One Minster Court
Mincing Lane
London
EC3R 7AA
Director Name | Mr Graham Matthew Tuck |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2023(33 years after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Third Floor One Minster Court Mincing Lane London EC3R 7AA |
Director Name | Ian Andrew Turner |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(1 year, 9 months after company formation) |
Appointment Duration | 10 months (resigned 01 February 1993) |
Role | Accountant |
Correspondence Address | Thorpewood 113 Wyatts Drive Thorpe Bay Southend On Sea Essex SS1 3DA |
Director Name | Mr Michael Stephen Francis Pritchard |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(1 year, 9 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 30 June 2013) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | Third Floor One Minster Court Mincing Lane London EC3R 7AA |
Secretary Name | Mr Mitchell Lawrence Edward Dowlen Tabscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(1 year, 9 months after company formation) |
Appointment Duration | 10 months (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 60 Elmfield Road Balham London SW17 8AN |
Director Name | Mr Richard Graham Carter |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Mill House Brenchley Road, Brenchley Tonbridge Kent TN12 7NS |
Secretary Name | Mr Derek Charles Grainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Woodville Road New Barnet Hertfordshire EN5 5HA |
Director Name | Mr Derek Charles Grainger |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2000) |
Role | Underwriting Agent |
Country of Residence | England |
Correspondence Address | 12 Woodville Road New Barnet Hertfordshire EN5 5HA |
Secretary Name | Stephen Thomas Clews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(9 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | Bumpers Hall Maidstone Road Marden Kent TN12 9AG |
Secretary Name | Hugh Glen Pallot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 143 Gresham Road Staines Middlesex TW18 2AG |
Secretary Name | Andrew Steven Dawe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 February 2004) |
Role | Underwriting Agent |
Correspondence Address | 51 Cherry Tree Road Rainham Kent ME8 8JY |
Director Name | Mr James Douglas Young |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Hadham Grove Hadham Road Bishops Stortford Hertfordshire CM23 2PW |
Director Name | David Edward Cooney |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(13 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 February 2004) |
Role | Chartered Accountant |
Correspondence Address | 8 High Croft Colne Engaine Colchester Essex CO6 2HE |
Secretary Name | Mr Paul Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(13 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 February 2016) |
Role | Company Director |
Correspondence Address | Third Floor One Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Andrew Steven Dawe |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(13 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 October 2014) |
Role | Lloyds Underwriting Agent |
Country of Residence | England |
Correspondence Address | Third Floor One Minster Court Mincing Lane London EC3R 7AA |
Director Name | Jorg Wolfgang Bruniecki |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 November 2007(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2010) |
Role | Senior Underwriter |
Country of Residence | Germany |
Correspondence Address | Third Floor One Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Andre Liebkopf |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2011(20 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 2011) |
Role | Insurance Underwriter |
Country of Residence | Germany |
Correspondence Address | Third Floor One Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Carsten Arndt Artur Niebuhr |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 November 2011(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 March 2018) |
Role | Reinsurance Underwriter |
Country of Residence | Germany |
Correspondence Address | Third Floor One Minster Court Mincing Lane London EC3R 7AA |
Secretary Name | Mrs Blandine Marie-Haude Arzur-Kean |
---|---|
Status | Resigned |
Appointed | 10 February 2016(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 August 2017) |
Role | Company Director |
Correspondence Address | Third Floor One Minster Court Mincing Lane London EC3R 7AA |
Secretary Name | Mr Lee Richard Crust |
---|---|
Status | Resigned |
Appointed | 10 August 2017(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 November 2018) |
Role | Company Director |
Correspondence Address | Third Floor One Minster Court Mincing Lane London EC3R 7AA |
Secretary Name | Mr Paul Simon O'Neill |
---|---|
Status | Resigned |
Appointed | 07 November 2018(28 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 June 2019) |
Role | Company Director |
Correspondence Address | Third Floor One Minster Court Mincing Lane London EC3R 7AA |
Secretary Name | Dr Arthur Hoffmann |
---|---|
Status | Resigned |
Appointed | 13 June 2019(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2022) |
Role | Company Director |
Correspondence Address | Third Floor One Minster Court Mincing Lane London EC3R 7AA |
Secretary Name | Miss Sushil Kaur |
---|---|
Status | Resigned |
Appointed | 19 July 2023(33 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 December 2023) |
Role | Company Director |
Correspondence Address | Third Floor One Minster Court Mincing Lane London EC3R 7AA |
Website | beaufort-group.com |
---|---|
Email address | [email protected] |
Telephone | 020 72208227 |
Telephone region | London |
Registered Address | Third Floor One Minster Court Mincing Lane London EC3R 7AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £0.1 | Msp Underwriting LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (10 months, 3 weeks from now) |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
22 September 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
31 January 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
13 June 2019 | Appointment of Dr. Arthur Hoffmann as a secretary on 13 June 2019 (2 pages) |
13 June 2019 | Termination of appointment of Paul Simon O'neill as a secretary on 13 June 2019 (1 page) |
16 May 2019 | Cessation of Derek Christopher Eales as a person with significant control on 16 May 2019 (1 page) |
