London
EC3A 2BJ
Director Name | Mr John Philip William Laing |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British,Belgian |
Status | Current |
Appointed | 16 June 2023(38 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Insurance Broker Executive |
Country of Residence | Belgium |
Correspondence Address | 7th Floor, 52-56 Leadenhall Street London EC3A 2BJ |
Director Name | Mr Jonathan David Hermon |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(38 years, 5 months after company formation) |
Appointment Duration | 10 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, 52-56 Leadenhall Street London EC3A 2BJ |
Director Name | Barry Atkinson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2002) |
Role | Insurance Official |
Correspondence Address | Highwoods 13 Baldlow Down St Leonards-On-Sea East Sussex |
Director Name | Howard Corlett |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 March 2000) |
Role | Insurance Official |
Correspondence Address | 16 Greenfields Billericay Essex CM12 9QB |
Director Name | George Leslie Felton |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 September 1996) |
Role | Insurance Official |
Correspondence Address | 7 Westholme Orpington Kent BR6 0AN |
Director Name | David John Titterington |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 January 2002) |
Role | Insurance Official |
Correspondence Address | 275 Chelmsford Road Shenfield Brentwood Essex CM15 8SD |
Director Name | Yutaka Okada |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 June 1992(7 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 26 June 1994) |
Role | Insurance Official |
Correspondence Address | 14-15 Nishigaoka 1-Chome Izumi-Ku Yokohama City Kanagawa Pref Foreign |
Director Name | Toshiaki Tanikawa |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 June 1992(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 1994) |
Role | Insurance Official |
Correspondence Address | 18 Ringwood Avenue London N2 9NS |
Secretary Name | Roy Edward Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(7 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grove 19 Old Grove Court Norwich Norfolk NR3 3NL |
Secretary Name | Mr Robert George McKibbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 11 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Darragh Flordon Road Newton Flotman Norwich Norfolk NR15 1QX |
Director Name | Yoshihiko Arai |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 June 1993(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 September 1996) |
Role | Managing Director |
Correspondence Address | No 6-1 Imagawa 4 Chome Urayasu-Shi Chiba Japan |
Director Name | Takeshi Sugisawa |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 March 1994(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 April 1999) |
Role | Insurance Official |
Correspondence Address | 33 Chiltern Court Baker Street London NW1 5SD |
Director Name | Mr Robert George McKibbin |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 February 2002) |
Role | Executive - Insurance Company |
Country of Residence | England |
Correspondence Address | Darragh Flordon Road Newton Flotman Norwich Norfolk NR15 1QX |
Director Name | Yoshiaki Yamazaki |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 September 1996(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 April 2002) |
Role | Insurance Company Executive |
Correspondence Address | 44-4-17 Miyamato Funabajhi City Chiba Prefecture Japan Foreign |
Director Name | Hiroshi Okazaki |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 22 March 2000(15 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 03 April 2002) |
Role | Chief Executive Officer |
Correspondence Address | Flat 27 Hamilton House 1 Hall Road London NW8 9PN |
Director Name | Masanobu Kobayashi |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 03 April 2002(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 June 2007) |
Role | Insurance |
Correspondence Address | 605 Clive Court Maida Vale London W9 1SG |
Director Name | Michitoki Yokoi |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 03 April 2002(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 June 2004) |
Role | Insurance |
Correspondence Address | 6 Meadowbank Primrose Hill Road London NW3 3AY |
Secretary Name | Mr Christopher John Hopper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hinshalwood Way Old Costessey Norwich Norfolk NR8 5BN |
Director Name | Nigel John Antony Howard Jones |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2008) |
Role | Insurance |
Correspondence Address | Rifle Range Farm Fleet Road Hartley Wintney Hook Hampshire RG27 8ED |
Director Name | Mr Mark Vallely |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2013) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | 5th Floor 11 Old Jewry London EC2R 8DU |
Secretary Name | Nigel Spencer Loxton-Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 March 2011) |
Role | Company Director |
Correspondence Address | 5th Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Michael John Swanborough |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(22 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 May 2022) |
Role | Manager - Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, 52-56 Leadenhall Street London EC3A 2BJ |
Director Name | Hiroshi Kishimoto |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 July 2007(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2009) |
Role | Insurance Manager |
Correspondence Address | Flat 17 Regent Court 1 North Bank, St John's Wood London NW8 8UN |
Secretary Name | Mrs Celia Helen Stuart |
---|---|
Status | Resigned |
