Company NameAviva International Holdings Limited
Company StatusActive
Company Number02180206
CategoryPrivate Limited Company
Incorporation Date19 October 1987(36 years, 6 months ago)
Previous NameCommercial Union International Holdings Limited

Business Activity

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

Directors

Director NameMr Neil Harrison
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(31 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMs Susan Margaret Kuczynska
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(36 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 St Helens
Undershaft
London
EC3P 3DQ
Director NameMr Stephen Forder Pond
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(36 years, 5 months after company formation)
Appointment Duration3 weeks, 4 days
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed12 August 2014(26 years, 10 months after company formation)
Appointment Duration9 years, 8 months
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameKeith Nigel Grant
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(4 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 1998)
RoleGroup Company Secretary Of Com
Correspondence AddressThe Willows Pondtail Drive
Horsham
West Sussex
RH12 5HY
Director NameAnthony Louis Sidney Stacey Brend
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish-Australian
StatusResigned
Appointed20 February 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1993)
RoleChief Executive Commercial Uni
Correspondence AddressSt Andrews House
27 West Street
Wilton
Salisbury
SP2 0DL
Director NameSir John Gordon Thomas Carter
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(4 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 1998)
RoleChief Executive Commercial Uni
Country of ResidenceEngland
Correspondence Address42 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2EN
Director NameMr Peter James Foster
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(4 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMare Reeds
Fawke Common
Sevenoaks
Kent
TN15 0JX
Director NameMr Michael Nicholas Biggs
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(13 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2003)
RoleInsurance Company Official
Correspondence Address415 Unthank Road
Norwich
Norfolk
NR4 7QB
Director NameCraig Timothy Brackenrig
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed22 December 2002(15 years, 2 months after company formation)
Appointment Duration1 week, 4 days (resigned 02 January 2003)
RoleManager
Correspondence Address21 Erica Avenue
Glen Iris
Victoria
3146
Australia
Director NameElizabeth Mary Flynn
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed22 December 2002(15 years, 2 months after company formation)
Appointment Duration1 week, 4 days (resigned 02 January 2003)
RoleLawyer
Correspondence Address6 Ultimo Court
Toorak
Victoria 3142
Australia
Director NamePaul Gerard Shanley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed22 December 2002(15 years, 2 months after company formation)
Appointment Duration1 week, 4 days (resigned 02 January 2003)
RoleManager
Correspondence Address51 Kangaroo Road
Murrumbeena
Victoria
3163
Australia
Director NameMr Philip Gordon Scott
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(15 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 January 2010)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegate Farm Silver Streeet
Burgh St Margaret
Great Yarmouth
NR29 3DB
Director NameMr Andrew John Moss
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(16 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 May 2012)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen'S
1 Undershaft
London
Greater London
EC3P 3DQ
Director NameMr Richard John Harvey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(19 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 29 June 2007)
RoleActuary/Insurance Co Official
Correspondence Address33 Burnsall Street
Chelsea
London
SW3 3SR
Director NameMr Anupam Sahay
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed29 June 2007(19 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2009)
RoleGrp Strategy & Development Dir
Country of ResidenceUnited Kingdom
Correspondence Address19 Flower Lane
London
NW7 2JG
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(19 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 June 2011)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens
1 Undershaft
London
EC3P 3DQ
Director NameMr Igal Mordeciah Mayer
Date of BirthJune 1961 (Born 62 years ago)