16 May 2019 | Change of details for Msp Underwriting Limited as a person with significant control on 3 May 2019 (2 pages) |
23 April 2019 | Change of name with request to seek comments from relevant body (2 pages) |
23 April 2019 | Change of name notice (2 pages) |
23 April 2019 | Resolutions
|
13 February 2019 | Change of details for Mr Derek Christopher Eales as a person with significant control on 13 February 2019 (2 pages) |
13 February 2019 | Change of details for Mr Reinhold Betzler as a person with significant control on 13 February 2019 (2 pages) |
13 February 2019 | Cessation of Reinhold Betzler as a person with significant control on 13 February 2019 (1 page) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
18 December 2018 | Termination of appointment of Carsten Arndt Artur Niebuhr as a director on 15 March 2018 (1 page) |
7 November 2018 | Appointment of Mr Paul Simon O'neill as a secretary on 7 November 2018 (2 pages) |
7 November 2018 | Termination of appointment of Lee Richard Crust as a secretary on 7 November 2018 (1 page) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
26 July 2018 | Cessation of Carsten Arndt Artur Niebuhr as a person with significant control on 26 July 2018 (1 page) |
26 July 2018 | Notification of Reinhold Betzler as a person with significant control on 26 July 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
18 August 2017 | Appointment of Mr Lee Richard Crust as a secretary on 10 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Blandine Marie-Haude Arzur-Kean as a secretary on 9 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Blandine Marie-Haude Arzur-Kean as a secretary on 9 August 2017 (1 page) |
18 August 2017 | Appointment of Mr Lee Richard Crust as a secretary on 10 August 2017 (2 pages) |
4 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
4 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
17 February 2016 | Termination of appointment of Paul Langridge as a secretary on 10 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Paul Langridge as a secretary on 10 February 2016 (1 page) |
17 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
10 February 2016 | Appointment of Mrs Blandine Marie-Haude Arzur-Kean as a secretary on 10 February 2016 (2 pages) |
10 February 2016 | Appointment of Mrs Blandine Marie-Haude Arzur-Kean as a secretary on 10 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Paul Langridge as a secretary on 10 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Paul Langridge as a secretary on 10 February 2016 (1 page) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
27 October 2014 | Termination of appointment of Andrew Steven Dawe as a director on 21 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Andrew Steven Dawe as a director on 21 October 2014 (1 page) |
22 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
3 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
9 September 2013 | Director's details changed for Mr Derek Christopher Eales on 6 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Mr Derek Christopher Eales on 6 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Mr Derek Christopher Eales on 6 September 2013 (2 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 July 2013 | Termination of appointment of Michael Pritchard as a director (1 page) |
1 July 2013 | Termination of appointment of Michael Pritchard as a director (1 page) |
22 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
18 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
18 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
27 February 2012 | Director's details changed for Mr Derek Christopher Eales on 27 February 2012 (2 pages) |
27 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Director's details changed for Mr Derek Christopher Eales on 27 February 2012 (2 pages) |
14 November 2011 | Appointment of Mr Carsten Niebuhr as a director (2 pages) |
14 November 2011 | Appointment of Mr Carsten Niebuhr as a director (2 pages) |
3 October 2011 | Termination of appointment of Andre Liebkopf as a director (1 page) |
3 October 2011 | Termination of appointment of Andre Liebkopf as a director (1 page) |
14 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Appointment of Mr Andre Liebkopf as a director (2 pages) |
5 January 2011 | Appointment of Mr Andre Liebkopf as a director (2 pages) |
5 October 2010 | Termination of appointment of Jorg Bruniecki as a director (1 page) |
5 October 2010 | Termination of appointment of Jorg Bruniecki as a director (1 page) |
19 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
19 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
3 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Company name changed evergreen underwriting services LIMITED\certificate issued on 07/01/10
|
7 January 2010 | Change of name with request to seek comments from relevant body (1 page) |
7 January 2010 | Change of name with request to seek comments from relevant body (1 page) |
7 January 2010 | Change of name notice (2 pages) |
7 January 2010 | Company name changed evergreen underwriting services LIMITED\certificate issued on 07/01/10
|
7 January 2010 | Change of name notice (2 pages) |
24 November 2009 | Director's details changed for Mr Michael Stephen Francis Pritchard on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Derek Christopher Eales on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Jorg Wolfgang Bruniecki on 23 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Mr Paul Langridge on 23 November 2009 (1 page) |
24 November 2009 | Secretary's details changed for Mr Paul Langridge on 23 November 2009 (1 page) |
24 November 2009 | Director's details changed for Mr Andrew Steven Dawe on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Derek Christopher Eales on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Andrew Steven Dawe on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Jorg Wolfgang Bruniecki on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Michael Stephen Francis Pritchard on 23 November 2009 (2 pages) |
14 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
14 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
3 March 2009 | Director's change of particulars / jorg bruniecki / 26/02/2009 (1 page) |
3 March 2009 | Director's change of particulars / jorg bruniecki / 26/02/2009 (1 page) |
26 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
