Company NameShipowners' Protection Limited(The)
Company StatusActive
Company Number02067444
CategoryPrivate Limited Company
Incorporation Date24 October 1986(37 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Simon John Swallow
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1994(7 years, 11 months after company formation)
Appointment Duration29 years, 7 months
RoleMarine P&I Senior Underwriter
Country of ResidenceEngland
Correspondence AddressWhite Chapel Building. 2nd Floor 10 Whitechapel Hi
London
E1 8QS
Director NameMr Ian Edwards
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2012(25 years, 4 months after company formation)
Appointment Duration12 years, 2 months
RoleSeniour Underwriter
Country of ResidenceEngland
Correspondence AddressWhite Chapel Building. 2nd Floor 10 Whitechapel Hi
London
E1 8QS
Director NameMs Britt Noelle Pickering
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2012(25 years, 4 months after company formation)
Appointment Duration12 years, 2 months
RoleClaims Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Chapel Building. 2nd Floor 10 Whitechapel Hi
London
E1 8QS
Director NameMr Steven David Randall
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2015(28 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleCommercial Director
Country of ResidenceSingapore
Correspondence Address#36-05 Suntec Tower, 4
6 Temasek Boulevard
Singapore
Director NameMr Simon Peacock
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(29 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWhite Chapel Building. 2nd Floor 10 Whitechapel Hi
London
E1 8QS
Director NameMr Marcus Tarrant
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(30 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Chapel Building. 2nd Floor 10 Whitechapel Hi
London
E1 8QS
Director NameMrs Louise Hall
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(30 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleLoss Prevention Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Chapel Building. 2nd Floor 10 Whitechapel Hi
London
E1 8QS
Director NameMr Mark Ashley Hamblin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(34 years after company formation)
Appointment Duration3 years, 5 months
RoleChief Information Officer
Country of ResidenceEngland
Correspondence AddressWhite Chapel Building. 2nd Floor 10 Whitechapel Hi
London
E1 8QS
Director NameMr Terrence Watson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(4 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 15 September 2005)
RoleFinancial Controller
Correspondence Address30 Lambourne Gardens
Chingford
London
E4 7SG
Director NameChristopher Pritchard-Barrett
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 September 1993)
RoleChief Executive
Correspondence Address10 Mariners Way
Aldeburgh
Suffolk
IP15 5QH
Director NameMr Charles William Edward Hume
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(4 years, 11 months after company formation)
Appointment Duration23 years, 5 months (resigned 06 March 2015)
RoleInsurance Claims Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clare House
30/33 Minories
London
EC3N 1BP
Director NameMr James Pollock Dowson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(4 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 June 2004)
RoleMarine Underwriter
Correspondence Address10 Queens Road
Colchester
Essex
CO3 3NZ
Secretary NameMr Stanley Simmonds
NationalityBritish
StatusResigned
Appointed26 September 1991(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 January 1994)
RoleCompany Director
Correspondence Address412 Hurst Road
Bexley
Kent
DA5 3JR
Secretary NameBernadette Carlyle
NationalityBritish
StatusResigned
Appointed17 January 1994(7 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 16 March 2006)
RoleCompany Director
Correspondence Address242 Gateshead Road
Borehamwood
Hertfordshire
WD6 5LL
Director NameMr Lawrence Aspinall
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(18 years, 11 months after company formation)
Appointment Duration11 years (resigned 16 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSt Clare House
30/33 Minories
London
EC3N 1BP
Secretary NameMrs Lauretta Zoe Dodsworth
NationalityBritish
StatusResigned
Appointed16 March 2006(19 years, 4 months after company formation)
Appointment Duration9 years (resigned 20 March 2015)
RoleCompany Director
Correspondence AddressSt Clare House
30/33 Minories
London
EC3N 1BP
Director NameMr Ralph Duncan Coton
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(19 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 25 June 2011)
RoleMarine Insurance
Country of ResidenceEngland
Correspondence AddressSt Clare House
30/33 Minories
London
EC3N 1BP
Director NameMr David Frederick Heaselden
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(24 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2019)
RoleLoss Prevention Manager
Country of ResidenceSingapore
Correspondence Address#36-05 Suntec Tower 4
6 Temasek Boulevard
Singapore
038986
Director NameMr Simon Curtis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(26 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 February 2015)
