Company NameQBE UK Limited
Company StatusActive
Company Number01761561
CategoryPrivate Limited Company
Incorporation Date14 October 1983(40 years, 6 months ago)
Previous Names6

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Malcolm Graham McCaig
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2014(30 years, 6 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Nigel Joseph Douty Terry
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2016(33 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Secretary NameAlexandra Jane Smith
StatusCurrent
Appointed26 June 2017(33 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMs Catherine Ann Brown
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(35 years, 6 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Jason Richard Harris
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(37 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMs Cecile Georgette Louise Marie Fresneau
Date of BirthApril 1972 (Born 52 years ago)
NationalityFrench,Australian
StatusCurrent
Appointed07 November 2021(38 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Steven Maddock
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(38 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Robert Charles Stone
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2022(39 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameSir Norman Keith Skeoch
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(39 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Timothy Cardwell Wade
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAustralian
StatusCurrent
Appointed01 March 2024(40 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameGordon Leslie Brown
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(8 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 1999)
RoleNon-Executive Director
Correspondence AddressElmstead Garth
Wood Drive
Chislehurst
Kent
BR7 5EU
Director NameMr Graeme Mark Connell
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(8 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 January 1993)
RoleManaging Director
Correspondence Address62 London Road
Tonbridge
Kent
TN10 3DE
Director NameEdwin John Cloney
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed06 September 1992(8 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 May 1998)
RoleManaging Director
Correspondence Address142 Kurraba Road
Neutral Bay New South Wales 2089
Australia
Director NameMr Amedee Raynald Philippe Bellerose
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed06 September 1992(8 years, 11 months after company formation)
Appointment Duration-1 years, 10 months (resigned 31 July 1992)
RoleGeneral Manager
Correspondence Address4 Kyleglas
North Circular Road
Limerick
Irish
Secretary NameMartin Andrew Bower
NationalityBritish
StatusResigned
Appointed06 September 1992(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 February 1995)
RoleCompany Director
Correspondence Address33 Burns Avenue
Basildon
Essex
SS13 3AG
Director NameMartin Andrew Bower
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(9 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 February 2001)
RoleNon Executive Director
Correspondence Address33 Burns Avenue
Basildon
Essex
SS13 3AG
Secretary NameMary Denise Greenhalgh
NationalityBritish
StatusResigned
Appointed16 February 1995(11 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 January 1997)
RoleCompany Director
Correspondence Address61 Alexandra Road
Kew
Surrey
TW9 2BT
Secretary NameMr Richard James Macgregor
NationalityBritish
StatusResigned
Appointed06 January 1997(13 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 July 1998)
RoleEuropean Finance Con
Country of ResidenceEngland
Correspondence Address14 Cheyne Avenue
South Woodford
London
E18 2DR
Director NameBrian Raymond Cotterill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed10 March 1998(14 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 1999)
RoleGroup Manager Reinsurance
Correspondence AddressApartment 1305 Orchard Parksuites
11 Orchard Turn
Singapore 23880 Singapore
Foreign
Secretary NameHugh Glen Pallot
NationalityBritish
StatusResigned
Appointed24 July 1998(14 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Gresham Road
Staines
Middlesex
TW18 2AG
Director NameSteven Paul Burns
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(20 years, 11 months after company formation)
Appointment Duration9 years (resigned 01 October 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlantation Place
30 Fenchurch Street
London
EC3M 3BD
Director NameIan David Beckerson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(21 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 29 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlantation Place
30 Fenchurch Street
London
EC3M 3BD
Director NameDavid Glyn Eynon
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(21 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address23 Trehern Road
East Sheen
London
SW14 8PD
Director NameAshis Mathuradas Bathia
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(21 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlantation Place
30 Fenchurch Street
London
EC3M 3BD
Director NameDavid Edward Cooney
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(21 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2008)
RoleChartered Accountant
Correspondence AddressHillrise, Elms Hall Road
Colne Engaine, Colchester
Essex
C06 2JL
Director NamePhilip Andrew Dodridge
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(21 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 19 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlantation Place
30 Fenchurch Street
London
EC3M 3BD
Director NameMr Matthew Francis Crane
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(21 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlantation Place
30 Fenchurch Street
London
EC3M 3BD
Secretary NameAdrian Charles Harold Williams
NationalityBritish
StatusResigned
Appointed08 December 2006(23 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 May 2007)
RoleCompany Director
Correspondence AddressThe Upper Flat
94 Offord Road
London
N1 1PF
Secretary NameSharon Maria Boland
NationalityBritish
StatusResigned
Appointed15 May 2007(23 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 June 2015)
RoleCompany Director
Correspondence AddressPlantation Place
30 Fenchurch Street
London
EC3M 3BD
Director NameDavid Andrew Constable
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(24 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 March 2010)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressPlantation Place
30 Fenchurch Street
London
EC3M 3BD
Director NameEmilio Antonio Di Silvio
Date of BirthJune 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2008(24 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 March 2010)
RoleUnderwriter
Country of ResidenceItalian
Correspondence AddressPlantation Place