NationalityIsraeli
StatusResigned
Appointed29 June 2007(19 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 April 2012)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens
1 Undershaft
London
EC3P 3DQ
Director NameMr Andrea Moneta
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed31 December 2009(22 years, 2 months after company formation)
Appointment Duration1 year (resigned 19 January 2011)
RoleChief Executive Aviva Europe
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens
1 Undershaft
London
EC3P 3DQ
Director NameMr Simon Christopher John Machell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(22 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 2013)
RoleChief Executive Officer, Aviva Asia Pacific
Country of ResidenceSingapore
Correspondence AddressSt Helens
1 Undershaft
London
EC3P 3DQ
Director NameMr Patrick Charles Regan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(22 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 March 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSt Helens
1 Undershaft
London
EC3P 3DQ
Director NameMr Richard Hoskins
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(23 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 June 2012)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressSt Helens
1 Undershaft
London
EC3P 3DQ
Secretary NameMrs Kirstine Ann Cooper
StatusResigned
Appointed25 February 2011(23 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 August 2014)
RoleCompany Director
Correspondence AddressSt Helens
1 Undershaft
London
EC3P 3DQ
Director NameMr Trevor John Matthews
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed29 May 2012(24 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 May 2013)
RoleChief Executive, Aviva Uk
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens
1 Undershaft
London
EC3P 3DQ
Director NameMr John Robert Lister
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(24 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSt Helens
1 Undershaft
London
EC3P 3DQ
Director NameMr David Frederick Swiffen Rogers
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(25 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 February 2017)
RoleDirector Of Financial Control
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr David John Ramsay McMillan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(25 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 February 2017)
RoleInsurance Company Official
Country of ResidenceScotland
Correspondence AddressSt Helens
1 Undershaft
London
EC3P 3DQ
Director NameMr Simon Donald Rich
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2016(29 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 December 2016)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens
1 Undershaft
London
EC3P 3DQ
Director NameMrs Sarah Maillet
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(29 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr David Elliot
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(29 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Julian Charles Baddeley
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(29 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 July 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens
1 Undershaft
London
EC3P 3DQ
Director NameMs Shamira Mohammed
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(31 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMs Andrea Gertrude Martha Montague
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2020(32 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Andrew Dinwiddie
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2021(33 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMrs Kate Louise Graham
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2022(34 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2024)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 January 1992(4 years, 3 months after company formation)
Appointment Duration19 years, 1 month (resigned 25 February 2011)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ

Contact

Websiteaviva.com
Email address[email protected]
Telephone020 72832000
Telephone regionLondon

Location

Registered Address80 Fenchurch Street
London
EC3M 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

17.6k at £10kAviva Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£93,000,000
Net Worth£1,229,000,000
Cash£5,000,000
Current Liabilities£16,000,000

Accounts

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

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

