Company NameMunich Re America Management, Ltd.
DirectorSalvatore Iannaccone
Company StatusActive
Company Number02305956
CategoryPrivate Limited Company
Incorporation Date17 October 1988(35 years, 6 months ago)
Previous NameAmerican Re Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Secretary NameMr Ignacio Rivera
NationalityAmerican
StatusCurrent
Appointed01 October 1999(10 years, 11 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address10 Fenchurch Avenue
London
EC3M 5BN
Director NameMr Salvatore Iannaccone
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2011(22 years, 11 months after company formation)
Appointment Duration12 years, 7 months
RoleHead Of Underwriting Accounting And Vp
Country of ResidenceUnited States
Correspondence Address10 Fenchurch Avenue
London
EC3M 5BN
Director NameAdrian Charles Harling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1992)
RoleCompany Director
Correspondence AddressWalnut Tree Cottage
Church Street Great Maplestead
Halstead
Essex
CO9 2RH
Director NameTerence Rodney Masters
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1992)
RoleCompany Director
Correspondence Address59 Wilbury Hills Road
Letchworth
Hertfordshire
SG6 4JY
Director NameNicholas Marakas
Date of BirthNovember 1951 (Born 72 years ago)
NationalityGreek
StatusResigned
Appointed02 May 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1992)
RoleCompany Director
Correspondence Address9 Townfield Corner
Gravesend
Kent
DA12 1HP
Director NameEdward Blinn Jobe
Date of BirthNovember 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 1991(2 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1995)
RoleChairman Chief Executive
Correspondence Address32 Vreeland Court
Princeton
New Jersey 08540
United States
Director NamePaul Herold Inderbitzin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 1991(2 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 March 1997)
RoleChairman Chief Executive
Correspondence Address910 Old Dolington Lane
Newtown
Pennsylvania 18940
United States
Director NameRobert Michael Hall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1992)
RoleGeneral Counsel & Secretary - American Reinsurance
Correspondence Address1005 Darby Drive
Yardley
Pennsylvania 19067
Foreign
Director NameTimothy John Henry Fox
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address42 Arkwright Road
Sanderstead
South Croydon
Surrey
CR2 0LL
Director NameGordon Michie Diment
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(2 years, 6 months after company formation)
Appointment Duration11 months (resigned 31 March 1992)
RoleGeneral Manager
Correspondence Address6 Brantwood Gardens
Enfield
Middlesex
EN2 7LZ
Director NameMahmoud Mohammed Abdallah
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 1991(2 years, 6 months after company formation)
Appointment Duration11 years (resigned 30 April 2002)
RoleSenior Vice President - Americ
Correspondence Address245 Arreton Road
Princeton
New Jersey
United States
Secretary NameMr Gerald Ernest Upjohn
NationalityBritish
StatusResigned
Appointed02 May 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 The Vale
Coulsdon
Surrey
CR5 2AU
Director NameMr Erwin Michael Joye
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1992(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 1995)
RoleSenior Vice President General Counsel
Correspondence Address4750 Province Line Road
08540 Princeton New Jersey
Mercer
Foreign
Secretary NameMr Erwin Michael Joye
NationalityAmerican
StatusResigned
Appointed01 October 1992(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 1995)
RoleSenior Vice President General Counsel
Correspondence Address4750 Province Line Road
08540 Princeton New Jersey
Mercer
Foreign
Director NameJohn Charles Pinto
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 1993(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 October 1996)
RoleAccountant
Correspondence Address873 Princess Drive
Yardley
Pennsylvania
Pa 19067
Director NameRobert Kyle Burgess
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1995(6 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2002)
RoleAttorney
Correspondence Address30 Pheasant Hill Road
Princeton
Mercer/New Jersey 08540
United States
Secretary NameRobert Kyle Burgess
NationalityAmerican
StatusResigned
Appointed01 April 1995(6 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 1999)
RoleAttorney
Correspondence Address30 Pheasant Hill Road
Princeton
Mercer/New Jersey 08540
United States
Director NameMichael Raymond Bartlett
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(8 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 1999)
RoleReinsurance Executive
Correspondence AddressPinecroft 54 Hoe Lane
Ware
Hertfordshire
SG12 9NZ
Director NameMr Alan John Hootton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(8 years after company formation)
Appointment Duration5 years, 7 months (resigned 24 June 2002)
RoleReinsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address78 Downlands
Royston
Hertfordshire
SG8 5BY
Director NameKenneth John Lestrange
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 1996(8 years after company formation)
Appointment Duration1 year, 1 month (resigned 05 December 1997)
RoleInsurance Executive
Correspondence AddressTwo Spring Oak Drive
Newtown
Pennsylvania
United States
Director NameJohn Joseph Varca
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 1996(8 years after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2002)
RoleReinsurance Executive
Correspondence Address1226 East 23 St
Brooklyn
New York 11210
United States
Director NameMichael Warwicker
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(10 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2002)
RoleRe Insurance
Correspondence Address139 Hadlow Road
Tonbridge
Kent
TN9 1QE
Director NameAlbert John Beer
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1999(10 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 September 2006)
RoleRe-Insurance
Correspondence Address2340 Lancaster Avenue
Baldwin New York 11510
Usa
Director NameJohn J. Alfieri
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1999(10 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2002)
RoleRe-Insurance
Correspondence Address529 Horizon Way
Neshanic Station
New Jersey 08853
United States
Director NameGeorge T O'Shaughnessy Jr
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1999(10 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2002)
RoleRe-Insurance
Correspondence Address4 Lynn Drive
Miltown
New Jersey 08850
United States
Director NameAnthony Joseph Kuczinski
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2002(13 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 January 2009)
RoleReinsurance
Correspondence Address2 Creekside Court
North Brunswick
New Jersey 08902
Foreign
Director NameJohn Patrick Phelan
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed01 May 2002(13 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2007)
RoleReinsurance
Correspondence Address170 Library Place
Princeton
New Jersey 08540
Foreign
Director NameWolfgang Rainer Engshuber
Date of BirthMay 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2002(13 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2011)
RoleReinsurance
Country of ResidenceUnited States
Correspondence AddressPlantation Place
30 Fenchurch Street
London
EC3M 3AJ

