Company NameAIOI Nissay Dowa Insurance Management Limited
Company StatusActive
Company Number01878208
CategoryPrivate Limited Company
Incorporation Date16 January 1985(39 years, 3 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions
SIC 82110Combined office administrative service activities

Directors

Director NameMr Warren Anthony Hetz
Date of BirthJune 1982 (Born 41 years ago)
NationalitySouth African,Britis
StatusCurrent
Appointed14 June 2019(34 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address7th Floor, 52-56 Leadenhall Street
London
EC3A 2BJ
Director NameMr John Philip William Laing
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish,Belgian
StatusCurrent
Appointed16 June 2023(38 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks
RoleInsurance Broker Executive
Country of ResidenceBelgium
Correspondence Address7th Floor, 52-56 Leadenhall Street
London
EC3A 2BJ
Director NameMr Jonathan David Hermon
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(38 years, 5 months after company formation)
Appointment Duration10 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 52-56 Leadenhall Street
London
EC3A 2BJ
Director NameBarry Atkinson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(7 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2002)
RoleInsurance Official
Correspondence AddressHighwoods
13 Baldlow Down
St Leonards-On-Sea
East Sussex
Director NameHoward Corlett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(7 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 March 2000)
RoleInsurance Official
Correspondence Address16 Greenfields
Billericay
Essex
CM12 9QB
Director NameGeorge Leslie Felton
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(7 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 September 1996)
RoleInsurance Official
Correspondence Address7 Westholme
Orpington
Kent
BR6 0AN
Director NameDavid John Titterington
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(7 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 January 2002)
RoleInsurance Official
Correspondence Address275 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8SD
Director NameYutaka Okada
Date of BirthNovember 1935 (Born 88 years ago)
NationalityJapanese
StatusResigned
Appointed26 June 1992(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 26 June 1994)
RoleInsurance Official
Correspondence Address14-15 Nishigaoka 1-Chome Izumi-Ku
Yokohama City
Kanagawa Pref
Foreign
Director NameToshiaki Tanikawa
Date of BirthAugust 1935 (Born 88 years ago)
NationalityJapanese
StatusResigned
Appointed26 June 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 1994)
RoleInsurance Official
Correspondence Address18 Ringwood Avenue
London
N2 9NS
Secretary NameRoy Edward Townsend
NationalityBritish
StatusResigned
Appointed26 June 1992(7 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grove 19 Old Grove Court
Norwich
Norfolk
NR3 3NL
Secretary NameMr Robert George McKibbin
NationalityBritish
StatusResigned
Appointed17 September 1992(7 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 11 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDarragh Flordon Road
Newton Flotman
Norwich
Norfolk
NR15 1QX
Director NameYoshihiko Arai
Date of BirthMarch 1939 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed30 June 1993(8 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 September 1996)
RoleManaging Director
Correspondence AddressNo 6-1 Imagawa 4 Chome
Urayasu-Shi
Chiba
Japan
Director NameTakeshi Sugisawa
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed15 March 1994(9 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 April 1999)
RoleInsurance Official
Correspondence Address33 Chiltern Court
Baker Street
London
NW1 5SD
Director NameMr Robert George McKibbin
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(11 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 February 2002)
RoleExecutive - Insurance Company
Country of ResidenceEngland
Correspondence AddressDarragh Flordon Road
Newton Flotman
Norwich
Norfolk
NR15 1QX
Director NameYoshiaki Yamazaki
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed26 September 1996(11 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 April 2002)
RoleInsurance Company Executive
Correspondence Address44-4-17 Miyamato
Funabajhi City
Chiba Prefecture Japan
Foreign
Director NameHiroshi Okazaki
Date of BirthMarch 1945 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed22 March 2000(15 years, 2 months after company formation)
Appointment Duration2 years (resigned 03 April 2002)
RoleChief Executive Officer
Correspondence AddressFlat 27 Hamilton House
1 Hall Road
London
NW8 9PN
Director NameMasanobu Kobayashi
Date of BirthDecember 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed03 April 2002(17 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 June 2007)
RoleInsurance
Correspondence Address605 Clive Court
Maida Vale
London
W9 1SG
Director NameMichitoki Yokoi
Date of BirthDecember 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed03 April 2002(17 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 June 2004)
RoleInsurance
Correspondence Address6 Meadowbank
Primrose Hill Road
London
NW3 3AY
Secretary NameMr Christopher John Hopper
NationalityBritish
StatusResigned
Appointed10 April 2002(17 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hinshalwood Way
Old Costessey
Norwich
Norfolk
NR8 5BN
Director NameNigel John Antony Howard Jones
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(18 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2008)
RoleInsurance
Correspondence AddressRifle Range Farm
Fleet Road Hartley Wintney
Hook
Hampshire
RG27 8ED
Director NameMr Mark Vallely
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(20 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2013)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence Address5th Floor 11 Old Jewry
London
EC2R 8DU
Secretary NameNigel Spencer Loxton-Read
NationalityBritish
StatusResigned
Appointed21 June 2005(20 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 March 2011)
RoleCompany Director
Correspondence Address5th Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Michael John Swanborough
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(22 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 May 2022)
RoleManager - Insurance
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 52-56 Leadenhall Street
London
EC3A 2BJ
Director NameHiroshi Kishimoto
Date of BirthOctober 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed24 July 2007(22 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2009)
RoleInsurance Manager
Correspondence AddressFlat 17 Regent Court
1 North Bank, St John's Wood
London
NW8 8UN
Secretary NameMrs Celia Helen Stuart
StatusResigned
Appointed29 March 2011(26 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 June 2019)
RoleCompany Director
Correspondence Address7th Floor, 52-56 Leadenhall Street
London
EC3A 2BJ
Director NameMr Conor Barry Dolan
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed19 December 2013(28 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 June 2016)
RoleRisk Manager
Country of ResidenceEngland
Correspondence Address5th Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr John Hindley Gregory
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(31 years, 5 months after company formation)
Appointment Duration3 years (resigned 13 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 11 Old Jewry
London
EC2R 8DU
Director NameMr Hugh Vennor Morris Sadleir
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2022(37 years, 4 months after company formation)
Appointment Duration1 year (resigned 16 June 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7th Floor, 52-56 Leadenhall Street
London
EC3A 2BJ

