Company NameChubb (RGB) Holdings Limited
DirectorsRowan Tracy Hostler and Richard John Williamson
Company StatusActive
Company Number02539937
CategoryPrivate Limited Company
Incorporation Date17 September 1990(33 years, 7 months ago)
Previous NameAce (RGB) Holdings Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMrs Rowan Tracy Hostler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(28 years after company formation)
Appointment Duration5 years, 6 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameRichard John Williamson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2023(32 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Secretary NameChubb London Services Limited (Corporation)
StatusCurrent
Appointed18 June 2001(10 years, 9 months after company formation)
Appointment Duration22 years, 10 months
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Peter Malcolm Brotherton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 09 September 1999)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressTwyssenden
Goudhurst
Kent
TN17 2RG
Director NameMr Alan Douglas Satterford
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 09 September 1999)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressGallants Oast
Gallants Lane East Farleigh
Maidstone
Kent
ME15 0LF
Secretary NameMichael Henry King
NationalityBritish
StatusResigned
Appointed17 September 1992(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 05 May 1996)
RoleCompany Director
Correspondence Address22 Warren Road
Wanstead
London
E11 2NA
Secretary NameRobin Digby Bruce-Gardner
NationalityBritish
StatusResigned
Appointed05 May 1996(5 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2000)
RoleCompany Director
Correspondence Address60 Cumberland Street
London
SW1V 4LZ
Director NameLaurence Charles Daniel Donnelly
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 1996(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 May 1998)
RoleReinsurance
Correspondence Address236 Loring Avenue
Pelham
New York 10803
United States
Director NameJerome Frederick Jurschak
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 1996(6 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 August 2000)
RoleReinsurance
Correspondence Address14 Susan Place
Katonah Ny 10536
New York Usa
Foreign
Director NameMichael Ellis Satz
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 1996(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 09 December 1998)
RoleReinsurance
Correspondence Address47 East 88th Street
New York
10128
Director NameJoseph Warner Swain
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 1996(6 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2000)
RoleReinsurance
Correspondence Address17 Sachem Road
Greenwich
Connecticut
Ct 06830
Director NamePeter Russell Pennington Legh
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressVasterne Manor
Wootton Bassett
Swindon
Wiltshire
SN4 7PB
Director NamePhilip Henry Robinson
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(7 years, 8 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 03 June 1998)
RoleCompany Director
Correspondence AddressStone Hall
Great Mongeham
Deal
Kent
CT14 0HB
Director NameMr John Robert Charman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 March 2001)
RoleLloyds Underwriter
Correspondence AddressDell House Wilderness Avenue
Sevenoaks
Kent
TN15 0EA
Director NameJeffrey John Lloyd
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2001)
RoleChartered Accountant
Correspondence Address5 Scotia Building
Jardine Road
London
E1 9WA
Secretary NameMichael Logan Glover
NationalityBritish
StatusResigned
Appointed01 July 2000(9 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 June 2001)
RoleCompany Director
Correspondence AddressDunelm
41. St. Catherines Road
Broxbourne
Herts
EN10 7LD
Director NameMichael Logan Glover
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 February 2002)
RoleCompliance Officer
Correspondence AddressDunelm
41. St. Catherines Road
Broxbourne
Herts
EN10 7LD
Director NameMr Kenneth Landers Hoffman Underhill
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(18 years after company formation)
Appointment Duration7 years, 4 months (resigned 21 January 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence Address33 Queens Road
Brentwood
Essex
CM14 4HE
Director NameMrs Philippa Mary Curtis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(18 years after company formation)
Appointment Duration1 year (resigned 30 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 St Hilda's Wharf
160 Wapping High Street
London
E1W 3PG
Director NameMr Andrew James Kendrick
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(18 years after company formation)
Appointment Duration10 years (resigned 01 October 2018)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Mark Kent Hammond
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 2013(22 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Ashley Craig Mullins
Date of BirthApril 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed05 February 2016(25 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameBarnabas William Wanstall
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(28 years after company formation)
Appointment Duration4 years, 9 months (resigned 10 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameAce London Group Limited (Corporation)
StatusResigned
Appointed18 July 2001(10 years, 10 months after company formation)
Appointment Duration12 years (resigned 06 August 2013)
Correspondence AddressAce Building 100 Leadenhall Street
London
EC3A 3BP

