherine Ann Brown on 14 September 2020 (2 pages) |
7 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
3 July 2020 | Full accounts made up to 31 December 2019 (64 pages) |
7 May 2020 | Termination of appointment of Stuart William Sinclair as a director on 6 May 2020 (1 page) |
1 July 2019 | Termination of appointment of Wai-Fong Au as a director on 30 June 2019 (1 page) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
8 May 2019 | Appointment of Miss Catherine Ann Brown as a director on 1 May 2019 (2 pages) |
1 May 2019 | Full accounts made up to 31 December 2018 (57 pages) |
25 January 2019 | Memorandum and Articles of Association (29 pages) |
31 December 2018 | Change of name notice (2 pages) |
31 December 2018 | Resolutions
|
9 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
3 May 2018 | Director's details changed for Mr Malcolm Graham Mccaig on 27 April 2018 (2 pages) |
3 May 2018 | Director's details changed for Mr Malcolm Graham Mccaig on 27 April 2018 (2 pages) |
21 March 2018 | Full accounts made up to 31 December 2017 (54 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (50 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (50 pages) |
12 July 2017 | Notification of Qbe Holdings (Eo) Limited as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Qbe Holdings (Eo) Limited as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Qbe Holdings (Eo) Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Appointment of Alexandra Jane Smith as a secretary on 26 June 2017 (2 pages) |
29 June 2017 | Appointment of Alexandra Jane Smith as a secretary on 26 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Esther Felton Smith as a secretary on 26 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Esther Felton Smith as a secretary on 26 June 2017 (1 page) |
23 December 2016 | Appointment of Mr Nigel Joseph Douty Terry as a director on 19 December 2016 (2 pages) |
23 December 2016 | Appointment of Mr Nigel Joseph Douty Terry as a director on 19 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Philip Andrew Dodridge as a director on 19 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Philip Andrew Dodridge as a director on 19 December 2016 (1 page) |
6 October 2016 | Director's details changed for Mr Malcolm Graham Mccaig on 19 July 2016 (2 pages) |
6 October 2016 | Director's details changed for Mr Malcolm Graham Mccaig on 19 July 2016 (2 pages) |
11 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 May 2016 | Full accounts made up to 31 December 2015 (51 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (51 pages) |
22 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
13 July 2015 | Termination of appointment of Dominic John Clayden as a director on 29 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Ian David Beckerson as a director on 29 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Jonathan Wyn Parry as a director on 29 June 2015 (1 page) |
13 July 2015 | Termination of appointment of David Sedgwick Hall as a director on 29 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Joe Gordon as a director on 29 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Ian David Beckerson as a director on 29 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Dominic John Clayden as a director on 29 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Jonathan Wyn Parry as a director on 29 June 2015 (1 page) |
13 July 2015 | Termination of appointment of David Sedgwick Hall as a director on 29 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Joe Gordon as a director on 29 June 2015 (1 page) |
10 July 2015 | Appointment of Ms Esther Felton Smith as a secretary on 29 June 2015 (2 pages) |
10 July 2015 | Appointment of Ms Esther Felton Smith as a secretary on 29 June 2015 (2 pages) |
8 July 2015 | Termination of appointment of Sharon Maria Boland as a secretary on 29 June 2015 (1 page) |
8 July 2015 | Termination of appointment of Sharon Maria Boland as a secretary on 29 June 2015 (1 page) |
5 June 2015 | Resolutions
|
5 June 2015 | Resolutions
|
1 June 2015 | Termination of appointment of Cheryl Karen Curtis as a director on 31 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Cheryl Karen Curtis as a director on 31 May 2015 (1 page) |
19 April 2015 | Full accounts made up to 31 December 2014 (43 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (43 pages) |
6 January 2015 | Termination of appointment of Philip Vernon Olsen as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Philip Vernon Olsen as a director on 31 December 2014 (1 page) |
11 December 2014 | Appointment of Mr David Sedgwick Hall as a director on 24 November 2014 (2 pages) |
11 December 2014 | Appointment of Mr David Sedgwick Hall as a director on 24 November 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr Stuart William Sinclair on 28 November 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr Stuart William Sinclair on 28 November 2014 (2 pages) |
1 October 2014 | Termination of appointment of Brian Walter Pomeroy as a director on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Brian Walter Pomeroy as a director on 30 September 2014 (1 page) |
17 September 2014 | Director's details changed for Mr Dominic John Clayden on 9 December 2013 (2 pages) |
17 September 2014 | Director's details changed for Mr Dominic John Clayden on 9 December 2013 (2 pages) |