Contact

Telephone020 30037000
Telephone regionLondon

Location

Registered Address10 Fenchurch Avenue
London
EC3M 5BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2m at £1Munich-american Holding Corporation
100.00%
Ordinary

Financials

Year2014
Turnover£1,509,608
Net Worth£3,240,750
Cash£98,047
Current Liabilities£30,885

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 Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 4 days from now)

Charges

30 November 1995Delivered on: 11 December 1995
Persons entitled: The Continental Insurance Holdings (Europe) Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the lease of even date (as defined) for the fourth floor,suite 77,gracechurch street,london EC3.
Particulars: All indebtedness owed by the bank to the company (currently being £80,000) with the royal bank of scotland PLC of p o box 450,5/10 gt.tower street,london EC3P 3HX.
Outstanding
29 November 1995Delivered on: 1 December 1995
Persons entitled: Judith Goodman Goetz Firth Sanger

Classification: Deposit deed
Secured details: The rent and other monies due or to become due from the company to the chargee under the tenancy agreement dated 20TH november 1995.
Particulars: The sum of £22,400.
Outstanding

Filing History

12 October 2023Full accounts made up to 31 December 2022 (29 pages)
11 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (29 pages)
10 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
4 October 2021Full accounts made up to 31 December 2020 (28 pages)
11 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
1 September 2020Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3AJ to 10 Fenchurch Avenue London EC3M 5BN on 1 September 2020 (1 page)
17 June 2020Full accounts made up to 31 December 2019 (17 pages)
1 June 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
25 September 2019Full accounts made up to 31 December 2018 (17 pages)
5 July 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
30 July 2018Full accounts made up to 31 December 2017 (17 pages)
16 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (15 pages)
4 October 2017Full accounts made up to 31 December 2016 (15 pages)
16 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
3 November 2016Full accounts made up to 31 December 2015 (16 pages)
3 November 2016Full accounts made up to 31 December 2015 (16 pages)
6 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2,000,000
(3 pages)
6 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2,000,000
(3 pages)
25 June 2015Full accounts made up to 31 December 2014 (15 pages)
25 June 2015Full accounts made up to 31 December 2014 (15 pages)
29 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2,000,000
(3 pages)
29 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2,000,000
(3 pages)
29 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2,000,000
(3 pages)
21 November 2014Section 519 (1 page)
21 November 2014Section 519 (1 page)
21 August 2014Full accounts made up to 31 December 2013 (15 pages)
21 August 2014Full accounts made up to 31 December 2013 (15 pages)
19 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2,000,000
(3 pages)
19 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2,000,000
(3 pages)
19 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2,000,000
(3 pages)
27 September 2013Full accounts made up to 31 December 2012 (14 pages)
27 September 2013Full accounts made up to 31 December 2012 (14 pages)
30 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
21 June 2012Full accounts made up to 31 December 2011 (14 pages)
21 June 2012Full accounts made up to 31 December 2011 (14 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
11 October 2011Termination of appointment of Wolfgang Engshuber as a director (1 page)
11 October 2011Appointment of Mr Salvatore Iannaccone as a director (2 pages)
11 October 2011Appointment of Mr Salvatore Iannaccone as a director (2 pages)
11 October 2011Termination of appointment of Wolfgang Engshuber as a director (1 page)
2 August 2011Director's details changed for Wolfgang Rainer Engshuber on 1 August 2011 (2 pages)
2 August 2011Director's details changed for Wolfgang Rainer Engshuber on 1 August 2011 (2 pages)
2 August 2011Director's details changed for Wolfgang Rainer Engshuber on 1 August 2011 (2 pages)
1 August 2011Secretary's details changed for Ignacio Rivera on 1 August 2011 (1 page)
1 August 2011Secretary's details changed for Ignacio Rivera on 1 August 2011 (1 page)