Contact

Websitelimit.co.uk

Location

Registered Address100 Leadenhall Street
London
EC3A 3BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

920 at £1Ace (Cr) Holdings
100.00%
Ordinary

Financials

Year2014
Net Worth£400,000

Accounts

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

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

20 July 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
11 July 2023Termination of appointment of Barnabas William Wanstall as a director on 10 July 2023 (1 page)
11 July 2023Appointment of Richard John Williamson as a director on 10 July 2023 (2 pages)
30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
26 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
22 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
14 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
11 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
2 December 2020Termination of appointment of Ashley Craig Mullins as a director on 30 November 2020 (1 page)
17 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
13 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
5 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
15 October 2018Termination of appointment of Andrew James Kendrick as a director on 1 October 2018 (1 page)
15 October 2018Appointment of Mrs Rowan Tracy Hostler as a director on 1 October 2018 (2 pages)
15 October 2018Termination of appointment of Mark Kent Hammond as a director on 1 October 2018 (1 page)
15 October 2018Appointment of Barnabas William Wanstall as a director on 1 October 2018 (2 pages)
7 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
19 August 2016Full accounts made up to 31 December 2015 (10 pages)
19 August 2016Full accounts made up to 31 December 2015 (10 pages)
15 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 920
(5 pages)
15 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 920
(5 pages)
21 April 2016Secretary's details changed for Ace London Services Limited on 30 March 2016 (1 page)
21 April 2016Secretary's details changed for Ace London Services Limited on 30 March 2016 (1 page)
18 April 2016Memorandum and Articles of Association (25 pages)
18 April 2016Memorandum and Articles of Association (25 pages)
30 March 2016Company name changed ace (rgb) holdings LTD\certificate issued on 30/03/16
  • NM04 ‐ Change of name by provision in articles
(2 pages)
30 March 2016Company name changed ace (rgb) holdings LTD\certificate issued on 30/03/16
  • NM04 ‐ Change of name by provision in articles
(2 pages)
25 February 2016Registered office address changed from Ace Building 100 Leadenhall Street London EC3A 3BP to 100 Leadenhall Street London EC3A 3BP on 25 February 2016 (1 page)
25 February 2016Secretary's details changed for Ace London Services Limited on 24 February 2016 (1 page)
25 February 2016Secretary's details changed for Ace London Services Limited on 24 February 2016 (1 page)
25 February 2016Registered office address changed from Ace Building 100 Leadenhall Street London EC3A 3BP to 100 Leadenhall Street London EC3A 3BP on 25 February 2016 (1 page)
16 February 2016Appointment of Ashley Craig Mullins as a director on 5 February 2016 (2 pages)
16 February 2016Appointment of Ashley Craig Mullins as a director on 5 February 2016 (2 pages)
27 January 2016Termination of appointment of Kenneth Landers Hoffman Underhill as a director on 21 January 2016 (1 page)
27 January 2016Termination of appointment of Kenneth Landers Hoffman Underhill as a director on 21 January 2016 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (9 pages)
14 October 2015Full accounts made up to 31 December 2014 (9 pages)
31 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 920
(4 pages)
31 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 920
(4 pages)
31 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 920
(4 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 920
(4 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 920
(4 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 920
(4 pages)
9 July 2014Full accounts made up to 31 December 2013 (9 pages)
9 July 2014Full accounts made up to 31 December 2013 (9 pages)
1 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 920
(4 pages)
1 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 920
(4 pages)
4 September 2013Appointment of Mark Kent Hammond as a director (2 pages)
4 September 2013Appointment of Mark Kent Hammond as a director (2 pages)
3 September 2013Termination of appointment of Ace London Group Limited as a director (1 page)
3 September 2013Termination of appointment of Ace London Group Limited as a director (1 page)
13 August 2013Full accounts made up to 31 December 2012 (7 pages)
13 August 2013Full accounts made up to 31 December 2012 (7 pages)