6 January 2021Statement of capital on 6 January 2021
  • GBP 10,000,000
(5 pages)
6 January 2021Statement by Directors (1 page)
6 January 2021Solvency Statement dated 14/12/20 (1 page)
6 January 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 July 2020Full accounts made up to 31 December 2019 (34 pages)
15 June 2020Appointment of Ms Andrea Gertrude Martha Montague as a director on 11 June 2020 (2 pages)
28 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
5 May 2020Termination of appointment of Shamira Mohammed as a director on 30 April 2020 (1 page)
14 June 2019Full accounts made up to 31 December 2018 (35 pages)
28 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
24 April 2019Statement of capital following an allotment of shares on 12 February 2018
  • GBP 350,990,000
(3 pages)
13 February 2019Termination of appointment of Sarah Maillet as a director on 3 December 2018 (1 page)
13 February 2019Appointment of Mrs Shamira Mohammed as a director on 3 December 2018 (2 pages)
13 February 2019Appointment of Mr Neil Harrison as a director on 3 December 2018 (2 pages)
20 September 2018Full accounts made up to 31 December 2017 (38 pages)
12 June 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
10 October 2017Appointment of Mr Julian Charles Baddeley as a director on 28 September 2017 (2 pages)
10 October 2017Appointment of Mr Julian Charles Baddeley as a director on 28 September 2017 (2 pages)
29 June 2017Full accounts made up to 31 December 2016 (37 pages)
29 June 2017Full accounts made up to 31 December 2016 (37 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
7 June 2017Statement of capital following an allotment of shares on 2 May 2017
  • GBP 286,400,000
(3 pages)
7 June 2017Statement of capital following an allotment of shares on 2 May 2017
  • GBP 286,400,000
(3 pages)
7 June 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 260,090,000
(3 pages)
7 June 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 260,090,000
(3 pages)
28 February 2017Appointment of Mr David Elliot as a director on 15 February 2017 (2 pages)
28 February 2017Appointment of Mr Chetan Singh as a director on 15 February 2017 (2 pages)
28 February 2017Termination of appointment of David John Ramsay Mcmillan as a director on 15 February 2017 (1 page)
28 February 2017Appointment of Mrs Sarah Maillet as a director on 15 February 2017 (2 pages)
28 February 2017Appointment of Mr Chetan Singh as a director on 15 February 2017 (2 pages)
28 February 2017Appointment of Mr David Elliot as a director on 15 February 2017 (2 pages)
28 February 2017Appointment of Mrs Sarah Maillet as a director on 15 February 2017 (2 pages)
28 February 2017Termination of appointment of David John Ramsay Mcmillan as a director on 15 February 2017 (1 page)
28 February 2017Termination of appointment of David Frederick Swiffen Rogers as a director on 15 February 2017 (1 page)
28 February 2017Termination of appointment of David Frederick Swiffen Rogers as a director on 15 February 2017 (1 page)
3 January 2017Termination of appointment of Simon Rich as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Simon Rich as a director on 31 December 2016 (1 page)
31 October 2016Appointment of Mr Simon Rich as a director on 11 October 2016 (2 pages)
31 October 2016Appointment of Mr Simon Rich as a director on 11 October 2016 (2 pages)
11 July 2016Termination of appointment of Jason Michael Windsor as a director on 29 June 2016 (1 page)
11 July 2016Termination of appointment of Jason Michael Windsor as a director on 29 June 2016 (1 page)
5 July 2016Full accounts made up to 31 December 2015 (38 pages)
5 July 2016Full accounts made up to 31 December 2015 (38 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 239,510,000
(5 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 239,510,000
(5 pages)
25 April 2016Statement of capital following an allotment of shares on 22 April 2016
  • GBP 188,430,000
(3 pages)
25 April 2016Statement of capital following an allotment of shares on 22 April 2016
  • GBP 188,430,000
(3 pages)
24 December 2015Statement of capital following an allotment of shares on 17 December 2015
  • GBP 188,430,000
(3 pages)
24 December 2015Statement of capital following an allotment of shares on 17 December 2015
  • GBP 188,430,000
(3 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 176,090,000
(5 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 176,090,000
(5 pages)
17 August 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 176,090,000
(3 pages)
