London
EC3N 1RE
Director Name | Ms Katherine Lee Letsinger |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 02 October 2012(23 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Secretary Name | Miss Jenna Louise Holliday |
---|---|
Status | Current |
Appointed | 01 May 2015(25 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Mr Thomas Edward Weist |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2019(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Mark Edward Rattner |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1992(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 January 1999) |
Role | Insurance Executive |
Correspondence Address | 11 Heerdt Farm Lane Pound Ridge New York 10576 |
Director Name | Mr John Smith |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 July 2002) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 5 Pinks Hill Swanley Kent BR8 8AG |
Director Name | Mr David Willoughby Thomas Mackenzie |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1994) |
Role | Insurance Broker |
Correspondence Address | Flat 5 Fordham Court London W8 5AP |
Director Name | Mr Gerald Axel |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1992(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 January 1999) |
Role | Financial Executive |
Correspondence Address | 2 Linda Lane Plainview New York 11803 Foreign |
Secretary Name | Mr Rowland Lloyd Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 years, 10 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 29 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Mr Charles Valerio Martabano |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 1993(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 1995) |
Role | Attorney |
Correspondence Address | 23 Stone House Road Somers New York Usa Foreign |
Director Name | Keith William Steed |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 September 2000) |
Role | Insurance Broker |
Correspondence Address | 8 Alton Drive Lexden Colchester Essex CO3 3ST |
Director Name | Mr Gary James Lockett |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 October 2003) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 209 Bramble Road Benfleet Essex SS7 2UU |
Director Name | Christopher Felix Boyce Mays |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2000) |
Role | Insurance Broker |
Correspondence Address | 33 London Road Ewell Epsom Surrey KT17 2BE |
Director Name | Mr Rowland Lloyd Hughes |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(11 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 29 July 2016) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Edward Hardin Ellis Jr, |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2002(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 October 2009) |
Role | Executive |
Correspondence Address | 1826 Castlerock Houston Texas 77090 |
Director Name | Mr Charles Louis Colin Manchester |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farthings Burtons Lane Chalfont St Giles Buckinghamshire HP8 4BL |
Director Name | Mr Brendan Richard Anthony Merriman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 September 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Walsingham House 35 Seething Lane London EC3N 4AH |
Director Name | Mr William Tobin Whamond |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2009(20 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 13 September 2011) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Walsingham House 35 Seething Lane London EC3N 4AH |
Director Name | Mr Brad Terry Irick |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 2011(22 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 01 October 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Website | hcc.com |
---|---|
Telephone | 020 77024700 |
Telephone region | London |
Registered Address | 1 Aldgate London EC3N 1RE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
154.1m at $1 | Hcc Specialty Holdings (No 1) LTD 82.65% Ordinary |
---|---|
32.4m at £1 | Hcc Specialty Holdings (No 1) LTD 17.35% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £160,442,731 |
Cash | £217,895 |
Current Liabilities | £1,090,176 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 April 2024 (5 days ago) |
---|---|
Next Return Due | 11 May 2025 (1 year from now) |
3 August 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
28 April 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
1 October 2022 | Full accounts made up to 31 December 2021 (18 pages) |
11 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
28 August 2021 | Full accounts made up to 31 December 2020 (18 pages) |
27 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
4 January 2021 | Full accounts made up to 31 December 2019 (18 pages) |
11 May 2020 | Confirmation statement made on 27 April 2020 with updates (4 pages) |
