Company NameAMT Mortgage Insurance Limited
Company StatusDissolved
Company Number02624121
CategoryPrivate Limited Company
Incorporation Date26 June 1991(32 years, 10 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameAngel Guillermo Mas Murcia
Date of BirthJanuary 1968 (Born 56 years ago)
NationalitySpanish
StatusClosed
Appointed01 August 2007(16 years, 1 month after company formation)
Appointment Duration14 years, 7 months (closed 01 March 2022)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressExchequer Court 33 St Mary Axe
London
EC3A 8AA
Director NameMr Jeremy Edward Cadle
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2016(24 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 4 Chiswick Park 566 Chiswick High Road
London
W4 5YE
Secretary NameMiss Alice Christabelle Whelan
StatusClosed
Appointed14 September 2020(29 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 01 March 2022)
RoleCompany Director
Correspondence AddressExchequer Court 33 St Mary Axe
London
EC3A 8AA
Director NameJames Francis Dore
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 1991
Appointment Duration2 years (resigned 19 July 1993)
RoleChief Financial Officer
Correspondence Address8628 Kings Arms Way
Raleigh Wake
North Carolina 27615
Foreign
Director NameMartin Henry Heck
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 1991
Appointment Duration7 years, 3 months (resigned 30 September 1998)
RolePresident
Correspondence Address2105 Inverrary Ct
Raleigh Wake
North Carolina 27615
United States
Secretary NameDonald Eugene Weber
NationalityBritish
StatusResigned
Appointed22 June 1991
Appointment Duration3 years, 10 months (resigned 20 April 1995)
RoleCompany Director
Correspondence Address6812 Hickory Drive
Raleigh Wake
North Carolina 27603
Foreign
Director NameMr Gregory Terhune Barmore
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 1992(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 17 September 1996)
RoleChief Executive
Correspondence Address13 Governors Point Road
Harpswell
Maine
04011
Director NameMr Graham John Dimmock
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 15 February 1996)
RoleGeneral Manager
Correspondence AddressSamphire House
Samphire Court Walnut Tree
Milton Keynes
Bucks
MK7 7ET
Director NameMr Ronald Joseph Kemper
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 1992(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 24 October 1994)
RoleCorporate Executive
Correspondence Address126 Loudoun Road
London
NW8 0ND
Director NameDavid Brian Curren
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 1994(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 15 November 1997)
RoleManaging Director
Correspondence AddressPine Court Heathdown Road
Forest Road
Pyrford
Surrey
GU22 8LX
Director NameMichael Preston Borom
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 1994(3 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 21 April 1995)
RoleFinancial And Operating Oversi
Correspondence Address7701 Rainwater Drive
Raleigh
North Carolina
Wake County
27615
Secretary NameMrs Sandra Judith Basaran
NationalityBritish
StatusResigned
Appointed20 April 1995(3 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 1999)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSilveroaks 101 Copsewood Way
Northwood
Middlesex
HA6 2TU
Director NameSherwood Perry Dodge
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 1998(7 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 October 1999)
RoleMortgage Executive
Correspondence AddressFinchfield
West Drive
Virginia Water
Surrey
GU25 4LY
Secretary NameHelen Duggan
NationalityBritish
StatusResigned
Appointed01 December 1999(8 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 March 2000)
RoleSolicitor
Correspondence Address115 Elms Crescent
London
SW4 8QG
Secretary NameAndrew Cormack
NationalityBritish
StatusResigned
Appointed11 May 2000(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 August 2002)
RoleAccountant
Correspondence Address96 Clonmore Street
London
SW18 5HB
Director NameBrian Leo Hurley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2000(9 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 26 October 2004)
RoleSvp International
Correspondence Address6224 Therfield Drive
Raleigh
North California 27614
America
Director NameMr Andrew Cormack
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(9 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Skeena Hill
Southfields
London
SW18 5PL
Director NameMr David Michael Botting
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(9 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 September 2002)
RoleDirector Of Account Management
Country of ResidenceEngland
Correspondence Address24 Windlesham Gardens
Shoreham By Sea
West Sussex
BN43 5AD
Director NameGuy Richard Brown
