Company NameTerra Nova Pension Trustee Limited
Company StatusActive
Company Number02112236
CategoryPrivate Limited Company
Incorporation Date19 March 1987(37 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRonald Northedge
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2002(15 years, 5 months after company formation)
Appointment Duration21 years, 7 months
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Secretary NameMs Lara Simone Teesdale
StatusCurrent
Appointed01 October 2019(32 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMs Karen Emma Wood-Murphy
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(34 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Nicholas James Stephen Line
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(34 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Alexander Francis Jones
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(34 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Ian Lewis Bowden
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(35 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Colin Jan William Czapiewski
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1993)
RoleActuary
Correspondence Address9 Vicarage Close
Aylesford
Kent
ME20 7BB
Director NamePhilip Lavallin Wroughton
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(4 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 December 1994)
RoleInsurance Executive
Correspondence Address33 Abbotsbury Road
London
W14 8EL
Director NameMr John Riddick
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(4 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 January 1999)
RoleInsurance Executive
Correspondence Address22 Stanhopes
Limpsfield
Oxted
Surrey
RH8 0TY
Director NameMr Peter William Norledge
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(4 years, 3 months after company formation)
Appointment Duration10 years (resigned 26 July 2001)
RoleChartered Secretary
Correspondence AddressThe Beacon House
Beacon Road
Crowborough
Sussex
TN6 1AZ
Director NameBrian Laurie Murgairoyd
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(4 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 May 1992)
RoleInvestment Consultant (Retired)
Correspondence AddressHope Farm The Haven
Billingshurst
West Sussex
RH14 9BN
Secretary NameMr Peter William Norledge
NationalityBritish
StatusResigned
Appointed13 July 1991(4 years, 3 months after company formation)
Appointment Duration10 years (resigned 26 July 2001)
RoleCompany Director
Correspondence AddressThe Beacon House
Beacon Road
Crowborough
Sussex
TN6 1AZ
Director NameDavid Julian Lewis
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 December 1994)
RoleInvestment Manager
Correspondence Address31 Elliot Road
Hendon
London
NW4 3DS
Director NameJohn Edward O'Neill
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(7 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 June 2001)
RoleCorporate Actuary
Correspondence AddressLoft D
87 Paul Street
London
EC2A 4NQ
Director NameJohn Aeron Davies
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1997)
RoleInsurance Executive
Correspondence Address5 Knightsbridge Close
Tunbridge Wells
Kent
TN4 9QN
Director NameRegan Stacey Gilbert
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(10 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 April 2009)
RoleTechnical Claims Manager
Correspondence Address12 Blenheim Close
London
SE12 9AR
Director NameLeslie James Agambar
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(10 years, 8 months after company formation)
Appointment Duration19 years, 4 months (resigned 30 April 2017)
RoleIT Development Manager
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameAndrew William Rogers
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 09 May 2000)
RoleReinsurance Underwriter
Correspondence Address28 Station Road
Loughton
Essex
IG10 4NX
Director NameAndrew John Davies
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(12 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 19 December 2002)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address72 Clarendon Drive
Putney
London
SW15 1AH
Director NameMrs Shirley Lorna Blakelock
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(14 years, 4 months after company formation)
Appointment Duration5 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 The Drive
Westcliff On Sea
Essex
SS0 8PN
Secretary NameMr Andrew John Bailey
NationalityBritish
StatusResigned
Appointed01 August 2001(14 years, 4 months after company formation)
Appointment Duration18 years, 2 months (resigned 01 October 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameThomas Gayner
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(15 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2009)
RoleInvestment Mgr
Correspondence Address10004 River Road
Richmond
Virginia
United States
Director NameDarrell Dean Martin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2002(15 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 March 2003)
RoleChief Financial Officer
Correspondence Address161 West Square Place
Richmond
Virginia 23233
Irish
Director NamePamela Perrott
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2002(15 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2009)
RoleSr Vp Human Resources
Correspondence Address11513 Bridgetender Drive
Richmond
Virginia
23233
Irish
Director NameMr Richard Reeves Whitt
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2003(15 years, 12 months after company formation)
Appointment Duration16 years, 3 months (resigned 09 June 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameNigel Poll
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(22 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2016)
RoleTechnical Project Manager
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Anthony Francis Aldridge
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(22 years after company formation)
Appointment Duration13 years, 2 months (resigned 16 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Hollingbourne Gardens
Ealing
London
W13 8EN
Director NameMr Ian Marshall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(22 years after company formation)
Appointment Duration13 years, 10 months (resigned 19 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Andrew Christopher Niall Goddard
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(30 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 March 2019)
RoleNetwork Team Lead
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Hugh Rice
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2017(30 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 February 2021)
RoleActuary
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ

Contact

Websitemarkelintl.com

Location

Registered Address20 Fenchurch Street
London
EC3M 3AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Markel Capital Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Filing History