17 August 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 176,090,000
(3 pages)
1 July 2015Appointment of Mr Jason Michael Windsor as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Jason Michael Windsor as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of John Robert Lister as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of John Robert Lister as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of John Robert Lister as a director on 1 July 2015 (1 page)
1 July 2015Appointment of Mr Jason Michael Windsor as a director on 1 July 2015 (2 pages)
1 July 2015Full accounts made up to 31 December 2014 (37 pages)
1 July 2015Full accounts made up to 31 December 2014 (37 pages)
27 October 2014Solvency Statement dated 06/10/14 (1 page)
27 October 2014Statement by Directors (1 page)
27 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 October 2014Statement of capital on 27 October 2014
  • GBP 10,000,000
(4 pages)
27 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 October 2014Statement by Directors (1 page)
27 October 2014Solvency Statement dated 06/10/14 (1 page)
27 October 2014Statement of capital on 27 October 2014
  • GBP 10,000,000
(4 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100,000,000
(5 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100,000,000
(5 pages)
5 September 2014Termination of appointment of Kirstine Ann Cooper as a secretary on 12 August 2014 (1 page)
5 September 2014Appointment of Aviva Company Secretarial Services Limited as a secretary on 12 August 2014 (2 pages)
5 September 2014Appointment of Aviva Company Secretarial Services Limited as a secretary on 12 August 2014 (2 pages)
5 September 2014Termination of appointment of Kirstine Ann Cooper as a secretary on 12 August 2014 (1 page)
11 July 2014Accounts made up to 31 December 2013 (37 pages)
11 July 2014Accounts made up to 31 December 2013 (37 pages)
27 March 2014Termination of appointment of Patrick Regan as a director (1 page)
27 March 2014Termination of appointment of Patrick Regan as a director (1 page)
6 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100,000,000
(17 pages)
6 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100,000,000
(17 pages)
16 August 2013Accounts made up to 31 December 2012 (37 pages)
16 August 2013Accounts made up to 31 December 2012 (37 pages)
25 July 2013Appointment of Mr David John Ramsay Mcmillan as a director (2 pages)
25 July 2013Appointment of Mr David John Ramsay Mcmillan as a director (2 pages)
24 July 2013Appointment of Mr David Frederick Swiffen Rogers as a director (2 pages)
24 July 2013Appointment of Mr David Frederick Swiffen Rogers as a director (2 pages)
8 May 2013Termination of appointment of Trevor Matthews as a director (1 page)
8 May 2013Termination of appointment of Trevor Matthews as a director (1 page)
1 March 2013Termination of appointment of Simon Machell as a director (1 page)
1 March 2013Termination of appointment of Simon Machell as a director (1 page)
21 December 2012Solvency statement dated 20/12/12 (1 page)
21 December 2012Statement by directors (1 page)
21 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2012Statement by directors (1 page)
21 December 2012Solvency statement dated 20/12/12 (1 page)
21 December 2012Statement of capital on 21 December 2012
  • GBP 100,000,000
(4 pages)
21 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2012Statement of capital on 21 December 2012
  • GBP 100,000,000
(4 pages)
14 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (24 pages)
14 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (24 pages)
4 October 2012Auditor's resignation (1 page)
4 October 2012Auditor's resignation (1 page)
4 September 2012Auditor's resignation (1 page)
4 September 2012Auditor's resignation (1 page)
30 August 2012Accounts made up to 31 December 2011 (31 pages)
30 August 2012Accounts made up to 31 December 2011 (31 pages)
23 July 2012Appointment of Mr John Robert Lister as a director (2 pages)
23 July 2012Termination of appointment of Robin Spencer as a director (1 page)
23 July 2012Appointment of Mr John Robert Lister as a director (2 pages)
23 July 2012Termination of appointment of Robin Spencer as a director (1 page)
11 July 2012Termination of appointment of Richard Hoskins as a director (1 page)
11 July 2012Termination of appointment of Richard Hoskins as a director (1 page)
31 May 2012Appointment of Mr Robin Lloyd Spencer as a director (2 pages)
31 May 2012Appointment of Mr Trevor John Matthews as a director (2 pages)
31 May 2012Appointment of Mr Trevor John Matthews as a director (2 pages)
