Company NameMs Amlin Corporate Services Limited
Company StatusActive
Company Number02282413
CategoryPrivate Limited Company
Incorporation Date1 August 1988(35 years, 8 months ago)
Previous NameAmlin Corporate Services Limited

Business Activity

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

Directors

Director NameMr Julian Nicholas Scofield
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2013(25 years after company formation)
Appointment Duration10 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMr Paul Charles Horncastle
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(31 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMr Wataru Taniguchi
Date of BirthAugust 1965 (Born 58 years ago)
NationalityJapanese
StatusCurrent
Appointed28 April 2022(33 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleGeneral Manager, Int'L It Planning
Country of ResidenceJapan
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMr Masayuki Kawase
Date of BirthOctober 1971 (Born 52 years ago)
NationalityJapanese
StatusCurrent
Appointed27 April 2023(34 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks
RoleGeneral Manager Of Mitsui Sumitomo Insurance Co.,
Country of ResidenceEngland
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Secretary NameFrances Louise Moule
StatusCurrent
Appointed07 August 2023(35 years after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMr Sushil Kumar Saluja
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(35 years, 4 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMr Alberto Verga
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed12 February 2024(35 years, 6 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameAnthony Peter Bartleet
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(4 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1996)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressBucklers Farmhouse
Buckleys Lane
Coggleshall
Essex
CO6 1FB
Director NameDonald Trevor Carey
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(4 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1996)
RoleLloyds Underwriter
Correspondence AddressThe Old Posthouse
Greywell
Hampshire
RG25 1BS
Director NameMr Charles Jeremy Mawdesley Hardie
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 1994)
RoleChartered Accountant
Correspondence AddressThe Old Rectory
Metton
Roughton
Norfolk
NR11 8QX
Director NameMr Paul Nicholas Archard
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(4 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLychgate House Church Street
Seal
Sevenoaks
Kent
TN15 0AR
Director NameNigel Francis Holland
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(4 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 1997)
RoleCompany Director
Correspondence Address35 St Johns Road
Stansted Mount Fitchet
Essex
CM24 8JR
Director NameRichard John Ratcliffe Keeling
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(4 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 1999)
RoleLloyds Underwriter
Correspondence AddressThe Red House 44 Cumberland Street
Woodbridge
Suffolk
IP12 4AD
Director NameMr Walter Nicholas Murray Lawrence
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(4 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 1997)
RoleCompany Director
Correspondence AddressGrey Walls Hook Heath Road
Woking
Surrey
GU22 0QD
Secretary NameMrs June Mary Rutherford
NationalityBritish
StatusResigned
Appointed19 October 1992(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressPantyles 10 Glebe Hyrst
Sanderstead
South Croydon
Surrey
CR2 9JE
Director NameChristopher Maurice Keeling
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 18 December 1997)
RoleCompany Director
Correspondence AddressWoodhill Farmhouse
Kentish Lane
Brookmans Park
Hertfordshire
AL9 6JY
Director NameMr David Nicholas Harries
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(6 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 July 1999)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address39 Holden Way
Upminster
Essex
RM14 1BT
Secretary NameTimothy Gilbert Ware
NationalityBritish
StatusResigned
Appointed01 April 1995(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address46 Hurlingham Square
Peterborough Road
London
SW6 3DZ
Director NameAnthony Wareham Holt
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(7 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 July 1999)
RoleLloyds Underwriter
Correspondence AddressBlonks Farm
Shipley
Horsham
West Sussex
RH13 8PY
Director NameSimon Peter Lotter
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 December 1997)
RoleUnderwrtiter
Correspondence Address14 The Forstal
Eridge Green
Tunbridge Wells
Kent
TN3 9JX
Director NameAnthony Gordon Piers Hobrow
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(7 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 1999)
RoleChartered Accountant
Correspondence AddressPark Farm Barn Maresfield
Uckfield
East Sussex
TN22 2EE
Secretary NameMr Gerard Charles Paul Radford Walsh
NationalityBritish
StatusResigned
Appointed30 September 1996(8 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 November 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStones
Fittleworth Road Wisborough Green
Billingshurst
West Sussex
RH14 0HB
Director NameMr James Le Tall Illingworth
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(10 years, 11 months after company formation)
Appointment Duration20 years, 5 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMr Richard Anthony Hextall
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(11 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 18 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Secretary NameMr Charles Christopher Tresilian Pender
NationalityBritish
StatusResigned
Appointed10 November 2000(12 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Fentiman Road
London
SW8 1LA
Secretary NameMrs Jeanette Mary Mansell
NationalityBritish
StatusResigned
Appointed28 April 2004(15 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 23 June 2016)
RoleCompany Director
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMark Christopher Ferguson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(25 years after company formation)
Appointment Duration11 months (resigned 27 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8ND
Secretary NameMark Philip David Stevens
StatusResigned
Appointed23 October 2014(26 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 June 2016)
RoleCompany Director
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Secretary NameMrs Frances Moule
StatusResigned
Appointed31 January 2017(28 years, 6 months after company formation)
Appointment Duration3 years (resigned 17 February 2020)
RoleCompany Director
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMs Vivian Leinster
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(30 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 2020)
RoleChief People Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMr Robert Ian Houghton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2020(31 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Secretary NameMs Jayne Clark
StatusResigned
Appointed17 February 2020(31 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 August 2021)
RoleCompany Director
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMr Hiroshi Hagiuda
Date of BirthNovember 1980 (Born 43 years ago)
NationalityJapanese
StatusResigned
Appointed10 March 2020(31 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMr Robin John Leaver Adam
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2020(31 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMs Rachel Sarah Hannon
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(32 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Secretary NameMrs Keisha Ehigie
StatusResigned
Appointed28 September 2021(33 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 August 2023)
RoleCompany Director
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG

