Company NameChubb Leadenhall Limited
DirectorsRowan Tracy Hostler and Richard John Williamson
Company StatusActive
Company Number02028057
CategoryPrivate Limited Company
Incorporation Date13 June 1986(37 years, 10 months ago)
Previous Names6

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMrs Rowan Tracy Hostler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(32 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameRichard John Williamson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2023(37 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Secretary NameChubb London Services Limited (Corporation)
StatusCurrent
Appointed29 June 2001(15 years after company formation)
Appointment Duration22 years, 10 months
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMiss Geraldine Ann Arnott
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(6 years after company formation)
Appointment Duration6 years (resigned 03 July 1998)
RoleAgency Manager
Country of ResidenceEngland
Correspondence Address7 Corringway
London
NW11 7ED
Director NameRichard David Henry Brindle
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(6 years after company formation)
Appointment Duration6 years (resigned 03 July 1998)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address55 St James Gardens
London
W11 4RA
Director NameMr John Robert Charman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(6 years after company formation)
Appointment Duration8 years, 8 months (resigned 17 March 2001)
RoleLloyds Underwriter
Correspondence AddressDell House Wilderness Avenue
Sevenoaks
Kent
TN15 0EA
Director NameAlan Francis Jackson
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 13 March 1994)
RoleLloyds Underwriter
Correspondence AddressThe Pound House
Sandy Lane
Oxted
Surrey
RH8 9LU
Director NameMr David Robert Willetts
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(6 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleFinancial Advisor
Correspondence Address1 Mount Close
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 2BD
Director NameMr Keith Towers
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(6 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 November 1992)
RoleChartered Accountant
Correspondence Address33 Post House Lane
Bookham
Leatherhead
Surrey
KT23 3EA
Secretary NameMr Keith Towers
NationalityBritish
StatusResigned
Appointed04 July 1992(6 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 November 1992)
RoleCompany Director
Correspondence Address33 Post House Lane
Bookham
Leatherhead
Surrey
KT23 3EA
Director NameJeffrey John Lloyd
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(6 years, 5 months after company formation)
Appointment Duration8 years, 12 months (resigned 30 November 2001)
RoleChartered Accountant
Correspondence Address5 Scotia Building
Jardine Road
London
E1 9WA
Secretary NameJeffrey John Lloyd
NationalityBritish
StatusResigned
Appointed07 December 1992(6 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 July 1998)
RoleChartered Accountant
Correspondence Address5 Scotia Building
Jardine Road
London
E1 9WA
Director NameMark Williamson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 May 1996)
RoleInvestment Professional / Endo
Correspondence Address59 Maugas Avenue
Wellesley
Ma
02181
Director NamePaul Hendrick Warren
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1994(8 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 July 1998)
RoleCompany Director
Correspondence Address360 East 88th Street
Apartment 40b New York 10128
Usa
Director NameTim Richard Palmer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 1996(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 July 1998)
RoleInvestment Manager
Correspondence Address22 Chadwick Road
Weston
Massachusetts
02193
Director NameJeremy John Banks Skinner
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 17 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStocking Farm
Stocking Pelham
Buntingford
Herts
SG9 0HU
Director NameWilliam James Loschert
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1998(12 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 1999)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
45 Cadogan Square
London
SW1X 0HX
Secretary NameMichael Logan Glover
NationalityBritish
StatusResigned
Appointed23 July 1998(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 29 June 2001)
RoleCompany Director
Correspondence AddressDunelm
41. St. Catherines Road
Broxbourne
Herts
EN10 7LD
Director NameMichael Logan Glover
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(13 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 February 2002)
RoleCompliance Officer
Correspondence AddressDunelm
41. St. Catherines Road
Broxbourne
Herts
EN10 7LD
Director NameMr Kenneth Landers Hoffman Underhill
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(22 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 January 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence Address33 Queens Road
Brentwood
Essex
CM14 4HE
Director NameMrs Philippa Mary Curtis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(22 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 St Hilda's Wharf
160 Wapping High Street
London
E1W 3PG
Director NameMr Andrew James Kendrick
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(22 years, 3 months after company formation)
Appointment Duration10 years (resigned 01 October 2018)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Mark Kent Hammond
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 2013(27 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Ashley Craig Mullins
Date of BirthApril 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed05 February 2016(29 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameBarnabas William Wanstall
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(32 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameAce London Group Limited (Corporation)
StatusResigned
Appointed18 July 2001(15 years, 1 month after company formation)
Appointment Duration12 years (resigned 06 August 2013)
Correspondence Address100 Ace Building
100 Leadenhall Street
London
EC3A 3BP

Contact

Websiteacegroup.com

Location

Registered Address100 Leadenhall Street
London
EC3A 3BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