17 September 2014 | Director's details changed for Mr Dominic John Clayden on 9 December 2013 (2 pages) |
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
16 June 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
16 June 2014 | Resolutions
|
16 June 2014 | Resolutions
|
16 June 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
11 June 2014 | Resolutions
|
11 June 2014 | Resolutions
|
9 May 2014 | Full accounts made up to 31 December 2013 (44 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (44 pages) |
12 April 2014 | Registration of charge 017615610014 (22 pages) |
12 April 2014 | Registration of charge 017615610014 (22 pages) |
9 April 2014 | Appointment of Mr Malcolm Graham Mccaig as a director (2 pages) |
9 April 2014 | Appointment of Mr Malcolm Graham Mccaig as a director (2 pages) |
25 March 2014 | Appointment of Mr Timothy Charles William Ingram as a director (2 pages) |
25 March 2014 | Appointment of Mr Timothy Charles William Ingram as a director (2 pages) |
31 December 2013 | Termination of appointment of Peter Grove as a director (1 page) |
31 December 2013 | Termination of appointment of Peter Grove as a director (1 page) |
23 December 2013 | Appointment of Mr Dominic John Clayden as a director (2 pages) |
23 December 2013 | Appointment of Mr Dominic John Clayden as a director (2 pages) |
27 November 2013 | Appointment of Mr Stuart William Sinclair as a director (2 pages) |
27 November 2013 | Appointment of Mr Stuart William Sinclair as a director (2 pages) |
23 October 2013 | Director's details changed for Mr Richard Vaughan Pryce on 1 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr Richard Vaughan Pryce on 1 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr Richard Vaughan Pryce on 1 October 2013 (2 pages) |
22 October 2013 | Appointment of Mr Joe Gordon as a director (2 pages) |
22 October 2013 | Appointment of Mr Joe Gordon as a director (2 pages) |
8 October 2013 | Termination of appointment of Steven Burns as a director (1 page) |
8 October 2013 | Termination of appointment of Steven Burns as a director (1 page) |
18 September 2013 | Termination of appointment of John Neal as a director (1 page) |
18 September 2013 | Termination of appointment of John Neal as a director (1 page) |
6 August 2013 | Director's details changed for Colin Raymond O'farrell on 6 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Colin Raymond O'farrell on 6 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Colin Raymond O'farrell on 6 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Colin Raymond O'farrell on 6 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Colin Raymond O'farrell on 6 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Colin Raymond O'farrell on 6 August 2013 (2 pages) |
5 August 2013 | Termination of appointment of Ashis Bathia as a director (1 page) |
5 August 2013 | Termination of appointment of Ashis Bathia as a director (1 page) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (12 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (12 pages) |
2 July 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
2 July 2013 | Resolutions
|
2 July 2013 | Resolutions
|
1 July 2013 | Termination of appointment of David Siesko as a director (1 page) |
1 July 2013 | Termination of appointment of David Siesko as a director (1 page) |
11 April 2013 | Full accounts made up to 31 December 2012 (43 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (43 pages) |
28 March 2013 | Director's details changed for Ian David Beckerson on 27 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Ian David Beckerson on 27 March 2013 (2 pages) |
19 February 2013 | Termination of appointment of Patrick Coene as a director (1 page) |
19 February 2013 | Termination of appointment of Patrick Coene as a director (1 page) |
13 February 2013 | Appointment of David Martin Siesko as a director (2 pages) |
13 February 2013 | Appointment of David Martin Siesko as a director (2 pages) |
7 February 2013 | Appointment of Cheryl Karen Curtis as a director (2 pages) |
7 February 2013 | Appointment of Cheryl Karen Curtis as a director (2 pages) |
15 October 2012 | Director's details changed for John David Neal on 8 October 2012 (2 pages) |
15 October 2012 | Director's details changed for John David Neal on 8 October 2012 (2 pages) |
15 October 2012 | Director's details changed for John David Neal on 8 October 2012 (2 pages) |
4 September 2012 | Appointment of Mr Richard Vaughan Pryce as a director (2 pages) |
4 September 2012 | Appointment of Mr Richard Vaughan Pryce as a director (2 pages) |
17 August 2012 | Termination of appointment of Francis O'halloran as a director (1 page) |
17 August 2012 | Termination of appointment of Francis O'halloran as a director (1 page) |
25 July 2012 | Director's details changed for David James Winkett on 6 July 2012 (2 pages) |
25 July 2012 | Director's details changed for David James Winkett on 6 July 2012 (2 pages) |
25 July 2012 | Director's details changed for David James Winkett on 6 July 2012 (2 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (10 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (10 pages) |
6 July 2012 | Termination of appointment of Mohinder Kang as a director (1 page) |
6 July 2012 | Termination of appointment of Mohinder Kang as a director (1 page) |
12 June 2012 | Termination of appointment of Howard Posner as a director (1 page) |
12 June 2012 | Appointment of Miss Wai-Fong Au as a director (2 pages) |
