Company NameTalbot Underwriting Ltd
Company StatusActive
Company Number02202362
CategoryPrivate Limited Company
Incorporation Date3 December 1987(36 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Julian Graeme Ross
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2001(13 years, 2 months after company formation)
Appointment Duration23 years, 2 months
RoleActuary
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameMr Thomas Allen Bolt
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed08 October 2018(30 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameMr David John Batchelor
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(31 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameMr Jon Lawton Hancock
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2020(33 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameMr Christopher John Roland Rash
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(33 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameMr Russell Eric Bean
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2021(33 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameMrs Katherine Ann Coates
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(33 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameMr Richard David Cowling
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(34 years, 5 months after company formation)
Appointment Duration2 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameMrs Melanie Elizabeth Hind
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(34 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameRoger Norman Alwen
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 September 1996)
RoleLloyds Underwriter
Correspondence Address11 Bywater Street
Chelsea
London
SW3 4XD
Director NameMr Charles Neville Rupert Atkin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 8 months after company formation)
Appointment Duration26 years, 9 months (resigned 07 May 2019)
RoleLloyd's Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Secretary NameGraham Bernard Wilcox
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 1994)
RoleCompany Director
Correspondence AddressSmithy Farm Barrow On Trent
Derby
DE73 1HJ
Director NameJohn David Fenn
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1995)
RoleLloyds Underwriter
Correspondence AddressSeasons 105 Hill Avenue
Wickford
Essex
SS11 8LP
Secretary NameMs Jane Sarah Clouting
NationalityBritish
StatusResigned
Appointed23 March 1994(6 years, 3 months after company formation)
Appointment Duration24 years, 6 months (resigned 30 September 2018)
RoleUnderwriting Agent
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameWinchester Fitch Hotchkiss Jr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 1995(7 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 October 1998)
RoleInvestment Advisor
Correspondence Address201 Michigan Road
New Canaan
Connecticut
United States
Director NameMr Peter Harry Cowell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(7 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressElmfield
Hook Green Road
Southfleet
Kent
DA13 9NQ
Director NamePaul Christopher Churchill
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(7 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 October 2002)
RoleCompany Director
Correspondence Address15 King Alfred Place
Hyde
Winchester
Hampshire
SO23 7DF
Director NameAndrew Lewis Brooks
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(7 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 May 2001)
RoleUnder Writer
Correspondence Address53 Morley Road
Twickenham
Middlesex
TW1 2HG
Director NameMs Jane Sarah Clouting
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(8 years, 9 months after company formation)
Appointment Duration22 years, 1 month (resigned 30 September 2018)
RoleUnderwriting Agent
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameMr Jeffrey Wayne Greenberg
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 1997(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 October 1998)
RoleVenture Capitalist
Country of ResidenceUnited States
Correspondence Address950 Park Avenue
Apartment 10b
New York
Ny 10028
United States
Director NameRussell Thomas John
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 1998(11 years after company formation)
Appointment Duration1 year, 5 months (resigned 10 May 2000)
RolePresident
Correspondence Address4948 Summit View Drive
Westlake Village
California
91362
Director NameTodd Joseph Hess
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 1998(11 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2001)
RoleManaging Director
Correspondence Address20 The Drive
Sevenoaks
Kent
TN13 3AE
Director NameRobert Michael Hart
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 1998(11 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2001)
RoleSenior Vp,General Counsel &Sec
Correspondence Address16 Sunny Brae Place
Bronxville 10708
Westchester County
New York
United States