18 February 2021Termination of appointment of Hugh Rice as a director on 16 February 2021 (1 page)
17 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
29 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
2 October 2019Termination of appointment of Andrew John Bailey as a secretary on 1 October 2019 (1 page)
2 October 2019Appointment of Ms Lara Simone Teesdale as a secretary on 1 October 2019 (2 pages)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
13 June 2019Termination of appointment of Richard Reeves Whitt as a director on 9 June 2019 (1 page)
2 May 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
1 April 2019Termination of appointment of Andrew Christopher Niall Goddard as a director on 15 March 2019 (1 page)
17 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
28 March 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
1 August 2017Appointment of Mr Andrew Christopher Niall Goddard as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Hugh Rice as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Andrew Christopher Niall Goddard as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Hugh Rice as a director on 1 August 2017 (2 pages)
18 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 June 2017Termination of appointment of Leslie James Agambar as a director on 30 April 2017 (1 page)
13 June 2017Termination of appointment of Leslie James Agambar as a director on 30 April 2017 (1 page)
19 May 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
19 May 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
31 May 2016Termination of appointment of Nigel Poll as a director on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Nigel Poll as a director on 31 May 2016 (1 page)
25 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
25 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
20 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(7 pages)
20 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(7 pages)
14 April 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
14 April 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
1 December 2014Registered office address changed from The Markel Building 49 Leadenhall Street London EC3A 2EA to 20 Fenchurch Street London EC3M 3AZ on 1 December 2014 (1 page)
1 December 2014Registered office address changed from The Markel Building 49 Leadenhall Street London EC3A 2EA to 20 Fenchurch Street London EC3M 3AZ on 1 December 2014 (1 page)
1 December 2014Registered office address changed from The Markel Building 49 Leadenhall Street London EC3A 2EA to 20 Fenchurch Street London EC3M 3AZ on 1 December 2014 (1 page)
15 July 2014Director's details changed for Mr Richard Reeves Whitt on 1 July 2014 (2 pages)
15 July 2014Director's details changed for Mr Ian Marshall on 1 July 2014 (2 pages)
15 July 2014Secretary's details changed for Andrew John Bailey on 1 July 2014 (1 page)
15 July 2014Director's details changed for Nigel Poll on 1 July 2014 (2 pages)
15 July 2014Director's details changed for Mr Ian Marshall on 1 July 2014 (2 pages)
15 July 2014Director's details changed for Ronald Northedge on 1 July 2014 (2 pages)
15 July 2014Director's details changed for Ronald Northedge on 1 July 2014 (2 pages)
15 July 2014Director's details changed for Mr Ian Marshall on 1 July 2014 (2 pages)
15 July 2014Director's details changed for Leslie James Agambar on 1 July 2014 (2 pages)
15 July 2014Director's details changed for Mr Richard Reeves Whitt on 1 July 2014 (2 pages)
15 July 2014Director's details changed for Ronald Northedge on 1 July 2014 (2 pages)
15 July 2014Director's details changed for Nigel Poll on 1 July 2014 (2 pages)
15 July 2014Director's details changed for Nigel Poll on 1 July 2014 (2 pages)
15 July 2014Director's details changed for Mr Richard Reeves Whitt on 1 July 2014 (2 pages)
15 July 2014Director's details changed for Leslie James Agambar on 1 July 2014 (2 pages)
15 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(7 pages)
15 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(7 pages)
15 July 2014Director's details changed for Leslie James Agambar on 1 July 2014 (2 pages)
15 July 2014Secretary's details changed for Andrew John Bailey on 1 July 2014 (1 page)
15 July 2014Secretary's details changed for Andrew John Bailey on 1 July 2014 (1 page)
24 April 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
24 April 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
1 October 2013Sec 519 (2 pages)
1 October 2013Sec 519 (2 pages)
25 September 2013Auditor's resignation (2 pages)
25 September 2013Auditor's resignation (2 pages)
31 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
31 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
17 August 2012Annual return made up to 13 July 2012 (18 pages)
17 August 2012Annual return made up to 13 July 2012 (18 pages)
3 April 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
3 April 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
12 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (18 pages)
12 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (18 pages)
27 May 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
27 May 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
17 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (18 pages)
17 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (18 pages)
27 May 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
27 May 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
23 July 2009Return made up to 13/07/09; full list of members (5 pages)
23 July 2009Director's change of particulars / richard whitt / 23/07/2009 (1 page)
23 July 2009Return made up to 13/07/09; full list of members (5 pages)
23 July 2009Director's change of particulars / richard whitt / 23/07/2009 (1 page)
6 May 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
6 May 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
14 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 April 2009Memorandum and Articles of Association (14 pages)
14 April 2009Memorandum and Articles of Association (14 pages)
14 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 April 2009Director appointed ian marshall (2 pages)
13 April 2009Director appointed ian marshall (2 pages)
2 April 2009Appointment terminated director regan gilbert (1 page)
2 April 2009Director appointed nigel poll (2 pages)