12 June 2012 | Termination of appointment of Howard Posner as a director (1 page) |
12 June 2012 | Appointment of Miss Wai-Fong Au as a director (2 pages) |
10 May 2012 | Full accounts made up to 31 December 2011 (42 pages) |
10 May 2012 | Full accounts made up to 31 December 2011 (42 pages) |
30 March 2012 | Director's details changed for Patrick Remi Corneel Coene on 28 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Patrick Remi Corneel Coene on 28 March 2012 (2 pages) |
1 December 2011 | Termination of appointment of Terence Whittaker as a director (1 page) |
1 December 2011 | Termination of appointment of Terence Whittaker as a director (1 page) |
18 November 2011 | Appointment of Patrick Remi Corneel Coene as a director (2 pages) |
18 November 2011 | Appointment of Patrick Remi Corneel Coene as a director (2 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (10 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (10 pages) |
8 March 2011 | Full accounts made up to 31 December 2010 (40 pages) |
8 March 2011 | Full accounts made up to 31 December 2010 (40 pages) |
16 February 2011 | Termination of appointment of Kathryn Lisson as a director (1 page) |
16 February 2011 | Termination of appointment of Kathryn Lisson as a director (1 page) |
3 February 2011 | Appointment of Mohinder Singh Kang as a director (2 pages) |
3 February 2011 | Appointment of Mohinder Singh Kang as a director (2 pages) |
29 December 2010 | Director's details changed for John David Neal on 23 December 2010 (2 pages) |
29 December 2010 | Director's details changed for John David Neal on 23 December 2010 (2 pages) |
10 December 2010 | Termination of appointment of Bernard Mageean as a director (1 page) |
10 December 2010 | Termination of appointment of Bernard Mageean as a director (1 page) |
6 December 2010 | Statement of company's objects (2 pages) |
6 December 2010 | Statement of company's objects (2 pages) |
6 December 2010 | Resolutions
|
6 December 2010 | Resolutions
|
5 November 2010 | Director's details changed for Philip Andrew Dodridge on 20 October 2010 (2 pages) |
5 November 2010 | Director's details changed for Philip Andrew Dodridge on 20 October 2010 (2 pages) |
2 September 2010 | Termination of appointment of Vincent Mclenaghan as a director (1 page) |
2 September 2010 | Termination of appointment of Vincent Mclenaghan as a director (1 page) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (12 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (12 pages) |
1 April 2010 | C/O scheme of arrangement (131 pages) |
1 April 2010 | C/O scheme of arrangement (131 pages) |
22 March 2010 | Termination of appointment of Robert Johnston as a director (1 page) |
22 March 2010 | Termination of appointment of Robert Johnston as a director (1 page) |
19 March 2010 | Appointment of Vincent Mclenaghan as a director (3 pages) |
19 March 2010 | Appointment of Vincent Mclenaghan as a director (3 pages) |
18 March 2010 | Termination of appointment of Vincent Mclenaghan as a director (2 pages) |
18 March 2010 | Termination of appointment of Vincent Mclenaghan as a director (2 pages) |
15 March 2010 | Termination of appointment of Emilio Di Silvio as a director (1 page) |
15 March 2010 | Termination of appointment of David Constable as a director (1 page) |
15 March 2010 | Termination of appointment of Graeme Rayner as a director (1 page) |
15 March 2010 | Termination of appointment of Matthew Crane as a director (1 page) |
15 March 2010 | Termination of appointment of Doron Grossman as a director (1 page) |
15 March 2010 | Termination of appointment of David Constable as a director (1 page) |
15 March 2010 | Termination of appointment of Matthew Crane as a director (1 page) |
15 March 2010 | Termination of appointment of Graeme Rayner as a director (1 page) |
15 March 2010 | Termination of appointment of Doron Grossman as a director (1 page) |
15 March 2010 | Termination of appointment of Emilio Di Silvio as a director (1 page) |
11 March 2010 | Final court order for completion of cross border merger (41 pages) |
11 March 2010 | Final court order for completion of cross border merger (41 pages) |
10 March 2010 | Full accounts made up to 31 December 2009 (52 pages) |
10 March 2010 | Full accounts made up to 31 December 2009 (52 pages) |
15 October 2009 | Director's details changed for David Andrew Constable on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for David Andrew Constable on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for David Andrew Constable on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Howard Michael Posner on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ashis Mathuradas Bathia on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ian David Beckerson on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ashis Mathuradas Bathia on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Howard Michael Posner on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Howard Michael Posner on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ian David Beckerson on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ashis Mathuradas Bathia on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Steven Paul Burns on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ian David Beckerson on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Steven Paul Burns on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Steven