2 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
2 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
5 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2012Statement of company's objects (2 pages)
5 September 2012Memorandum and Articles of Association (23 pages)
5 September 2012Statement of company's objects (2 pages)
5 September 2012Memorandum and Articles of Association (23 pages)
5 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2012Full accounts made up to 31 December 2011 (7 pages)
8 June 2012Full accounts made up to 31 December 2011 (7 pages)
22 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
15 June 2011Full accounts made up to 31 December 2010 (7 pages)
15 June 2011Full accounts made up to 31 December 2010 (7 pages)
26 October 2010Director's details changed for Andrew James Kendrick on 19 October 2010 (2 pages)
26 October 2010Director's details changed for Andrew James Kendrick on 19 October 2010 (2 pages)
22 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
22 September 2010Secretary's details changed for Ace London Services Limited on 17 September 2010 (2 pages)
22 September 2010Secretary's details changed for Ace London Services Limited on 17 September 2010 (2 pages)
22 September 2010Director's details changed for Ace London Group Limited on 17 September 2010 (2 pages)
22 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Ace London Group Limited on 17 September 2010 (2 pages)
12 April 2010Full accounts made up to 31 December 2009 (7 pages)
12 April 2010Full accounts made up to 31 December 2009 (7 pages)
1 October 2009Appointment terminated director philippa curtis (1 page)
1 October 2009Appointment terminated director philippa curtis (1 page)
17 September 2009Return made up to 17/09/09; full list of members (4 pages)
17 September 2009Return made up to 17/09/09; full list of members (4 pages)
24 March 2009Full accounts made up to 31 December 2008 (9 pages)
24 March 2009Full accounts made up to 31 December 2008 (9 pages)
8 October 2008Return made up to 17/09/08; no change of members (6 pages)
8 October 2008Return made up to 17/09/08; no change of members (6 pages)
6 October 2008Director appointed andrew james kendrick (1 page)
6 October 2008Director appointed kenneth landers hoffman underhill (1 page)
6 October 2008Director appointed andrew james kendrick (1 page)
6 October 2008Director appointed philippa mary curtis (1 page)
6 October 2008Director appointed philippa mary curtis (1 page)
6 October 2008Director appointed kenneth landers hoffman underhill (1 page)
18 March 2008Full accounts made up to 31 December 2007 (8 pages)
18 March 2008Full accounts made up to 31 December 2007 (8 pages)
25 September 2007Return made up to 17/09/07; no change of members (6 pages)
25 September 2007Return made up to 17/09/07; no change of members (6 pages)
21 April 2007Full accounts made up to 31 December 2006 (7 pages)
21 April 2007Full accounts made up to 31 December 2006 (7 pages)
20 March 2007Return made up to 17/09/06; full list of members (6 pages)
20 March 2007Return made up to 17/09/06; full list of members (6 pages)
17 May 2006Full accounts made up to 31 December 2005 (5 pages)
17 May 2006Full accounts made up to 31 December 2005 (5 pages)
27 September 2005Return made up to 17/09/05; full list of members (6 pages)
27 September 2005Return made up to 17/09/05; full list of members (6 pages)
18 March 2005Full accounts made up to 31 December 2004 (8 pages)
18 March 2005Full accounts made up to 31 December 2004 (8 pages)
8 October 2004Return made up to 17/09/04; full list of members (6 pages)
8 October 2004Return made up to 17/09/04; full list of members (6 pages)
26 March 2004Full accounts made up to 31 December 2003 (8 pages)
26 March 2004Full accounts made up to 31 December 2003 (8 pages)
20 October 2003Return made up to 17/09/03; full list of members (6 pages)
20 October 2003Return made up to 17/09/03; full list of members (6 pages)
24 March 2003Full accounts made up to 31 December 2002 (8 pages)
24 March 2003Full accounts made up to 31 December 2002 (8 pages)
6 March 2003Auditor's resignation (1 page)
6 March 2003Auditor's resignation (1 page)
9 October 2002Return made up to 17/09/02; full list of members (6 pages)
9 October 2002Return made up to 17/09/02; full list of members (6 pages)
8 August 2002Director's particulars changed (1 page)
8 August 2002Director's particulars changed (1 page)
8 August 2002Secretary's particulars changed (1 page)
8 August 2002Secretary's particulars changed (1 page)
7 August 2002Registered office changed on 07/08/02 from: crosby court 38 bishopsgate london EC2N 4DL (1 page)
7 August 2002Registered office changed on 07/08/02 from: crosby court 38 bishopsgate london EC2N 4DL (1 page)