1 August 2011Secretary's details changed for Ignacio Rivera on 1 August 2011 (1 page)
6 July 2011Full accounts made up to 31 December 2010 (14 pages)
6 July 2011Full accounts made up to 31 December 2010 (14 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
9 May 2011Director's details changed for Wolfgang Rainer Engshuber on 2 May 2011 (2 pages)
9 May 2011Director's details changed for Wolfgang Rainer Engshuber on 2 May 2011 (2 pages)
9 May 2011Director's details changed for Wolfgang Rainer Engshuber on 2 May 2011 (2 pages)
22 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (14 pages)
22 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (14 pages)
22 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (14 pages)
1 July 2010Full accounts made up to 31 December 2009 (15 pages)
1 July 2010Full accounts made up to 31 December 2009 (15 pages)
12 January 2010Full accounts made up to 31 December 2008 (18 pages)
12 January 2010Full accounts made up to 31 December 2008 (18 pages)
1 July 2009Return made up to 02/05/09; no change of members (4 pages)
1 July 2009Return made up to 02/05/09; no change of members (4 pages)
6 May 2009Appointment terminated director anthony kuczinski (1 page)
6 May 2009Appointment terminated director anthony kuczinski (1 page)
21 October 2008Full accounts made up to 31 December 2007 (19 pages)
21 October 2008Full accounts made up to 31 December 2007 (19 pages)
18 July 2008Appointment terminated director john phelan (1 page)
18 July 2008Appointment terminated director john phelan (1 page)
24 June 2008Return made up to 02/05/08; no change of members (7 pages)
24 June 2008Return made up to 02/05/08; no change of members (7 pages)
26 September 2007Registered office changed on 26/09/07 from: 154 fenchurch street london EC3M 6JJ (1 page)
26 September 2007Registered office changed on 26/09/07 from: 154 fenchurch street london EC3M 6JJ (1 page)
24 September 2007Full accounts made up to 31 December 2006 (19 pages)
24 September 2007Full accounts made up to 31 December 2006 (19 pages)
12 June 2007Return made up to 02/05/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 June 2007Return made up to 02/05/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 December 2006Full accounts made up to 31 December 2005 (20 pages)
10 December 2006Full accounts made up to 31 December 2005 (20 pages)
4 October 2006Registered office changed on 04/10/06 from: 154 fenchurch street london EC3M 6JJ (1 page)
4 October 2006Registered office changed on 04/10/06 from: 154 fenchurch street london EC3M 6JJ (1 page)
18 September 2006Memorandum and Articles of Association (4 pages)
18 September 2006Memorandum and Articles of Association (4 pages)
5 September 2006Company name changed american re management LIMITED\certificate issued on 05/09/06 (2 pages)
5 September 2006Company name changed american re management LIMITED\certificate issued on 05/09/06 (2 pages)
22 May 2006Return made up to 02/05/06; full list of members (8 pages)
22 May 2006Return made up to 02/05/06; full list of members (8 pages)
3 November 2005Full accounts made up to 31 December 2004 (18 pages)
3 November 2005Full accounts made up to 31 December 2004 (18 pages)
10 May 2005Return made up to 02/05/05; full list of members (8 pages)
10 May 2005Return made up to 02/05/05; full list of members (8 pages)
10 November 2004Full accounts made up to 31 December 2003 (17 pages)
10 November 2004Full accounts made up to 31 December 2003 (17 pages)
26 May 2004Return made up to 02/05/04; full list of members (8 pages)
26 May 2004Return made up to 02/05/04; full list of members (8 pages)
30 October 2003Full accounts made up to 31 December 2002 (16 pages)
30 October 2003Full accounts made up to 31 December 2002 (16 pages)
12 June 2003Return made up to 02/05/03; full list of members (8 pages)
12 June 2003Return made up to 02/05/03; full list of members (8 pages)
17 February 2003Full accounts made up to 31 December 2001 (17 pages)
17 February 2003Full accounts made up to 31 December 2001 (17 pages)
7 February 2003Registered office changed on 07/02/03 from: 77 gracechurch street london EC3V 0AS (1 page)
7 February 2003Registered office changed on 07/02/03 from: 77 gracechurch street london EC3V 0AS (1 page)
4 July 2002New director appointed (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Return made up to 02/05/02; full list of members (10 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002New director appointed (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002New director appointed (1 page)