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(11 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 August 2004)
RoleRisk Manager
Correspondence Address27 The Thatchers
St Michaels Mead
Bishops Stortford
Hertfordshire
CM23 4FL
Secretary NamePadraic Gerard Walsh
NationalityBritish
StatusResigned
Appointed22 August 2002(11 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 November 2003)
RoleCompany Director
Correspondence Address71 Portland Avenue
New Malden
Surrey
KT3 6BB
Director NameLeonardo Basola
Date of BirthMay 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed03 September 2003(12 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 September 2005)
RoleFinance Director
Correspondence AddressFlat 7 253 Boardwalk Place
Trafalgar Way
London
E14 5GA
Secretary NameMr Randal John Clifton Barker
NationalityBritish
StatusResigned
Appointed04 November 2003(12 years, 4 months after company formation)
Appointment Duration2 years (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1.1 York Central
70 York Way
London
N1 9AG
Director NameMarcia Ina Cantor Grable
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2004(12 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 February 2008)
RoleCompany Director
Correspondence Address58 Grove Court
24 Grove End Road St Johns Wood
London
NW8 9EP
Director NameJose Ramon Alvarez Rendueles
Date of BirthJune 1940 (Born 83 years ago)
NationalitySpanish
StatusResigned
Appointed01 September 2004(13 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 30 August 2010)
RoleNon Executive Director
Country of ResidenceSpain
Correspondence AddressBuilding 11 Chiswick Park
566 Chiswick High Road
London
W4 5XR
Director NameRutger Adolf Alfred Barnekow
Date of BirthMarch 1935 (Born 89 years ago)
NationalitySwede
StatusResigned
Appointed02 March 2005(13 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2008)
RoleCompany Director
Correspondence AddressStranduagen 33
Stockholm
11456
Foreign
Director NamePeter George David Hill
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(14 years, 4 months after company formation)
Appointment Duration8 years (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 11 Chiswick Park
566 Chiswick High Road
London
W4 5XR
Secretary NamePadraic Gerard Walsh
NationalityBritish
StatusResigned
Appointed18 November 2005(14 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 March 2006)
RoleCompany Director
Correspondence Address56 Lisle Close
London
SW17 6LD
Director NameMichael Allan Bartholmeusz
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(14 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 February 2008)
RoleRisk Director
Correspondence Address12 Sharmans Close
Digswell
Hertfordshire
AL6 0AR
Secretary NameGuy Robin Strickland Dunlop
NationalityBritish
StatusResigned
Appointed30 March 2006(14 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2008)
RoleCompany Director
Correspondence AddressPriestlands Oast
Spenny Lane
Claygate Nr. Marden
Kent
TN12 9PL
Director NameMr Robert Joseph Brannock
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed12 April 2007(15 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 July 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBuilding 11 Chiswick Park
566 Chiswick High Road
London
W4 5XR
Secretary NameNameeta Biswas
NationalityBritish
StatusResigned
Appointed01 February 2008(16 years, 7 months after company formation)
Appointment Duration5 years (resigned 15 February 2013)
RoleSolicitor
Correspondence AddressBuilding 11 Chiswick Park
566 Chiswick High Road
London
W4 5XR
Secretary NameMr James Lawrence Rember
StatusResigned
Appointed18 February 2013(21 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 2014)
RoleCompany Director
Correspondence AddressBuilding 11 Chiswick Park
566 Chiswick High Road
London
W4 5XR
Secretary NameMr Richard Thomas Marino
StatusResigned
Appointed25 March 2014(22 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 September 2020)
RoleCompany Director
Correspondence AddressExchequer Court 33 St Mary Axe
London
EC3A 8AA
Director NameMr Scot Alan Garner
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2014(23 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 May 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBuilding 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
Director NameMr Simon Michael Crone
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(25 years after company formation)
Appointment Duration2 years (resigned 05 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Mark Lane
London
EC3R 7QQ

Contact

Websitehttps://www.genworth.com/

Location

Registered AddressExchequer Court
33 St Mary Axe
London
EC3A 8AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

141m at £1Genworth Mortgage Insurance Corp.