30 Fenchurch Street
London
EC3M 3BD
Director NamePatrick Remi Corneel Coene
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed16 November 2011(28 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 18 February 2013)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressPlantation Place
30 Fenchurch Street
London
EC3M 3BD
Director NameMs Wai-Fong Au
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(28 years, 8 months after company formation)
Appointment Duration7 years (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3BD
Director NameMrs Cheryl Karen Curtis
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(29 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlantation Place
30 Fenchurch Street
London
EC3M 3BD
Director NameMr Dominic John Clayden
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(30 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlantation Place
30 Fenchurch Street
London
EC3M 3BD
Secretary NameMs Esther Felton Smith
StatusResigned
Appointed29 June 2015(31 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 June 2017)
RoleCompany Director
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3BD

Contact

Websiteqbe.com

Location

Registered Address30 Fenchurch Street
London
EC3M 3BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

625.9m at £1Qbe Holdings (Eo) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,000,934,000
Net Worth£1,403,750,000
Cash£55,107,000
Current Liabilities£411,628,000

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

18 June 1996Delivered 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 1995Delivered 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 1994Delivered 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 1992Delivered 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 1992Delivered 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 1990Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 2021Delivered on: 1 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 April 2014Delivered on: 12 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 March 2008Delivered 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 2007Delivered 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 2006Delivered 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 2002Delivered 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

Filing History

6 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
12 May 2023Full accounts made up to 31 December 2022 (67 pages)
3 April 2023Appointment of Sir Norman Keith Skeoch as a director on 29 March 2023 (2 pages)
3 April 2023Termination of appointment of Timothy Charles William Ingram as a director on 31 March 2023 (1 page)
5 January 2023Termination of appointment of Christopher Thomas Killourhy as a director on 12 December 2022 (1 page)
13 December 2022Appointment of Mr Robert Charles Stone as a director on 12 December 2022 (2 pages)
8 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
19 April 2022Full accounts made up to 31 December 2021 (71 pages)
11 February 2022Appointment of Mr Steven Maddock as a director on 11 February 2022 (2 pages)
16 December 2021Appointment of Ms Cecile Fresneau as a director on 7 November 2021 (2 pages)
8 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
30 June 2021Termination of appointment of Martin James Gilbert as a director on 30 June 2021 (1 page)
10 May 2021Full accounts made up to 31 December 2020 (67 pages)
5 May 2021Statement of capital on 5 May 2021
  • GBP 625,905,272
(3 pages)
23 April 2021Resolutions
  • RES13 ‐ Share premium account cancelled 07/04/2021
(3 pages)
23 April 2021Solvency Statement dated 07/04/21 (1 page)
23 April 2021Statement by Directors (1 page)
6 April 2021Termination of appointment of Samuel Harrison as a director on 1 April 2021 (1 page)
1 March 2021Registration of charge 017615610015, created on 26 February 2021 (17 pages)
11 February 2021Appointment of Mr Christopher Thomas Killourhy as a director on 4 February 2021 (2 pages)
11 February 2021Termination of appointment of David James Winkett as a director on 4 February 2021 (1 page)
8 January 2021Appointment of Mr Martin James Gilbert as a director on 22 December 2020 (2 pages)
6 January 2021Termination of appointment of Colin Raymond O'farrell as a director on 31 December 2020 (1 page)
31 December 2020Registered 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 2020Appointment of Mr Jason Richard Harris as a director on 14 December 2020 (2 pages)
14 December 2020Termination of appointment of Richard Vaughan Pryce as a director on 14 December 2020 (1 page)
26 November 2020Appointment of Samuel Harrison as a director on 24 November 2020 (2 pages)
17 September 2020Director's details changed for Mr Richard Vaughan Pryce on 14 September 2020 (2 pages)
17 September 2020Director's details changed for Miss Catherine Ann Brown on 14 September 2020 (2 pages)
7 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
3 July 2020Full accounts made up to 31 December 2019 (64 pages)
7 May 2020Termination of appointment of Stuart William Sinclair as a director on 6 May 2020 (1 page)
1 July 2019Termination of appointment of Wai-Fong Au as a director on 30 June 2019 (1 page)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
8 May 2019Appointment of Miss Catherine Ann Brown as a director on 1 May 2019 (2 pages)
1 May 2019Full accounts made up to 31 December 2018 (57 pages)
25 January 2019Memorandum and Articles of Association (29 pages)
31 December 2018Change of name notice (2 pages)
31 December 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-21
(2 pages)
9 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
3 May 2018Director's details changed for Mr Malcolm Graham Mccaig on 27 April 2018 (2 pages)
3 May 2018Director's details changed for Mr Malcolm Graham Mccaig on 27 April 2018 (2 pages)
21 March 2018Full accounts made up to 31 December 2017 (54 pages)
17 August 2017Full accounts made up to 31 December 2016 (50 pages)
17 August 2017Full accounts made up to 31 December 2016 (50 pages)
12 July 2017Notification of Qbe Holdings (Eo) Limited as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
12 July 2017Notification of Qbe Holdings (Eo) Limited as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
12 July 2017Notification of Qbe Holdings (Eo) Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Appointment of Alexandra Jane Smith as a secretary on 26 June 2017 (2 pages)
29 June 2017Appointment of Alexandra Jane Smith as a secretary on 26 June 2017 (2 pages)
29 June 2017Termination of appointment of Esther Felton Smith as a secretary on 26 June 2017 (1 page)
29 June 2017Termination of appointment of Esther Felton Smith as a secretary on 26 June 2017 (1 page)
23 December 2016Appointment of Mr Nigel Joseph Douty Terry as a director on 19 December 2016 (2 pages)
23 December 2016Appointment of Mr Nigel Joseph Douty Terry as a director on 19 December 2016 (2 pages)