Contact

Websiteamlin.com

Location

Registered AddressThe Leadenhall Building
122 Leadenhall Street
London
EC3V 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.7m at £0.01Amlin PLC
100.00%
Ordinary A

Financials

Year2014
Turnover£228,547,000
Net Worth£23,746,000
Cash£454,000
Current Liabilities£90,909,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months ago)
Next Return Due28 October 2024 (6 months, 2 weeks from now)

Charges

28 June 2023Delivered on: 4 July 2023
Persons entitled: Lsf Pensions Management Limited as Trustee of the Lloyd's Superannuation Fund

Classification: A registered charge
Outstanding
31 July 2020Delivered on: 10 August 2020
Persons entitled: Lsf Pensions Management Limited as Trustee of the Lloyd's Superannuation Fund

Classification: A registered charge
Outstanding
22 November 2005Delivered on: 30 November 2005
Persons entitled: Lloyds Tsb Bank PLC as Trustee for the Secured Parties (The Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the real property the accounts any goodwill the shares floating charge the whole of the undertaking and assets. See the mortgage charge document for full details.
Outstanding
24 November 2004Delivered on: 2 December 2004
Persons entitled: Lloyds Tsb Bank PLC (As Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
3 September 2003Delivered on: 11 September 2003
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties Under the Facilityagreement

Classification: Debenture
Secured details: All monies due or to become due from the company to the trustee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to the real property, the tangible moveable property, the accounts, the intellectual property, any goodwill, the uncalled capital, the investments, the shares, all dividends, interest and other monies, all monetary claims and all related rights right title and interest in and to the proceeds of any insurance policy and all related rights. By way of first floating charge the whole of the companys undertaking and assets present and future.. See the mortgage charge document for full details.
Outstanding
1 January 2003Delivered on: 2 January 2003
Persons entitled: Lloyds Tsb Bank PLC (As Agent and Trustee for the Finance Parties Under the Facility Agreement)

Classification: A debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties. Under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right title and interest from time to time in and to the real property. The tangible moveable property, the accounts, the intellectual property, any goodwill, uncalled capital, the investments, the shares, all dividends interest and other monies, all monetary claims.. See the mortgage charge document for full details.
Outstanding
22 November 2000Delivered on: 28 November 2000
Persons entitled: Lloyds Tsb Bank PLC ("the Trustee")