100.00%
Ordinary

Financials

Year2014
Turnover£5,186,540
Net Worth£105,282,370
Cash£11,891,002
Current Liabilities£26,539,137

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

17 February 2021Full accounts made up to 31 October 2020 (52 pages)
20 October 2020Current accounting period shortened from 31 December 2020 to 31 October 2020 (1 page)
15 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 October 2020Statement of capital on 15 October 2020
  • GBP 0.25
(5 pages)
15 October 2020Solvency Statement dated 14/09/20 (1 page)
16 September 2020Termination of appointment of Richard Thomas Marino as a secretary on 14 September 2020 (1 page)
16 September 2020Appointment of Miss Alice Christabelle Whelan as a secretary on 14 September 2020 (2 pages)
10 June 2020Full accounts made up to 31 December 2019 (51 pages)
8 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
2 October 2019Termination of appointment of Robin William Webster as a director on 30 September 2019 (1 page)
20 June 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 June 2019Statement by Directors (1 page)
20 June 2019Statement of capital on 20 June 2019
  • GBP 35,253,964.50
(3 pages)
20 June 2019Solvency Statement dated 17/06/19 (1 page)
12 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
8 June 2019Register inspection address has been changed from 2 Minster Court 9th Floor London EC3R 7BB England to Exchequer Court 33 st. Mary Axe London EC3A 8AA (1 page)
1 May 2019Full accounts made up to 31 December 2018 (51 pages)
26 October 2018Registered office address changed from 47 Mark Lane London EC3R 7QQ England to Exchequer Court 33 st Mary Axe London EC3A 8AA on 26 October 2018 (1 page)
9 July 2018Termination of appointment of Simon Michael Crone as a director on 5 July 2018 (1 page)
7 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
14 May 2018Full accounts made up to 31 December 2017 (49 pages)
19 December 2017Solvency Statement dated 12/12/17 (1 page)
19 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 December 2017Statement of capital on 19 December 2017
  • GBP 67,687,611.84
(3 pages)
19 December 2017Statement by Directors (1 page)
19 December 2017Statement by Directors (1 page)
19 December 2017Statement of capital on 19 December 2017
  • GBP 67,687,611.84
(3 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
31 May 2017Full accounts made up to 31 December 2016 (44 pages)
31 May 2017Full accounts made up to 31 December 2016 (44 pages)
6 April 2017Register(s) moved to registered inspection location 2 Minster Court 9th Floor London EC3R 7BB (1 page)
6 April 2017Register inspection address has been changed to 2 Minster Court 9th Floor London EC3R 7BB (1 page)
6 April 2017Registered office address changed from , Building 4 Chiswick Park, 566 Chiswick High Road, London, W4 5YE, United Kingdom to 47 Mark Lane London EC3R 7QQ on 6 April 2017 (1 page)
6 April 2017Registered office address changed from , Building 4 Chiswick Park, 566 Chiswick High Road, London, W4 5YE, United Kingdom to 47 Mark Lane London EC3R 7QQ on 6 April 2017 (1 page)
6 April 2017Register(s) moved to registered inspection location 2 Minster Court 9th Floor London EC3R 7BB (1 page)
6 April 2017Register inspection address has been changed to 2 Minster Court 9th Floor London EC3R 7BB (1 page)
28 February 2017Termination of appointment of Peter Richard Norris as a director on 31 December 2016 (1 page)
28 February 2017Termination of appointment of Peter Richard Norris as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Roger Michael James Marshall as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Roger Michael James Marshall as a director on 31 December 2016 (1 page)
23 August 2016Second filing for the appointment of Jeremy Edward Cadle as a director (6 pages)
23 August 2016Second filing for the appointment of Jeremy Edward Cadle as a director (6 pages)
11 August 2016Appointment of Mr Robin William Webster as a director on 15 July 2016 (2 pages)
11 August 2016Appointment of Mr Simon Michael Crone as a director on 5 July 2016 (2 pages)
11 August 2016Appointment of Mr Robin William Webster as a director on 15 July 2016 (2 pages)
11 August 2016Appointment of Mr Simon Michael Crone as a director on 5 July 2016 (2 pages)
6 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 141,015,858
(8 pages)
6 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 141,015,858
(8 pages)
15 June 2016Appointment of Mr Jeremy Edward Cadle as a director on 12 May 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 23/08/2016.
(3 pages)
15 June 2016Appointment of Mr Jeremy Edward Cadle as a director on 12 May 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 23/08/2016.