Director NameDorothea Cooke Gilliam
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 1999(11 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2001)
RoleVice President
Correspondence Address44 Washington Circle
Hinsdale
Illinois
60521
Director NameMr Michael Edward Arscott Carpenter
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish,
StatusResigned
Appointed09 May 2001(13 years, 5 months after company formation)
Appointment Duration22 years, 11 months (resigned 31 March 2024)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameMr Mark Sutherland Johnson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(13 years, 10 months after company formation)
Appointment Duration10 years (resigned 17 November 2011)
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressHolmbury
South View Road
Wadhurst
East Sussex
TN5 6TN
Director NameHeidi Elisabeth Hutter
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2002(14 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11209 Solitary Fawn Trail
Austin
Tx 78735
United States
Director NameMr Gilles Alex Maxime Bonvarlet
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(16 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 April 2009)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address11 Acfold Road
London
SW6 2AJ
Director NameJoseph Evans Consolino
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2007(19 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 December 2012)
RoleAccountant
Country of ResidenceBermuda
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NamePeter Antony Bilsby
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(22 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameMr Barnabas John Hurst-Bannister
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(23 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameJohn Joseph Hendrickson
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2013(26 years after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 2016)
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameMs Nicola Monica Alexia Burch
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(29 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 November 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Secretary NameMiss Marie-Claire Gallagher
StatusResigned
Appointed30 September 2018(30 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 April 2024)
RoleCompany Director
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameMs Catherine Elizabeth Barton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2020(32 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 August 2021)
RoleActuary
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP

Contact

Websitewww.validusholdings.com/
Telephone01471 613282
Telephone regionIsle of Skye – Broadford

Location

Registered Address60 Threadneedle Street
London
EC2R 8HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

400k at £1Talbot Underwriting Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,437,378
Net Worth£15,680,418
Current Liabilities£5,762,760

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 Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

1 April 2004Delivered on: 8 April 2004
Satisfied on: 24 November 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in relation to all cash calls (if any). See the mortgage charge document for full details.
Fully Satisfied
9 July 2002Delivered on: 17 July 2002
Satisfied on: 24 November 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of charge in relation to the syndicate 1183 2002 dollar borrowing group between the borrowing group,the dollar trustees,the sterling trustees,the managing agent and lloyds tsb bank PLC
Secured details: All monies due or to become due from the borrowing group to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right,title and interest in relation to all cash calls. See the mortgage charge document for full details.
Fully Satisfied
14 March 2002Delivered on: 3 April 2002
Satisfied on: 24 November 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of chargebetween the borrowing group, the managing agent, lloyds tsb bank PLC and the sterling trustees (all as defined)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and ot all such cash calls as are made by the managing agent. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 October 2023Full accounts made up to 31 December 2022 (30 pages)
1 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
4 January 2023Termination of appointment of Barnabas John Hurst-Bannister as a director on 31 December 2022 (1 page)
28 September 2022Full accounts made up to 31 December 2021 (28 pages)
8 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
18 July 2022Director's details changed for Mrs Melanie Elizabeth Hind on 7 June 2022 (2 pages)
1 July 2022Termination of appointment of Matthew Scales as a director on 30 June 2022 (1 page)
13 June 2022Appointment of Mrs Melanie Elizabeth Hind as a director on 7 June 2022 (2 pages)