5 December 2019 | Termination of appointment of Brad Terry Irick as a director on 1 October 2019 (1 page) |
5 December 2019 | Appointment of Mr Thomas Edward Weist as a director on 1 October 2019 (2 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
16 August 2019 | Resolutions
|
15 August 2019 | Statement of capital following an allotment of shares on 24 July 2019
|
9 May 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
3 January 2019 | Company name changed pepys holdings LIMITED\certificate issued on 03/01/19
|
24 December 2018 | Resolutions
|
24 December 2018 | Change of name with request to seek comments from relevant body (2 pages) |
25 July 2018 | Cessation of Hcc Insurance Holdings (International) Limited as a person with significant control on 11 July 2018 (1 page) |
25 July 2018 | Notification of Tokio Marine Holdings, Inc. as a person with significant control on 11 July 2018 (2 pages) |
11 July 2018 | Full accounts made up to 31 December 2017 (15 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
25 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
4 August 2016 | Termination of appointment of Rowland Lloyd Hughes as a secretary on 29 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Rowland Lloyd Hughes as a director on 29 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Rowland Lloyd Hughes as a secretary on 29 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Rowland Lloyd Hughes as a director on 29 July 2016 (1 page) |
24 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
17 November 2015 | Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH to 1 Aldgate London EC3N 1RE on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH to 1 Aldgate London EC3N 1RE on 17 November 2015 (1 page) |
1 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 May 2015 | Appointment of Miss Jenna Louise Holliday as a secretary on 1 May 2015 (2 pages) |
14 May 2015 | Appointment of Miss Jenna Louise Holliday as a secretary on 1 May 2015 (2 pages) |
14 May 2015 | Appointment of Miss Jenna Louise Holliday as a secretary on 1 May 2015 (2 pages) |
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
15 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
8 April 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
3 April 2014 | Resolutions
|
3 April 2014 | Resolutions
|
15 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
15 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
9 January 2014 | Statement of capital following an allotment of shares on 11 November 2013
|
9 January 2014 | Statement of capital following an allotment of shares on 11 November 2013
|
7 January 2014 | Resolutions
|
7 January 2014 | Resolutions
|
10 December 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
10 December 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
25 November 2013 | Resolutions
|
25 November 2013 | Resolutions
|
22 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Appointment of Ms Katherine Lee Letsinger as a director on 2 October 2012 (2 pages) |
2 October 2012 | Appointment of Ms Katherine Lee Letsinger as a director on 2 October 2012 (2 pages) |
2 October 2012 | Appointment of Ms Katherine Lee Letsinger as a director on 2 October 2012 (2 pages) |
1 October 2012 | Termination of appointment of Brendan Richard Anthony Merriman as a director on 19 September 2012 (1 page) |
1 October 2012 | Termination of appointment of Brendan Richard Anthony Merriman as a director on 19 September 2012 (1 page) |
6 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
8 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
11 October 2011 | Appointment of Mr Brad Terry Irick as a director on 13 September 2011 (2 pages) |
11 October 2011 | Appointment of Mr Brad Terry Irick as a director on 13 September 2011 (2 pages) |
10 October 2011 | Termination of appointment of William Tobin Whamond as a director on 13 September 2011 (1 page) |
10 October 2011 | Termination of appointment of William Tobin Whamond as a director on 13 September 2011 (1 page) |
27 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
3 May 2011 | Director's details changed for Mr Rowland Lloyd Hughes on 30 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Rowland Lloyd Hughes on 30 April 2011 (2 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 May 2010 | Director's details changed for Mr. John Barry Cook on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr William Tobin Whamond on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr. John Barry Cook on 30 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Mr William Tobin Whamond on 30 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Secretary's details changed for Mr Rowland Lloyd Hughes on 30 April 2010 (1 page) |
4 May 2010 | Secretary's details changed for Mr Rowland Lloyd Hughes on 30 April 2010 (1 page) |