RoleDirector Of Insurance Company
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clare House
30/33 Minories
London
EC3N 1BP
Secretary NameMr Lawrence Aspinall
StatusResigned
Appointed20 March 2015(28 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 September 2016)
RoleCompany Director
Correspondence AddressSt Clare House
30/33 Minories
London
EC3N 1BP
Director NameMr Ian James Ferns
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(30 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2018)
RoleProduct Development Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Chapel Building. 2nd Floor 10 Whitechapel Hi
London
E1 8QS

Contact

Websitewww.shipowners.co.uk
Telephone020 38295858
Telephone regionLondon

Location

Registered AddressWhite Chapel Building. 2nd Floor
10 Whitechapel High Street
London
E1 8QS
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£20,764
Cash£93,353
Current Liabilities£807,385

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 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

11 October 2023Full accounts made up to 31 December 2022 (31 pages)
28 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
8 August 2023Termination of appointment of Simon John Swallow as a director on 3 August 2023 (1 page)
30 May 2023Appointment of Mr Mark Anthony Harrington as a director on 25 May 2023 (2 pages)
4 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
20 September 2022Full accounts made up to 31 December 2021 (33 pages)
27 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
20 July 2021Full accounts made up to 31 December 2020 (32 pages)
3 December 2020Full accounts made up to 31 December 2019 (32 pages)
6 November 2020Appointment of Mr Mark Ashley Hamblin as a director on 3 November 2020 (2 pages)
2 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
1 October 2019Termination of appointment of David Frederick Heaselden as a director on 30 June 2019 (1 page)
1 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
16 September 2019Full accounts made up to 31 December 2018 (31 pages)
1 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (29 pages)
31 May 2018Termination of appointment of Ian James Ferns as a director on 31 May 2018 (1 page)
31 May 2018Termination of appointment of Ian James Ferns as a director on 31 May 2018 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (29 pages)
28 September 2017Full accounts made up to 31 December 2016 (29 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
4 April 2017Registered office address changed from St Clare House 30/33 Minories London EC3N 1BP to White Chapel Building. 2nd Floor 10 Whitechapel High Street London London E1 8QS on 4 April 2017 (1 page)
4 April 2017Registered office address changed from St Clare House 30/33 Minories London EC3N 1BP to White Chapel Building. 2nd Floor 10 Whitechapel High Street London London E1 8QS on 4 April 2017 (1 page)
8 February 2017Appointment of Mrs Louise Hall as a director on 1 January 2017 (2 pages)
8 February 2017Appointment of Mr Ian James Ferns as a director on 1 January 2017 (2 pages)
8 February 2017Appointment of Mrs Louise Hall as a director on 1 January 2017 (2 pages)
8 February 2017Appointment of Mr Marcus Tarrant as a director on 1 January 2017 (2 pages)
8 February 2017Appointment of Mr Marcus Tarrant as a director on 1 January 2017 (2 pages)
8 February 2017Appointment of Mr Ian James Ferns as a director on 1 January 2017 (2 pages)
4 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
3 October 2016Termination of appointment of Lawrence Aspinall as a director on 16 September 2016 (1 page)
3 October 2016Termination of appointment of Lawrence Aspinall as a director on 16 September 2016 (1 page)
3 October 2016Termination of appointment of Lawrence Aspinall as a secretary on 19 September 2016 (1 page)
3 October 2016Termination of appointment of Lawrence Aspinall as a secretary on 19 September 2016 (1 page)
6 July 2016Full accounts made up to 31 December 2015 (27 pages)
6 July 2016Full accounts made up to 31 December 2015 (27 pages)
9 March 2016Appointment of Mr Simon Peacock as a director on 1 March 2016 (2 pages)
9 March 2016Appointment of Mr Simon Peacock as a director on 1 March 2016 (2 pages)
11 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
11 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
11 December 2015Statement of company's objects (2 pages)
11 December 2015Statement of company's objects (2 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 20,000
(9 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 20,000
(9 pages)
28 September 2015Current accounting period shortened from 20 February 2016 to 31 December 2015 (1 page)
28 September 2015Current accounting period shortened from 20 February 2016 to 31 December 2015 (1 page)
22 September 2015Full accounts made up to 20 February 2015 (20 pages)
22 September 2015Full accounts made up to 20 February 2015 (20 pages)
8 June 2015Appointment of Mr Steven David Randall as a director on 20 May 2015 (2 pages)
8 June 2015Appointment of Mr Steven David Randall as a director on 20 May 2015 (2 pages)
1 June 2015Appointment of Mr Lawrence Aspinall as a secretary on 20 March 2015 (2 pages)