22 December 2016Termination of appointment of Philip Andrew Dodridge as a director on 19 December 2016 (1 page)
22 December 2016Termination of appointment of Philip Andrew Dodridge as a director on 19 December 2016 (1 page)
6 October 2016Director's details changed for Mr Malcolm Graham Mccaig on 19 July 2016 (2 pages)
6 October 2016Director's details changed for Mr Malcolm Graham Mccaig on 19 July 2016 (2 pages)
11 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 625,905,272
(8 pages)
11 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 625,905,272
(8 pages)
11 May 2016Full accounts made up to 31 December 2015 (51 pages)
11 May 2016Full accounts made up to 31 December 2015 (51 pages)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 625,905,272
(10 pages)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 625,905,272
(10 pages)
13 July 2015Termination of appointment of Dominic John Clayden as a director on 29 June 2015 (1 page)
13 July 2015Termination of appointment of Ian David Beckerson as a director on 29 June 2015 (1 page)
13 July 2015Termination of appointment of Jonathan Wyn Parry as a director on 29 June 2015 (1 page)
13 July 2015Termination of appointment of David Sedgwick Hall as a director on 29 June 2015 (1 page)
13 July 2015Termination of appointment of Joe Gordon as a director on 29 June 2015 (1 page)
13 July 2015Termination of appointment of Ian David Beckerson as a director on 29 June 2015 (1 page)
13 July 2015Termination of appointment of Dominic John Clayden as a director on 29 June 2015 (1 page)
13 July 2015Termination of appointment of Jonathan Wyn Parry as a director on 29 June 2015 (1 page)
13 July 2015Termination of appointment of David Sedgwick Hall as a director on 29 June 2015 (1 page)
13 July 2015Termination of appointment of Joe Gordon as a director on 29 June 2015 (1 page)
10 July 2015Appointment of Ms Esther Felton Smith as a secretary on 29 June 2015 (2 pages)
10 July 2015Appointment of Ms Esther Felton Smith as a secretary on 29 June 2015 (2 pages)
8 July 2015Termination of appointment of Sharon Maria Boland as a secretary on 29 June 2015 (1 page)
8 July 2015Termination of appointment of Sharon Maria Boland as a secretary on 29 June 2015 (1 page)
5 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
5 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
1 June 2015Termination of appointment of Cheryl Karen Curtis as a director on 31 May 2015 (1 page)
1 June 2015Termination of appointment of Cheryl Karen Curtis as a director on 31 May 2015 (1 page)
19 April 2015Full accounts made up to 31 December 2014 (43 pages)
19 April 2015Full accounts made up to 31 December 2014 (43 pages)
6 January 2015Termination of appointment of Philip Vernon Olsen as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Philip Vernon Olsen as a director on 31 December 2014 (1 page)
11 December 2014Appointment of Mr David Sedgwick Hall as a director on 24 November 2014 (2 pages)
11 December 2014Appointment of Mr David Sedgwick Hall as a director on 24 November 2014 (2 pages)
3 December 2014Director's details changed for Mr Stuart William Sinclair on 28 November 2014 (2 pages)
3 December 2014Director's details changed for Mr Stuart William Sinclair on 28 November 2014 (2 pages)
1 October 2014Termination of appointment of Brian Walter Pomeroy as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of Brian Walter Pomeroy as a director on 30 September 2014 (1 page)
17 September 2014Director's details changed for Mr Dominic John Clayden on 9 December 2013 (2 pages)
17 September 2014Director's details changed for Mr Dominic John Clayden on 9 December 2013 (2 pages)
17 September 2014Director's details changed for Mr Dominic John Clayden on 9 December 2013 (2 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 625,905,272
(12 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 625,905,272
(12 pages)
16 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 625,905,272.00
(4 pages)
16 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 625,905,272.00
(4 pages)
16 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 625,905,272.00
(4 pages)
11 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
11 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
9 May 2014Full accounts made up to 31 December 2013 (44 pages)
9 May 2014Full accounts made up to 31 December 2013 (44 pages)
12 April 2014Registration of charge 017615610014 (22 pages)
12 April 2014Registration of charge 017615610014 (22 pages)
9 April 2014Appointment of Mr Malcolm Graham Mccaig as a director (2 pages)
9 April 2014Appointment of Mr Malcolm Graham Mccaig as a director (2 pages)
25 March 2014Appointment of Mr Timothy Charles William Ingram as a director (2 pages)
25 March 2014Appointment of Mr Timothy Charles William Ingram as a director (2 pages)
31 December 2013Termination of appointment of Peter Grove as a director (1 page)
31 December 2013Termination of appointment of Peter Grove as a director (1 page)
23 December 2013Appointment of Mr Dominic John Clayden as a director (2 pages)
23 December 2013Appointment of Mr Dominic John Clayden as a director (2 pages)
27 November 2013Appointment of Mr Stuart William Sinclair as a director (2 pages)
27 November 2013Appointment of Mr Stuart William Sinclair as a director (2 pages)
23 October 2013Director's details changed for Mr Richard Vaughan Pryce on 1 October 2013 (2 pages)
23 October 2013Director's details changed for Mr Richard Vaughan Pryce on 1 October 2013 (2 pages)
23 October 2013Director's details changed for Mr Richard Vaughan Pryce on 1 October 2013 (2 pages)
22 October 2013Appointment of Mr Joe Gordon as a director (2 pages)
22 October 2013Appointment of Mr Joe Gordon as a director (2 pages)
8 October 2013Termination of appointment of Steven Burns as a director (1 page)
8 October 2013Termination of appointment of Steven Burns as a director (1 page)
18 September 2013Termination of appointment of John Neal as a director (1 page)
18 September 2013Termination of appointment of John Neal as a director (1 page)
6 August 2013Director's details changed for Colin Raymond O'farrell on 6 August 2013 (2 pages)
6 August 2013Director's details changed for Colin Raymond O'farrell on 6 August 2013 (2 pages)
6 August 2013Director's details changed for Colin Raymond O'farrell on 6 August 2013 (2 pages)
6 August 2013Director's details changed for Colin Raymond O'farrell on 6 August 2013 (2 pages)
6 August 2013Director's details changed for Colin Raymond O'farrell on 6 August 2013 (2 pages)
6 August 2013Director's details changed for Colin Raymond O'farrell on 6 August 2013 (2 pages)
5 August 2013Termination of appointment of Ashis Bathia as a director (1 page)
5 August 2013Termination of appointment of Ashis Bathia as a director (1 page)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (12 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (12 pages)
2 July 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 511,905,272
(4 pages)