7 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
7 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
19 March 2008 | Resolutions
|
19 March 2008 | Resolutions
|
7 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
7 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
10 December 2007 | Resolutions
|
10 December 2007 | Resolutions
|
20 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
20 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
1 March 2007 | Return made up to 01/02/07; full list of members
|
1 March 2007 | Return made up to 01/02/07; full list of members
|
6 December 2006 | Registered office changed on 06/12/06 from: one whittington avenue london EC3V 1LE (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: one whittington avenue london EC3V 1LE (1 page) |
16 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
16 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
27 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
27 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
13 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
13 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
2 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Director's particulars changed (1 page) |
14 February 2005 | Return made up to 01/02/05; full list of members
|
14 February 2005 | Return made up to 01/02/05; full list of members
|
10 January 2005 | Director's particulars changed (1 page) |
10 January 2005 | Director's particulars changed (1 page) |
17 September 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
17 September 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | New director appointed (2 pages) |
27 February 2004 | Return made up to 01/02/04; full list of members
|
27 February 2004 | Return made up to 01/02/04; full list of members
|
6 July 2003 | Director resigned (1 page) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | Director resigned (1 page) |
13 June 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
13 June 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
2 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
2 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
10 January 2003 | Director's particulars changed (1 page) |
10 January 2003 | Director's particulars changed (1 page) |
8 July 2002 | Resolutions
|
8 July 2002 | Resolutions
|
29 May 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
29 May 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
14 March 2002 | Return made up to 01/02/02; full list of members
|
14 March 2002 | Return made up to 01/02/02; full list of members
|
12 March 2002 | New director appointed (3 pages) |
12 March 2002 | New director appointed (3 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Secretary resigned (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: 88 leadenhall street london EC3A 3BP (1 page) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: 88 leadenhall street london EC3A 3BP (1 page) |
7 January 2002 | New secretary appointed (2 pages) |
11 September 2001 | Amended accounts made up to 31 December 2000 (7 pages) |
11 September 2001 | Amended accounts made up to 31 December 2000 (7 pages) |
7 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
7 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Return made up to 01/02/01; full list of members (7 pages) |
9 March 2001 | Return made up to 01/02/01; full list of members (7 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Secretary resigned (1 page) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | New secretary appointed (2 pages) |
17 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
17 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
21 February 2000 | Return made up to 01/02/00; full list of members (8 pages) |
21 February 2000 | Return made up to 01/02/00; full list of members (8 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
23 November 1999 | Location of register of members (1 page) |
23 November 1999 | Location of register of members (1 page) |
16 November 1999 | Director's particulars changed (1 page) |
16 November 1999 | Director's particulars changed (1 page) |
10 November 1999 | Registered office changed on 10/11/99 from: beaufort house 15 st botolph street london EC3A 7PA (1 page) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Director's particulars changed (1 page) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | Registered office changed on 10/11/99 from: beaufort house 15 st botolph street london EC3A 7PA (1 page) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Director's particulars changed (1 page) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | New secretary appointed (2 pages) |
9 August 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
9 August 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
22 February 1999 | Return made up to 01/02/99; no change of members (5 pages) |
22 February 1999 | Return made up to 01/02/99; no change of members (5 pages) |
28 July 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
28 July 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
23 July 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
23 July 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
10 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
10 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
21 October 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
21 October 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
5 March 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
5 March 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
5 March 1997 | Return made up to 01/02/97; no change of members (5 pages) |
5 March 1997 | Return made up to 01/02/97; no change of members (5 pages) |
17 April 1996 | Company name changed cutler underwriting services lim ited\certificate issued on 18/04/96 (2 pages) |
17 April 1996 | Company name changed cutler underwriting services lim ited\certificate issued on 18/04/96 (2 pages) |
5 March 1996 | Return made up to 01/02/96; no change of members (5 pages) |
5 March 1996 | Return made up to 01/02/96; no change of members (5 pages) |
4 March 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
4 March 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
23 May 1995 | Director's particulars changed (4 pages) |
23 May 1995 | Director's particulars changed (4 pages) |
4 July 1990 | Incorporation (16 pages) |
4 July 1990 | Incorporation (16 pages) |