Classification: Debenture
Secured details: All obligations and liabilities due or to become due from the obligors to the chargee or any of the other secured parties under or pursuant to the finance documents (all as defined therein).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
27 September 1988Delivered on: 6 October 1988
Satisfied on: 26 November 2002
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 December 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
3 December 2020Appointment of Ms Rachel Sarah Hannon as a director on 30 November 2020 (2 pages)
7 September 2020Termination of appointment of Iain Anthony Pearce as a director on 4 September 2020 (1 page)
26 August 2020Satisfaction of charge 6 in full (1 page)
26 August 2020Satisfaction of charge 4 in full (2 pages)
13 August 2020Satisfaction of charge 2 in full (1 page)
13 August 2020Satisfaction of charge 3 in full (2 pages)
13 August 2020Satisfaction of charge 5 in full (1 page)
10 August 2020Registration of charge 022824130007, created on 31 July 2020 (30 pages)
4 August 2020Full accounts made up to 31 December 2019 (40 pages)
15 May 2020Cessation of Ms Amlin Limited as a person with significant control on 1 January 2020 (1 page)
11 March 2020Appointment of Mr Hiroshi Hagiuda as a director on 10 March 2020 (2 pages)
10 March 2020Appointment of Mr Paul Charles Horncastle as a director on 10 March 2020 (2 pages)
10 March 2020Appointment of Mr Robin John Leaver Adam as a director on 10 March 2020 (2 pages)
10 March 2020Appointment of Mr Satoshi Watabe as a director on 10 March 2020 (2 pages)
10 March 2020Appointment of Mr Shinichiro Nakayama as a director on 10 March 2020 (2 pages)
6 March 2020Termination of appointment of Vivian Leinster as a director on 6 March 2020 (1 page)
17 February 2020Appointment of Ms Jayne Clark as a secretary on 17 February 2020 (2 pages)
17 February 2020Termination of appointment of Frances Moule as a secretary on 17 February 2020 (1 page)
29 January 2020Appointment of Mr Robert Ian Houghton as a director on 27 January 2020 (2 pages)
28 January 2020Notification of Mitsui Sumitomo Insurance Company, Limited as a person with significant control on 1 January 2020 (2 pages)
27 January 2020Appointment of Mr Iain Anthony Pearce as a director on 27 January 2020 (2 pages)
27 January 2020Termination of appointment of Martyn Brian Rodden as a director on 27 January 2020 (1 page)
6 January 2020Change of details for Ms Amlin Plc as a person with significant control on 3 December 2019 (3 pages)
30 December 2019Termination of appointment of James Le Tall Illingworth as a director on 18 December 2019 (1 page)
16 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
8 July 2019Full accounts made up to 31 December 2018 (41 pages)
31 May 2019Termination of appointment of Simon Paul Smith as a director on 23 May 2019 (1 page)
31 January 2019Appointment of Mrs Vivian Leinster as a director on 31 January 2019 (2 pages)
31 January 2019Appointment of Mr Simon Paul Smith as a director on 31 January 2019 (2 pages)
7 November 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
9 July 2018Full accounts made up to 31 December 2017 (32 pages)
29 June 2018Appointment of Mr Martyn Brian Rodden as a director on 28 June 2018 (2 pages)
21 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
21 September 2017Termination of appointment of Richard Anthony Hextall as a director on 18 August 2017 (1 page)
21 September 2017Termination of appointment of Richard Anthony Hextall as a director on 18 August 2017 (1 page)
19 September 2017Full accounts made up to 31 December 2016 (29 pages)
19 September 2017Full accounts made up to 31 December 2016 (29 pages)
6 February 2017Appointment of Mrs Frances Moule as a secretary on 31 January 2017 (2 pages)
6 February 2017Appointment of Mrs Frances Moule as a secretary on 31 January 2017 (2 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (31 pages)
11 October 2016Full accounts made up to 31 December 2015 (31 pages)
4 July 2016Termination of appointment of Mark Philip David Stevens as a secretary on 23 June 2016 (1 page)
4 July 2016Termination of appointment of Jeanette Mary Mansell as a secretary on 23 June 2016 (1 page)
4 July 2016Termination of appointment of Mark Philip David Stevens as a secretary on 23 June 2016 (1 page)
4 July 2016Termination of appointment of Jeanette Mary Mansell as a secretary on 23 June 2016 (1 page)
9 May 2016Memorandum and Articles of Association (73 pages)