31 May 2012Appointment of Mr Robin Lloyd Spencer as a director (2 pages)
30 May 2012Termination of appointment of Andrew Moss as a director (1 page)
30 May 2012Termination of appointment of Andrew Moss as a director (1 page)
11 May 2012Termination of appointment of Igal Mayer as a director (1 page)
11 May 2012Termination of appointment of Igal Mayer as a director (1 page)
10 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (20 pages)
10 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (20 pages)
18 August 2011Accounts made up to 31 December 2010 (29 pages)
18 August 2011Accounts made up to 31 December 2010 (29 pages)
22 June 2011Termination of appointment of Mark Hodges as a director (1 page)
22 June 2011Termination of appointment of Mark Hodges as a director (1 page)
19 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2011Memorandum and Articles of Association (36 pages)
19 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2011Memorandum and Articles of Association (36 pages)
8 March 2011Appointment of Mr Richard Hoskins as a director (2 pages)
8 March 2011Appointment of Mr Richard Hoskins as a director (2 pages)
7 March 2011Termination of appointment of Aviva Company Secretarial Services Limited as a secretary (1 page)
7 March 2011Appointment of Mrs Kirstine Ann Cooper as a secretary (1 page)
7 March 2011Termination of appointment of Aviva Company Secretarial Services Limited as a secretary (1 page)
7 March 2011Appointment of Mrs Kirstine Ann Cooper as a secretary (1 page)
31 January 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 5,800,310,000
(4 pages)
31 January 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 5,800,310,000
(4 pages)
31 January 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 5,800,310,000
(4 pages)
28 January 2011Termination of appointment of Andrea Moneta as a director (1 page)
28 January 2011Termination of appointment of Andrea Moneta as a director (1 page)
19 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (28 pages)
19 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (28 pages)
18 January 2011Statement of company's objects (2 pages)
18 January 2011Statement of company's objects (2 pages)
20 December 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 5,771,910,000
(4 pages)
20 December 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 5,771,910,000
(4 pages)
3 October 2010Accounts made up to 31 December 2009 (28 pages)
3 October 2010Accounts made up to 31 December 2009 (28 pages)
13 May 2010Director's details changed for Mr Patrick Regan on 29 April 2010 (2 pages)
13 May 2010Director's details changed for Mr Patrick Regan on 29 April 2010 (2 pages)
22 April 2010Appointment of Mr Patrick Regan as a director (2 pages)
22 April 2010Appointment of Mr Patrick Regan as a director (2 pages)
29 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (15 pages)
29 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (15 pages)
28 January 2010Director's details changed for Mr Igal Mordeciah Mayer on 12 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Igal Mordeciah Mayer on 12 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Mark Steven Hodges on 12 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Mark Steven Hodges on 12 January 2010 (2 pages)
27 January 2010Termination of appointment of Philip Scott as a director (1 page)
27 January 2010Termination of appointment of Philip Scott as a director (1 page)
27 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
27 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
14 January 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 5,717,710,000
(4 pages)
14 January 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 5,717,710,000
(4 pages)
14 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 January 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 5,717,710,000
(4 pages)
12 January 2010Appointment of Mr Andrea Moneta as a director (2 pages)
12 January 2010Appointment of Mr Andrea Moneta as a director (2 pages)
31 December 2009Termination of appointment of Anupam Sahay as a director (1 page)
31 December 2009Appointment of Mr Simon Christopher John Machell as a director (2 pages)
31 December 2009Appointment of Mr Simon Christopher John Machell as a director (2 pages)
31 December 2009Termination of appointment of Anupam Sahay as a director (1 page)
21 December 2009Statement of capital following an allotment of shares on 4 December 2009
  • GBP 5,717,710,000
(4 pages)
21 December 2009Statement of capital following an allotment of shares on 4 December 2009
  • GBP 5,717,710,000
(4 pages)