2 April 2009Appointment terminated director thomas gayner (1 page)
2 April 2009Appointment terminated director regan gilbert (1 page)
2 April 2009Appointment terminated director pamela perrott (1 page)
2 April 2009Appointment terminated director pamela perrott (1 page)
2 April 2009Director appointed nigel poll (2 pages)
2 April 2009Director appointed anthony francis aldridge (3 pages)
2 April 2009Appointment terminated director thomas gayner (1 page)
2 April 2009Director appointed anthony francis aldridge (3 pages)
15 July 2008Return made up to 13/07/08; full list of members (5 pages)
15 July 2008Return made up to 13/07/08; full list of members (5 pages)
14 July 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
14 July 2008Director's change of particulars / regan gilbert / 13/05/2008 (1 page)
14 July 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
14 July 2008Director's change of particulars / regan gilbert / 13/05/2008 (1 page)
14 August 2007Return made up to 13/07/07; full list of members (3 pages)
14 August 2007Return made up to 13/07/07; full list of members (3 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (8 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (8 pages)
29 August 2006Return made up to 13/07/06; full list of members (3 pages)
29 August 2006Return made up to 13/07/06; full list of members (3 pages)
8 May 2006Full accounts made up to 30 September 2005 (8 pages)
8 May 2006Full accounts made up to 30 September 2005 (8 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
31 August 2005Full accounts made up to 30 September 2004 (8 pages)
31 August 2005Full accounts made up to 30 September 2004 (8 pages)
19 July 2005Director's particulars changed (1 page)
19 July 2005Return made up to 13/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
19 July 2005Return made up to 13/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
19 July 2005Director's particulars changed (1 page)
1 October 2004Director's particulars changed (1 page)
1 October 2004Director's particulars changed (1 page)
20 July 2004Return made up to 13/07/04; full list of members (9 pages)
20 July 2004Return made up to 13/07/04; full list of members (9 pages)
27 May 2004Full accounts made up to 30 September 2003 (8 pages)
27 May 2004Full accounts made up to 30 September 2003 (8 pages)
11 September 2003Director's particulars changed (1 page)
11 September 2003Director's particulars changed (1 page)
21 July 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 July 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 March 2003Full accounts made up to 30 September 2002 (8 pages)
22 March 2003Full accounts made up to 30 September 2002 (8 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
21 July 2002Return made up to 13/07/02; full list of members (7 pages)
21 July 2002Return made up to 13/07/02; full list of members (7 pages)
22 May 2002Full accounts made up to 30 September 2001 (8 pages)
22 May 2002Full accounts made up to 30 September 2001 (8 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
14 August 2001Return made up to 13/07/01; full list of members (7 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001Return made up to 13/07/01; full list of members (7 pages)
14 August 2001Secretary resigned;director resigned (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001Secretary resigned;director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
22 May 2001Full accounts made up to 30 September 2000 (8 pages)
22 May 2001Full accounts made up to 30 September 2000 (8 pages)
9 November 2000Registered office changed on 09/11/00 from: terra nova house, 41-43 mincing lane, london. EC3R 7SP (1 page)
9 November 2000Registered office changed on 09/11/00 from: terra nova house, 41-43 mincing lane, london. EC3R 7SP (1 page)
20 July 2000Auditor's resignation (1 page)
20 July 2000Auditor's resignation (1 page)
18 July 2000Return made up to 13/07/00; full list of members (7 pages)
18 July 2000Return made up to 13/07/00; full list of members (7 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
22 May 2000Full accounts made up to 30 September 1999 (6 pages)
22 May 2000Full accounts made up to 30 September 1999 (6 pages)
12 August 1999Return made up to 13/07/99; full list of members (8 pages)
12 August 1999Return made up to 13/07/99; full list of members (8 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
22 May 1999Full accounts made up to 30 September 1998 (7 pages)
22 May 1999Full accounts made up to 30 September 1998 (7 pages)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
29 September 1998Auditor's resignation (2 pages)
29 September 1998Auditor's resignation (2 pages)
10 September 1998Return made up to 13/07/98; no change of members (8 pages)
10 September 1998Return made up to 13/07/98; no change of members (8 pages)
6 May 1998Full accounts made up to 30 September 1997 (6 pages)
6 May 1998Full accounts made up to 30 September 1997 (6 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
18 July 1997Return made up to 13/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 1997Return made up to 13/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 1997Full accounts made up to 30 September 1996 (6 pages)
9 July 1997Full accounts made up to 30 September 1996 (6 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
1 August 1996Return made up to 13/07/96; full list of members (10 pages)
1 August 1996Return made up to 13/07/96; full list of members (10 pages)
5 July 1996Full accounts made up to 30 September 1995 (7 pages)
5 July 1996Full accounts made up to 30 September 1995 (7 pages)
28 July 1995New director appointed (2 pages)
28 July 1995Return made up to 13/07/95; full list of members (12 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Director resigned (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995Return made up to 13/07/95; full list of members (12 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Director resigned (2 pages)
2 May 1995Full accounts made up to 30 September 1994 (6 pages)
2 May 1995Full accounts made up to 30 September 1994 (6 pages)
23 August 1989Full accounts made up to 30 September 1988 (4 pages)
23 August 1989Full accounts made up to 30 September 1988 (4 pages)
7 September 1987Memorandum and Articles of Association (12 pages)
7 September 1987Memorandum and Articles of Association (12 pages)