(3 pages)
15 June 2016Appointment of Mr Peter Richard Norris as a director on 12 May 2016 (2 pages)
15 June 2016Appointment of Mr Peter Richard Norris as a director on 12 May 2016 (2 pages)
20 May 2016Change of name notice (2 pages)
20 May 2016Change of name notice (2 pages)
12 May 2016Termination of appointment of Scot Alan Garner as a director on 9 May 2016 (1 page)
12 May 2016Termination of appointment of Scot Alan Garner as a director on 9 May 2016 (1 page)
15 March 2016Full accounts made up to 31 December 2015 (46 pages)
15 March 2016Full accounts made up to 31 December 2015 (46 pages)
13 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
13 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 October 2015Registered office address changed from Building 11 Chiswick Park 566 Chiswick High Road London W4 5XR to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 5 October 2015 (1 page)
5 October 2015Registered office address changed from , Building 11 Chiswick Park, 566 Chiswick High Road, London, W4 5XR to 47 Mark Lane London EC3R 7QQ on 5 October 2015 (1 page)
5 October 2015Registered office address changed from , Building 11 Chiswick Park, 566 Chiswick High Road, London, W4 5XR to 47 Mark Lane London EC3R 7QQ on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Building 11 Chiswick Park 566 Chiswick High Road London W4 5XR to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 5 October 2015 (1 page)
5 October 2015Registered office address changed from , 4 Building 4, Chiswick Park, 566 Chiswick High Road, London, W4 5YE, United Kingdom to 47 Mark Lane London EC3R 7QQ on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 4 Building 4, Chiswick Park 566 Chiswick High Road London W4 5YE United Kingdom to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 5 October 2015 (1 page)
5 October 2015Registered office address changed from , 4 Building 4, Chiswick Park, 566 Chiswick High Road, London, W4 5YE, United Kingdom to 47 Mark Lane London EC3R 7QQ on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 4 Building 4, Chiswick Park 566 Chiswick High Road London W4 5YE United Kingdom to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 5 October 2015 (1 page)
5 August 2015Termination of appointment of Robert Joseph Brannock as a director on 30 July 2015 (1 page)
5 August 2015Termination of appointment of Robert Joseph Brannock as a director on 30 July 2015 (1 page)
22 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 141,015,858
(6 pages)
22 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 141,015,858
(6 pages)
30 March 2015Full accounts made up to 31 December 2014 (39 pages)
30 March 2015Full accounts made up to 31 December 2014 (39 pages)
15 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 01/11/2014
(6 pages)
15 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 01/11/2014
(6 pages)
19 November 2014Statement of capital following an allotment of shares on 1 November 2014
  • GBP 137,857,872
(4 pages)
19 November 2014Statement of capital following an allotment of shares on 1 November 2014
  • GBP 137,857,872
(4 pages)
19 November 2014Statement of capital following an allotment of shares on 1 November 2014
  • GBP 137,857,872
(4 pages)
19 November 2014Statement of capital following an allotment of shares on 31 January 2013
  • GBP 137,857,872
(4 pages)
19 November 2014Statement of capital following an allotment of shares on 31 January 2013
  • GBP 137,857,872
(4 pages)
18 November 2014Second filing of AR01 previously delivered to Companies House made up to 26 June 2014 (19 pages)
18 November 2014Second filing of AR01 previously delivered to Companies House made up to 26 June 2014 (19 pages)
3 November 2014Second filing of AR01 previously delivered to Companies House made up to 26 June 2013 (20 pages)
3 November 2014Second filing of AR01 previously delivered to Companies House made up to 26 June 2013 (20 pages)
16 October 2014Appointment of Mr Scot Alan Garner as a director on 1 October 2014 (2 pages)
16 October 2014Appointment of Mr Scot Alan Garner as a director on 1 October 2014 (2 pages)
16 October 2014Appointment of Mr Scot Alan Garner as a director on 1 October 2014 (2 pages)
10 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 137,857,871

Statement of capital on 2014-11-18
  • GBP 137,857,872
  • ANNOTATION Clarification a second filed AR01 was registered on 18/11/2014
(6 pages)
10 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 137,857,871

Statement of capital on 2014-11-18
  • GBP 137,857,872
  • ANNOTATION Clarification a second filed AR01 was registered on 18/11/2014
(6 pages)
9 April 2014Full accounts made up to 31 December 2013 (37 pages)
9 April 2014Full accounts made up to 31 December 2013 (37 pages)
27 March 2014Appointment of Mr Richard Thomas Marino as a secretary (2 pages)
27 March 2014Termination of appointment of James Rember as a secretary (1 page)
27 March 2014Termination of appointment of James Rember as a secretary (1 page)
27 March 2014Appointment of Mr Richard Thomas Marino as a secretary (2 pages)