3 May 2022Appointment of Mr Richard David Cowling as a director on 26 April 2022 (2 pages)
16 November 2021Termination of appointment of Nicola Monica Alexia Burch as a director on 12 November 2021 (1 page)
16 November 2021Appointment of Mrs Katherine Ann Coates as a director on 12 November 2021 (2 pages)
29 September 2021Full accounts made up to 31 December 2020 (27 pages)
14 September 2021Termination of appointment of Catherine Elizabeth Barton as a director on 31 August 2021 (1 page)
26 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
18 May 2021Appointment of Mr Russell Eric Bean as a director on 14 May 2021 (2 pages)
8 February 2021Appointment of Mr Christopher John Roland Rash as a director on 8 February 2021 (2 pages)
8 February 2021Termination of appointment of David Ernest Morris as a director on 8 February 2021 (1 page)
14 December 2020Appointment of Mr Jonathan Lawton Hancock as a director on 7 December 2020 (2 pages)
28 October 2020Appointment of Ms Catherine Elizabeth Barton as a director on 21 October 2020 (2 pages)
2 October 2020Full accounts made up to 31 December 2019 (22 pages)
17 September 2020Termination of appointment of Nigel David Wachman as a director on 16 September 2020 (1 page)
27 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
17 July 2020Termination of appointment of James Edward Skinner as a director on 17 July 2020 (1 page)
9 January 2020Termination of appointment of Christopher George Townsend as a director on 6 January 2020 (1 page)
8 October 2019Appointment of Mr David John Batchelor as a director on 1 October 2019 (2 pages)
16 August 2019Full accounts made up to 31 December 2018 (17 pages)
26 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
9 May 2019Termination of appointment of Charles Neville Rupert Atkin as a director on 7 May 2019 (1 page)
1 February 2019Appointment of Mr David Ernest Morris as a director on 1 February 2019 (2 pages)
1 February 2019Termination of appointment of Peter Antony Bilsby as a director on 1 February 2019 (1 page)
16 November 2018Director's details changed for Mr Matthew Scales on 9 November 2018 (2 pages)
9 October 2018Appointment of Mr Thomas Allen Bolt as a director on 8 October 2018 (2 pages)
2 October 2018Appointment of Miss Marie-Claire Gallagher as a secretary on 30 September 2018 (2 pages)
2 October 2018Termination of appointment of Jane Sarah Clouting as a secretary on 30 September 2018 (1 page)
1 October 2018Termination of appointment of Jane Sarah Clouting as a director on 30 September 2018 (1 page)
26 September 2018Appointment of Mr Christopher George Townsend as a director on 25 September 2018 (2 pages)
20 August 2018Termination of appointment of Jeffrey Dean Sangster as a director on 18 August 2018 (1 page)
20 August 2018Termination of appointment of Edward Joseph Noonan as a director on 18 August 2018 (1 page)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
19 July 2018Full accounts made up to 31 December 2017 (17 pages)
2 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
18 June 2017Full accounts made up to 31 December 2016 (16 pages)
18 June 2017Full accounts made up to 31 December 2016 (16 pages)
2 June 2017Resolutions
  • RES13 ‐ Section 175 quoted 23/05/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
2 June 2017Resolutions
  • RES13 ‐ Section 175 quoted 23/05/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
11 April 2017Appointment of Ms Nicola Monica Alexia Burch as a director on 7 April 2017 (2 pages)
11 April 2017Appointment of Ms Nicola Monica Alexia Burch as a director on 7 April 2017 (2 pages)
23 March 2017Termination of appointment of Anthony James Keys as a director on 16 March 2017 (1 page)
23 March 2017Termination of appointment of Anthony James Keys as a director on 16 March 2017 (1 page)
1 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
21 July 2016Termination of appointment of John Joseph Hendrickson as a director on 11 July 2016 (1 page)
21 July 2016Termination of appointment of John Joseph Hendrickson as a director on 11 July 2016 (1 page)
21 July 2016Termination of appointment of Jonathan Peter Ritz as a director on 11 July 2016 (1 page)
21 July 2016Termination of appointment of Jonathan Peter Ritz as a director on 11 July 2016 (1 page)
28 June 2016Full accounts made up to 31 December 2015 (16 pages)
28 June 2016Full accounts made up to 31 December 2015 (16 pages)
11 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 400,000
(10 pages)
11 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 400,000
(10 pages)
30 April 2015Full accounts made up to 31 December 2014 (14 pages)
30 April 2015Full accounts made up to 31 December 2014 (14 pages)
7 April 2015Director's details changed for Edward Joseph Noonan on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Edward Joseph Noonan on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Edward Joseph Noonan on 7 April 2015 (2 pages)
25 February 2015Director's details changed for Julian Graeme Ross on 25 February 2015 (2 pages)