Paul Burns on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Kathryn Mary Lisson on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Terence James Whittaker on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Jonathan Wyn Parry on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr David James Winkett on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Brian Walter Pomeroy on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Philip Vernon Olsen on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Colin Raymond O'farrell on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Peter Ernest Grove on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John David Neal on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Terence James Whittaker on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Francis Michael O'halloran on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Kathryn Mary Lisson on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Brian Walter Pomeroy on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Graeme Scott Rayner on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Colin Raymond O'farrell on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Graeme Scott Rayner on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Peter Ernest Grove on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Francis Michael O'halloran on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Kathryn Mary Lisson on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John David Neal on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Jonathan Wyn Parry on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Graeme Scott Rayner on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Colin Raymond O'farrell on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Francis Michael O'halloran on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr David James Winkett on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Brian Walter Pomeroy on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John David Neal on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr David James Winkett on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Philip Vernon Olsen on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Philip Vernon Olsen on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Terence James Whittaker on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Jonathan Wyn Parry on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Peter Ernest Grove on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Philip Andrew Dodridge on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Sharon Maria Boland on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Vincent Mclenaghan on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Doron Grossman on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Doron Grossman on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Philip Andrew Dodridge on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Doron Grossman on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Matthew Francis Crane on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Emilio Antonio Di Silvio on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Matthew Francis Crane on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Matthew Francis Crane on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Vincent Mclenaghan on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Sharon Maria Boland on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Philip Andrew Dodridge on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Emilio Antonio Di Silvio on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Sharon Maria Boland on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Emilio Antonio Di Silvio on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Vincent Mclenaghan on 1 October 2009 (2 pages) |
29 September 2009 | Cmb 12 and draft terms of merger (43 pages) |
29 September 2009 | Cmb 12 and draft terms of merger (43 pages) |
21 July 2009 | Return made up to 30/06/09; full list of members (10 pages) |
21 July 2009 | Return made up to 30/06/09; full list of members (10 pages) |
8 June 2009 | Director appointed kathryn mary lisson (2 pages) |
8 June 2009 | Director appointed kathryn mary lisson (2 pages) |
4 June 2009 | Director's change of particulars / francis o'halloran / 01/06/2009 (1 page) |
4 June 2009 | Director's change of particulars / francis o'halloran / 01/06/2009 (1 page) |
20 May 2009 | Memorandum and Articles of Association (7 pages) |
20 May 2009 | Resolutions
|
20 May 2009 | Memorandum and Articles of Association (7 pages) |
20 May 2009 | Resolutions
|
31 March 2009 | Full accounts made up to 31 December 2008 (49 pages) |
31 March 2009 | Full accounts made up to 31 December 2008 (49 pages) |
12 March 2009 | Director appointed robert bennet marshall johnston (1 page) |
12 March 2009 | Director appointed robert bennet marshall johnston (1 page) |
29 September 2008 | Cbm 12 (30 pages) |
29 September 2008 | Cbm 12 (30 pages) |
22 September 2008 | Director's change of particulars / john neal / 22/09/2008 (1 page) |
22 September 2008 | Director's change of particulars / david constable / 22/09/2008 (1 page) |
22 September 2008 | Director's change of particulars / ian beckerson / 22/09/2008 (1 page) |
22 September 2008 | Location of register of members (1 page) |