11 December 2013Aud resignation (2 pages)
11 December 2013Aud resignation (2 pages)
9 December 2013Auditor's resignation (2 pages)
9 December 2013Auditor's resignation (2 pages)
22 November 2013Termination of appointment of Peter Hill as a director (1 page)
22 November 2013Termination of appointment of Peter Hill as a director (1 page)
2 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 3RD November 2014
(7 pages)
2 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 3RD November 2014
(7 pages)
25 April 2013Full accounts made up to 31 December 2012 (39 pages)
25 April 2013Full accounts made up to 31 December 2012 (39 pages)
25 February 2013Appointment of Mr James Lawrence Rember as a secretary (1 page)
25 February 2013Appointment of Mr James Lawrence Rember as a secretary (1 page)
20 February 2013Termination of appointment of Nameeta Biswas as a secretary (1 page)
20 February 2013Termination of appointment of Nameeta Biswas as a secretary (1 page)
16 January 2013Statement of company's objects (2 pages)
16 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
16 January 2013Statement of company's objects (2 pages)
16 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
13 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2012Memorandum and Articles of Association (7 pages)
13 November 2012Memorandum and Articles of Association (7 pages)
13 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
2 July 2012Termination of appointment of Brian Quinn as a director (1 page)
2 July 2012Termination of appointment of Brian Quinn as a director (1 page)
21 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 90,847,062
(3 pages)
21 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 90,847,062
(3 pages)
19 June 2012Full accounts made up to 31 December 2011 (41 pages)
19 June 2012Full accounts made up to 31 December 2011 (41 pages)
19 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase nom cap 31/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase nom cap 31/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 February 2012Statement of capital following an allotment of shares on 15 September 2011
  • GBP 90,847,062
(4 pages)
29 February 2012Statement of capital following an allotment of shares on 15 September 2011
  • GBP 90,847,062
(4 pages)
22 February 2012Annual return made up to 26 June 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 11/08/2011 as it was not properly delivered
(22 pages)
22 February 2012Annual return made up to 26 June 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 11/08/2011 as it was not properly delivered
(22 pages)
22 December 2011Appointment of Mr Jan Eric Kvarnstrom as a director (2 pages)
22 December 2011Appointment of Mr Jan Eric Kvarnstrom as a director (2 pages)
11 August 2011Annual return made up to 26 June 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 22/02/2012
(7 pages)
11 August 2011Annual return made up to 26 June 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 22/02/2012
(7 pages)
2 August 2011Termination of appointment of Jeffrey Whiteus as a director (1 page)
2 August 2011Termination of appointment of Jeffrey Whiteus as a director (1 page)
20 April 2011Full accounts made up to 31 December 2010 (39 pages)
20 April 2011Full accounts made up to 31 December 2010 (39 pages)
3 February 2011Appointment of Mr Roger Michael James Marshall as a director (2 pages)
3 February 2011Appointment of Mr Roger Michael James Marshall as a director (2 pages)
12 November 2010Secretary's details changed for Nameeta Danee on 1 August 2010 (1 page)
12 November 2010Secretary's details changed for Nameeta Danee on 1 August 2010 (1 page)
12 November 2010Termination of appointment of Jose Alvarez Rendueles as a director (1 page)
12 November 2010Termination of appointment of Jose Alvarez Rendueles as a director (1 page)
12 November 2010Secretary's details changed for Nameeta Danee on 1 August 2010 (1 page)
26 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (17 pages)
26 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (17 pages)
26 April 2010Full accounts made up to 31 December 2009 (34 pages)
26 April 2010Full accounts made up to 31 December 2009 (34 pages)
13 April 2010Annual return made up to 26 June 2009 with a full list of shareholders (8 pages)
13 April 2010Annual return made up to 26 June 2009 with a full list of shareholders (8 pages)
13 April 2010Annual return made up to 26 June 2008 with a full list of shareholders (9 pages)
13 April 2010Annual return made up to 26 June 2008 with a full list of shareholders (9 pages)
4 January 2010Termination of appointment of Lutz Raettig as a director (1 page)
4 January 2010Termination of appointment of Lutz Raettig as a director (1 page)
22 December 2009Director's details changed for Peter George David Hill on 10 December 2009 (2 pages)
22 December 2009Director's details changed for Jose Ramon Alvarez Rendueles on 10 December 2009 (2 pages)
22 December 2009Director's details changed for Brian Quinn on 10 December 2009 (2 pages)