21 December 2009Statement of capital following an allotment of shares on 4 December 2009
  • GBP 5,717,710,000
(4 pages)
4 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 October 2009Solvency statement dated 19/10/09 (1 page)
19 October 2009Resolutions
  • RES13 ‐ Share prem acc cancelled
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 October 2009Resolutions
  • RES13 ‐ Share prem acc cancelled
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 October 2009Solvency statement dated 19/10/09 (1 page)
19 October 2009Statement of capital on 19 October 2009
  • GBP 5,151,930,000
(4 pages)
19 October 2009Statement of capital on 19 October 2009
  • GBP 5,151,930,000
(4 pages)
19 October 2009Statement by directors (1 page)
19 October 2009Statement by directors (1 page)
23 September 2009Director's change of particulars / igal mayer / 01/07/2008 (1 page)
23 September 2009Director's change of particulars / igal mayer / 01/07/2008 (1 page)
22 September 2009Accounts made up to 31 December 2008 (26 pages)
22 September 2009Accounts made up to 31 December 2008 (26 pages)
5 May 2009Return made up to 14/12/08; full list of members (8 pages)
5 May 2009Return made up to 14/12/08; full list of members (8 pages)
10 October 2008Resolutions
  • RES13 ‐ Res 175 quoted 08/10/2008
(1 page)
10 October 2008Resolutions
  • RES13 ‐ Res 175 quoted 08/10/2008
(1 page)
6 October 2008Accounts made up to 31 December 2007 (23 pages)
6 October 2008Accounts made up to 31 December 2007 (23 pages)
25 January 2008Return made up to 14/12/07; full list of members (7 pages)
25 January 2008Return made up to 14/12/07; full list of members (7 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
5 December 2007Ad 31/10/07--------- £ si 10000@4895=48950000 £ ic 5226980000/5275930000 (2 pages)
5 December 2007Ad 31/10/07--------- £ si 10000@4895=48950000 £ ic 5226980000/5275930000 (2 pages)
16 November 2007Director resigned (2 pages)
16 November 2007Director resigned (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
11 September 2007Accounts made up to 31 December 2006 (26 pages)
11 September 2007Accounts made up to 31 December 2006 (26 pages)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
22 February 2007Return made up to 14/12/06; full list of members (8 pages)
22 February 2007Return made up to 14/12/06; full list of members (8 pages)
20 December 2006Ad 14/11/06--------- £ si 166927@10000=1669270000 £ ic 2887994407/4557264407 (2 pages)
20 December 2006Ad 14/11/06--------- £ si 166927@10000=1669270000 £ ic 2887994407/4557264407 (2 pages)
3 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 November 2006Nc inc already adjusted 18/10/06 (2 pages)
3 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 November 2006Nc inc already adjusted 18/10/06 (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (24 pages)
2 November 2006Full accounts made up to 31 December 2005 (24 pages)
1 November 2006Director's particulars changed (1 page)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
1 November 2006Director's particulars changed (1 page)
23 October 2006Conso 09/10/06 (1 page)
23 October 2006Conso 09/10/06 (1 page)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
11 September 2006Memorandum and Articles of Association (11 pages)
11 September 2006Memorandum and Articles of Association (11 pages)
12 July 2006£ nc 3100000000/4000000000 28/06/06 (2 pages)
12 July 2006£ nc 3100000000/4000000000 28/06/06 (2 pages)
22 February 2006Director's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
21 December 2005Return made up to 14/12/05; full list of members (2 pages)
21 December 2005Return made up to 14/12/05; full list of members (2 pages)
9 December 2005Ad 21/11/05--------- £ si 578000000@1=578000000 £ ic 2309994407/2887994407 (1 page)
9 December 2005Ad 21/11/05--------- £ si 578000000@1=578000000 £ ic 2309994407/2887994407 (1 page)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
22 September 2005Company name changed commercial union international h oldings LIMITED\certificate issued on 22/09/05 (2 pages)
22 September 2005Company name changed commercial union international h oldings LIMITED\certificate issued on 22/09/05 (2 pages)
23 February 2005Return made up to 26/01/05; full list of members (3 pages)
23 February 2005Ad 17/12/04-17/12/04 £ si 632500000@1=632500000 £ ic 1677494407/2309994407 (1 page)
23 February 2005Return made up to 26/01/05; full list of members (3 pages)
23 February 2005Ad 17/12/04-17/12/04 £ si 632500000@1=632500000 £ ic 1677494407/2309994407 (1 page)