9 May 2016Memorandum and Articles of Association (73 pages)
29 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-29
(2 pages)
29 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-29
(2 pages)
29 April 2016Change of name notice (2 pages)
29 April 2016Change of name notice (2 pages)
5 November 2015Secretary's details changed for Mark Philip David Stevens on 1 September 2015 (1 page)
5 November 2015Secretary's details changed for Mark Philip David Stevens on 1 September 2015 (1 page)
5 November 2015Secretary's details changed for Mark Philip David Stevens on 1 September 2015 (1 page)
5 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 16,564.83
(7 pages)
5 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 16,564.83
(7 pages)
20 October 2015Registered office address changed from The Leadenhall Building 122 Leadenhall Street London England EC3V 4AG England to The Leadenhall Building 122 Leadenhall Street London EC3V 4AG on 20 October 2015 (1 page)
20 October 2015Registered office address changed from The Leadenhall Building 122 Leadenhall Street London England EC3V 4AG England to The Leadenhall Building 122 Leadenhall Street London EC3V 4AG on 20 October 2015 (1 page)
28 August 2015Registered office address changed from St Helen's 1 Undershaft London EC3A 8nd to The Leadenhall Building 122 Leadenhall Street London England EC3V 4AG on 28 August 2015 (1 page)
28 August 2015Registered office address changed from St Helen's 1 Undershaft London EC3A 8nd to The Leadenhall Building 122 Leadenhall Street London England EC3V 4AG on 28 August 2015 (1 page)
10 July 2015Full accounts made up to 31 December 2014 (26 pages)
10 July 2015Full accounts made up to 31 December 2014 (26 pages)
27 October 2014Appointment of Mark Philip David Stevens as a secretary on 23 October 2014 (2 pages)
27 October 2014Appointment of Mark Philip David Stevens as a secretary on 23 October 2014 (2 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 16,564.83
(6 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 16,564.83
(6 pages)
2 July 2014Full accounts made up to 31 December 2013 (26 pages)
2 July 2014Full accounts made up to 31 December 2013 (26 pages)
30 June 2014Termination of appointment of Mark Ferguson as a director (1 page)
30 June 2014Termination of appointment of Mark Ferguson as a director (1 page)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 16,564.83
(7 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 16,564.83
(7 pages)
13 August 2013Termination of appointment of Steven Mcmurray as a director (1 page)
13 August 2013Termination of appointment of Charles Philipps as a director (1 page)
13 August 2013Termination of appointment of Steven Mcmurray as a director (1 page)
13 August 2013Termination of appointment of Charles Philipps as a director (1 page)
12 August 2013Appointment of Mr Julian Nicholas Scofield as a director (2 pages)
12 August 2013Appointment of Mr Julian Nicholas Scofield as a director (2 pages)
12 August 2013Appointment of Mark Christopher Ferguson as a director (2 pages)
12 August 2013Appointment of Mark Christopher Ferguson as a director (2 pages)
15 July 2013Full accounts made up to 31 December 2012 (24 pages)
15 July 2013Full accounts made up to 31 December 2012 (24 pages)
4 June 2013Director's details changed for Mr Charles Edward Laurence Philipps on 25 May 2013 (2 pages)
4 June 2013Director's details changed for Mr Charles Edward Laurence Philipps on 25 May 2013 (2 pages)
10 January 2013Director's details changed for Mr Charles Edward Laurence Philipps on 31 December 2012 (2 pages)
10 January 2013Director's details changed for Mr Charles Edward Laurence Philipps on 31 December 2012 (2 pages)
20 December 2012Director's details changed for Richard Anthony Hextall on 14 December 2012 (2 pages)
20 December 2012Director's details changed for Richard Anthony Hextall on 14 December 2012 (2 pages)
24 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
24 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
16 July 2012Full accounts made up to 31 December 2011 (29 pages)
16 July 2012Full accounts made up to 31 December 2011 (29 pages)
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
23 August 2011Full accounts made up to 31 December 2010 (32 pages)
23 August 2011Full accounts made up to 31 December 2010 (32 pages)
23 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (29 pages)
2 October 2010Full accounts made up to 31 December 2009 (29 pages)
2 December 2009Appointment of Steven Roy Mcmurray as a director (3 pages)