25 February 2015Director's details changed for Julian Graeme Ross on 25 February 2015 (2 pages)
11 February 2015Director's details changed for Mr Anthony James Keys on 2 February 2015 (2 pages)
11 February 2015Director's details changed for Mr Anthony James Keys on 2 February 2015 (2 pages)
11 February 2015Director's details changed for Mr Anthony James Keys on 2 February 2015 (2 pages)
25 September 2014Full accounts made up to 31 December 2013 (12 pages)
25 September 2014Full accounts made up to 31 December 2013 (12 pages)
18 August 2014Annual return made up to 27 July 2014 with a full list of shareholders (10 pages)
18 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 400,000
(10 pages)
18 August 2014Annual return made up to 27 July 2014 with a full list of shareholders (10 pages)
8 January 2014Appointment of John Joseph Hendrickson as a director on 13 December 2013 (3 pages)
8 January 2014Appointment of John Joseph Hendrickson as a director (3 pages)
8 January 2014Appointment of John Joseph Hendrickson as a director on 13 December 2013 (3 pages)
19 September 2013Full accounts made up to 31 December 2012 (12 pages)
19 September 2013Full accounts made up to 31 December 2012 (12 pages)
14 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 400,000
(9 pages)
14 August 2013Annual return made up to 27 July 2013 with a full list of shareholders (9 pages)
14 August 2013Annual return made up to 27 July 2013 with a full list of shareholders (9 pages)
10 April 2013Termination of appointment of Verner George Southey as a director on 10 April 2013 (1 page)
10 April 2013Termination of appointment of Verner George Southey as a director on 10 April 2013 (1 page)
10 April 2013Termination of appointment of Verner Southey as a director (1 page)
7 February 2013Appointment of Jeffrey Dean Sangster as a director (3 pages)
7 February 2013Appointment of Jeffrey Dean Sangster as a director on 21 January 2013 (3 pages)
7 February 2013Appointment of Jeffrey Dean Sangster as a director on 21 January 2013 (3 pages)
11 January 2013Appointment of Jonathan Peter Ritz as a director on 14 December 2012 (3 pages)
11 January 2013Appointment of Jonathan Peter Ritz as a director on 14 December 2012 (3 pages)
11 January 2013Appointment of Jonathan Peter Ritz as a director (3 pages)
4 January 2013Termination of appointment of Joseph Evans Consolino as a director on 14 December 2012 (1 page)
4 January 2013Termination of appointment of Joseph Consolino as a director (1 page)
4 January 2013Termination of appointment of Joseph Evans Consolino as a director on 14 December 2012 (1 page)
4 October 2012Director's details changed for Edward Joseph Noonan on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Edward Joseph Noonan on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Joseph Evans Consolino on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Edward Joseph Noonan on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Joseph Evans Consolino on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Joseph Evans Consolino on 4 October 2012 (2 pages)
16 August 2012Full accounts made up to 31 December 2011 (14 pages)
16 August 2012Full accounts made up to 31 December 2011 (14 pages)
2 August 2012Director's details changed for Jane Sarah Clouting on 1 August 2012 (2 pages)
2 August 2012Director's details changed for Mr Charles Neville Rupert Atkin on 1 August 2012 (2 pages)
2 August 2012Director's details changed for Jane Sarah Clouting on 1 August 2012 (2 pages)
2 August 2012Director's details changed for Mr Charles Neville Rupert Atkin on 1 August 2012 (2 pages)
2 August 2012Director's details changed for Jane Sarah Clouting on 1 August 2012 (2 pages)
2 August 2012Director's details changed for Mr Charles Neville Rupert Atkin on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Michael Edward Arscott Carpenter on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Verner George Southey on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Julian Graeme Ross on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Verner George Southey on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Nigel David Wachman on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Anthony James Keys on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Michael Edward Arscott Carpenter on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Julian Graeme Ross on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Julian Graeme Ross on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Nigel David Wachman on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Nigel David Wachman on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Anthony James Keys on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Anthony James Keys on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Verner George Southey on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Michael Edward Arscott Carpenter on 1 August 2012 (2 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (14 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (14 pages)