Appointed | 29 March 2011(26 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 June 2019) |
Role | Company Director |
Correspondence Address | 7th Floor, 52-56 Leadenhall Street London EC3A 2BJ |
Director Name | Mr Conor Barry Dolan |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 December 2013(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 June 2016) |
Role | Risk Manager |
Country of Residence | England |
Correspondence Address | 5th Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr John Hindley Gregory |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(31 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 13 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, 11 Old Jewry London EC2R 8DU |
Director Name | Mr Hugh Vennor Morris Sadleir |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2022(37 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 16 June 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7th Floor, 52-56 Leadenhall Street London EC3A 2BJ |
Website | aioinissaydowa.eu |
---|
Registered Address | 7th Floor, 52-56 Leadenhall Street London EC3A 2BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Aioi Nissay Dowa Insurance Company Of Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,949,000 |
Net Worth | £781,000 |
Cash | £2,222,000 |
Current Liabilities | £2,951,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
20 October 1986 | Delivered 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 |
---|
17 February 2021 | Director's details changed for Mr Warren Anthony Hetz on 17 February 2021 (2 pages) |
---|---|
22 September 2020 | Full accounts made up to 31 December 2019 (26 pages) |
29 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
1 October 2019 | Termination of appointment of Celia Helen Stuart as a secretary on 28 June 2019 (1 page) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
19 June 2019 | Termination of appointment of John Hindley Gregory as a director on 13 June 2019 (1 page) |
19 June 2019 | Appointment of Mr Warren Anthony Hetz as a director on 14 June 2019 (2 pages) |
15 May 2019 | Full accounts made up to 31 December 2018 (30 pages) |
19 July 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
3 May 2018 | Full accounts made up to 31 December 2017 (24 pages) |
18 April 2018 | Cessation of Aioi Nissay Dowa Insurance Company of Europe Limited as a person with significant control on 12 April 2018 (1 page) |
18 April 2018 | Notification of Aioi Nissay Dowa Europe Limited as a person with significant control on 12 April 2018 (2 pages) |
19 February 2018 | Registered 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 2017 | Notification of Aioi Nissay Dowa Insurance Company of Europe Limited as a person with significant control on 29 June 2017 (1 page) |
29 June 2017 | Notification of Aioi Nissay Dowa Insurance Company of Europe Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (21 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (21 pages) |
19 August 2016 | Second filing for the appointment of John Hindley Gregory as a director (6 pages) |
19 August 2016 | Second filing for the appointment of John Hindley Gregory as a director (6 pages) |
14 July 2016 | Auditor's resignation (1 page) |
14 July 2016 | Auditor's resignation (1 page) |
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
17 June 2016 | Termination of appointment of Conor Barry Dolan as a director on 17 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Conor Barry Dolan as a director on 17 June 2016 (1 page) |
13 June 2016 | Appointment of Mr John Hindley Gregory as a director on 13 April 2016
|
13 June 2016 | Appointment of Mr John Hindley Gregory as a director on 13 April 2016
|
26 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
7 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
5 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
5 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
20 December 2013 | Appointment of Mr Conor Barry Dolan as a director (2 pages) |
20 December 2013 | Appointment of Mr Conor Barry Dolan as a director (2 pages) |
2 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 April 2013 | Termination of appointment of Mark Vallely as a director (1 page) |
3 April 2013 | Termination of appointment of Mark Vallely as a director (1 page) |
4 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
5 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 April 2011 | Termination of appointment of Nigel Loxton-Read as a secretary (1 page) |
5 April 2011 | Termination of appointment of Nigel Loxton-Read as a secretary (1 page) |
5 April 2011 | Appointment of Mrs Celia Helen Stuart as a secretary (1 page) |
5 April 2011 | Appointment of Mrs Celia Helen Stuart as a secretary (1 page) |
14 February 2011 | Secretary's details changed for Nigel Spencer Loxton-Read on 1 February 2011 (1 page) |
14 February 2011 | Director's details changed for Mark Vallely on 1 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mark Vallely on 1 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr Michael John Swanborough on 1 February 2011 (2 pages) |
14 February 2011 | Secretary's details changed for Nigel Spencer Loxton-Read on 1 February 2011 (1 page) |
14 February 2011 | Director's details changed for Mark Vallely on 1 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr Michael John Swanborough on 1 February 2011 (2 pages) |
14 February 2011 | Secretary's details changed for Nigel Spencer Loxton-Read on 1 February 2011 (1 page) |
14 February 2011 | Director's details changed for Mr Michael John Swanborough on 1 February 2011 (2 pages) |
1 October 2010 | Company name changed aioi insurance management LIMITED\certificate issued on 01/10/10
|
1 October 2010 | Change of name with request to seek comments from relevant body (2 pages) |