2 July 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 511,905,272
(4 pages)
2 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 July 2013Termination of appointment of David Siesko as a director (1 page)
1 July 2013Termination of appointment of David Siesko as a director (1 page)
11 April 2013Full accounts made up to 31 December 2012 (43 pages)
11 April 2013Full accounts made up to 31 December 2012 (43 pages)
28 March 2013Director's details changed for Ian David Beckerson on 27 March 2013 (2 pages)
28 March 2013Director's details changed for Ian David Beckerson on 27 March 2013 (2 pages)
19 February 2013Termination of appointment of Patrick Coene as a director (1 page)
19 February 2013Termination of appointment of Patrick Coene as a director (1 page)
13 February 2013Appointment of David Martin Siesko as a director (2 pages)
13 February 2013Appointment of David Martin Siesko as a director (2 pages)
7 February 2013Appointment of Cheryl Karen Curtis as a director (2 pages)
7 February 2013Appointment of Cheryl Karen Curtis as a director (2 pages)
15 October 2012Director's details changed for John David Neal on 8 October 2012 (2 pages)
15 October 2012Director's details changed for John David Neal on 8 October 2012 (2 pages)
15 October 2012Director's details changed for John David Neal on 8 October 2012 (2 pages)
4 September 2012Appointment of Mr Richard Vaughan Pryce as a director (2 pages)
4 September 2012Appointment of Mr Richard Vaughan Pryce as a director (2 pages)
17 August 2012Termination of appointment of Francis O'halloran as a director (1 page)
17 August 2012Termination of appointment of Francis O'halloran as a director (1 page)
25 July 2012Director's details changed for David James Winkett on 6 July 2012 (2 pages)
25 July 2012Director's details changed for David James Winkett on 6 July 2012 (2 pages)
25 July 2012Director's details changed for David James Winkett on 6 July 2012 (2 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (10 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (10 pages)
6 July 2012Termination of appointment of Mohinder Kang as a director (1 page)
6 July 2012Termination of appointment of Mohinder Kang as a director (1 page)
12 June 2012Termination of appointment of Howard Posner as a director (1 page)
12 June 2012Appointment of Miss Wai-Fong Au as a director (2 pages)
12 June 2012Termination of appointment of Howard Posner as a director (1 page)
12 June 2012Appointment of Miss Wai-Fong Au as a director (2 pages)
10 May 2012Full accounts made up to 31 December 2011 (42 pages)
10 May 2012Full accounts made up to 31 December 2011 (42 pages)
30 March 2012Director's details changed for Patrick Remi Corneel Coene on 28 March 2012 (2 pages)
30 March 2012Director's details changed for Patrick Remi Corneel Coene on 28 March 2012 (2 pages)
1 December 2011Termination of appointment of Terence Whittaker as a director (1 page)
1 December 2011Termination of appointment of Terence Whittaker as a director (1 page)
18 November 2011Appointment of Patrick Remi Corneel Coene as a director (2 pages)
18 November 2011Appointment of Patrick Remi Corneel Coene as a director (2 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (10 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (10 pages)
8 March 2011Full accounts made up to 31 December 2010 (40 pages)
8 March 2011Full accounts made up to 31 December 2010 (40 pages)
16 February 2011Termination of appointment of Kathryn Lisson as a director (1 page)
16 February 2011Termination of appointment of Kathryn Lisson as a director (1 page)
3 February 2011Appointment of Mohinder Singh Kang as a director (2 pages)
3 February 2011Appointment of Mohinder Singh Kang as a director (2 pages)
29 December 2010Director's details changed for John David Neal on 23 December 2010 (2 pages)
29 December 2010Director's details changed for John David Neal on 23 December 2010 (2 pages)
10 December 2010Termination of appointment of Bernard Mageean as a director (1 page)
10 December 2010Termination of appointment of Bernard Mageean as a director (1 page)
6 December 2010Statement of company's objects (2 pages)
6 December 2010Statement of company's objects (2 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
5 November 2010Director's details changed for Philip Andrew Dodridge on 20 October 2010 (2 pages)
5 November 2010Director's details changed for Philip Andrew Dodridge on 20 October 2010 (2 pages)
2 September 2010Termination of appointment of Vincent Mclenaghan as a director (1 page)
2 September 2010Termination of appointment of Vincent Mclenaghan as a director (1 page)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (12 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (12 pages)
1 April 2010C/O scheme of arrangement (131 pages)
1 April 2010C/O scheme of arrangement (131 pages)
22 March 2010Termination of appointment of Robert Johnston as a director (1 page)
22 March 2010Termination of appointment of Robert Johnston as a director (1 page)
19 March 2010Appointment of Vincent Mclenaghan as a director (3 pages)
19 March 2010Appointment of Vincent Mclenaghan as a director (3 pages)
18 March 2010Termination of appointment of Vincent Mclenaghan as a director (2 pages)
18 March 2010Termination of appointment of Vincent Mclenaghan as a director (2 pages)
15 March 2010Termination of appointment of Emilio Di Silvio as a director (1 page)
15 March 2010Termination of appointment of David Constable as a director (1 page)
15 March 2010Termination of appointment of Graeme Rayner as a director (1 page)
15 March 2010Termination of appointment of Matthew Crane as a director (1 page)
15 March 2010Termination of appointment of Doron Grossman as a director (1 page)
15 March 2010Termination of appointment of David Constable as a director (1 page)
15 March 2010Termination of appointment of Matthew Crane as a director (1 page)
15 March 2010Termination of appointment of Graeme Rayner as a director (1 page)
15 March 2010Termination of appointment of Doron Grossman as a director (1 page)
15 March 2010Termination of appointment of Emilio Di Silvio as a director (1 page)
11 March 2010Final court order for completion of cross border merger (41 pages)
11 March 2010Final court order for completion of cross border merger (41 pages)
10 March 2010Full accounts made up to 31 December 2009 (52 pages)
10 March 2010Full accounts made up to 31 December 2009 (52 pages)
15 October 2009Director's details changed for David Andrew Constable on 1 October 2009 (2 pages)
15 October 2009Director's details changed for David Andrew Constable on 1 October 2009 (2 pages)