16 April 2012Secretary's details changed for Jane Sarah Clouting on 16 April 2012 (1 page)
16 April 2012Secretary's details changed for Jane Sarah Clouting on 16 April 2012 (1 page)
16 January 2012Termination of appointment of Gillian Susan Langford as a director on 31 December 2011 (2 pages)
16 January 2012Termination of appointment of Gillian Langford as a director (2 pages)
16 January 2012Termination of appointment of Gillian Susan Langford as a director on 31 December 2011 (2 pages)
2 December 2011Termination of appointment of Mark Sutherland Johnson as a director on 17 November 2011 (2 pages)
2 December 2011Termination of appointment of Mark Johnson as a director (2 pages)
2 December 2011Termination of appointment of Mark Sutherland Johnson as a director on 17 November 2011 (2 pages)
27 September 2011Appointment of Barnabas John Hurst-Bannister as a director on 15 September 2011 (3 pages)
27 September 2011Appointment of Mr Matthew Scales as a director on 15 September 2011 (3 pages)
27 September 2011Appointment of Mr Matthew Scales as a director (3 pages)
27 September 2011Appointment of Mr Matthew Scales as a director on 15 September 2011 (3 pages)
27 September 2011Appointment of Barnabas John Hurst-Bannister as a director (3 pages)
27 September 2011Appointment of Barnabas John Hurst-Bannister as a director on 15 September 2011 (3 pages)
11 August 2011Full accounts made up to 31 December 2010 (14 pages)
11 August 2011Full accounts made up to 31 December 2010 (14 pages)
8 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (16 pages)
8 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (16 pages)
22 November 2010Termination of appointment of George Reeth as a director (1 page)
22 November 2010Termination of appointment of George Reeth as a director (1 page)
23 September 2010Full accounts made up to 31 December 2009 (16 pages)
23 September 2010Full accounts made up to 31 December 2009 (16 pages)
3 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (17 pages)
3 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (17 pages)
2 August 2010Director's details changed for Mr Mark Sutherland Johnson on 27 July 2010 (2 pages)
2 August 2010Director's details changed for Verner George Southey on 27 July 2010 (2 pages)
2 August 2010Director's details changed for Gillian Susan Langford on 27 July 2010 (2 pages)
2 August 2010Director's details changed for Verner George Southey on 27 July 2010 (2 pages)
2 August 2010Director's details changed for Julian Graeme Ross on 27 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Mark Sutherland Johnson on 27 July 2010 (2 pages)
2 August 2010Director's details changed for Gillian Susan Langford on 27 July 2010 (2 pages)
2 August 2010Director's details changed for Edward Joseph Noonan on 27 July 2010 (2 pages)
2 August 2010Director's details changed for Edward Joseph Noonan on 27 July 2010 (2 pages)
2 August 2010Director's details changed for Joseph Evans Consolino on 27 July 2010 (2 pages)
2 August 2010Director's details changed for Joseph Evans Consolino on 27 July 2010 (2 pages)
2 August 2010Director's details changed for Julian Graeme Ross on 27 July 2010 (2 pages)
29 April 2010Appointment of Peter Anthony Bilsby as a director (3 pages)
29 April 2010Appointment of Peter Anthony Bilsby as a director (3 pages)
16 March 2010Appointment of James Edward Skinner as a director (3 pages)
16 March 2010Appointment of James Edward Skinner as a director (3 pages)
6 October 2009Registered office address changed from Gracechurch House 55 Gracechurch Street London EC3V 0JP on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Gracechurch House 55 Gracechurch Street London EC3V 0JP on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Gracechurch House 55 Gracechurch Street London EC3V 0JP on 6 October 2009 (1 page)
7 September 2009Full accounts made up to 31 December 2008 (17 pages)
7 September 2009Full accounts made up to 31 December 2008 (17 pages)
27 July 2009Return made up to 27/07/09; full list of members (7 pages)
27 July 2009Return made up to 27/07/09; full list of members (7 pages)
28 April 2009Appointment terminated director gilles bonvarlet (1 page)
28 April 2009Appointment terminated director gilles bonvarlet (1 page)
2 October 2008Full accounts made up to 31 December 2007 (16 pages)
2 October 2008Full accounts made up to 31 December 2007 (16 pages)
29 July 2008Return made up to 27/07/08; full list of members (7 pages)
29 July 2008Return made up to 27/07/08; full list of members (7 pages)
28 July 2008Director's change of particulars / gillian langford / 28/07/2008 (1 page)
28 July 2008Director's change of particulars / gillian langford / 28/07/2008 (1 page)
29 August 2007Director's particulars changed (1 page)
29 August 2007Return made up to 27/07/07; full list of members (4 pages)
29 August 2007Director's particulars changed (1 page)
29 August 2007Return made up to 27/07/07; full list of members (4 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
5 July 2007Full accounts made up to 31 December 2006 (15 pages)