22 September 2008 | Director's change of particulars / john neal / 22/09/2008 (1 page) |
22 September 2008 | Location of register of members (1 page) |
22 September 2008 | Director's change of particulars / ian beckerson / 22/09/2008 (1 page) |
22 September 2008 | Director's change of particulars / david constable / 22/09/2008 (1 page) |
29 July 2008 | Return made up to 30/06/08; full list of members (10 pages) |
29 July 2008 | Return made up to 30/06/08; full list of members (10 pages) |
28 July 2008 | Director's change of particulars / david winkett / 30/06/2008 (1 page) |
28 July 2008 | Director's change of particulars / emilio di silvio / 08/01/2008 (1 page) |
28 July 2008 | Director's change of particulars / david winkett / 30/06/2008 (1 page) |
28 July 2008 | Director's change of particulars / emilio di silvio / 08/01/2008 (1 page) |
20 June 2008 | Director appointed bernard mageean (1 page) |
20 June 2008 | Director appointed bernard mageean (1 page) |
19 June 2008 | Appointment terminated director peter o'neill (1 page) |
19 June 2008 | Appointment terminated director peter o'neill (1 page) |
5 April 2008 | Full accounts made up to 31 December 2007 (47 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (47 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | New director appointed (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | New director appointed (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
20 July 2007 | Return made up to 30/06/07; full list of members (5 pages) |
20 July 2007 | Return made up to 30/06/07; full list of members (5 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
2 June 2007 | New secretary appointed (2 pages) |
2 June 2007 | New secretary appointed (2 pages) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
4 April 2007 | Particulars of mortgage/charge (7 pages) |
4 April 2007 | Particulars of mortgage/charge (7 pages) |
3 April 2007 | Full accounts made up to 31 December 2006 (44 pages) |
3 April 2007 | Full accounts made up to 31 December 2006 (44 pages) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | £ ic 591905271/511905271 08/12/06 £ sr 80000000@1=80000000 (1 page) |
19 December 2006 | £ ic 591905271/511905271 08/12/06 £ sr 80000000@1=80000000 (1 page) |
15 December 2006 | Secretary resigned (1 page) |
15 December 2006 | Secretary resigned (1 page) |
14 December 2006 | New secretary appointed (1 page) |
14 December 2006 | New secretary appointed (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
7 December 2006 | New director appointed (1 page) |
7 December 2006 | New director appointed (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
17 July 2006 | Return made up to 30/06/06; full list of members (5 pages) |
17 July 2006 | Return made up to 30/06/06; full list of members (5 pages) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
23 June 2006 | Director's particulars changed (1 page) |
23 June 2006 | Director's particulars changed (1 page) |
23 June 2006 | Director's particulars changed (1 page) |
23 June 2006 | Director's particulars changed (1 page) |
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
10 May 2006 | Full accounts made up to 31 December 2005 (40 pages) |
10 May 2006 | Full accounts made up to 31 December 2005 (40 pages) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Director's particulars changed (1 page) |
17 March 2006 | New director appointed (3 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | New director appointed (3 pages) |
17 March 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (3 pages) |
7 February 2006 | New director appointed (3 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
10 January 2006 | Ad 30/11/05--------- £ si 80000000@1=80000000 £ ic 511905271/591905271 (2 pages) |
10 January 2006 | Ad 30/11/05--------- £ si 80000000@1=80000000 £ ic 511905271/591905271 (2 pages) |
22 December 2005 | Memorandum and Articles of Association (25 pages) |
22 December 2005 | Resolutions
|
22 December 2005 | Nc inc already adjusted 30/11/05 (2 pages) |
22 December 2005 | Nc inc already adjusted 30/11/05 (2 pages) |
22 December 2005 | Resolutions
|
22 December 2005 | Memorandum and Articles of Association (25 pages) |
21 December 2005 | Resolutions
|
21 December 2005 | Resolutions
|
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: 4TH floor corn exchange 55 mark lane london EC3R 7NE (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: 4TH floor corn exchange 55 mark lane london EC3R 7NE (1 page) |
6 October 2005 | Memorandum and Articles of Association (22 pages) |
6 October 2005 | Memorandum and Articles of Association (22 pages) |
30 September 2005 | Company name changed qbe international insurance limi ted\certificate issued on 30/09/05 (2 pages) |
30 September 2005 | Company name changed qbe international insurance limi ted\certificate issued on 30/09/05 (2 pages) |
26 September 2005 | New director appointed (3 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | New director appointed (3 pages) |
26 September 2005 | New director appointed (3 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (3 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (3 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (3 pages) |
26 September 2005 | New director appointed (3 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (3 pages) |
26 September 2005 | New director appointed (2 pages) |
22 September 2005 | Location of register of members (1 page) |