17 February 2005Ad 17/12/04-17/12/04 £ si 579554574@1=579554574 £ ic 1097939833/1677494407 (1 page)
17 February 2005Ad 17/12/04-17/12/04 £ si 579554574@1=579554574 £ ic 1097939833/1677494407 (1 page)
11 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2005Nc inc already adjusted 17/12/04 (1 page)
11 February 2005Nc inc already adjusted 17/12/04 (1 page)
11 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
29 July 2004New director appointed (1 page)
29 July 2004New director appointed (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
19 February 2004Return made up to 26/01/04; full list of members (3 pages)
19 February 2004Return made up to 26/01/04; full list of members (3 pages)
2 February 2004Memorandum and Articles of Association (33 pages)
2 February 2004Memorandum and Articles of Association (33 pages)
2 February 2004Ad 19/12/03--------- £ si 200000000@1=200000000 £ ic 877939833/1077939833 (2 pages)
2 February 2004Nc inc already adjusted 19/12/03 (2 pages)
2 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 February 2004Ad 19/12/03--------- £ si 200000000@1=200000000 £ ic 877939833/1077939833 (2 pages)
2 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 February 2004Nc inc already adjusted 19/12/03 (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
1 November 2003Full accounts made up to 31 December 2002 (15 pages)
1 November 2003Full accounts made up to 31 December 2002 (15 pages)
19 August 2003New director appointed (1 page)
19 August 2003New director appointed (1 page)
19 August 2003New director appointed (1 page)
19 August 2003New director appointed (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
10 July 2003Resolutions
  • RES13 ‐ Auditors appt & remuner 31/10/01
(1 page)
10 July 2003Resolutions
  • RES13 ‐ Auditors appt & remuner 31/10/01
(1 page)
11 February 2003Return made up to 26/01/03; full list of members (6 pages)
11 February 2003Return made up to 26/01/03; full list of members (6 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
10 January 2003New director appointed (1 page)
10 January 2003New director appointed (1 page)
10 January 2003New director appointed (1 page)
10 January 2003New director appointed (1 page)
10 January 2003New director appointed (1 page)
10 January 2003New director appointed (1 page)
27 October 2002Full accounts made up to 31 December 2001 (14 pages)
27 October 2002Full accounts made up to 31 December 2001 (14 pages)
9 July 2002Secretary's particulars changed (1 page)
9 July 2002Secretary's particulars changed (1 page)
21 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2002£ nc 600000000/1100000000 28/01/02 (1 page)
21 February 2002£ nc 600000000/1100000000 28/01/02 (1 page)
21 February 2002Ad 28/01/02--------- £ si 453435620@1=453435620 £ ic 424504213/877939833 (2 pages)
21 February 2002Ad 28/01/02--------- £ si 453435620@1=453435620 £ ic 424504213/877939833 (2 pages)
25 January 2002Return made up to 26/01/02; full list of members (3 pages)
25 January 2002Return made up to 26/01/02; full list of members (3 pages)
24 January 2002Auditor's resignation (1 page)
24 January 2002Auditor's resignation (1 page)
26 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2001Ad 08/11/01--------- £ si 129568275@1=129568275 £ ic 294935938/424504213 (2 pages)
26 November 2001Ad 08/11/01--------- £ si 129568275@1=129568275 £ ic 294935938/424504213 (2 pages)
26 November 2001£ nc 300000000/600000000 20/11/01 (1 page)
26 November 2001£ nc 300000000/600000000 20/11/01 (1 page)
26 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2001Full accounts made up to 31 December 2000 (12 pages)
26 October 2001Full accounts made up to 31 December 2000 (12 pages)
26 April 2001New director appointed (3 pages)
26 April 2001New director appointed (3 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
8 March 2001Return made up to 26/01/01; full list of members (6 pages)
8 March 2001Return made up to 26/01/01; full list of members (6 pages)
30 October 2000New director appointed (3 pages)
30 October 2000New director appointed (3 pages)
23 August 2000Full accounts made up to 31 December 1999 (10 pages)
23 August 2000Full accounts made up to 31 December 1999 (10 pages)
10 July 2000Secretary's particulars changed (1 page)
10 July 2000Secretary's particulars changed (1 page)
6 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
6 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
17 February 2000Return made up to 26/01/00; full list of members (4 pages)
17 February 2000Return made up to 26/01/00; full list of members (4 pages)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