5 July 2007Full accounts made up to 31 December 2006 (15 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 August 2006Return made up to 27/07/06; full list of members (4 pages)
23 August 2006Director's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
23 August 2006Return made up to 27/07/06; full list of members (4 pages)
18 August 2006Secretary's particulars changed;director's particulars changed (1 page)
18 August 2006Secretary's particulars changed;director's particulars changed (1 page)
26 April 2006Full accounts made up to 31 December 2005 (13 pages)
26 April 2006Full accounts made up to 31 December 2005 (13 pages)
6 September 2005Director's particulars changed (1 page)
6 September 2005Director's particulars changed (1 page)
30 August 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 August 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
31 March 2005Full accounts made up to 31 December 2004 (12 pages)
31 March 2005Full accounts made up to 31 December 2004 (12 pages)
6 January 2005New director appointed (3 pages)
6 January 2005New director appointed (3 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
31 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
31 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
17 May 2004Full accounts made up to 31 December 2003 (13 pages)
17 May 2004Full accounts made up to 31 December 2003 (13 pages)
7 May 2004Declaration of mortgage charge released/ceased (1 page)
7 May 2004Declaration of mortgage charge released/ceased (1 page)
8 April 2004Particulars of mortgage/charge (5 pages)
8 April 2004Particulars of mortgage/charge (5 pages)
29 January 2004New director appointed (3 pages)
29 January 2004New director appointed (3 pages)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
7 November 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 November 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 May 2003Full accounts made up to 31 December 2002 (11 pages)
19 May 2003Full accounts made up to 31 December 2002 (11 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
4 April 2003New director appointed (3 pages)
4 April 2003New director appointed (3 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
20 August 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 August 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2002Particulars of mortgage/charge (5 pages)
17 July 2002Particulars of mortgage/charge (5 pages)
15 April 2002Full accounts made up to 31 December 2001 (12 pages)
15 April 2002Full accounts made up to 31 December 2001 (12 pages)
3 April 2002Particulars of mortgage/charge (7 pages)
3 April 2002Particulars of mortgage/charge (7 pages)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
13 December 2001Company name changed alleghany underwriting LTD\certificate issued on 13/12/01 (2 pages)
13 December 2001Company name changed alleghany underwriting LTD\certificate issued on 13/12/01 (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
8 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
31 May 2001New director appointed (3 pages)
31 May 2001New director appointed (3 pages)
12 April 2001Full accounts made up to 31 December 2000 (13 pages)
12 April 2001Full accounts made up to 31 December 2000 (13 pages)
1 March 2001New director appointed (3 pages)
1 March 2001New director appointed (3 pages)
24 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
24 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000New director appointed (3 pages)
18 July 2000New director appointed (3 pages)
14 June 2000Full accounts made up to 31 December 1999 (13 pages)
14 June 2000Full accounts made up to 31 December 1999 (13 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
31 March 2000Company name changed underwriters re agencies LTD\certificate issued on 31/03/00 (2 pages)
31 March 2000Company name changed underwriters re agencies LTD\certificate issued on 31/03/00 (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
1 October 1999Company name changed venton underwriting agencies lim ited\certificate issued on 01/10/99 (2 pages)
1 October 1999Company name changed venton underwriting agencies lim ited\certificate issued on 01/10/99 (2 pages)
26 August 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
29 June 1999Full accounts made up to 31 December 1998 (16 pages)
29 June 1999Full accounts made up to 31 December 1998 (16 pages)
11 March 1999Auditor's resignation (2 pages)
11 March 1999Auditor's resignation (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998Return made up to 27/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
5 October 1998New director appointed (2 pages)
5 October 1998Return made up to 27/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
1 September 1998Particulars of contract relating to shares (4 pages)
1 September 1998Particulars of contract relating to shares (4 pages)
28 July 1998Full accounts made up to 31 December 1997 (14 pages)
28 July 1998Full accounts made up to 31 December 1997 (14 pages)