340.1k at £0.1Ace Tarquin
100.00%
Ordinary

Financials

Year2014
Net Worth£8,501,000

Accounts

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

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

20 July 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
11 July 2023Termination of appointment of Barnabas William Wanstall as a director on 10 July 2023 (1 page)
11 July 2023Appointment of Richard John Williamson as a director on 10 July 2023 (2 pages)
30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
26 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
22 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
14 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
2 December 2020Termination of appointment of Ashley Craig Mullins as a director on 30 November 2020 (1 page)
21 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
17 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
13 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
5 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
15 October 2018Appointment of Mrs Rowan Tracy Hostler as a director on 1 October 2018 (2 pages)
15 October 2018Termination of appointment of Mark Kent Hammond as a director on 1 October 2018 (1 page)
15 October 2018Appointment of Barnabas William Wanstall as a director on 1 October 2018 (2 pages)
15 October 2018Termination of appointment of Andrew James Kendrick as a director on 1 October 2018 (1 page)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
5 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (10 pages)
3 October 2017Full accounts made up to 31 December 2016 (10 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
17 August 2016Full accounts made up to 31 December 2015 (11 pages)
17 August 2016Full accounts made up to 31 December 2015 (11 pages)
16 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 34,005
(5 pages)
16 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 34,005
(5 pages)
22 April 2016Secretary's details changed for Ace London Services Limited on 30 March 2016 (1 page)
22 April 2016Secretary's details changed for Ace London Services Limited on 30 March 2016 (1 page)
15 April 2016Memorandum and Articles of Association (25 pages)
15 April 2016Memorandum and Articles of Association (25 pages)
30 March 2016Company name changed ace leadenhall LIMITED\certificate issued on 30/03/16
  • NM04 ‐ Change of name by provision in articles
(2 pages)
30 March 2016Company name changed ace leadenhall LIMITED\certificate issued on 30/03/16
  • NM04 ‐ Change of name by provision in articles
(2 pages)
25 February 2016Secretary's details changed for Ace London Services Limited on 24 February 2016 (1 page)
25 February 2016Registered office address changed from Ace Building 100 Leadenhall Street London EC3A 3BP to 100 Leadenhall Street London EC3A 3BP on 25 February 2016 (1 page)
25 February 2016Secretary's details changed for Ace London Services Limited on 24 February 2016 (1 page)
25 February 2016Registered office address changed from Ace Building 100 Leadenhall Street London EC3A 3BP to 100 Leadenhall Street London EC3A 3BP on 25 February 2016 (1 page)
16 February 2016Appointment of Ashley Craig Mullins as a director on 5 February 2016 (2 pages)
16 February 2016Appointment of Ashley Craig Mullins as a director on 5 February 2016 (2 pages)
27 January 2016Termination of appointment of Kenneth Landers Hoffman Underhill as a director on 21 January 2016 (1 page)
27 January 2016Termination of appointment of Kenneth Landers Hoffman Underhill as a director on 21 January 2016 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (10 pages)
14 October 2015Full accounts made up to 31 December 2014 (10 pages)
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 34,005
(4 pages)
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 34,005
(4 pages)
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 34,005
(4 pages)
24 July 2014Annual return made up to 4 July 2014 with a full list of shareholders (4 pages)
24 July 2014Annual return made up to 4 July 2014 with a full list of shareholders (4 pages)
9 July 2014Full accounts made up to 31 December 2013 (11 pages)
9 July 2014Full accounts made up to 31 December 2013 (11 pages)
4 September 2013Appointment of Mark Kent Hammond as a director (2 pages)
4 September 2013Appointment of Mark Kent Hammond as a director (2 pages)
3 September 2013Termination of appointment of Ace London Group Limited as a director (1 page)
3 September 2013Termination of appointment of Ace London Group Limited as a director (1 page)
13 August 2013Full accounts made up to 31 December 2012 (9 pages)
13 August 2013Full accounts made up to 31 December 2012 (9 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
3 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
3 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
5 September 2012Memorandum and Articles of Association (23 pages)
5 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2012Statement of company's objects (2 pages)
5 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2012Memorandum and Articles of Association (23 pages)
5 September 2012Statement of company's objects (2 pages)
12 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
8 June 2012Full accounts made up to 31 December 2011 (9 pages)
8 June 2012Full accounts made up to 31 December 2011 (9 pages)