8 December 1999Particulars of contract relating to shares (4 pages)
8 December 1999Ad 10/09/99--------- £ si 1471804@1=1471804 £ ic 292342364/293814168 (2 pages)
8 December 1999Ad 10/09/99--------- £ si 1471804@1=1471804 £ ic 292342364/293814168 (2 pages)
8 December 1999Particulars of contract relating to shares (4 pages)
10 November 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
10 September 1999£ nc 293464134/300000000 03/09/99 (2 pages)
10 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 September 1999£ nc 293464134/300000000 03/09/99 (2 pages)
10 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 1999Particulars of contract relating to shares (5 pages)
12 March 1999Particulars of contract relating to shares (5 pages)
24 February 1999Return made up to 26/01/99; full list of members (13 pages)
24 February 1999Return made up to 26/01/99; full list of members (13 pages)
29 January 1999Nc inc already adjusted 21/12/98 (1 page)
29 January 1999Nc inc already adjusted 21/12/98 (1 page)
29 January 1999Ad 01/12/98-18/01/99 £ si 126259948@1=126259948 £ ic 166082416/292342364 (4 pages)
29 January 1999Ad 01/12/98-18/01/99 £ si 126259948@1=126259948 £ ic 166082416/292342364 (4 pages)
29 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 January 1999Statement of affairs (2 pages)
27 January 1999Ad 29/10/98--------- £ si 15541208@1=15541208 £ ic 150541208/166082416 (2 pages)
27 January 1999Statement of affairs (2 pages)
27 January 1999Ad 29/10/98--------- £ si 15541208@1=15541208 £ ic 150541208/166082416 (2 pages)
31 December 1998Secretary's particulars changed (1 page)
31 December 1998Secretary's particulars changed (1 page)
14 December 1998Auditor's resignation (3 pages)
14 December 1998Auditor's resignation (3 pages)
24 November 1998£ nc 166323566/167204186 13/11/98 (1 page)
24 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 November 1998£ nc 166323566/167204186 13/11/98 (1 page)
24 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 November 1998Nc inc already adjusted 29/10/98 (1 page)
11 November 1998Nc inc already adjusted 29/10/98 (1 page)
11 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 October 1998Director's particulars changed (1 page)
14 October 1998Director's particulars changed (1 page)
31 July 1998Full accounts made up to 31 December 1997 (9 pages)
31 July 1998Full accounts made up to 31 December 1997 (9 pages)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
23 February 1998Return made up to 26/01/98; full list of members (9 pages)
23 February 1998Return made up to 26/01/98; full list of members (9 pages)
10 September 1997Full accounts made up to 31 December 1996 (9 pages)
10 September 1997Full accounts made up to 31 December 1996 (9 pages)
21 February 1997Return made up to 26/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 1997Return made up to 26/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 1996Statement of affairs (1 page)
19 December 1996Statement of affairs (1 page)
19 December 1996Ad 28/08/96--------- £ si 45541208@1 (2 pages)
19 December 1996Ad 28/08/96--------- £ si 45541208@1 (2 pages)
6 December 1996Ad 28/08/96--------- £ si 45541208@1=45541208 £ ic 105000000/150541208 (2 pages)
6 December 1996Ad 28/08/96--------- £ si 45541208@1=45541208 £ ic 105000000/150541208 (2 pages)
3 November 1996Full accounts made up to 31 December 1995 (9 pages)
3 November 1996Full accounts made up to 31 December 1995 (9 pages)
2 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 October 1996£ nc 105000000/150541208 28/08/96 (1 page)
2 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 October 1996£ nc 105000000/150541208 28/08/96 (1 page)
4 February 1996Return made up to 26/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 1996Return made up to 26/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 1995Full accounts made up to 31 December 1994 (8 pages)
26 July 1995Full accounts made up to 31 December 1994 (8 pages)
17 October 1994Memorandum and Articles of Association (18 pages)
17 October 1994Memorandum and Articles of Association (18 pages)
27 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
27 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
14 February 1992£ nc 100/105000000 10/02/92 (1 page)
14 February 1992£ nc 100/105000000 10/02/92 (1 page)
4 February 1992Company name changed commercial union (NO21) LIMITED\certificate issued on 05/02/92 (2 pages)
4 February 1992Company name changed commercial union (NO21) LIMITED\certificate issued on 05/02/92 (2 pages)
19 October 1987Incorporation (45 pages)
19 October 1987Incorporation (45 pages)