22 December 2009Director's details changed for John Sinclair on 10 December 2009 (2 pages)
22 December 2009Director's details changed for Angel Guillermo Mas Murcia on 10 December 2009 (2 pages)
22 December 2009Director's details changed for Robert Joseph Brannock on 10 December 2009 (2 pages)
22 December 2009Secretary's details changed for Nameeta Danee on 10 December 2009 (1 page)
22 December 2009Director's details changed for Mr Jeffrey Scott Whiteus on 10 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Jeffrey Scott Whiteus on 10 December 2009 (2 pages)
22 December 2009Registered office address changed from , Building 11 Chiswick Park, London, W4 5XR on 22 December 2009 (1 page)
22 December 2009Registered office address changed from , Building 11 Chiswick Park, London, W4 5XR on 22 December 2009 (1 page)
22 December 2009Director's details changed for Jose Ramon Alvarez Rendueles on 10 December 2009 (2 pages)
22 December 2009Secretary's details changed for Nameeta Danee on 10 December 2009 (1 page)
22 December 2009Director's details changed for Angel Guillermo Mas Murcia on 10 December 2009 (2 pages)
22 December 2009Director's details changed for Robert Joseph Brannock on 10 December 2009 (2 pages)
22 December 2009Director's details changed for Peter George David Hill on 10 December 2009 (2 pages)
22 December 2009Director's details changed for Brian Quinn on 10 December 2009 (2 pages)
22 December 2009Director's details changed for John Sinclair on 10 December 2009 (2 pages)
1 July 2009Return made up to 26/06/09; full list of members (5 pages)
1 July 2009Return made up to 26/06/09; full list of members (5 pages)
2 June 2009Full accounts made up to 31 December 2008 (33 pages)
2 June 2009Full accounts made up to 31 December 2008 (33 pages)
20 March 2009Registered office changed on 20/03/2009 from, 80 strand, london, WC2R 0GR (1 page)
20 March 2009Registered office changed on 20/03/2009 from, 80 strand, london, WC2R 0GR (1 page)
7 October 2008Director appointed john sinclair (8 pages)
7 October 2008Director appointed john sinclair (8 pages)
29 September 2008Appointment terminated director rutger barnekow (1 page)
29 September 2008Appointment terminated director tammy richardson (1 page)
29 September 2008Appointment terminated director andrew cormack (1 page)
29 September 2008Appointment terminated director andrew cormack (1 page)
29 September 2008Appointment terminated director tammy richardson (1 page)
29 September 2008Director appointed jeffrey scott whiteus (2 pages)
29 September 2008Director appointed jeffrey scott whiteus (2 pages)
29 September 2008Appointment terminated director rutger barnekow (1 page)
6 August 2008Return made up to 26/06/08; full list of members (6 pages)
6 August 2008Return made up to 26/06/08; full list of members (6 pages)
9 May 2008Ad 02/05/08\gbp si 9000000@1=9000000\gbp ic 75847062/84847062\ (2 pages)
9 May 2008Ad 02/05/08\gbp si 9000000@1=9000000\gbp ic 75847062/84847062\ (2 pages)
9 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 April 2008Full accounts made up to 31 December 2007 (31 pages)
3 April 2008Full accounts made up to 31 December 2007 (31 pages)
13 March 2008Appointment terminated director michael bartholmeusz (1 page)
13 March 2008Appointment terminated director michael bartholmeusz (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (2 pages)
8 February 2008New secretary appointed (2 pages)
8 February 2008Secretary resigned (1 page)
3 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 January 2008Ad 28/12/07--------- £ si 9800000@1=9800000 £ ic 66047062/75847062 (1 page)
2 January 2008Ad 28/12/07--------- £ si 9800000@1=9800000 £ ic 66047062/75847062 (1 page)
16 October 2007Full accounts made up to 31 December 2006 (30 pages)
16 October 2007Full accounts made up to 31 December 2006 (30 pages)
8 September 2007New director appointed (2 pages)
8 September 2007New director appointed (2 pages)
20 July 2007Return made up to 26/06/07; full list of members (4 pages)
20 July 2007Return made up to 26/06/07; full list of members (4 pages)
27 April 2007New director appointed (3 pages)
27 April 2007New director appointed (3 pages)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
21 December 2006Ad 21/12/06--------- £ si 47047062@1=47047062 £ ic 19000000/66047062 (1 page)
21 December 2006Ad 21/12/06--------- £ si 47047062@1=47047062 £ ic 19000000/66047062 (1 page)
20 December 2006£ nc 19000000/119000000 19/12/06 (2 pages)
20 December 2006£ nc 19000000/119000000 19/12/06 (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 July 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 July 2006Director resigned (1 page)
14 June 2006Full accounts made up to 31 December 2005 (25 pages)
14 June 2006Full accounts made up to 31 December 2005 (25 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (2 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New secretary appointed (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005New secretary appointed (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005New director appointed (2 pages)