4 May 2010 | Director's details changed for Mr Brendan Richard Anthony Merriman on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Rowland Lloyd Hughes on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Brendan Richard Anthony Merriman on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Rowland Lloyd Hughes on 30 April 2010 (2 pages) |
22 March 2010 | Resolutions
|
22 March 2010 | Solvency statement dated 10/03/10 (2 pages) |
22 March 2010 | Solvency statement dated 10/03/10 (2 pages) |
22 March 2010 | Statement of capital on 22 March 2010
|
22 March 2010 | Statement of capital on 22 March 2010
|
22 March 2010 | Statement by directors (2 pages) |
22 March 2010 | Statement by directors (2 pages) |
22 March 2010 | Resolutions
|
9 October 2009 | Termination of appointment of Edward Ellis Jr, as a director (1 page) |
9 October 2009 | Termination of appointment of Edward Ellis Jr, as a director (1 page) |
14 September 2009 | Director's change of particulars / william wharmond / 08/09/2009 (1 page) |
14 September 2009 | Director appointed mr. William tobin wharmond (1 page) |
14 September 2009 | Director appointed mr. William tobin wharmond (1 page) |
14 September 2009 | Director's change of particulars / william wharmond / 08/09/2009 (1 page) |
11 September 2009 | Resolutions
|
11 September 2009 | Resolutions
|
4 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
6 January 2009 | Statement of affairs (8 pages) |
6 January 2009 | Statement of affairs (8 pages) |
6 January 2009 | Ad 19/12/08\gbp si 31727313@1=31727313\gbp ic 630000/32357313\ (2 pages) |
6 January 2009 | Ad 19/12/08\gbp si 31727313@1=31727313\gbp ic 630000/32357313\ (2 pages) |
5 January 2009 | Nc inc already adjusted 19/12/08 (2 pages) |
5 January 2009 | Memorandum and Articles of Association (5 pages) |
5 January 2009 | Resolutions
|
5 January 2009 | Nc inc already adjusted 19/12/08 (2 pages) |
5 January 2009 | Memorandum and Articles of Association (5 pages) |
5 January 2009 | Resolutions
|
7 October 2008 | Director appointed brendan richard anthony merriman (2 pages) |
7 October 2008 | Director appointed brendan richard anthony merriman (2 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
27 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
27 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
17 April 2008 | Director's change of particulars / john cook / 15/04/2008 (1 page) |
17 April 2008 | Director's change of particulars / john cook / 15/04/2008 (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
25 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
11 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
11 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
4 January 2007 | Ad 22/11/06--------- us$ si 93757090@1=93757090 us$ ic 29031941/122789031 (2 pages) |
4 January 2007 | Statement of affairs (8 pages) |
4 January 2007 | Ad 22/11/06--------- us$ si 93757090@1=93757090 us$ ic 29031941/122789031 (2 pages) |
4 January 2007 | Statement of affairs (8 pages) |
18 December 2006 | Memorandum and Articles of Association (5 pages) |
18 December 2006 | Memorandum and Articles of Association (5 pages) |
18 December 2006 | Nc inc already adjusted 22/11/06 (1 page) |
18 December 2006 | Nc inc already adjusted 22/11/06 (1 page) |
15 December 2006 | Resolutions
|
15 December 2006 | Resolutions
|
26 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
20 June 2006 | Return made up to 30/04/06; full list of members (3 pages) |
20 June 2006 | Return made up to 30/04/06; full list of members (3 pages) |
19 June 2006 | Nc inc already adjusted 30/12/03 (1 page) |
19 June 2006 | Nc inc already adjusted 30/12/03 (1 page) |
5 January 2006 | Memorandum and Articles of Association (5 pages) |
5 January 2006 | Resolutions
|
5 January 2006 | Memorandum and Articles of Association (5 pages) |
5 January 2006 | Nc inc already adjusted 19/10/05 (1 page) |
5 January 2006 | Resolutions
|
5 January 2006 | Nc inc already adjusted 19/10/05 (1 page) |
15 November 2005 | Ad 19/10/05--------- us$ si 11812242@1=11812242 us$ ic 17219700/29031942 (2 pages) |
15 November 2005 | Ad 19/10/05--------- us$ si 11812242@1=11812242 us$ ic 17219700/29031942 (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
11 August 2005 | Return made up to 30/04/05; full list of members (3 pages) |
11 August 2005 | Return made up to 30/04/05; full list of members (3 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
7 June 2004 | Return made up to 30/04/04; change of members (8 pages) |
7 June 2004 | Return made up to 30/04/04; change of members (8 pages) |
13 February 2004 | Ad 30/12/03--------- us$ si 17219700@1=17219700 us$ ic 0/17219700 (2 pages) |
13 February 2004 | Ad 30/12/03--------- us$ si 17219700@1=17219700 us$ ic 0/17219700 (2 pages) |
12 February 2004 | Resolutions
|
12 February 2004 | Resolutions