22 September 2005 | Location of register of members (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
3 August 2005 | Return made up to 30/06/05; full list of members (11 pages) |
3 August 2005 | Return made up to 30/06/05; full list of members (11 pages) |
23 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | Director's particulars changed (1 page) |
6 April 2005 | Full accounts made up to 31 December 2004 (23 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (23 pages) |
17 March 2005 | New director appointed (3 pages) |
17 March 2005 | New director appointed (3 pages) |
17 March 2005 | New director appointed (3 pages) |
17 March 2005 | New director appointed (3 pages) |
17 March 2005 | New director appointed (3 pages) |
17 March 2005 | New director appointed (3 pages) |
13 January 2005 | Resolutions
|
13 January 2005 | Ad 23/12/04--------- £ si 70260416@1=70260416 £ ic 441644855/511905271 (2 pages) |
13 January 2005 | Resolutions
|
13 January 2005 | Nc inc already adjusted 23/12/04 (2 pages) |
13 January 2005 | Nc inc already adjusted 23/12/04 (2 pages) |
13 January 2005 | Ad 23/12/04--------- £ si 70260416@1=70260416 £ ic 441644855/511905271 (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (3 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (3 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | New director appointed (3 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | New director appointed (3 pages) |
15 December 2004 | New director appointed (3 pages) |
15 December 2004 | New director appointed (3 pages) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
7 October 2004 | New director appointed (4 pages) |
7 October 2004 | New director appointed (4 pages) |
7 October 2004 | New director appointed (4 pages) |
7 October 2004 | New director appointed (4 pages) |
21 July 2004 | Director's particulars changed (1 page) |
21 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
13 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
2 July 2004 | Location of register of members (1 page) |
2 July 2004 | Location of register of members (1 page) |
26 May 2004 | Director's particulars changed (1 page) |
26 May 2004 | Director's particulars changed (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
5 March 2004 | Full accounts made up to 31 December 2003 (24 pages) |
5 March 2004 | Full accounts made up to 31 December 2003 (24 pages) |
11 February 2004 | Director's particulars changed (1 page) |
11 February 2004 | Director's particulars changed (1 page) |
23 January 2004 | Ad 19/12/03--------- £ si 84207000@1=84207000 £ ic 357437855/441644855 (2 pages) |
23 January 2004 | Ad 19/12/03--------- £ si 84207000@1=84207000 £ ic 357437855/441644855 (2 pages) |
25 September 2003 | Director's particulars changed (1 page) |
25 September 2003 | Director's particulars changed (1 page) |
25 September 2003 | Director's particulars changed (1 page) |
25 September 2003 | Director's particulars changed (1 page) |
11 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
11 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
8 June 2003 | Auditor's resignation (2 pages) |
8 June 2003 | Auditor's resignation (2 pages) |
14 April 2003 | Director's particulars changed (1 page) |
14 April 2003 | Director's particulars changed (1 page) |
6 April 2003 | Full accounts made up to 31 December 2002 (24 pages) |
6 April 2003 | Full accounts made up to 31 December 2002 (24 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: corn exchange 55 mark lane london EC3R 7NE (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: corn exchange 55 mark lane london EC3R 7NE (1 page) |
11 November 2002 | Director resigned (2 pages) |
11 November 2002 | Director resigned (2 pages) |
5 August 2002 | Return made up to 30/06/02; full list of members (10 pages) |
5 August 2002 | Return made up to 30/06/02; full list of members (10 pages) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | New director appointed (2 pages) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2002 | Full accounts made up to 31 December 2001 (24 pages) |
26 February 2002 | Full accounts made up to 31 December 2001 (24 pages) |
9 January 2002 | Director's particulars changed (1 page) |
9 January 2002 | Director's particulars changed (1 page) |
7 January 2002 | Particulars of mortgage/charge (7 pages) |
7 January 2002 | Particulars of mortgage/charge (7 pages) |
5 December 2001 | New director appointed (3 pages) |
5 December 2001 | New director appointed (3 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
30 November 2001 | Ad 14/11/01--------- £ si 100000000@1=100000000 £ ic 257437855/357437855 (2 pages) |
30 November 2001 | Resolutions
|
30 November 2001 | Nc inc already adjusted 14/11/01 (1 page) |
30 November 2001 | Resolutions
|
30 November 2001 | Ad 14/11/01--------- £ si 100000000@1=100000000 £ ic 257437855/357437855 (2 pages) |
30 November 2001 | Nc inc already adjusted 14/11/01 (1 page) |
27 November 2001 | New director appointed (3 pages) |
27 November 2001 | New director appointed (3 pages) |
12 November 2001 | New director appointed (3 pages) |
12 November 2001 | New director appointed (3 pages) |
11 October 2001 | Ad 20/09/01--------- £ si 35306944@1=35306944 £ ic 222130911/257437855 (2 pages) |
11 October 2001 | Ad 20/09/01--------- £ si 35306944@1=35306944 £ ic 222130911/257437855 (2 pages) |