15 October 2009Director's details changed for David Andrew Constable on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Howard Michael Posner on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ashis Mathuradas Bathia on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ian David Beckerson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ashis Mathuradas Bathia on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Howard Michael Posner on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Howard Michael Posner on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ian David Beckerson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ashis Mathuradas Bathia on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Steven Paul Burns on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ian David Beckerson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Steven Paul Burns on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Steven Paul Burns on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Kathryn Mary Lisson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Terence James Whittaker on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Jonathan Wyn Parry on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr David James Winkett on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Brian Walter Pomeroy on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Philip Vernon Olsen on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Colin Raymond O'farrell on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Peter Ernest Grove on 1 October 2009 (2 pages)
13 October 2009Director's details changed for John David Neal on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Terence James Whittaker on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Francis Michael O'halloran on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Kathryn Mary Lisson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Brian Walter Pomeroy on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Graeme Scott Rayner on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Colin Raymond O'farrell on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Graeme Scott Rayner on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Peter Ernest Grove on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Francis Michael O'halloran on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Kathryn Mary Lisson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for John David Neal on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Jonathan Wyn Parry on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Graeme Scott Rayner on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Colin Raymond O'farrell on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Francis Michael O'halloran on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr David James Winkett on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Brian Walter Pomeroy on 1 October 2009 (2 pages)
13 October 2009Director's details changed for John David Neal on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr David James Winkett on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Philip Vernon Olsen on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Philip Vernon Olsen on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Terence James Whittaker on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Jonathan Wyn Parry on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Peter Ernest Grove on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Philip Andrew Dodridge on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Sharon Maria Boland on 1 October 2009 (1 page)
12 October 2009Director's details changed for Vincent Mclenaghan on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Doron Grossman on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Doron Grossman on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Philip Andrew Dodridge on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Doron Grossman on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Matthew Francis Crane on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Emilio Antonio Di Silvio on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Matthew Francis Crane on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Matthew Francis Crane on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Vincent Mclenaghan on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Sharon Maria Boland on 1 October 2009 (1 page)
12 October 2009Director's details changed for Philip Andrew Dodridge on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Emilio Antonio Di Silvio on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Sharon Maria Boland on 1 October 2009 (1 page)
12 October 2009Director's details changed for Emilio Antonio Di Silvio on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Vincent Mclenaghan on 1 October 2009 (2 pages)
29 September 2009Cmb 12 and draft terms of merger (43 pages)
29 September 2009Cmb 12 and draft terms of merger (43 pages)
21 July 2009Return made up to 30/06/09; full list of members (10 pages)
21 July 2009Return made up to 30/06/09; full list of members (10 pages)
8 June 2009Director appointed kathryn mary lisson (2 pages)
8 June 2009Director appointed kathryn mary lisson (2 pages)
4 June 2009Director's change of particulars / francis o'halloran / 01/06/2009 (1 page)
4 June 2009Director's change of particulars / francis o'halloran / 01/06/2009 (1 page)
20 May 2009Memorandum and Articles of Association (7 pages)
20 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
20 May 2009Memorandum and Articles of Association (7 pages)
20 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
31 March 2009Full accounts made up to 31 December 2008 (49 pages)
31 March 2009Full accounts made up to 31 December 2008 (49 pages)
12 March 2009Director appointed robert bennet marshall johnston (1 page)
12 March 2009Director appointed robert bennet marshall johnston (1 page)
29 September 2008Cbm 12 (30 pages)
29 September 2008Cbm 12 (30 pages)
22 September 2008Director's change of particulars / john neal / 22/09/2008 (1 page)
22 September 2008Director's change of particulars / david constable / 22/09/2008 (1 page)
22 September 2008Director's change of particulars / ian beckerson / 22/09/2008 (1 page)
22 September 2008Location of register of members (1 page)
22 September 2008Director's change of particulars / john neal / 22/09/2008 (1 page)
22 September 2008Location of register of members (1 page)
22 September 2008Director's change of particulars / ian beckerson / 22/09/2008 (1 page)
22 September 2008Director's change of particulars / david constable / 22/09/2008 (1 page)
29 July 2008Return made up to 30/06/08; full list of members (10 pages)
29 July 2008Return made up to 30/06/08; full list of members (10 pages)
28 July 2008Director's change of particulars / david winkett / 30/06/2008 (1 page)
28 July 2008Director's change of particulars / emilio di silvio / 08/01/2008 (1 page)
28 July 2008Director's change of particulars / david winkett / 30/06/2008 (1 page)
28 July 2008Director's change of particulars / emilio di silvio / 08/01/2008 (1 page)
20 June 2008Director appointed bernard mageean (1 page)
20 June 2008Director appointed bernard mageean (1 page)
19 June 2008Appointment terminated director peter o'neill (1 page)