13 October 2005Memorandum and Articles of Association (7 pages)
13 October 2005Memorandum and Articles of Association (7 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
7 October 2005Company name changed ge mortgage insurance LIMITED\certificate issued on 07/10/05 (2 pages)
7 October 2005Company name changed ge mortgage insurance LIMITED\certificate issued on 07/10/05 (2 pages)
4 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 May 2005Full accounts made up to 31 December 2004 (23 pages)
10 May 2005Full accounts made up to 31 December 2004 (23 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
2 March 2005New director appointed (1 page)
2 March 2005New director appointed (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
6 September 2004Secretary's particulars changed (1 page)
6 September 2004Secretary's particulars changed (1 page)
25 August 2004Director's particulars changed (1 page)
25 August 2004Director's particulars changed (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
16 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
16 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
30 June 2004Registered office changed on 30/06/04 from: 6 agar street, london, WC2N 4HR (1 page)
30 June 2004Registered office changed on 30/06/04 from: 6 agar street, london, WC2N 4HR (1 page)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 April 2004Full accounts made up to 31 December 2003 (23 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Full accounts made up to 31 December 2003 (23 pages)
6 April 2004New director appointed (2 pages)
14 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 November 2003New secretary appointed (2 pages)
14 November 2003Secretary resigned (1 page)
14 November 2003Secretary resigned (1 page)
14 November 2003New secretary appointed (2 pages)
14 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 November 2003Director's particulars changed (1 page)
10 November 2003Director's particulars changed (1 page)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
5 July 2003Return made up to 26/06/03; full list of members (9 pages)
5 July 2003Return made up to 26/06/03; full list of members (9 pages)
3 June 2003Full accounts made up to 31 December 2002 (21 pages)
3 June 2003Full accounts made up to 31 December 2002 (21 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002New secretary appointed (2 pages)
26 July 2002Return made up to 26/06/02; full list of members (9 pages)
26 July 2002Return made up to 26/06/02; full list of members (9 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
22 April 2002Full accounts made up to 31 December 2001 (19 pages)
22 April 2002Full accounts made up to 31 December 2001 (19 pages)
19 October 2001Full accounts made up to 31 December 2000 (18 pages)
19 October 2001Full accounts made up to 31 December 2000 (18 pages)
4 October 2001Registered office changed on 04/10/01 from: aldwych house, 71/91 aldwych, london, WC2B 4HL (1 page)
4 October 2001Registered office changed on 04/10/01 from: aldwych house, 71/91 aldwych, london, WC2B 4HL (1 page)
14 September 2001Company name changed ge capital mortgage (uk) LIMITED\certificate issued on 14/09/01 (2 pages)
14 September 2001Company name changed ge capital mortgage (uk) LIMITED\certificate issued on 14/09/01 (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
18 July 2001Return made up to 26/06/01; full list of members (8 pages)
18 July 2001Return made up to 26/06/01; full list of members (8 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001New director appointed (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
21 November 2000Full accounts made up to 31 December 1999 (16 pages)
21 November 2000Full accounts made up to 31 December 1999 (16 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
25 July 2000Return made up to 26/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
25 July 2000Return made up to 26/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
26 January 2000Secretary resigned (1 page)
26 January 2000Secretary resigned (1 page)
26 January 2000New secretary appointed (2 pages)
26 January 2000New secretary appointed (2 pages)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
14 September 1999Full accounts made up to 31 December 1998 (15 pages)
14 September 1999Full accounts made up to 31 December 1998 (15 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
30 December 1998New director appointed (10 pages)
30 December 1998New director appointed (10 pages)
30 December 1998New director appointed (8 pages)
30 December 1998New director appointed (8 pages)
30 December 1998New director appointed (9 pages)
30 December 1998New director appointed (9 pages)
29 October 1998Full accounts made up to 31 December 1997 (15 pages)
29 October 1998Full accounts made up to 31 December 1997 (15 pages)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
24 July 1998Return made up to 26/06/98; full list of members (8 pages)