23 August 2001 | Ad 15/08/01--------- £ si 15000000@1=15000000 £ ic 207130911/222130911 (2 pages) |
23 August 2001 | Resolutions
|
23 August 2001 | Nc inc already adjusted 15/08/01 (1 page) |
23 August 2001 | Nc inc already adjusted 15/08/01 (1 page) |
23 August 2001 | Resolutions
|
23 August 2001 | Ad 15/08/01--------- £ si 15000000@1=15000000 £ ic 207130911/222130911 (2 pages) |
31 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
31 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (3 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (3 pages) |
21 March 2001 | Full accounts made up to 31 December 2000 (24 pages) |
21 March 2001 | Full accounts made up to 31 December 2000 (24 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
18 July 2000 | Return made up to 30/06/00; full list of members
|
18 July 2000 | Return made up to 30/06/00; full list of members
|
16 June 2000 | Full accounts made up to 31 December 1999 (33 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (33 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2000 | Director's particulars changed (1 page) |
4 April 2000 | Director's particulars changed (1 page) |
7 March 2000 | Resolutions
|
7 March 2000 | Nc inc already adjusted 15/02/00 (1 page) |
7 March 2000 | Notice of assignment of name or new name to shares (1 page) |
7 March 2000 | Resolutions
|
7 March 2000 | Resolutions
|
7 March 2000 | Nc inc already adjusted 15/02/00 (1 page) |
7 March 2000 | Ad 16/02/00--------- £ si 100000000@1=100000000 £ ic 107130911/207130911 (2 pages) |
7 March 2000 | Ad 16/02/00--------- £ si 100000000@1=100000000 £ ic 107130911/207130911 (2 pages) |
7 March 2000 | Notice of assignment of name or new name to shares (1 page) |
7 March 2000 | Resolutions
|
10 January 2000 | Ad 24/12/99--------- £ si 6624237@1=6624237 £ ic 100506674/107130911 (2 pages) |
10 January 2000 | Ad 24/12/99--------- £ si 6624237@1=6624237 £ ic 100506674/107130911 (2 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
13 September 1999 | Location of register of members (1 page) |
13 September 1999 | Director's particulars changed (1 page) |
13 September 1999 | Director's particulars changed (1 page) |
13 September 1999 | Location of register of members (1 page) |
8 July 1999 | Return made up to 30/06/99; full list of members (7 pages) |
8 July 1999 | Return made up to 30/06/99; full list of members (7 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
24 June 1999 | Secretary's particulars changed (1 page) |
24 June 1999 | Secretary's particulars changed (1 page) |
11 June 1999 | Full accounts made up to 31 December 1998 (30 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (30 pages) |
29 April 1999 | Director's particulars changed (1 page) |
29 April 1999 | Director's particulars changed (1 page) |
8 April 1999 | Resolutions
|
8 April 1999 | Resolutions
|
29 July 1998 | Auditor's resignation (1 page) |
29 July 1998 | Auditor's resignation (1 page) |
29 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | Secretary resigned (1 page) |
29 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | Secretary resigned (1 page) |
8 July 1998 | Return made up to 30/06/98; full list of members (7 pages) |
8 July 1998 | Return made up to 30/06/98; full list of members (7 pages) |
7 July 1998 | Ad 19/06/98--------- £ si 8000000@1=8000000 £ ic 92506674/100506674 (2 pages) |
7 July 1998 | Ad 19/06/98--------- £ si 8000000@1=8000000 £ ic 92506674/100506674 (2 pages) |
23 June 1998 | Director's particulars changed (1 page) |
23 June 1998 | Resolutions
|
23 June 1998 | £ nc 100000100/200000000 08/06/98 (1 page) |
23 June 1998 | Resolutions
|
23 June 1998 | Director's particulars changed (1 page) |
23 June 1998 | £ nc 100000100/200000000 08/06/98 (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
12 May 1998 | Resolutions
|
12 May 1998 | Resolutions
|
11 May 1998 | Full accounts made up to 31 December 1997 (32 pages) |
11 May 1998 | Full accounts made up to 31 December 1997 (32 pages) |
16 April 1998 | Director's particulars changed (1 page) |
16 April 1998 | Director's particulars changed (1 page) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
21 October 1997 | Resolutions
|
21 October 1997 | Resolutions
|
18 September 1997 | Return made up to 06/09/97; full list of members (7 pages) |
18 September 1997 | Return made up to 06/09/97; full list of members (7 pages) |
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
9 July 1997 | Resolutions
|
9 July 1997 | Ad 25/06/97--------- £ si 12000000@1=12000000 £ ic 80506674/92506674 (2 pages) |
9 July 1997 | Resolutions
|
9 July 1997 | Ad 25/06/97--------- £ si 12000000@1=12000000 £ ic 80506674/92506674 (2 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: 14 fenchurch avenue london EC3M 5BS (1 page) |
25 June 1997 | Registered office changed on 25/06/97 from: 14 fenchurch avenue london EC3M 5BS (1 page) |
25 June 1997 | Location of register of members (1 page) |
25 June 1997 | Location of register of members (1 page) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | Secretary resigned (1 page) |
17 December 1996 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
17 December 1996 | Ad 15/11/96--------- £ si 22000000@1=22000000 £ ic 58506674/80506674 (2 pages) |
17 December 1996 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
17 December 1996 | Ad 15/11/96--------- £ si 22000000@1=22000000 £ ic 58506674/80506674 (2 pages) |
20 September 1996 | Return made up to 06/09/96; full list of members (7 pages) |