19 June 2008Appointment terminated director peter o'neill (1 page)
5 April 2008Full accounts made up to 31 December 2007 (47 pages)
5 April 2008Full accounts made up to 31 December 2007 (47 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 13 (5 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 13 (5 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
15 January 2008New director appointed (1 page)
15 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director's particulars changed (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
20 July 2007Return made up to 30/06/07; full list of members (5 pages)
20 July 2007Return made up to 30/06/07; full list of members (5 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
2 June 2007New secretary appointed (2 pages)
2 June 2007New secretary appointed (2 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007Secretary resigned (1 page)
4 April 2007Particulars of mortgage/charge (7 pages)
4 April 2007Particulars of mortgage/charge (7 pages)
3 April 2007Full accounts made up to 31 December 2006 (44 pages)
3 April 2007Full accounts made up to 31 December 2006 (44 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars 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 2006Secretary resigned (1 page)
15 December 2006Secretary resigned (1 page)
14 December 2006New secretary appointed (1 page)
14 December 2006New secretary appointed (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
7 December 2006New director appointed (1 page)
7 December 2006New director appointed (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
17 July 2006Return made up to 30/06/06; full list of members (5 pages)
17 July 2006Return made up to 30/06/06; full list of members (5 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
23 June 2006Director's particulars changed (1 page)
23 June 2006Director's particulars changed (1 page)
23 June 2006Director's particulars changed (1 page)
23 June 2006Director's particulars changed (1 page)
25 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2006Full accounts made up to 31 December 2005 (40 pages)
10 May 2006Full accounts made up to 31 December 2005 (40 pages)
28 March 2006Director's particulars changed (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006Director's particulars changed (1 page)
17 March 2006New director appointed (3 pages)
17 March 2006Director resigned (1 page)
17 March 2006New director appointed (3 pages)
17 March 2006Director resigned (1 page)
7 February 2006New director appointed (3 pages)
7 February 2006New director appointed (3 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
10 January 2006Ad 30/11/05--------- £ si 80000000@1=80000000 £ ic 511905271/591905271 (2 pages)
10 January 2006Ad 30/11/05--------- £ si 80000000@1=80000000 £ ic 511905271/591905271 (2 pages)
22 December 2005Memorandum and Articles of Association (25 pages)
22 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2005Nc inc already adjusted 30/11/05 (2 pages)
22 December 2005Nc inc already adjusted 30/11/05 (2 pages)
22 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2005Memorandum and Articles of Association (25 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 November 2005Director's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
11 October 2005Registered office changed on 11/10/05 from: 4TH floor corn exchange 55 mark lane london EC3R 7NE (1 page)
11 October 2005Registered office changed on 11/10/05 from: 4TH floor corn exchange 55 mark lane london EC3R 7NE (1 page)
6 October 2005Memorandum and Articles of Association (22 pages)
6 October 2005Memorandum and Articles of Association (22 pages)
30 September 2005Company name changed qbe international insurance limi ted\certificate issued on 30/09/05 (2 pages)
30 September 2005Company name changed qbe international insurance limi ted\certificate issued on 30/09/05 (2 pages)
26 September 2005New director appointed (3 pages)
26 September 2005New director appointed (2 pages)
26 September 2005Director resigned (1 page)
26 September 2005New director appointed (3 pages)
26 September 2005New director appointed (3 pages)
26 September 2005Director resigned (1 page)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (3 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (3 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (3 pages)
26 September 2005New director appointed (3 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (3 pages)
26 September 2005New director appointed (2 pages)
22 September 2005Location of register of members (1 page)
22 September 2005Location of register of members (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
3 August 2005Return made up to 30/06/05; full list of members (11 pages)
3 August 2005Return made up to 30/06/05; full list of members (11 pages)
23 May 2005Director's particulars changed (1 page)
23 May 2005Director's particulars changed (1 page)
6 April 2005Full accounts made up to 31 December 2004 (23 pages)
6 April 2005Full accounts made up to 31 December 2004 (23 pages)
17 March 2005New director appointed (3 pages)
17 March 2005New director appointed (3 pages)
17 March 2005New director appointed (3 pages)
17 March 2005New director appointed (3 pages)
17 March 2005New director appointed (3 pages)
17 March 2005New director appointed (3 pages)
13 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2005Ad 23/12/04--------- £ si 70260416@1=70260416 £ ic 441644855/511905271 (2 pages)
13 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2005Nc inc already adjusted 23/12/04 (2 pages)
13 January 2005Nc inc already adjusted 23/12/04 (2 pages)
13 January 2005Ad 23/12/04--------- £ si 70260416@1=70260416 £ ic 441644855/511905271 (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (3 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (3 pages)
15 December 2004Director resigned (1 page)
15 December 2004New director appointed (3 pages)
15 December 2004Director resigned (1 page)
15 December 2004New director appointed (3 pages)
15 December 2004New director appointed (3 pages)
15 December 2004New director appointed (3 pages)
5 November 2004Director resigned (1 page)
5 November 2004Director resigned (1 page)
5 November 2004Director resigned (1 page)
5 November 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
7 October 2004New director appointed (4 pages)
7 October 2004New director appointed (4 pages)
7 October 2004New director appointed (4 pages)
7 October 2004New director appointed (4 pages)
21 July 2004Director's particulars changed (1 page)
21 July 2004Director's particulars changed (1 page)
13 July 2004Return made up to 30/06/04; full list of members (8 pages)
13 July 2004Return made up to 30/06/04; full list of members (8 pages)
2 July 2004Location of register of members (1 page)
2 July 2004Location of register of members (1 page)
26 May 2004Director's particulars changed (1 page)