Contact

Websiteaioinissaydowa.eu

Location

Registered Address7th Floor, 52-56 Leadenhall Street
London
EC3A 2BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Aioi Nissay Dowa Insurance Company Of Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,949,000
Net Worth£781,000
Cash£2,222,000
Current Liabilities£2,951,000

Accounts

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

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

20 October 1986Delivered on: 28 October 1986
Satisfied on: 7 September 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The account at lloyds bank PLC designated "lloyds bank PLC" re melton underwriting management limited.
Fully Satisfied

Filing History

17 February 2021Director's details changed for Mr Warren Anthony Hetz on 17 February 2021 (2 pages)
22 September 2020Full accounts made up to 31 December 2019 (26 pages)
29 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
1 October 2019Termination of appointment of Celia Helen Stuart as a secretary on 28 June 2019 (1 page)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
19 June 2019Termination of appointment of John Hindley Gregory as a director on 13 June 2019 (1 page)
19 June 2019Appointment of Mr Warren Anthony Hetz as a director on 14 June 2019 (2 pages)
15 May 2019Full accounts made up to 31 December 2018 (30 pages)
19 July 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
3 May 2018Full accounts made up to 31 December 2017 (24 pages)
18 April 2018Cessation of Aioi Nissay Dowa Insurance Company of Europe Limited as a person with significant control on 12 April 2018 (1 page)
18 April 2018Notification of Aioi Nissay Dowa Europe Limited as a person with significant control on 12 April 2018 (2 pages)
19 February 2018Registered office address changed from 5th Floor 11 Old Jewry London EC2R 8DU to 7th Floor, 52-56 Leadenhall Street London EC3A 2BJ on 19 February 2018 (1 page)
29 June 2017Notification of Aioi Nissay Dowa Insurance Company of Europe Limited as a person with significant control on 29 June 2017 (1 page)
29 June 2017Notification of Aioi Nissay Dowa Insurance Company of Europe Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
31 May 2017Full accounts made up to 31 December 2016 (21 pages)
31 May 2017Full accounts made up to 31 December 2016 (21 pages)
19 August 2016Second filing for the appointment of John Hindley Gregory as a director (6 pages)
19 August 2016Second filing for the appointment of John Hindley Gregory as a director (6 pages)
14 July 2016Auditor's resignation (1 page)
14 July 2016Auditor's resignation (1 page)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000
(4 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000
(4 pages)
17 June 2016Termination of appointment of Conor Barry Dolan as a director on 17 June 2016 (1 page)
17 June 2016Termination of appointment of Conor Barry Dolan as a director on 17 June 2016 (1 page)
13 June 2016Appointment of Mr John Hindley Gregory as a director on 13 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 19/08/2016
(3 pages)
13 June 2016Appointment of Mr John Hindley Gregory as a director on 13 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 19/08/2016
(3 pages)
26 May 2016Full accounts made up to 31 December 2015 (25 pages)
26 May 2016Full accounts made up to 31 December 2015 (25 pages)
7 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,000
(4 pages)
7 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,000
(4 pages)
5 May 2015Full accounts made up to 31 December 2014 (16 pages)
5 May 2015Full accounts made up to 31 December 2014 (16 pages)
8 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10,000
(4 pages)
8 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10,000
(4 pages)
8 April 2014Full accounts made up to 31 December 2013 (16 pages)
8 April 2014Full accounts made up to 31 December 2013 (16 pages)
20 December 2013Appointment of Mr Conor Barry Dolan as a director (2 pages)
20 December 2013Appointment of Mr Conor Barry Dolan as a director (2 pages)
2 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
25 April 2013Full accounts made up to 31 December 2012 (16 pages)
25 April 2013Full accounts made up to 31 December 2012 (16 pages)
3 April 2013Termination of appointment of Mark Vallely as a director (1 page)
3 April 2013Termination of appointment of Mark Vallely as a director (1 page)
4 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
29 May 2012Full accounts made up to 31 December 2011 (17 pages)
29 May 2012Full accounts made up to 31 December 2011 (17 pages)
5 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