2 December 2009Appointment of Steven Roy Mcmurray as a director (3 pages)
26 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Charles Edward Laurence Philipps on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Charles Edward Laurence Philipps on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Charles Edward Laurence Philipps on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Richard Anthony Hextall on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Richard Anthony Hextall on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Richard Anthony Hextall on 1 October 2009 (3 pages)
18 October 2009Director's details changed for James Le Tall Illingworth on 1 October 2009 (3 pages)
18 October 2009Director's details changed for James Le Tall Illingworth on 1 October 2009 (3 pages)
18 October 2009Director's details changed for James Le Tall Illingworth on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Mrs Jeanette Mary Mansell on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Mrs Jeanette Mary Mansell on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Mrs Jeanette Mary Mansell on 1 October 2009 (3 pages)
7 October 2009Section 519 (1 page)
7 October 2009Section 519 (1 page)
11 July 2009Director's change of particulars / james illingworth / 03/07/2009 (1 page)
11 July 2009Director's change of particulars / james illingworth / 03/07/2009 (1 page)
22 June 2009Full accounts made up to 31 December 2008 (28 pages)
22 June 2009Full accounts made up to 31 December 2008 (28 pages)
14 January 2009Secretary's change of particulars / jeanette clarke / 09/01/2009 (1 page)
14 January 2009Secretary's change of particulars / jeanette clarke / 09/01/2009 (1 page)
29 October 2008Return made up to 19/10/08; full list of members (4 pages)
29 October 2008Return made up to 19/10/08; full list of members (4 pages)
28 October 2008Registered office changed on 28/10/2008 from st helen's 1 undershaft london EC3A 8ND (1 page)
28 October 2008Registered office changed on 28/10/2008 from st helen's 1 undershaft london EC3A 8ND (1 page)
7 October 2008Full accounts made up to 31 December 2007 (26 pages)
7 October 2008Full accounts made up to 31 December 2007 (26 pages)
23 October 2007Return made up to 19/10/07; full list of members (3 pages)
23 October 2007Return made up to 19/10/07; full list of members (3 pages)
18 April 2007Full accounts made up to 31 December 2006 (28 pages)
18 April 2007Full accounts made up to 31 December 2006 (28 pages)
20 October 2006Return made up to 19/10/06; full list of members (3 pages)
20 October 2006Return made up to 19/10/06; full list of members (3 pages)
5 July 2006Full accounts made up to 31 December 2005 (21 pages)
5 July 2006Full accounts made up to 31 December 2005 (21 pages)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
30 November 2005Particulars of mortgage/charge (13 pages)
30 November 2005Particulars of mortgage/charge (13 pages)
15 November 2005Registered office changed on 15/11/05 from: st helen s 1 undershaft london EC3A 8ND (1 page)
15 November 2005Return made up to 19/10/05; full list of members (3 pages)
15 November 2005Return made up to 19/10/05; full list of members (3 pages)
15 November 2005Registered office changed on 15/11/05 from: st helen s 1 undershaft london EC3A 8ND (1 page)
15 August 2005Full accounts made up to 31 December 2004 (21 pages)
15 August 2005Full accounts made up to 31 December 2004 (21 pages)
13 April 2005Director's particulars changed (1 page)
13 April 2005Director's particulars changed (1 page)
3 February 2005Location of register of members (1 page)
3 February 2005Location of register of members (1 page)
2 December 2004Particulars of mortgage/charge (10 pages)
2 December 2004Particulars of mortgage/charge (10 pages)
16 November 2004Return made up to 19/10/04; full list of members
  • 363(287) ‐ Registered office changed on 16/11/04
(7 pages)
16 November 2004Return made up to 19/10/04; full list of members
  • 363(287) ‐ Registered office changed on 16/11/04
(7 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New secretary appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Secretary resigned (1 page)
15 March 2004Full accounts made up to 31 December 2003 (18 pages)
15 March 2004Full accounts made up to 31 December 2003 (18 pages)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
14 November 2003Return made up to 19/10/03; full list of members (8 pages)
14 November 2003Return made up to 19/10/03; full list of members (8 pages)
