Company NameHiscox Plc
Company StatusActive
Company Number02837811
CategoryPublic Limited Company
Incorporation Date20 July 1993(30 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Hamayou Akbar Hussain
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2016(23 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMiss Sally Victoria Campbell
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(28 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Secretary NameMs Audrey Morrison
StatusCurrent
Appointed01 April 2022(28 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Secretary NameMr Robert Frank Nicholson
StatusCurrent
Appointed01 April 2022(28 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Paul David Cooper
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(28 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMr Robin George Newman
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 1998)
RoleFarmer
Correspondence AddressPanfield Hall
Braintree
Essex
CM7 5AN
Director NameMr Robert Ralph Scrymgeour Hiscox
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(4 months after company formation)
Appointment Duration19 years, 3 months (resigned 25 February 2013)
RoleChairman
Country of ResidenceEngland
Correspondence AddressRainscombe Park
Oare
Marlborough
Wiltshire
SN8 4HZ
Secretary NameMr Clifford Richard Catt
NationalityBritish
StatusResigned
Appointed17 November 1993(4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressPark View Camp Road
Woldingham
Surrey
CR3 7LH
Director NameMr David George Thomas Linnell
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1993(4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 1998)
RoleManagement Consultant
Correspondence AddressThe Old Rectory
Titchmarsh
Kettering
Northants
NN14 3DG
Director NameMr Bronislaw Edmund Masojada
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(4 months after company formation)
Appointment Duration28 years, 1 month (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameRobert Clements
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 1994(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 April 1999)
RoleInvestment Executive
Correspondence Address104 Wallacks Point Drive
Stamford
Connecticut
06902
Director NameStephen Hargreaves Hall
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(2 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMalting Farm
Little Waldingfield
Sudbury
Suffolk
CO10 0SY
Director NamePhilip James Brown Jnr
Date of BirthAugust 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 1996(2 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 October 1996)
RoleConsultant
Correspondence Address39 Clabon Mews
London
SW1X 0EQ
Director NameMr Clifford Richard Catt
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1998)
RoleFinance Director
Correspondence AddressPark View Camp Road
Woldingham
Surrey
CR3 7LH
Director NameRobert Simon Childs
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(2 years, 11 months after company formation)
Appointment Duration16 years, 8 months (resigned 25 February 2013)
RoleLloyds Underwriter
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NamePeter Geoffrey Cullum
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 July 1997)
RoleManaging Director
Correspondence Address1 Pocket Hill
Sevenoaks
Kent
TN13 1DY
Director NameTimothy Maxwell Humm
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 06 July 1999)
RoleLloyds Underwriter
Correspondence AddressHylton Baron
Coulsdon Lane
Chipstead
Surrey
CR3 3QG
Director NameMr Anthony Geoffrey Clive Howland Jackson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(3 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 12 December 2006)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Loveney Hall
Wakes Colne
Colchester
Essex
CO6 2BH
Director NameMr John Loudon
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityDutch
StatusResigned
Appointed08 May 1997(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 April 1999)
RoleCompany Director
Correspondence Address39 Ovington Street
London
SW3 2JA
Director NameRalph Edward Jones Iii
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 1998(4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 November 1999)
RoleManaging Director
Correspondence AddressWestcroft
Blackdown Avenue
Pyrford
Surrey
GU22 8QG
Secretary NameMr Bronislaw Edmund Masojada
NationalityBritish
StatusResigned
Appointed31 October 1998(5 years, 3 months after company formation)
Appointment Duration2 months (resigned 01 January 1999)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPedlars Wood
Church Lane
Woldingham
Surrey
CR3 7JX
Director NameMr Stuart John Bridges
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(5 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 August 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMr Stuart John Bridges
NationalityBritish
StatusResigned
Appointed01 January 1999(5 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 January 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine Cottage
Nuptown
Warfield
Berkshire
RG42 6HS
Director NameDerek Nigel Donald Netherton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(6 years after company formation)
Appointment Duration7 years, 4 months (resigned 12 December 2006)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address10 Elsham Road
London
W14 8HA
Director NameCarol Franklin Engler
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish/Swiss
StatusResigned
Appointed12 August 1999(6 years after company formation)
Appointment Duration7 years, 4 months (resigned 12 December 2006)
RoleNon Executive
Correspondence AddressBaldernweg 14
Ch-8143 Stallikon
Switzerland
Foreign
Director NameSir Mervyn Kay Pedelty
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Campden Hill Court
Campden Hill
London
W8 7HN
Director NameAdrian Richard Auer
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRme House
Coldharbour Lane
Thorpe Egham
Surrey
TW20 8TD
Secretary NameZoe Claire Bucknell
NationalityBritish
StatusResigned
Appointed30 January 2007(13 years, 6 months after company formation)
Appointment Duration9 months (resigned 01 November 2007)
RoleCompany Director
Correspondence AddressFlat 1
20 Collingham Gardens
London
SW5 0HL
Secretary NameKathryn Silverwood
NationalityBritish
StatusResigned
Appointed01 November 2007(14 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address43 Lockesfield Place
London
E14 3AJ
Secretary NameMaria Rita Buxton-Smith
StatusResigned
Appointed31 December 2010(17 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 August 2011)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameJohn Keith Taylor
StatusResigned
Appointed18 October 2011(18 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 April 2017)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMr David Joseph Gormley
StatusResigned
Appointed03 April 2017(23 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 March 2018)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMrs Bethany Francesca Emma Hunt
StatusResigned
Appointed23 March 2018(24 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2020)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMr Keith Michael Hubber
StatusResigned
Appointed21 December 2018(25 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 October 2019)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMs Lori-Lee Hall
StatusResigned
Appointed28 October 2019(26 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 February 2020)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameLoretto Leavy
StatusResigned
Appointed28 February 2020(26 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2022)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1993(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitehiscox.co.uk
Telephone01206 773777
Telephone regionColchester