|
12 February 2004 | Resolutions
|
12 February 2004 | Resolutions
|
12 February 2004 | Resolutions
|
12 February 2004 | Resolutions
|
12 February 2004 | Resolutions
|
12 February 2004 | Resolutions
|
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
16 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
14 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
14 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
21 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
16 May 2002 | Return made up to 30/04/02; full list of members
|
16 May 2002 | Return made up to 30/04/02; full list of members
|
31 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
31 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
31 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
6 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
8 May 2000 | Return made up to 30/04/00; full list of members (10 pages) |
8 May 2000 | Return made up to 30/04/00; full list of members (10 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
21 March 2000 | Director's particulars changed (1 page) |
21 March 2000 | Director's particulars changed (1 page) |
18 January 2000 | Memorandum and Articles of Association (6 pages) |
18 January 2000 | Memorandum and Articles of Association (6 pages) |
11 January 2000 | £ nc 625000/630000 23/12/99 (1 page) |
11 January 2000 | Ad 23/12/99--------- £ si 5000@1=5000 £ ic 625000/630000 (2 pages) |
11 January 2000 | Resolutions
|
11 January 2000 | Resolutions
|
11 January 2000 | £ nc 625000/630000 23/12/99 (1 page) |
11 January 2000 | Ad 23/12/99--------- £ si 5000@1=5000 £ ic 625000/630000 (2 pages) |
25 October 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
25 October 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
21 May 1999 | Return made up to 30/04/99; change of members (9 pages) |
21 May 1999 | Return made up to 30/04/99; change of members (9 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
12 February 1999 | Resolutions
|
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Resolutions
|
19 November 1998 | Ad 11/11/98--------- £ si 31250@1=31250 £ ic 593750/625000 (2 pages) |
19 November 1998 | Ad 11/11/98--------- £ si 31250@1=31250 £ ic 593750/625000 (2 pages) |
22 September 1998 | Director's particulars changed (1 page) |
22 September 1998 | Director's particulars changed (1 page) |
30 July 1998 | Full group accounts made up to 30 April 1998 (19 pages) |
30 July 1998 | Full group accounts made up to 30 April 1998 (19 pages) |
28 May 1998 | Return made up to 30/04/98; full list of members (9 pages) |
28 May 1998 | Return made up to 30/04/98; full list of members (9 pages) |
22 January 1998 | Ad 30/12/97--------- £ si 62500@1=62500 £ ic 531250/593750 (2 pages) |
22 January 1998 | Ad 30/12/97--------- £ si 62500@1=62500 £ ic 531250/593750 (2 pages) |
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
15 January 1998 | Conve 30/12/97 (1 page) |
15 January 1998 | Conve 30/12/97 (1 page) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
27 July 1997 | Full group accounts made up to 30 April 1997 (20 pages) |
27 July 1997 | Full group accounts made up to 30 April 1997 (20 pages) |
25 May 1997 | Return made up to 30/04/97; change of members
|
25 May 1997 | Return made up to 30/04/97; change of members
|
22 April 1997 | Director's particulars changed (1 page) |
22 April 1997 | Director's particulars changed (1 page) |
6 January 1997 | Ad 02/01/97--------- £ si 15625@1=15625 £ ic 515625/531250 (2 pages) |
6 January 1997 | Ad 02/01/97--------- £ si 15625@1=15625 £ ic 515625/531250 (2 pages) |
16 August 1996 | Full group accounts made up to 30 April 1996 (19 pages) |
16 August 1996 | Full group accounts made up to 30 April 1996 (19 pages) |
17 May 1996 | Return made up to 30/04/96; full list of members
|
17 May 1996 | Return made up to 30/04/96; full list of members
|
24 August 1995 | Resolutions
|
24 August 1995 | Resolutions
|
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
3 May 1995 | Return made up to 30/04/95; change of members
|
3 May 1995 | Return made up to 30/04/95; change of members
|
21 April 1995 | Director's particulars changed (2 pages) |
21 April 1995 | Director's particulars changed (2 pages) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | New director appointed (2 pages) |
12 May 1994 | Return made up to 30/04/94; change of members
|
12 May 1994 | Return made up to 30/04/94; change of members
|
6 May 1993 | Return made up to 30/04/93; full list of members
|
6 May 1993 | Return made up to 30/04/93; full list of members
|
5 September 1989 | Company name changed nevrus (485) LIMITED\certificate issued on 06/09/89 (2 pages) |
5 September 1989 | Company name changed nevrus (485) LIMITED\certificate issued on 06/09/89 (2 pages) |
22 June 1989 | Incorporation (17 pages) |
22 June 1989 | Incorporation (17 pages) |