26 May 2004Director's particulars changed (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
5 March 2004Full accounts made up to 31 December 2003 (24 pages)
5 March 2004Full accounts made up to 31 December 2003 (24 pages)
11 February 2004Director's particulars changed (1 page)
11 February 2004Director's particulars changed (1 page)
23 January 2004Ad 19/12/03--------- £ si 84207000@1=84207000 £ ic 357437855/441644855 (2 pages)
23 January 2004Ad 19/12/03--------- £ si 84207000@1=84207000 £ ic 357437855/441644855 (2 pages)
25 September 2003Director's particulars changed (1 page)
25 September 2003Director's particulars changed (1 page)
25 September 2003Director's particulars changed (1 page)
25 September 2003Director's particulars changed (1 page)
11 July 2003Return made up to 30/06/03; full list of members (8 pages)
11 July 2003Return made up to 30/06/03; full list of members (8 pages)
8 June 2003Auditor's resignation (2 pages)
8 June 2003Auditor's resignation (2 pages)
14 April 2003Director's particulars changed (1 page)
14 April 2003Director's particulars changed (1 page)
6 April 2003Full accounts made up to 31 December 2002 (24 pages)
6 April 2003Full accounts made up to 31 December 2002 (24 pages)
25 March 2003Registered office changed on 25/03/03 from: corn exchange 55 mark lane london EC3R 7NE (1 page)
25 March 2003Registered office changed on 25/03/03 from: corn exchange 55 mark lane london EC3R 7NE (1 page)
11 November 2002Director resigned (2 pages)
11 November 2002Director resigned (2 pages)
5 August 2002Return made up to 30/06/02; full list of members (10 pages)
5 August 2002Return made up to 30/06/02; full list of members (10 pages)
4 August 2002New director appointed (2 pages)
4 August 2002New director appointed (2 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (1 page)
1 June 2002Declaration of satisfaction of mortgage/charge (1 page)
1 June 2002Declaration of satisfaction of mortgage/charge (1 page)
1 June 2002Declaration of satisfaction of mortgage/charge (1 page)
1 June 2002Declaration of satisfaction of mortgage/charge (1 page)
1 June 2002Declaration of satisfaction of mortgage/charge (1 page)
26 February 2002Full accounts made up to 31 December 2001 (24 pages)
26 February 2002Full accounts made up to 31 December 2001 (24 pages)
9 January 2002Director's particulars changed (1 page)
9 January 2002Director's particulars changed (1 page)
7 January 2002Particulars of mortgage/charge (7 pages)
7 January 2002Particulars of mortgage/charge (7 pages)
5 December 2001New director appointed (3 pages)
5 December 2001New director appointed (3 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
30 November 2001Ad 14/11/01--------- £ si 100000000@1=100000000 £ ic 257437855/357437855 (2 pages)
30 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2001Nc inc already adjusted 14/11/01 (1 page)
30 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2001Ad 14/11/01--------- £ si 100000000@1=100000000 £ ic 257437855/357437855 (2 pages)
30 November 2001Nc inc already adjusted 14/11/01 (1 page)
27 November 2001New director appointed (3 pages)
27 November 2001New director appointed (3 pages)
12 November 2001New director appointed (3 pages)
12 November 2001New director appointed (3 pages)
11 October 2001Ad 20/09/01--------- £ si 35306944@1=35306944 £ ic 222130911/257437855 (2 pages)
11 October 2001Ad 20/09/01--------- £ si 35306944@1=35306944 £ ic 222130911/257437855 (2 pages)
23 August 2001Ad 15/08/01--------- £ si 15000000@1=15000000 £ ic 207130911/222130911 (2 pages)
23 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2001Nc inc already adjusted 15/08/01 (1 page)
23 August 2001Nc inc already adjusted 15/08/01 (1 page)
23 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2001Ad 15/08/01--------- £ si 15000000@1=15000000 £ ic 207130911/222130911 (2 pages)
31 July 2001Return made up to 30/06/01; full list of members (7 pages)
31 July 2001Return made up to 30/06/01; full list of members (7 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
26 June 2001New director appointed (3 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (3 pages)
21 March 2001Full accounts made up to 31 December 2000 (24 pages)
21 March 2001Full accounts made up to 31 December 2000 (24 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
18 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2000Full accounts made up to 31 December 1999 (33 pages)
16 June 2000Full accounts made up to 31 December 1999 (33 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2000Director's particulars changed (1 page)
4 April 2000Director's particulars changed (1 page)
7 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 March 2000Nc inc already adjusted 15/02/00 (1 page)
7 March 2000Notice of assignment of name or new name to shares (1 page)
7 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 March 2000Nc inc already adjusted 15/02/00 (1 page)
7 March 2000Ad 16/02/00--------- £ si 100000000@1=100000000 £ ic 107130911/207130911 (2 pages)
7 March 2000Ad 16/02/00--------- £ si 100000000@1=100000000 £ ic 107130911/207130911 (2 pages)
7 March 2000Notice of assignment of name or new name to shares (1 page)
7 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 2000Ad 24/12/99--------- £ si 6624237@1=6624237 £ ic 100506674/107130911 (2 pages)
10 January 2000Ad 24/12/99--------- £ si 6624237@1=6624237 £ ic 100506674/107130911 (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
13 September 1999Location of register of members (1 page)
13 September 1999Director's particulars changed (1 page)
13 September 1999Director's particulars changed (1 page)
13 September 1999Location of register of members (1 page)
8 July 1999Return made up to 30/06/99; full list of members (7 pages)
8 July 1999Return made up to 30/06/99; full list of members (7 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
24 June 1999Secretary's particulars changed (1 page)
24 June 1999Secretary's particulars changed (1 page)
11 June 1999Full accounts made up to 31 December 1998 (30 pages)
11 June 1999Full accounts made up to 31 December 1998 (30 pages)
29 April 1999Director's particulars changed (1 page)
29 April 1999Director's particulars changed (1 page)
8 April 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 April 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 July 1998Auditor's resignation (1 page)
29 July 1998Auditor's resignation (1 page)
29 July 1998New secretary appointed (2 pages)
29 July 1998Secretary resigned (1 page)
29 July 1998New secretary appointed (2 pages)
29 July 1998Secretary resigned (1 page)
8 July 1998Return made up to 30/06/98; full list of members (7 pages)
8 July 1998Return made up to 30/06/98; full list of members (7 pages)
7 July 1998Ad 19/06/98--------- £ si 8000000@1=8000000 £ ic 92506674/100506674 (2 pages)
7 July 1998Ad 19/06/98--------- £ si 8000000@1=8000000 £ ic 92506674/100506674 (2 pages)
23 June 1998Director's particulars changed (1 page)
23 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1998£ nc 100000100/200000000 08/06/98 (1 page)