22 July 1998£ nc 325000/400000 25/06/98 (1 page)
22 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 July 1998Ad 25/06/98--------- £ si 75000@1=75000 £ ic 325000/400000 (2 pages)
22 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
22 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 July 1998Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
22 July 1998Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
22 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
22 July 1998Ad 25/06/98--------- £ si 75000@1=75000 £ ic 325000/400000 (2 pages)
22 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 July 1998£ nc 325000/400000 25/06/98 (1 page)
28 August 1997Return made up to 27/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(23 pages)
28 August 1997Return made up to 27/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(23 pages)
21 August 1997Full accounts made up to 31 December 1996 (16 pages)
21 August 1997Full accounts made up to 31 December 1996 (16 pages)
4 August 1997Director's particulars changed (1 page)
4 August 1997Director's particulars changed (1 page)
26 June 1997New director appointed (3 pages)
26 June 1997New director appointed (3 pages)
11 February 1997Particulars of contract relating to shares (3 pages)
11 February 1997Ad 23/12/96--------- £ si 75000@1=75000 £ ic 250000/325000 (2 pages)
11 February 1997Ad 23/12/96--------- £ si 75000@1=75000 £ ic 250000/325000 (2 pages)
11 February 1997Particulars of contract relating to shares (3 pages)
21 January 1997Registered office changed on 21/01/97 from: 36-38 botolph lane london EC3R 8DE (1 page)
21 January 1997Registered office changed on 21/01/97 from: 36-38 botolph lane london EC3R 8DE (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
6 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 January 1997Nc inc already adjusted 23/12/96 (1 page)
6 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 January 1997Nc inc already adjusted 23/12/96 (1 page)
29 October 1996Full accounts made up to 31 December 1995 (11 pages)
29 October 1996Director resigned (1 page)
29 October 1996Full accounts made up to 31 December 1995 (11 pages)
29 October 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (3 pages)
30 September 1996New director appointed (3 pages)
28 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
28 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
24 April 1996New director appointed (3 pages)
24 April 1996Director resigned (1 page)
24 April 1996New director appointed (3 pages)
24 April 1996Director resigned (1 page)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
1 November 1995Full accounts made up to 31 December 1994 (11 pages)
1 November 1995Full accounts made up to 31 December 1994 (11 pages)
25 August 1995Director resigned (1 page)
25 August 1995Director resigned (1 page)
23 August 1995Return made up to 31/07/95; no change of members (14 pages)
23 August 1995Return made up to 31/07/95; no change of members (14 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (118 pages)
17 August 1994Return made up to 31/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 1994Return made up to 31/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 1993Return made up to 31/07/93; full list of members (9 pages)
23 August 1993Return made up to 31/07/93; full list of members (9 pages)
25 June 1993Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
25 June 1993Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
17 June 1993Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
17 June 1993Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
18 August 1992Return made up to 31/07/92; full list of members (9 pages)
18 August 1992Return made up to 31/07/92; full list of members (9 pages)
30 August 1991Return made up to 31/07/91; full list of members (9 pages)
30 August 1991Return made up to 31/07/91; full list of members (9 pages)
15 August 1990Return made up to 31/07/90; full list of members (6 pages)
15 August 1990Return made up to 31/07/90; full list of members (6 pages)
18 January 1989Return made up to 01/12/88; full list of members (6 pages)
18 January 1989Return made up to 01/12/88; full list of members (6 pages)
6 January 1989Memorandum and Articles of Association (44 pages)
6 January 1989Memorandum and Articles of Association (44 pages)
9 December 1988Wd 25/11/88 ad 17/11/88--------- £ si 100@1=100 £ ic 175000/175100 (4 pages)
9 December 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(54 pages)
9 December 1988Wd 25/11/88 ad 17/11/88--------- £ si 100@1=100 £ ic 175000/175100 (4 pages)
9 December 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(54 pages)
7 December 1988Memorandum and Articles of Association (6 pages)
7 December 1988Memorandum and Articles of Association (6 pages)
18 April 1988Company name changed minmar (34) LIMITED\certificate issued on 19/04/88 (2 pages)
18 April 1988Company name changed minmar (34) LIMITED\certificate issued on 19/04/88 (2 pages)
3 December 1987Incorporation (26 pages)
3 December 1987Incorporation (26 pages)