Location

Registered Address22 Bishopsgate
London
EC2N 4BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

20m at £0.05Hiscox LTD
100.00%
Ordinary
1 at £1Heritage Trust LTD
0.00%
Dividend Access

Financials

Year2014
Turnover£72,282,000
Net Worth£361,524,000
Cash£16,560,000
Current Liabilities£219,068,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

1 January 2004Delivered on: 19 January 2004
Satisfied on: 13 July 2007
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's (The Society) as Trusteesof Trusts Created by the Trust Deed

Classification: Lloyd's security and trust deed (parent company covenant)
Secured details: All monies due or to become due from each of the ceasing member and the continuing member to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies and other property after the date of the trust deed at any time paid or transferred to or otherwise vested in or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
Fully Satisfied
31 December 2002Delivered on: 15 January 2003
Satisfied on: 13 July 2007
Persons entitled: The Society Incorporated by the Lloyd's Act 1871 by the Name of Lloyd's

Classification: Deed of further charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all the companies right title and interest in the mortgaged securities and in the charged cash and the debt represented thereby and by way of floating charge the company'' undertaking and all its property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
6 September 2002Delivered on: 27 September 2002
Satisfied on: 21 December 2005
Persons entitled: J.P. Morgan Europe Limited(As Trustee for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 January 2001Delivered on: 19 January 2001
Satisfied on: 12 September 2007
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's

Classification: Deed of further charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a fixed and floating charge dated 31ST december 1996 (such fixed and floating charge being hereafter referred to as "the deed of charge") as such deed of charge is amended by the deed of further charge.
Particulars: Pursuant to the deed of further charge, the deed of charge is hereby amended with immediate effect in the following manner: (a) the definition of "covenants to pay" in clause 1.1 of the deed of charge and (b) the definition of "master agreement" in clause 1.1 of the deed of charge are amended as detailed on the form M395. See the mortgage charge document for full details.
Fully Satisfied
10 May 2000Delivered on: 19 May 2000
Satisfied on: 13 July 2007
Persons entitled: The Society by the Name of Lloyd's