23 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1998Director's particulars changed (1 page)
23 June 1998£ nc 100000100/200000000 08/06/98 (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
12 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 May 1998Full accounts made up to 31 December 1997 (32 pages)
11 May 1998Full accounts made up to 31 December 1997 (32 pages)
16 April 1998Director's particulars changed (1 page)
16 April 1998Director's particulars changed (1 page)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
21 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
21 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
18 September 1997Return made up to 06/09/97; full list of members (7 pages)
18 September 1997Return made up to 06/09/97; full list of members (7 pages)
20 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 July 1997Ad 25/06/97--------- £ si 12000000@1=12000000 £ ic 80506674/92506674 (2 pages)
9 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 July 1997Ad 25/06/97--------- £ si 12000000@1=12000000 £ ic 80506674/92506674 (2 pages)
25 June 1997Registered office changed on 25/06/97 from: 14 fenchurch avenue london EC3M 5BS (1 page)
25 June 1997Registered office changed on 25/06/97 from: 14 fenchurch avenue london EC3M 5BS (1 page)
25 June 1997Location of register of members (1 page)
25 June 1997Location of register of members (1 page)
10 February 1997New secretary appointed (2 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997New secretary appointed (2 pages)
10 February 1997Secretary resigned (1 page)
17 December 1996Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
17 December 1996Ad 15/11/96--------- £ si 22000000@1=22000000 £ ic 58506674/80506674 (2 pages)
17 December 1996Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
17 December 1996Ad 15/11/96--------- £ si 22000000@1=22000000 £ ic 58506674/80506674 (2 pages)
20 September 1996Return made up to 06/09/96; full list of members (7 pages)
20 September 1996Full accounts made up to 30 June 1996 (29 pages)
20 September 1996Full accounts made up to 30 June 1996 (29 pages)
20 September 1996Return made up to 06/09/96; full list of members (7 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
20 June 1996Ad 07/06/96--------- £ si 7206664@1=7206664 £ ic 51300010/58506674 (2 pages)
20 June 1996Ad 07/06/96--------- £ si 7206664@1=7206664 £ ic 51300010/58506674 (2 pages)
19 June 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
30 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 September 1995Full accounts made up to 30 June 1995 (20 pages)
25 September 1995Return made up to 06/09/95; full list of members (14 pages)
25 September 1995Full accounts made up to 30 June 1995 (20 pages)
25 September 1995Return made up to 06/09/95; full list of members (14 pages)
8 September 1995Ad 08/06/95--------- £ si 20500000@1=20500000 £ ic 30800010/51300010 (4 pages)
8 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 September 1995Ad 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 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 September 1995£ nc 50000100/100000100 08/06/95 (1 page)
11 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)
7 February 1994Ad 15/12/93--------- £ si 5000000@1=5000000 £ ic 25800010/30800010 (2 pages)
7 February 1994Ad 15/12/93--------- £ si 5000000@1=5000000 £ ic 25800010/30800010 (2 pages)
15 December 1993Particulars of mortgage/charge (5 pages)
15 December 1993Particulars of mortgage/charge (5 pages)
19 October 1993Full group accounts made up to 30 June 1993 (18 pages)
19 October 1993Full group accounts made up to 30 June 1993 (18 pages)
29 July 1993Particulars of mortgage/charge (3 pages)
29 July 1993Particulars of mortgage/charge (3 pages)
17 November 1992Ad 05/11/92--------- £ si 2800000@1=2800000 £ ic 23000010/25800010 (2 pages)
17 November 1992Ad 05/11/92--------- £ si 2800000@1=2800000 £ ic 23000010/25800010 (2 pages)
1 October 1992Full group accounts made up to 30 June 1992 (12 pages)
1 October 1992Full 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 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 April 1992Ad 26/03/92--------- £ si 8000000@1=8000000 £ ic 15000010/23000010 (2 pages)
26 April 1992Ad 26/03/92--------- £ si 8000000@1=8000000 £ ic 15000010/23000010 (2 pages)
3 March 1992Company name changed qbe reinsurance (london) LIMITED\certificate issued on 04/03/92 (2 pages)
3 March 1992Company name changed qbe reinsurance (london) LIMITED\certificate issued on 04/03/92 (2 pages)
27 September 1991Full accounts made up to 30 June 1991 (14 pages)
27 September 1991Full accounts made up to 30 June 1991 (14 pages)
30 July 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
30 July 1991Nc inc already adjusted 25/06/91 (1 page)
30 July 1991Nc inc already adjusted 25/06/91 (1 page)
31 July 1990£ nc 10000000/10000100 14/06/90 (1 page)
31 July 1990Ad 14/06/90--------- £ si 10@1=10 £ ic 10000000/10000010 (2 pages)
31 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 July 1990£ nc 10000000/10000100 14/06/90 (1 page)
31 July 1990Ad 14/06/90--------- £ si 10@1=10 £ ic 10000000/10000010 (2 pages)
10 October 1989Full accounts made up to 30 June 1989 (14 pages)
10 October 1989Full accounts made up to 30 June 1989 (14 pages)
27 June 1989£ nc 6000000/10000000 (1 page)
27 June 1989Wd 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 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 June 1989Wd 23/06/89 ad 09/06/89--------- £ si 4000000@1=4000000 £ ic 6000000/10000000 (2 pages)
14 December 1988New director appointed (2 pages)
14 December 1988New director appointed (2 pages)
6 December 1988New director appointed (2 pages)
6 December 1988New director appointed (2 pages)
14 November 1988New director appointed (2 pages)
14 November 1988New director appointed (2 pages)
17 October 1988Company name changed imperial chemicals reinsurance l imited\certificate issued on 14/10/88 (2 pages)
17 October 1988Company name changed imperial chemicals reinsurance l imited\certificate issued on 14/10/88 (2 pages)
8 July 1988Full accounts made up to 31 December 1987 (11 pages)
8 July 1988Full accounts made up to 31 December 1987 (11 pages)
7 August 1987Full accounts made up to 31 December 1986 (13 pages)
7 August 1987Full accounts made up to 31 December 1986 (13 pages)
3 February 1987Company name changed delta international reinsurance company LIMITED\certificate issued on 03/02/87 (2 pages)
3 February 1987Company name changed delta international reinsurance company LIMITED\certificate issued on 03/02/87 (2 pages)
24 July 1986Full accounts made up to 31 December 1985 (12 pages)
24 July 1986Full accounts made up to 31 December 1985 (12 pages)
11 April 1984Company name changed\certificate issued on 11/04/84 (3 pages)
11 April 1984Company name changed\certificate issued on 11/04/84 (3 pages)
14 October 1983Incorporation (22 pages)
14 October 1983Incorporation (22 pages)