21 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
15 June 2011Full accounts made up to 31 December 2010 (9 pages)
15 June 2011Full accounts made up to 31 December 2010 (9 pages)
26 October 2010Director's details changed for Andrew James Kendrick on 19 October 2010 (2 pages)
26 October 2010Director's details changed for Andrew James Kendrick on 19 October 2010 (2 pages)
8 July 2010Director's details changed for Ace London Group Limited on 4 July 2010 (2 pages)
8 July 2010Director's details changed for Ace London Group Limited on 4 July 2010 (2 pages)
8 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Ace London Group Limited on 4 July 2010 (2 pages)
8 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
8 July 2010Secretary's details changed for Ace London Services Limited on 4 July 2010 (2 pages)
8 July 2010Secretary's details changed for Ace London Services Limited on 4 July 2010 (2 pages)
8 July 2010Secretary's details changed for Ace London Services Limited on 4 July 2010 (2 pages)
12 April 2010Full accounts made up to 31 December 2009 (9 pages)
12 April 2010Full accounts made up to 31 December 2009 (9 pages)
1 October 2009Appointment terminated director philippa curtis (1 page)
1 October 2009Appointment terminated director philippa curtis (1 page)
6 July 2009Return made up to 04/07/09; full list of members (4 pages)
6 July 2009Return made up to 04/07/09; full list of members (4 pages)
24 March 2009Full accounts made up to 31 December 2008 (9 pages)
24 March 2009Full accounts made up to 31 December 2008 (9 pages)
6 October 2008Director appointed kenneth landers hoffman underhill (1 page)
6 October 2008Director appointed kenneth landers hoffman underhill (1 page)
6 October 2008Director appointed philippa mary curtis (1 page)
6 October 2008Director appointed andrew james kendrick (1 page)
6 October 2008Director appointed andrew james kendrick (1 page)
6 October 2008Director appointed philippa mary curtis (1 page)
6 August 2008Return made up to 04/07/08; full list of members (3 pages)
6 August 2008Return made up to 04/07/08; full list of members (3 pages)
18 March 2008Full accounts made up to 31 December 2007 (8 pages)
18 March 2008Full accounts made up to 31 December 2007 (8 pages)
9 August 2007Return made up to 04/07/07; no change of members (6 pages)
9 August 2007Return made up to 04/07/07; no change of members (6 pages)
21 April 2007Full accounts made up to 31 December 2006 (8 pages)
21 April 2007Full accounts made up to 31 December 2006 (8 pages)
25 July 2006Return made up to 04/07/06; full list of members (6 pages)
25 July 2006Return made up to 04/07/06; full list of members (6 pages)
17 May 2006Full accounts made up to 31 December 2005 (6 pages)
17 May 2006Full accounts made up to 31 December 2005 (6 pages)
14 July 2005Return made up to 04/07/05; full list of members (6 pages)
14 July 2005Return made up to 04/07/05; full list of members (6 pages)
18 March 2005Full accounts made up to 31 December 2004 (8 pages)
18 March 2005Full accounts made up to 31 December 2004 (8 pages)
22 July 2004Return made up to 04/07/04; full list of members (6 pages)
22 July 2004Return made up to 04/07/04; full list of members (6 pages)
26 March 2004Full accounts made up to 31 December 2003 (8 pages)
26 March 2004Full accounts made up to 31 December 2003 (8 pages)
16 July 2003Return made up to 04/07/03; full list of members (6 pages)
16 July 2003Return made up to 04/07/03; full list of members (6 pages)
24 March 2003Full accounts made up to 31 December 2002 (9 pages)
24 March 2003Full accounts made up to 31 December 2002 (9 pages)
6 March 2003Auditor's resignation (1 page)
6 March 2003Auditor's resignation (1 page)
8 August 2002Secretary's particulars changed (1 page)
8 August 2002Director's particulars changed (1 page)
8 August 2002Director's particulars changed (1 page)
8 August 2002Secretary's particulars changed (1 page)
7 August 2002Registered office changed on 07/08/02 from: crosby court 38 bishopsgate london EC2N 4DL (1 page)
7 August 2002Registered office changed on 07/08/02 from: crosby court 38 bishopsgate london EC2N 4DL (1 page)
17 July 2002Return made up to 04/07/02; full list of members (6 pages)
17 July 2002Return made up to 04/07/02; full list of members (6 pages)
25 March 2002Full accounts made up to 31 December 2001 (9 pages)
25 March 2002Full accounts made up to 31 December 2001 (9 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
25 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
9 January 2002Company name changed ace (cg) LIMITED\certificate issued on 09/01/02 (2 pages)
9 January 2002Company name changed ace (cg) LIMITED\certificate issued on 09/01/02 (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
17 July 2001Return made up to 04/07/01; full list of members (6 pages)
17 July 2001Return made up to 04/07/01; full list of members (6 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001Secretary resigned (1 page)
29 June 2001Secretary's particulars changed;director's particulars changed (1 page)
29 June 2001Secretary's particulars changed;director's particulars changed (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
21 March 2001Full accounts made up to 31 December 2000 (9 pages)
21 March 2001Full accounts made up to 31 December 2000 (9 pages)
19 July 2000Return made up to 04/07/00; full list of members (7 pages)
19 July 2000Return made up to 04/07/00; full list of members (7 pages)