Classification: Deed of amendment to amend a fixed and floating charge dated 29TH november 1994
Secured details: All amounts whatsoever which the covenant to pay provides are to be paid by the company to the society and also all other monies and liabilities which the charge provides are to be paid or discharged by the company to the society and all claims demands and damages for breach of any covenant of the company to pay such monies and liabilities.
Particulars: All the company's right title and interest in the mortgaged securities and in the charged cash and the debt represented thereby by way of floating charge the undertaking of the company and all its property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
2 August 1999Delivered on: 12 August 1999
Satisfied on: 21 December 2005
Persons entitled: Chase Manhattan International Limited

Classification: Debenture
Secured details: A letter of credit facility in the amount of £75,000,000.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 January 1998Delivered on: 26 January 1998
Satisfied on: 20 August 2004
Persons entitled: Lloyds Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of first fixed charge all its right title and interest in the mortgaged securities all its right title and interest in the charged cash and by way of floating charge the undertaking of the company and all its property assets and rights whatsoever and wheresoever both present and future (including all stock in trade and all freehold and leasehold property. See the mortgage charge document for full details.
Fully Satisfied
11 November 2005Delivered on: 17 November 2005
Satisfied on: 24 June 2008
Persons entitled: Lloyds Tsb Bank PLC (The "Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all the chagor's right,title and interest from time to time in and to each of the following assets,the tangible moveable property,the accounts,any goodwill and rights in relation to the uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
9 September 2005Delivered on: 19 September 2005
Satisfied on: 21 December 2005
Persons entitled: Lloyds Tsb Bank PLC (As Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company to the trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The companys right title and interest from time to time in and to each of the following assets:- the tangible moveable property the accounts any goodwill and rights in relation to the uncalled capital the investments. See the mortgage charge document for full details.
Fully Satisfied
1 January 2004Delivered on: 19 January 2004
Satisfied on: 13 July 2007
Persons entitled: The Society Incoporated by Lloyd's Act 1871 by the Name of Lloyd's (The "Society")

Classification: Lloyd's security trust deed (parent company covenant) (the "trust deed")
Secured details: All monies due or to become due from each of the ceasing member and the continuing member to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies and other property after the date of the trust deed at any time paid or transferred to or otherwise vested in or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
Fully Satisfied
1 January 2004Delivered on: 19 January 2004
Satisfied on: 13 July 2007
Persons entitled: The Society Incoporated by Lloyd's Act 1871 by the Name of Lloyd's (The "Society")

Classification: Deed of further charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all the company's right, title and interest in the mortgaged securities and the charged cash and the debt represented thereby. Floating charge the company's undertaking and all its property assets and rights both present and future including all stock in trade and all f/h and l/h property. See the mortgage charge document for full details.
Fully Satisfied
29 November 1994Delivered on: 15 December 1994
Satisfied on: 12 September 2007
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's,the Trustees and the Beneficiaries (As Defined)

Classification: Security and trust deed
Secured details: All the underwriting obligations of hiscox dedicated corporate member limited (the company) incurred by the company as an underwriting member of the society at any time before the termination date (as defined) including obligations to the society and the trustees (as defined) and obligations arising under (a). The bye laws, regulations, rules, directions or other requirements and (b). Any deed, contract, instrument or other arrangement of any kind approved by the society. But not including obligations arising in respect of any letter of credit, guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security.
Particulars: All future profits of the underwriting business. See the mortgage charge document for full details.
Fully Satisfied
1 January 2004Delivered on: 19 January 2004
Satisfied on: 13 July 2007
Persons entitled: The Society Incoporated by Lloyd's Act 1871 by the Name of Lloyd's (The "Society")