24 July 1998Return made up to 26/06/98; full list of members (8 pages)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
31 October 1997Full accounts made up to 31 December 1996 (15 pages)
31 October 1997Full accounts made up to 31 December 1996 (15 pages)
28 July 1997Director's particulars changed (1 page)
28 July 1997Director's particulars changed (1 page)
25 July 1997Return made up to 26/06/97; full list of members (10 pages)
25 July 1997Return made up to 26/06/97; full list of members (10 pages)
3 June 1997Registered office changed on 03/06/97 from: vantage west, great west road, brentford, middlesex TW8 9AG (1 page)
3 June 1997Registered office changed on 03/06/97 from: vantage west, great west road, brentford, middlesex TW8 9AG (1 page)
23 January 1997Memorandum and Articles of Association (6 pages)
23 January 1997Memorandum and Articles of Association (6 pages)
31 December 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
31 December 1996Ad 19/12/96--------- £ si 15000000@1=15000000 £ ic 4000000/19000000 (2 pages)
31 December 1996£ nc 4000000/19000000 19/12/96 (1 page)
31 December 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
31 December 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
31 December 1996Ad 19/12/96--------- £ si 15000000@1=15000000 £ ic 4000000/19000000 (2 pages)
31 December 1996£ nc 4000000/19000000 19/12/96 (1 page)
1 November 1996Full accounts made up to 31 December 1995 (18 pages)
1 November 1996Full accounts made up to 31 December 1995 (18 pages)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
28 July 1996Director's particulars changed (1 page)
28 July 1996New director appointed (1 page)
28 July 1996Director's particulars changed (2 pages)
28 July 1996New director appointed (1 page)
28 July 1996New director appointed (1 page)
28 July 1996New director appointed (1 page)
28 July 1996Director's particulars changed (2 pages)
28 July 1996Return made up to 26/06/96; full list of members (9 pages)
28 July 1996Director's particulars changed (2 pages)
28 July 1996Return made up to 26/06/96; full list of members (9 pages)
28 July 1996Director's particulars changed (2 pages)
28 July 1996Director's particulars changed (1 page)
23 May 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/05/96
(1 page)
23 May 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/05/96
(1 page)
23 May 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/05/96
(1 page)
23 May 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/05/96
(1 page)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
15 March 1996Director resigned (1 page)
15 March 1996Director resigned (1 page)
26 February 1996Registered office changed on 26/02/96 from: clarges house, 6-12 clarges street, london, W1Y 8DH (1 page)
26 February 1996Director resigned (2 pages)
26 February 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
26 February 1996New director appointed (3 pages)
26 February 1996New director appointed (2 pages)
26 February 1996Registered office changed on 26/02/96 from: clarges house, 6-12 clarges street, london, W1Y 8DH (1 page)
26 February 1996Director resigned (2 pages)
26 February 1996New director appointed (2 pages)
26 February 1996New director appointed (3 pages)
24 November 1995Secretary's particulars changed (2 pages)
24 November 1995Secretary's particulars changed (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
18 July 1995Return made up to 26/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 1995Return made up to 26/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 1995Registered office changed on 11/07/95 from: 32 haymarket, london, SW1Y 4TP (1 page)
11 July 1995Registered office changed on 11/07/95 from: 32 haymarket, london, SW1Y 4TP (1 page)
26 April 1995New secretary appointed (2 pages)
26 April 1995New secretary appointed (2 pages)
26 April 1995Secretary resigned (2 pages)
26 April 1995Secretary resigned (2 pages)
18 April 1995Director resigned (2 pages)
18 April 1995Director resigned (2 pages)
6 January 1995Registered office changed on 06/01/95 from: international centre, 3 shortlands, hammersmith, london W6 8BX (1 page)
6 January 1995Registered office changed on 06/01/95 from: international centre, 3 shortlands, hammersmith, london W6 8BX (1 page)
9 December 1994Ad 18/11/94--------- £ si 3999900@1=3999900 £ ic 100/4000000 (2 pages)
9 December 1994Ad 18/11/94--------- £ si 3999900@1=3999900 £ ic 100/4000000 (2 pages)
21 November 1994Company name changed ge mortgage (uk) LIMITED\certificate issued on 21/11/94 (2 pages)
21 November 1994Company name changed ge mortgage (uk) LIMITED\certificate issued on 21/11/94 (2 pages)
31 October 1994Accounts made up to 31 December 1993 (5 pages)
31 October 1994Accounts made up to 31 December 1993 (5 pages)
4 November 1992Accounts made up to 30 June 1992 (2 pages)
4 November 1992Accounts made up to 30 June 1992 (2 pages)
2 October 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1991Incorporation (19 pages)
26 June 1991Incorporation (19 pages)