1 June 2015Appointment of Mr Lawrence Aspinall as a secretary on 20 March 2015 (2 pages)
15 April 2015Termination of appointment of Lauretta Zoe Dodsworth as a secretary on 20 March 2015 (1 page)
15 April 2015Termination of appointment of Lauretta Zoe Dodsworth as a secretary on 20 March 2015 (1 page)
9 March 2015Termination of appointment of Charles William Edward Hume as a director on 6 March 2015 (1 page)
9 March 2015Termination of appointment of Charles William Edward Hume as a director on 6 March 2015 (1 page)
9 March 2015Termination of appointment of Charles William Edward Hume as a director on 6 March 2015 (1 page)
26 February 2015Termination of appointment of Simon Curtis as a director on 20 February 2015 (1 page)
26 February 2015Termination of appointment of Simon Curtis as a director on 20 February 2015 (1 page)
6 November 2014Auditor's resignation (1 page)
6 November 2014Auditor's resignation (1 page)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 20,000
(8 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 20,000
(8 pages)
26 June 2014Full accounts made up to 20 February 2014 (15 pages)
26 June 2014Full accounts made up to 20 February 2014 (15 pages)
27 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 20,000
(8 pages)
27 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 20,000
(8 pages)
8 August 2013Full accounts made up to 20 February 2013 (16 pages)
8 August 2013Full accounts made up to 20 February 2013 (16 pages)
30 November 2012Appointment of Mr Simon Curtis as a director (2 pages)
30 November 2012Appointment of Mr Simon Curtis as a director (2 pages)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (8 pages)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (8 pages)
24 July 2012Full accounts made up to 20 February 2012 (17 pages)
24 July 2012Full accounts made up to 20 February 2012 (17 pages)
5 April 2012Appointment of Ms Britt Pickering as a director (2 pages)
5 April 2012Appointment of Mr Ian Edwards as a director (2 pages)
5 April 2012Appointment of Ms Britt Pickering as a director (2 pages)
5 April 2012Appointment of Mr Ian Edwards as a director (2 pages)
15 February 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 20,000
(3 pages)
15 February 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 20,000
(3 pages)
15 February 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 20,000
(3 pages)
6 October 2011Full accounts made up to 20 February 2011 (16 pages)
6 October 2011Full accounts made up to 20 February 2011 (16 pages)
4 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
30 September 2011Appointment of Mr David Frederick Heaselden as a director (2 pages)
30 September 2011Appointment of Mr David Frederick Heaselden as a director (2 pages)
4 July 2011Termination of appointment of Ralph Coton as a director (1 page)
4 July 2011Termination of appointment of Ralph Coton as a director (1 page)
30 September 2010Secretary's details changed for Lauretta Zoe Dodsworth on 26 September 2010 (1 page)
30 September 2010Director's details changed for Simon John Swallow on 26 September 2010 (2 pages)
30 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Simon John Swallow on 26 September 2010 (2 pages)
30 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Lawrence Aspinall on 26 September 2010 (2 pages)
30 September 2010Director's details changed for Lawrence Aspinall on 26 September 2010 (2 pages)
30 September 2010Director's details changed for Ralph Duncan Coton on 26 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Charles William Edward Hume on 26 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Charles William Edward Hume on 26 September 2010 (2 pages)
30 September 2010Director's details changed for Ralph Duncan Coton on 26 September 2010 (2 pages)
30 September 2010Secretary's details changed for Lauretta Zoe Dodsworth on 26 September 2010 (1 page)
18 August 2010Full accounts made up to 20 February 2010 (16 pages)
18 August 2010Full accounts made up to 20 February 2010 (16 pages)
22 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
1 July 2009Full accounts made up to 20 February 2009 (15 pages)
1 July 2009Full accounts made up to 20 February 2009 (15 pages)
5 January 2009Full accounts made up to 20 February 2008 (15 pages)
5 January 2009Full accounts made up to 20 February 2008 (15 pages)
1 October 2008Return made up to 26/09/08; full list of members (4 pages)
1 October 2008Return made up to 26/09/08; full list of members (4 pages)
13 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 October 2007Full accounts made up to 20 February 2007 (15 pages)
23 October 2007Full accounts made up to 20 February 2007 (15 pages)
27 September 2007Return made up to 26/09/07; full list of members (3 pages)
27 September 2007Return made up to 26/09/07; full list of members (3 pages)
18 October 2006Full accounts made up to 20 February 2006 (15 pages)
18 October 2006Full accounts made up to 20 February 2006 (15 pages)
10 October 2006Return made up to 26/09/06; full list of members (3 pages)
10 October 2006Return made up to 26/09/06; full list of members (3 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