4 July 2002New director appointed (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002New director appointed (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002New director appointed (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Return made up to 02/05/02; full list of members (10 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
9 August 2001Return made up to 02/05/01; full list of members (8 pages)
9 August 2001Return made up to 02/05/01; full list of members (8 pages)
7 November 2000Full accounts made up to 31 December 1999 (15 pages)
7 November 2000Full accounts made up to 31 December 1999 (15 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000Return made up to 02/05/00; full list of members (8 pages)
24 May 2000Director resigned (1 page)
24 May 2000Return made up to 02/05/00; full list of members (8 pages)
24 May 2000Director resigned (1 page)
24 May 2000Secretary resigned (1 page)
4 May 2000New director appointed (3 pages)
4 May 2000New director appointed (3 pages)
27 April 2000New director appointed (3 pages)
27 April 2000New director appointed (3 pages)
27 April 2000New director appointed (3 pages)
27 April 2000New secretary appointed (2 pages)
27 April 2000New director appointed (3 pages)
27 April 2000New secretary appointed (2 pages)
27 April 2000New director appointed (3 pages)
27 April 2000New director appointed (3 pages)
20 October 1999Full accounts made up to 31 December 1998 (15 pages)
20 October 1999Full accounts made up to 31 December 1998 (15 pages)
24 June 1999Return made up to 02/05/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 June 1999Return made up to 02/05/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 November 1998Full accounts made up to 31 December 1997 (15 pages)
2 November 1998Full accounts made up to 31 December 1997 (15 pages)
13 May 1998Return made up to 02/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 May 1998Return made up to 02/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 October 1997Full accounts made up to 31 December 1996 (14 pages)
17 October 1997Full accounts made up to 31 December 1996 (14 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997Return made up to 02/05/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997Return made up to 02/05/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
1 November 1996Full accounts made up to 31 December 1995 (13 pages)
1 November 1996Full accounts made up to 31 December 1995 (13 pages)
22 May 1996Return made up to 02/05/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 May 1996Return made up to 02/05/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 December 1995Registered office changed on 20/12/95 from: 52/54 gracechurch street london EC3V 0EH (1 page)
20 December 1995Registered office changed on 20/12/95 from: 52/54 gracechurch street london EC3V 0EH (1 page)
11 December 1995Particulars of mortgage/charge (4 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
1 December 1995Particulars of mortgage/charge (4 pages)
1 December 1995Particulars of mortgage/charge (4 pages)
26 October 1995Full accounts made up to 31 December 1994 (13 pages)
26 October 1995Full accounts made up to 31 December 1994 (13 pages)
21 July 1995Secretary resigned;director resigned (2 pages)
21 July 1995Secretary resigned;director resigned (2 pages)
4 May 1995Return made up to 02/05/95; no change of members (8 pages)
4 May 1995Return made up to 02/05/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
6 October 1994Full accounts made up to 31 December 1993 (13 pages)
6 October 1994Full accounts made up to 31 December 1993 (13 pages)
4 October 1993Full accounts made up to 31 December 1992 (14 pages)
4 October 1993Full accounts made up to 31 December 1992 (14 pages)
22 July 1992Full accounts made up to 31 December 1991 (12 pages)
22 July 1992Full accounts made up to 31 December 1991 (12 pages)
4 June 1991Full accounts made up to 31 December 1990 (10 pages)
4 June 1991Full accounts made up to 31 December 1990 (10 pages)
21 February 1989Memorandum and Articles of Association (14 pages)
21 February 1989Memorandum and Articles of Association (14 pages)
5 December 1988Company name changed\certificate issued on 05/12/88 (2 pages)
5 December 1988Company name changed\certificate issued on 05/12/88 (2 pages)
17 October 1988Incorporation (9 pages)
17 October 1988Incorporation (9 pages)