25 March 2002Full accounts made up to 31 December 2001 (7 pages)
25 March 2002Full accounts made up to 31 December 2001 (7 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
24 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 January 2002Memorandum and Articles of Association (11 pages)
17 January 2002Memorandum and Articles of Association (11 pages)
25 September 2001Return made up to 17/09/01; full list of members (6 pages)
25 September 2001Return made up to 17/09/01; full list of members (6 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
29 June 2001Director's particulars changed (1 page)
29 June 2001Director's particulars changed (1 page)
26 June 2001New secretary appointed (2 pages)
26 June 2001New secretary appointed (2 pages)
26 June 2001Secretary resigned (1 page)
26 June 2001Secretary resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
21 March 2001Full accounts made up to 31 December 2000 (8 pages)
21 March 2001Full accounts made up to 31 December 2000 (8 pages)
30 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
28 September 2000Return made up to 17/09/00; full list of members (7 pages)
28 September 2000Return made up to 17/09/00; full list of members (7 pages)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (3 pages)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (3 pages)
31 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
31 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000Secretary resigned (1 page)
5 July 2000New secretary appointed (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
27 April 2000Company name changed rgb holdings LIMITED\certificate issued on 28/04/00 (2 pages)
27 April 2000Company name changed rgb holdings LIMITED\certificate issued on 28/04/00 (2 pages)
31 March 2000Full accounts made up to 31 December 1999 (11 pages)
31 March 2000Full accounts made up to 31 December 1999 (11 pages)
30 March 2000Registered office changed on 30/03/00 from: 10TH floor,2 minster court mincing lane london EC3R 7FX (1 page)
30 March 2000Registered office changed on 30/03/00 from: 10TH floor,2 minster court mincing lane london EC3R 7FX (1 page)
14 October 1999Return made up to 17/09/99; full list of members (8 pages)
14 October 1999Return made up to 17/09/99; full list of members (8 pages)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
7 September 1999New director appointed (3 pages)
7 September 1999New director appointed (3 pages)
7 September 1999New director appointed (3 pages)
7 September 1999New director appointed (3 pages)
26 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
26 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
6 April 1999Full accounts made up to 31 December 1998 (11 pages)
6 April 1999Full accounts made up to 31 December 1998 (11 pages)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
29 September 1998Return made up to 17/09/98; no change of members (6 pages)
29 September 1998Return made up to 17/09/98; no change of members (6 pages)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
29 May 1998New director appointed (2 pages)
29 May 1998Director resigned (1 page)
29 May 1998New director appointed (2 pages)
29 May 1998Director resigned (1 page)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
17 April 1998Full accounts made up to 31 December 1997 (12 pages)
17 April 1998Full accounts made up to 31 December 1997 (12 pages)
22 September 1997Return made up to 17/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 1997Return made up to 17/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 1997Full group accounts made up to 31 December 1996 (21 pages)
19 May 1997Full group accounts made up to 31 December 1996 (21 pages)
13 January 1997Company name changed tower street holdings LIMITED\certificate issued on 14/01/97 (2 pages)
13 January 1997Company name changed tower street holdings LIMITED\certificate issued on 14/01/97 (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
16 September 1996Return made up to 17/09/96; no change of members (6 pages)
16 September 1996Return made up to 17/09/96; no change of members (6 pages)
30 August 1996Full group accounts made up to 31 December 1995 (19 pages)
30 August 1996Full group accounts made up to 31 December 1995 (19 pages)
24 May 1996New secretary appointed (2 pages)
24 May 1996Secretary resigned (1 page)
24 May 1996New secretary appointed (2 pages)
24 May 1996Secretary resigned (1 page)
17 October 1995Return made up to 17/09/95; no change of members (4 pages)
17 October 1995Return made up to 17/09/95; no change of members (4 pages)
31 July 1995Full group accounts made up to 31 December 1994 (19 pages)
31 July 1995Full group accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
17 September 1990Incorporation (9 pages)
17 September 1990Incorporation (9 pages)