21 March 2006New secretary appointed (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (1 page)
14 October 2005Return made up to 26/09/05; full list of members (7 pages)
14 October 2005Full accounts made up to 20 February 2005 (16 pages)
14 October 2005Return made up to 26/09/05; full list of members (7 pages)
14 October 2005Full accounts made up to 20 February 2005 (16 pages)
4 October 2005New director appointed (1 page)
4 October 2005New director appointed (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
22 October 2004Return made up to 26/09/04; full list of members (7 pages)
22 October 2004Return made up to 26/09/04; full list of members (7 pages)
22 October 2004Full accounts made up to 20 February 2004 (15 pages)
22 October 2004Full accounts made up to 20 February 2004 (15 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
24 October 2003Full accounts made up to 20 February 2003 (13 pages)
24 October 2003Full accounts made up to 20 February 2003 (13 pages)
24 October 2003Return made up to 26/09/03; full list of members (8 pages)
24 October 2003Return made up to 26/09/03; full list of members (8 pages)
14 October 2002Return made up to 26/09/02; full list of members (8 pages)
14 October 2002Full accounts made up to 20 February 2002 (9 pages)
14 October 2002Full accounts made up to 20 February 2002 (9 pages)
14 October 2002Return made up to 26/09/02; full list of members (8 pages)
15 October 2001Return made up to 26/09/01; full list of members (7 pages)
15 October 2001Full accounts made up to 20 February 2001 (10 pages)
15 October 2001Full accounts made up to 20 February 2001 (10 pages)
15 October 2001Return made up to 26/09/01; full list of members (7 pages)
11 October 2000Return made up to 26/09/00; full list of members (7 pages)
11 October 2000Full accounts made up to 20 February 2000 (10 pages)
11 October 2000Full accounts made up to 20 February 2000 (10 pages)
11 October 2000Return made up to 26/09/00; full list of members (7 pages)
15 October 1999Full accounts made up to 20 February 1999 (10 pages)
15 October 1999Return made up to 26/09/99; full list of members (6 pages)
15 October 1999Return made up to 26/09/99; full list of members (6 pages)
15 October 1999Full accounts made up to 20 February 1999 (10 pages)
19 October 1998Return made up to 26/09/98; full list of members (6 pages)
19 October 1998Full accounts made up to 20 February 1998 (10 pages)
19 October 1998Full accounts made up to 20 February 1998 (10 pages)
19 October 1998Return made up to 26/09/98; full list of members (6 pages)
2 October 1997Return made up to 26/09/97; full list of members (6 pages)
2 October 1997Full accounts made up to 20 February 1997 (10 pages)
2 October 1997Return made up to 26/09/97; full list of members (6 pages)
2 October 1997Full accounts made up to 20 February 1997 (10 pages)
16 October 1996Return made up to 26/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1996Full accounts made up to 20 February 1996 (9 pages)
16 October 1996Return made up to 26/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1996Full accounts made up to 20 February 1996 (9 pages)
12 October 1995Full accounts made up to 20 February 1995 (9 pages)
12 October 1995Return made up to 26/09/95; full list of members (6 pages)
12 October 1995Return made up to 26/09/95; full list of members (6 pages)
12 October 1995Full accounts made up to 20 February 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (111 pages)
12 October 1994Full accounts made up to 20 February 1994 (14 pages)
12 October 1994Return made up to 26/09/94; full list of members (5 pages)
11 October 1993Return made up to 26/09/93; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
11 October 1993Full accounts made up to 20 February 1993 (8 pages)
12 November 1992Full accounts made up to 20 February 1992 (7 pages)
27 October 1992Return made up to 26/09/92; full list of members (7 pages)
7 November 1991Full accounts made up to 20 February 1991 (7 pages)
7 November 1991Return made up to 26/09/91; full list of members (9 pages)
12 October 1990Full accounts made up to 20 February 1990 (8 pages)
12 October 1990Return made up to 26/09/90; full list of members (6 pages)
27 October 1989Return made up to 19/10/89; full list of members (5 pages)
27 October 1989Full accounts made up to 20 February 1989 (7 pages)
28 November 1988Return made up to 06/10/88; full list of members (5 pages)
11 November 1988Full accounts made up to 20 February 1988 (7 pages)
2 March 1988New director appointed (5 pages)
2 March 1988New director appointed (2 pages)
2 March 1988New director appointed (2 pages)
28 October 1987Return made up to 30/09/87; full list of members (7 pages)
28 October 1987Full accounts made up to 20 February 1987 (7 pages)
21 October 1987New director appointed (3 pages)
21 October 1987New director appointed (3 pages)
30 September 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(51 pages)
9 September 1987Registered office changed on 09/09/87 from: ibex house 42-47 minories london EC3N 1BP (1 page)
7 April 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
7 April 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
24 October 1986Certificate of Incorporation (1 page)