11 September 2003Particulars of mortgage/charge (8 pages)
11 September 2003Particulars of mortgage/charge (8 pages)
6 April 2003Full accounts made up to 31 December 2002 (19 pages)
6 April 2003Full accounts made up to 31 December 2002 (19 pages)
5 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 2003Particulars of mortgage/charge (8 pages)
2 January 2003Particulars of mortgage/charge (8 pages)
26 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2002Director's particulars changed (1 page)
26 October 2002Director's particulars changed (1 page)
14 July 2002Full accounts made up to 31 December 2001 (14 pages)
14 July 2002Full accounts made up to 31 December 2001 (14 pages)
2 November 2001Return made up to 19/10/01; full list of members (7 pages)
2 November 2001Return made up to 19/10/01; full list of members (7 pages)
5 October 2001Company name changed amlin underwriting holdings limi ted\certificate issued on 05/10/01 (2 pages)
5 October 2001Company name changed amlin underwriting holdings limi ted\certificate issued on 05/10/01 (2 pages)
27 June 2001Full accounts made up to 31 December 2000 (14 pages)
27 June 2001Full accounts made up to 31 December 2000 (14 pages)
22 May 2001Company name changed murray lawrence holdings LIMITED\certificate issued on 22/05/01 (2 pages)
22 May 2001Company name changed murray lawrence holdings LIMITED\certificate issued on 22/05/01 (2 pages)
28 November 2000Particulars of mortgage/charge (8 pages)
28 November 2000Particulars of mortgage/charge (8 pages)
21 November 2000Return made up to 19/10/00; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 November 2000Return made up to 19/10/00; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 November 2000New secretary appointed (2 pages)
20 November 2000Secretary resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000New secretary appointed (2 pages)
20 November 2000Secretary resigned (1 page)
20 November 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
6 July 2000Full accounts made up to 31 December 1999 (14 pages)
6 July 2000Full accounts made up to 31 December 1999 (14 pages)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
15 June 2000Registered office changed on 15/06/00 from: one whittington avenue london EC3V 1PH (1 page)
15 June 2000Registered office changed on 15/06/00 from: one whittington avenue london EC3V 1PH (1 page)
24 March 2000Director's particulars changed (1 page)
24 March 2000Director's particulars changed (1 page)
23 January 2000Director's particulars changed (1 page)
23 January 2000Director's particulars changed (1 page)
5 November 1999Return made up to 19/10/99; bulk list available separately (11 pages)
5 November 1999Return made up to 19/10/99; bulk list available separately (11 pages)
23 August 1999New director appointed (3 pages)
23 August 1999New director appointed (3 pages)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (3 pages)
11 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (3 pages)
11 August 1999New director appointed (3 pages)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (3 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
13 July 1999Full accounts made up to 31 December 1998 (14 pages)
13 July 1999Full accounts made up to 31 December 1998 (14 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
5 May 1999Registered office changed on 05/05/99 from: 1 whittington avenue london EC3 1LE (1 page)
5 May 1999Registered office changed on 05/05/99 from: 1 whittington avenue london EC3 1LE (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
14 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
14 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
5 November 1998Return made up to 19/10/98; bulk list available separately (15 pages)
5 November 1998Return made up to 19/10/98; bulk list available separately (15 pages)
19 August 1998Full group accounts made up to 31 March 1998 (55 pages)
19 August 1998Full group accounts made up to 31 March 1998 (55 pages)
11 August 1998Auditor's resignation (1 page)
11 August 1998Auditor's resignation (1 page)
5 June 1998Director's particulars changed (1 page)
5 June 1998Director's particulars changed (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
27 November 1997Ad 16/11/97-20/11/97 £ si [email protected]=325 £ ic 14395/14720 (3 pages)
27 November 1997Ad 16/11/97-20/11/97 £ si [email protected]=210 £ ic 14720/14930 (2 pages)
27 November 1997Ad 19/11/97--------- £ si [email protected]=2361 £ ic 14940/17301 (2 pages)