16 May 2011Full accounts made up to 31 December 2010 (17 pages)
16 May 2011Full accounts made up to 31 December 2010 (17 pages)
5 April 2011Termination of appointment of Nigel Loxton-Read as a secretary (1 page)
5 April 2011Termination of appointment of Nigel Loxton-Read as a secretary (1 page)
5 April 2011Appointment of Mrs Celia Helen Stuart as a secretary (1 page)
5 April 2011Appointment of Mrs Celia Helen Stuart as a secretary (1 page)
14 February 2011Secretary's details changed for Nigel Spencer Loxton-Read on 1 February 2011 (1 page)
14 February 2011Director's details changed for Mark Vallely on 1 February 2011 (2 pages)
14 February 2011Director's details changed for Mark Vallely on 1 February 2011 (2 pages)
14 February 2011Director's details changed for Mr Michael John Swanborough on 1 February 2011 (2 pages)
14 February 2011Secretary's details changed for Nigel Spencer Loxton-Read on 1 February 2011 (1 page)
14 February 2011Director's details changed for Mark Vallely on 1 February 2011 (2 pages)
14 February 2011Director's details changed for Mr Michael John Swanborough on 1 February 2011 (2 pages)
14 February 2011Secretary's details changed for Nigel Spencer Loxton-Read on 1 February 2011 (1 page)
14 February 2011Director's details changed for Mr Michael John Swanborough on 1 February 2011 (2 pages)
1 October 2010Company name changed aioi insurance management LIMITED\certificate issued on 01/10/10
  • RES15 ‐ Change company name resolution on 2010-09-29
(2 pages)
1 October 2010Change of name with request to seek comments from relevant body (2 pages)
1 October 2010Change of name notice (2 pages)
1 October 2010Change of name with request to seek comments from relevant body (2 pages)
1 October 2010Change of name notice (2 pages)
1 October 2010Company name changed aioi insurance management LIMITED\certificate issued on 01/10/10
  • RES15 ‐ Change company name resolution on 2010-09-29
(2 pages)
7 July 2010Full accounts made up to 31 December 2009 (16 pages)
7 July 2010Full accounts made up to 31 December 2009 (16 pages)
30 June 2010Director's details changed for Mark Vallely on 26 June 2010 (2 pages)
30 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mr Michael John Swanborough on 26 June 2010 (2 pages)
30 June 2010Director's details changed for Mark Vallely on 26 June 2010 (2 pages)
30 June 2010Secretary's details changed for Nigel Spencer Loxton-Read on 26 June 2010 (1 page)
30 June 2010Secretary's details changed for Nigel Spencer Loxton-Read on 26 June 2010 (1 page)
30 June 2010Director's details changed for Mr Michael John Swanborough on 26 June 2010 (2 pages)
30 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
3 July 2009Return made up to 26/06/09; full list of members (3 pages)
3 July 2009Return made up to 26/06/09; full list of members (3 pages)
18 June 2009Appointment terminated director hiroshi kishimoto (1 page)
18 June 2009Appointment terminated director hiroshi kishimoto (1 page)
17 June 2009Full accounts made up to 31 December 2008 (16 pages)
17 June 2009Full accounts made up to 31 December 2008 (16 pages)
6 October 2008Auditor's resignation (1 page)
6 October 2008Auditor's resignation (1 page)
24 July 2008Full accounts made up to 31 December 2007 (15 pages)
24 July 2008Full accounts made up to 31 December 2007 (15 pages)
14 July 2008Return made up to 26/06/08; full list of members (4 pages)
14 July 2008Return made up to 26/06/08; full list of members (4 pages)
13 June 2008Registered office changed on 13/06/2008 from 1ST floor 50 mark lane london EC3R 7QR (1 page)
13 June 2008Registered office changed on 13/06/2008 from 1ST floor 50 mark lane london EC3R 7QR (1 page)
1 April 2008Appointment terminated director nigel howard jones (1 page)
1 April 2008Appointment terminated director nigel howard jones (1 page)
27 July 2007New director appointed (1 page)
27 July 2007New director appointed (1 page)
27 July 2007New director appointed (1 page)
27 July 2007New director appointed (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Return made up to 26/06/07; full list of members (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Return made up to 26/06/07; full list of members (2 pages)
10 May 2007Full accounts made up to 31 December 2006 (16 pages)
10 May 2007Full accounts made up to 31 December 2006 (16 pages)
10 October 2006Full accounts made up to 31 December 2005 (16 pages)
10 October 2006Full accounts made up to 31 December 2005 (16 pages)
27 June 2006Return made up to 26/06/06; full list of members (2 pages)
27 June 2006Return made up to 26/06/06; full list of members (2 pages)