1 October 2010 | Change of name notice (2 pages) |
1 October 2010 | Change of name with request to seek comments from relevant body (2 pages) |
1 October 2010 | Change of name notice (2 pages) |
1 October 2010 | Company name changed aioi insurance management LIMITED\certificate issued on 01/10/10
|
7 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
30 June 2010 | Director's details changed for Mark Vallely on 26 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mr Michael John Swanborough on 26 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mark Vallely on 26 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Nigel Spencer Loxton-Read on 26 June 2010 (1 page) |
30 June 2010 | Secretary's details changed for Nigel Spencer Loxton-Read on 26 June 2010 (1 page) |
30 June 2010 | Director's details changed for Mr Michael John Swanborough on 26 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
3 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
18 June 2009 | Appointment terminated director hiroshi kishimoto (1 page) |
18 June 2009 | Appointment terminated director hiroshi kishimoto (1 page) |
17 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
6 October 2008 | Auditor's resignation (1 page) |
6 October 2008 | Auditor's resignation (1 page) |
24 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
14 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from 1ST floor 50 mark lane london EC3R 7QR (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 1ST floor 50 mark lane london EC3R 7QR (1 page) |
1 April 2008 | Appointment terminated director nigel howard jones (1 page) |
1 April 2008 | Appointment terminated director nigel howard jones (1 page) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
10 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
10 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
27 June 2006 | Return made up to 26/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 26/06/06; full list of members (2 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
13 July 2005 | Return made up to 26/06/05; full list of members
|
13 July 2005 | Return made up to 26/06/05; full list of members
|
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: rose lane business centre rose lane norwich NR1 1JY (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: rose lane business centre rose lane norwich NR1 1JY (1 page) |
27 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
27 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
9 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
9 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
28 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
28 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
30 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
30 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
23 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
21 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
21 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | Director resigned (1 page) |
22 February 2002 | Secretary resigned;director resigned (1 page) |
22 February 2002 | Secretary resigned;director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
29 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
29 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
10 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
10 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
29 May 2001 | Resolutions
|
29 May 2001 | Resolutions
|
2 April 2001 | Company name changed chiyoda underwriting management LIMITED\certificate issued on 02/04/01 (2 pages) |
2 April 2001 | Company name changed chiyoda underwriting management LIMITED\certificate issued on 02/04/01 (2 pages) |
22 November 2000 | Director's particulars changed (1 page) |
22 November 2000 | Director's particulars changed (1 page) |
23 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
24 July 2000 | Return made up to 26/06/00; full list of members
|
24 July 2000 | Return made up to 26/06/00; full list of members
|
26 May 2000 | New director appointed (3 pages) |
26 May 2000 | New director appointed (3 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
14 July 1999 | Return made up to 26/06/99; no change of members (6 pages) |
14 July 1999 | Return made up to 26/06/99; no change of members (6 pages) |
10 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
10 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
6 August 1998 | Return made up to 26/06/98; full list of members (8 pages) |
6 August 1998 | Return made up to 26/06/98; full list of members (8 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
4 August 1997 | Return made up to 26/06/97; no change of members (6 pages) |
4 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
4 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
4 August 1997 | Return made up to 26/06/97; no change of members (6 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Director resigned (1 page) |
10 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
10 July 1996 | Return made up to 26/06/96; no change of members (7 pages) |
10 July 1996 | Return made up to 26/06/96; no change of members (7 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
2 July 1991 | Resolutions
|
2 July 1991 | Resolutions
|
14 February 1989 | Memorandum and Articles of Association (5 pages) |
14 February 1989 | Memorandum and Articles of Association (5 pages) |
22 September 1988 | Company name changed melton underwriting management l imited\certificate issued on 23/09/88 (2 pages) |
22 September 1988 | Company name changed melton underwriting management l imited\certificate issued on 23/09/88 (2 pages) |