27 November 1997Ad 12/11/97-13/11/97 £ si [email protected]=2 £ ic 14393/14395 (2 pages)
27 November 1997Ad 12/11/97-13/11/97 £ si [email protected]=2 £ ic 14393/14395 (2 pages)
27 November 1997Ad 12/11/97--------- £ si [email protected]=10 £ ic 14930/14940 (2 pages)
27 November 1997Ad 12/11/97--------- £ si [email protected]=10 £ ic 14930/14940 (2 pages)
27 November 1997Ad 16/11/97-20/11/97 £ si [email protected]=210 £ ic 14720/14930 (2 pages)
27 November 1997Ad 19/11/97--------- £ si [email protected]=2361 £ ic 14940/17301 (2 pages)
27 November 1997Ad 16/11/97-20/11/97 £ si [email protected]=325 £ ic 14395/14720 (3 pages)
25 November 1997Ad 10/11/97--------- £ si [email protected]=30 £ ic 14363/14393 (2 pages)
25 November 1997Ad 10/11/97--------- £ si [email protected]=30 £ ic 14333/14363 (2 pages)
25 November 1997Ad 10/11/97--------- £ si [email protected]=30 £ ic 14333/14363 (2 pages)
25 November 1997Ad 10/11/97--------- £ si [email protected]=30 £ ic 14363/14393 (2 pages)
12 November 1997Director's particulars changed (1 page)
12 November 1997Director's particulars changed (1 page)
28 October 1997Ad 22/10/97-24/10/97 £ si [email protected]=25 £ ic 14308/14333 (2 pages)
28 October 1997Ad 22/10/97-24/10/97 £ si [email protected]=25 £ ic 14308/14333 (2 pages)
26 October 1997Ad 10/10/97--------- £ si [email protected] (2 pages)
26 October 1997Ad 17/10/97--------- £ si [email protected] (2 pages)
26 October 1997Ad 22/10/97--------- £ si [email protected]=15 £ ic 14293/14308 (2 pages)
26 October 1997Ad 10/10/97--------- £ si [email protected] (2 pages)
26 October 1997Ad 22/10/97--------- £ si [email protected]=15 £ ic 14293/14308 (2 pages)
26 October 1997Ad 17/10/97--------- £ si [email protected] (2 pages)
22 October 1997Return made up to 19/10/97; full list of members (56 pages)
22 October 1997Return made up to 19/10/97; full list of members (56 pages)
15 October 1997Ad 01/10/97--------- £ si [email protected]=76 £ ic 14197/14273 (4 pages)
15 October 1997Ad 01/10/97--------- £ si [email protected]=76 £ ic 14197/14273 (4 pages)
24 September 1997Full group accounts made up to 31 March 1997 (30 pages)
24 September 1997Full group accounts made up to 31 March 1997 (30 pages)
4 September 1997Ad 31/08/97--------- £ si [email protected]=262 £ ic 13935/14197 (3 pages)
4 September 1997Ad 31/08/97--------- £ si [email protected]=262 £ ic 13935/14197 (3 pages)
6 August 1997Ad 30/07/97--------- £ si [email protected]=244 £ ic 13675/13919 (3 pages)
6 August 1997Ad 30/07/97-02/08/97 £ si [email protected]=16 £ ic 13919/13935 (1 page)
6 August 1997Ad 30/07/97--------- £ si [email protected]=244 £ ic 13675/13919 (3 pages)
6 August 1997Ad 30/07/97-02/08/97 £ si [email protected]=16 £ ic 13919/13935 (1 page)
22 July 1997Ad 01/07/97--------- £ si [email protected]=111 £ ic 13564/13675 (9 pages)
22 July 1997Ad 01/07/97--------- £ si [email protected]=111 £ ic 13564/13675 (9 pages)
3 June 1997Ad 23/05/97--------- £ si [email protected]=6 £ ic 13558/13564 (2 pages)
3 June 1997Ad 23/05/97--------- £ si [email protected]=6 £ ic 13558/13564 (2 pages)
27 May 1997Ad 15/05/97-21/05/97 £ si [email protected]=10 £ ic 13548/13558 (2 pages)
27 May 1997Ad 15/05/97-21/05/97 £ si [email protected]=10 £ ic 13548/13558 (2 pages)
6 May 1997Ad 29/04/97--------- £ si [email protected]=7 £ ic 13541/13548 (2 pages)
6 May 1997Ad 29/04/97--------- £ si [email protected]=7 £ ic 13541/13548 (2 pages)
23 April 1997Ad 27/03/97-01/04/97 £ si [email protected]=132 £ ic 13409/13541 (2 pages)
23 April 1997Ad 27/03/97-01/04/97 £ si [email protected]=132 £ ic 13409/13541 (2 pages)
19 March 1997Ad 28/02/97-28/02/97 £ si [email protected]=194 £ ic 13215/13409 (10 pages)
19 March 1997Ad 28/02/97-28/02/97 £ si [email protected]=194 £ ic 13215/13409 (10 pages)
7 March 1997Resolutions
  • SRES13 ‐ Special resolution
(80 pages)
7 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(73 pages)
7 March 1997Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(80 pages)
7 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 March 1997Resolutions
  • SRES13 ‐ Special resolution
(80 pages)
7 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 March 1997Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(80 pages)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(73 pages)
7 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 March 1997Director's particulars changed (1 page)
5 March 1997Director's particulars changed (1 page)
2 February 1997Full group accounts made up to 31 March 1996 (41 pages)