20 September 1996 | Full accounts made up to 30 June 1996 (29 pages) |
20 September 1996 | Full accounts made up to 30 June 1996 (29 pages) |
20 September 1996 | Return made up to 06/09/96; full list of members (7 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Ad 07/06/96--------- £ si 7206664@1=7206664 £ ic 51300010/58506674 (2 pages) |
20 June 1996 | Ad 07/06/96--------- £ si 7206664@1=7206664 £ ic 51300010/58506674 (2 pages) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
30 May 1996 | Resolutions
|
30 May 1996 | Resolutions
|
25 September 1995 | Full accounts made up to 30 June 1995 (20 pages) |
25 September 1995 | Return made up to 06/09/95; full list of members (14 pages) |
25 September 1995 | Full accounts made up to 30 June 1995 (20 pages) |
25 September 1995 | Return made up to 06/09/95; full list of members (14 pages) |
8 September 1995 | Ad 08/06/95--------- £ si 20500000@1=20500000 £ ic 30800010/51300010 (4 pages) |
8 September 1995 | Resolutions
|
8 September 1995 | Ad 08/06/95--------- £ si 20500000@1=20500000 £ ic 30800010/51300010 (4 pages) |
8 September 1995 | £ nc 50000100/100000100 08/06/95 (1 page) |
8 September 1995 | Resolutions
|
8 September 1995 | £ nc 50000100/100000100 08/06/95 (1 page) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (26 pages) |
7 February 1994 | Ad 15/12/93--------- £ si 5000000@1=5000000 £ ic 25800010/30800010 (2 pages) |
7 February 1994 | Ad 15/12/93--------- £ si 5000000@1=5000000 £ ic 25800010/30800010 (2 pages) |
15 December 1993 | Particulars of mortgage/charge (5 pages) |
15 December 1993 | Particulars of mortgage/charge (5 pages) |
19 October 1993 | Full group accounts made up to 30 June 1993 (18 pages) |
19 October 1993 | Full group accounts made up to 30 June 1993 (18 pages) |
29 July 1993 | Particulars of mortgage/charge (3 pages) |
29 July 1993 | Particulars of mortgage/charge (3 pages) |
17 November 1992 | Ad 05/11/92--------- £ si 2800000@1=2800000 £ ic 23000010/25800010 (2 pages) |
17 November 1992 | Ad 05/11/92--------- £ si 2800000@1=2800000 £ ic 23000010/25800010 (2 pages) |
1 October 1992 | Full group accounts made up to 30 June 1992 (12 pages) |
1 October 1992 | Full group accounts made up to 30 June 1992 (12 pages) |
26 April 1992 | £ nc 15000100/50000100 26/03/92 (1 page) |
26 April 1992 | £ nc 15000100/50000100 26/03/92 (1 page) |
26 April 1992 | Resolutions
|
26 April 1992 | Ad 26/03/92--------- £ si 8000000@1=8000000 £ ic 15000010/23000010 (2 pages) |
26 April 1992 | Ad 26/03/92--------- £ si 8000000@1=8000000 £ ic 15000010/23000010 (2 pages) |
3 March 1992 | Company name changed qbe reinsurance (london) LIMITED\certificate issued on 04/03/92 (2 pages) |
3 March 1992 | Company name changed qbe reinsurance (london) LIMITED\certificate issued on 04/03/92 (2 pages) |
27 September 1991 | Full accounts made up to 30 June 1991 (14 pages) |
27 September 1991 | Full accounts made up to 30 June 1991 (14 pages) |
30 July 1991 | Resolutions
|
30 July 1991 | Nc inc already adjusted 25/06/91 (1 page) |
30 July 1991 | Nc inc already adjusted 25/06/91 (1 page) |
31 July 1990 | £ nc 10000000/10000100 14/06/90 (1 page) |
31 July 1990 | Ad 14/06/90--------- £ si 10@1=10 £ ic 10000000/10000010 (2 pages) |
31 July 1990 | Resolutions
|
31 July 1990 | Resolutions
|
31 July 1990 | £ nc 10000000/10000100 14/06/90 (1 page) |
31 July 1990 | Ad 14/06/90--------- £ si 10@1=10 £ ic 10000000/10000010 (2 pages) |
10 October 1989 | Full accounts made up to 30 June 1989 (14 pages) |
10 October 1989 | Full accounts made up to 30 June 1989 (14 pages) |
27 June 1989 | £ nc 6000000/10000000 (1 page) |
27 June 1989 | Wd 23/06/89 ad 09/06/89--------- £ si 4000000@1=4000000 £ ic 6000000/10000000 (2 pages) |
27 June 1989 | £ nc 6000000/10000000 (1 page) |
27 June 1989 | Resolutions
|
27 June 1989 | Wd 23/06/89 ad 09/06/89--------- £ si 4000000@1=4000000 £ ic 6000000/10000000 (2 pages) |
14 December 1988 | New director appointed (2 pages) |
14 December 1988 | New director appointed (2 pages) |
6 December 1988 | New director appointed (2 pages) |
6 December 1988 | New director appointed (2 pages) |
14 November 1988 | New director appointed (2 pages) |
14 November 1988 | New director appointed (2 pages) |
17 October 1988 | Company name changed imperial chemicals reinsurance l imited\certificate issued on 14/10/88 (2 pages) |
17 October 1988 | Company name changed imperial chemicals reinsurance l imited\certificate issued on 14/10/88 (2 pages) |
8 July 1988 | Full accounts made up to 31 December 1987 (11 pages) |
8 July 1988 | Full accounts made up to 31 December 1987 (11 pages) |
7 August 1987 | Full accounts made up to 31 December 1986 (13 pages) |
7 August 1987 | Full accounts made up to 31 December 1986 (13 pages) |
3 February 1987 | Company name changed delta international reinsurance company LIMITED\certificate issued on 03/02/87 (2 pages) |
3 February 1987 | Company name changed delta international reinsurance company LIMITED\certificate issued on 03/02/87 (2 pages) |
24 July 1986 | Full accounts made up to 31 December 1985 (12 pages) |
24 July 1986 | Full accounts made up to 31 December 1985 (12 pages) |
11 April 1984 | Company name changed\certificate issued on 11/04/84 (3 pages) |
11 April 1984 | Company name changed\certificate issued on 11/04/84 (3 pages) |
14 October 1983 | Incorporation (22 pages) |
14 October 1983 | Incorporation (22 pages) |