4 May 2000Full accounts made up to 31 December 1999 (10 pages)
4 May 2000Full accounts made up to 31 December 1999 (10 pages)
25 November 1999New director appointed (2 pages)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
25 November 1999New director appointed (2 pages)
16 July 1999Return made up to 04/07/99; full list of members (9 pages)
16 July 1999Return made up to 04/07/99; full list of members (9 pages)
27 April 1999Full accounts made up to 31 December 1998 (10 pages)
27 April 1999Full accounts made up to 31 December 1998 (10 pages)
26 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 1998Company name changed charman group LIMITED\certificate issued on 04/01/99 (3 pages)
31 December 1998Company name changed charman group LIMITED\certificate issued on 04/01/99 (3 pages)
4 December 1998Auditor's resignation (2 pages)
4 December 1998Auditor's resignation (2 pages)
27 August 1998Return made up to 04/07/98; full list of members (9 pages)
27 August 1998Return made up to 04/07/98; full list of members (9 pages)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
28 July 1998Secretary resigned (1 page)
28 July 1998Secretary resigned (1 page)
28 July 1998New secretary appointed (2 pages)
28 July 1998New secretary appointed (2 pages)
27 July 1998Declaration of assistance for shares acquisition (6 pages)
27 July 1998Declaration of assistance for shares acquisition (6 pages)
23 July 1998Registered office changed on 23/07/98 from: 7TH floor 1 minster court mincing lane london EC3 7AA (1 page)
23 July 1998Registered office changed on 23/07/98 from: 7TH floor 1 minster court mincing lane london EC3 7AA (1 page)
16 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
16 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
21 June 1998Full accounts made up to 31 December 1997 (11 pages)
21 June 1998Full accounts made up to 31 December 1997 (11 pages)
23 September 1997Full accounts made up to 31 December 1996 (12 pages)
23 September 1997Full accounts made up to 31 December 1996 (12 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
10 July 1997Return made up to 04/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1997Return made up to 04/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1996Full accounts made up to 31 December 1995 (12 pages)
4 October 1996Full accounts made up to 31 December 1995 (12 pages)
29 August 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
25 June 1996Return made up to 04/07/96; full list of members (7 pages)
25 June 1996Return made up to 04/07/96; full list of members (7 pages)
4 June 1996Director resigned (1 page)
4 June 1996Director resigned (1 page)
10 January 1996Director resigned (2 pages)
10 January 1996Director resigned (2 pages)
7 December 1995Declaration of assistance for shares acquisition (6 pages)
7 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
7 December 1995Declaration of assistance for shares acquisition (6 pages)
7 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
31 October 1995Full group accounts made up to 31 December 1994 (17 pages)
31 October 1995Full group accounts made up to 31 December 1994 (17 pages)
25 August 1995Registered office changed on 25/08/95 from: 117 fenchurch street london EC3M 5AL (1 page)
25 August 1995Registered office changed on 25/08/95 from: 117 fenchurch street london EC3M 5AL (1 page)
25 August 1995Auditor's resignation (1 page)
25 August 1995Auditor's resignation (1 page)
1 August 1995Return made up to 04/07/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 1995Return made up to 04/07/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 1995Memorandum and Articles of Association (22 pages)
26 January 1995Memorandum and Articles of Association (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (146 pages)
31 October 1994Full group accounts made up to 31 December 1993 (16 pages)
31 October 1994Full group accounts made up to 31 December 1993 (16 pages)
25 October 1993Full accounts made up to 31 December 1992 (15 pages)
25 October 1993Full accounts made up to 31 December 1992 (15 pages)
18 May 1993Memorandum and Articles of Association (22 pages)
18 May 1993Memorandum and Articles of Association (22 pages)
8 November 1992Full group accounts made up to 31 December 1991 (15 pages)
8 November 1992Full group accounts made up to 31 December 1991 (15 pages)
5 November 1991Full group accounts made up to 31 December 1990 (13 pages)
5 November 1991Full group accounts made up to 31 December 1990 (13 pages)
29 October 1990Memorandum and Articles of Association (32 pages)
29 October 1990Memorandum and Articles of Association (32 pages)
23 August 1990Full accounts made up to 31 December 1989 (9 pages)
23 August 1990Full accounts made up to 31 December 1989 (9 pages)
2 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
2 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
25 January 1990Ad 26/09/89--------- £ si 6250@1 (2 pages)
25 January 1990Ad 26/09/89--------- £ si 6250@1 (2 pages)
3 November 1989Full accounts made up to 31 December 1988 (11 pages)
3 November 1989Full accounts made up to 31 December 1988 (11 pages)
29 June 1988Full accounts made up to 31 December 1987 (10 pages)
29 June 1988Accounts made up to 31 December 1987 (10 pages)
1 March 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 March 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)