25 October 2005Full accounts made up to 31 December 2004 (15 pages)
25 October 2005Full accounts made up to 31 December 2004 (15 pages)
13 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
13 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005New secretary appointed (2 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005New director appointed (2 pages)
6 June 2005Registered office changed on 06/06/05 from: rose lane business centre rose lane norwich NR1 1JY (1 page)
6 June 2005Registered office changed on 06/06/05 from: rose lane business centre rose lane norwich NR1 1JY (1 page)
27 July 2004Return made up to 26/06/04; full list of members (7 pages)
27 July 2004Return made up to 26/06/04; full list of members (7 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
9 June 2004Full accounts made up to 31 December 2003 (12 pages)
9 June 2004Full accounts made up to 31 December 2003 (12 pages)
28 July 2003Return made up to 26/06/03; full list of members (7 pages)
28 July 2003Return made up to 26/06/03; full list of members (7 pages)
30 June 2003Full accounts made up to 31 December 2002 (14 pages)
30 June 2003Full accounts made up to 31 December 2002 (14 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
23 August 2002Full accounts made up to 31 December 2001 (14 pages)
23 August 2002Full accounts made up to 31 December 2001 (14 pages)
21 July 2002Return made up to 26/06/02; full list of members (7 pages)
21 July 2002Return made up to 26/06/02; full list of members (7 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002New secretary appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
22 February 2002Secretary resigned;director resigned (1 page)
22 February 2002Secretary resigned;director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
29 July 2001Return made up to 26/06/01; full list of members (7 pages)
29 July 2001Return made up to 26/06/01; full list of members (7 pages)
10 July 2001Full accounts made up to 31 December 2000 (14 pages)
10 July 2001Full accounts made up to 31 December 2000 (14 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 April 2001Company name changed chiyoda underwriting management LIMITED\certificate issued on 02/04/01 (2 pages)
2 April 2001Company name changed chiyoda underwriting management LIMITED\certificate issued on 02/04/01 (2 pages)
22 November 2000Director's particulars changed (1 page)
22 November 2000Director's particulars changed (1 page)
23 October 2000Full accounts made up to 31 December 1999 (13 pages)
23 October 2000Full accounts made up to 31 December 1999 (13 pages)
24 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 May 2000New director appointed (3 pages)
26 May 2000New director appointed (3 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
14 July 1999Return made up to 26/06/99; no change of members (6 pages)
14 July 1999Return made up to 26/06/99; no change of members (6 pages)
10 June 1999Full accounts made up to 31 December 1998 (12 pages)
10 June 1999Full accounts made up to 31 December 1998 (12 pages)
6 August 1998Return made up to 26/06/98; full list of members (8 pages)
6 August 1998Return made up to 26/06/98; full list of members (8 pages)
12 May 1998Full accounts made up to 31 December 1997 (14 pages)
12 May 1998Full accounts made up to 31 December 1997 (14 pages)
4 August 1997Return made up to 26/06/97; no change of members (6 pages)
4 August 1997Full accounts made up to 31 December 1996 (14 pages)
4 August 1997Full accounts made up to 31 December 1996 (14 pages)
4 August 1997Return made up to 26/06/97; no change of members (6 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996Director resigned (1 page)
17 October 1996Director resigned (1 page)
17 October 1996Director resigned (1 page)
17 October 1996Director resigned (1 page)
10 July 1996Full accounts made up to 31 December 1995 (12 pages)
10 July 1996Full accounts made up to 31 December 1995 (12 pages)
10 July 1996Return made up to 26/06/96; no change of members (7 pages)
10 July 1996Return made up to 26/06/96; no change of members (7 pages)
20 July 1995Full accounts made up to 31 December 1994 (13 pages)
20 July 1995Full accounts made up to 31 December 1994 (13 pages)
2 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 1989Memorandum and Articles of Association (5 pages)
14 February 1989Memorandum and Articles of Association (5 pages)
22 September 1988Company name changed melton underwriting management l imited\certificate issued on 23/09/88 (2 pages)
22 September 1988Company name changed melton underwriting management l imited\certificate issued on 23/09/88 (2 pages)