2 February 1997Full group accounts made up to 31 March 1996 (41 pages)
13 November 1996Return made up to 19/10/96; bulk list available separately (17 pages)
13 November 1996Return made up to 19/10/96; bulk list available separately (17 pages)
1 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 November 1996Memorandum and Articles of Association (75 pages)
1 November 1996Memorandum and Articles of Association (75 pages)
1 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 October 1996New secretary appointed (2 pages)
18 October 1996New secretary appointed (2 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
15 October 1996Secretary resigned (1 page)
15 October 1996Director resigned (1 page)
11 October 1996Director's particulars changed (1 page)
11 October 1996Director's particulars changed (1 page)
27 August 1996Director's particulars changed (1 page)
27 August 1996Director's particulars changed (1 page)
23 July 1996Nc inc already adjusted 10/07/96 (1 page)
23 July 1996Nc inc already adjusted 10/07/96 (1 page)
18 July 1996Memorandum and Articles of Association (75 pages)
18 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 July 1996Memorandum and Articles of Association (75 pages)
18 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 May 1996New director appointed (1 page)
17 May 1996New director appointed (1 page)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (1 page)
17 May 1996New director appointed (1 page)
17 May 1996New director appointed (2 pages)
14 April 1996£ ic 14226/13215 29/03/96 £ sr [email protected]=1011 (1 page)
14 April 1996£ ic 14226/13215 29/03/96 £ sr [email protected]=1011 (1 page)
2 January 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
2 January 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
19 December 1995New director appointed (4 pages)
19 December 1995New director appointed (4 pages)
29 November 1995Return made up to 19/10/95; full list of members (18 pages)
29 November 1995Return made up to 19/10/95; full list of members (18 pages)
9 October 1995Full group accounts made up to 31 December 1994 (32 pages)
9 October 1995Full group accounts made up to 31 December 1994 (32 pages)
8 September 1995Location of register of members (non legible) (1 page)
8 September 1995Location - directors interests register: non legible (1 page)
8 September 1995Location - directors interests register: non legible (1 page)
8 September 1995Location of register of members (non legible) (1 page)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
5 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(75 pages)
5 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(75 pages)
8 August 1994Full group accounts made up to 31 December 1993 (30 pages)
8 August 1994Full group accounts made up to 31 December 1993 (30 pages)
8 August 1994Full group accounts made up to 31 December 1993 (30 pages)
24 September 1993Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
24 September 1993Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
29 July 1993Full accounts made up to 31 December 1992 (27 pages)
29 July 1993Full accounts made up to 31 December 1992 (27 pages)
29 July 1993Full accounts made up to 31 December 1992 (27 pages)
4 August 1992Full group accounts made up to 31 December 1991 (27 pages)
4 August 1992Full group accounts made up to 31 December 1991 (27 pages)
4 August 1992Full group accounts made up to 31 December 1991 (27 pages)
4 September 1991Full group accounts made up to 31 December 1990 (25 pages)
4 September 1991Full group accounts made up to 31 December 1990 (25 pages)
20 September 1990Full group accounts made up to 31 December 1989 (28 pages)
20 September 1990Full group accounts made up to 31 December 1989 (28 pages)
26 April 1990Memorandum and Articles of Association (54 pages)
26 April 1990Memorandum and Articles of Association (54 pages)
19 May 1989Memorandum and Articles of Association (55 pages)
19 May 1989Memorandum and Articles of Association (55 pages)
17 May 1989£ nc 1000/1100 (1 page)
17 May 1989£ nc 1000/1100 (1 page)
6 October 1988Particulars of mortgage/charge (3 pages)
6 October 1988Particulars of mortgage/charge (3 pages)
4 October 1988Memorandum and Articles of Association (7 pages)
4 October 1988Memorandum and Articles of Association (7 pages)
22 September 1988Company name changed\certificate issued on 22/09/88 (2 pages)
22 September 1988Company name changed\certificate issued on 22/09/88 (2 pages)
1 August 1988Incorporation (9 pages)
1 August 1988Incorporation (9 pages)