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge the undertaking of the company and all its property, assets and rights both present and future (including all stock in trade and all f/h and l/h property).
Fully Satisfied
1 January 2004Delivered on: 19 January 2004
Satisfied on: 13 July 2007
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's (The Society) as Trusteesof Trusts Created by the Trust Deed

Classification: Lloyd's security and trust deed (parent company covenant)
Secured details: All monies due or to become due from each of the ceasing member and the continuing member to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies and other property after the date of the trust deed at any time paid or transferred to or otherwise vested in or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
Fully Satisfied
1 January 2004Delivered on: 19 January 2004
Satisfied on: 13 July 2007
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's (The Society) as Trusteesof Trusts Created by the Trust Deed

Classification: Lloyd's security and trust deed (parent company covenant)
Secured details: All monies due or to become due from each of the ceasing member and the continuing member to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies and other property after the date of the trust deed at any time paid or transferred to or otherwise vested in or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
Fully Satisfied
1 January 2004Delivered on: 19 January 2004
Satisfied on: 13 July 2007
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's (The Society) as Trusteesof Trusts Created by the Trust Deed

Classification: Lloyd's security and trust deed (parent company covenant)
Secured details: All monies due or to become due from each of the ceasing member and the continuing member to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies and other property after the date of the trust deed at any time paid or transferred to or otherwise vested in or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
Fully Satisfied
1 January 2004Delivered on: 19 January 2004
Satisfied on: 13 July 2007
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's (The Society) as Trusteesof Trusts Created by the Trust Deed

Classification: Lloyd's security and trust deed (parent company covenant)
Secured details: All monies due or to become due from each of the ceasing member and the continuing member to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies and other property after the date of the trust deed at any time paid or transferred to or otherwise vested in or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
Fully Satisfied
1 January 2004Delivered on: 19 January 2004
Satisfied on: 13 July 2007
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's (The Society) as Trusteesof Trusts Created by the Trust Deed

Classification: Lloyd's security and trust deed (parent company covenant)
Secured details: All monies due or to become due from each of the ceasing member and the continuing member to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies and other property after the date of the trust deed at any time paid or transferred to or otherwise vested in or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
Fully Satisfied
1 January 2004Delivered on: 19 January 2004
Satisfied on: 13 July 2007
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's (The Society) as Trusteesof Trusts Created by the Trust Deed

Classification: Lloyd's security and trust deed (parent company covenant)
Secured details: All monies due or to become due from each of the ceasing member and the continuing member to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies and other property after the date of the trust deed at any time paid or transferred to or otherwise vested in or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
Fully Satisfied
1 January 2004Delivered on: 19 January 2004
Satisfied on: 13 July 2007
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's (The Society) as Trusteesof Trusts Created by the Trust Deed

Classification: Lloyd's security and trust deed (parent company covenant)
Secured details: All monies due or to become due from each of the ceasing member and the continuing member to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies and other property after the date of the trust deed at any time paid or transferred to or otherwise vested in or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
Fully Satisfied
1 January 2004Delivered on: 19 January 2004
Satisfied on: 13 July 2007
Persons entitled: The Society of Lloyd's as Trustee

Classification: Supplemental deed in relation to a deed of covenant dated 1ST january 2003 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies and or other property of the company after the date of the trust deed and all accumulations of income and the investments and other property.
Fully Satisfied
1 January 2004Delivered on: 19 January 2004
Satisfied on: 13 July 2007
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's (The Society) as Trusteesof Trusts Created by the Trust Deed

Classification: Lloyd's security and trust deed (parent company covenant)
Secured details: All monies due or to become due from each of the ceasing member and the continuing member to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies and other property after the date of the trust deed at any time paid or transferred to or otherwise vested in or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
Fully Satisfied
29 November 1994Delivered on: 15 December 1994
Satisfied on: 13 July 2007
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's (The "Society")

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the "charge".
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 March 2024Statement of capital following an allotment of shares on 28 February 2024
  • GBP 346,109,591
(3 pages)
5 March 2024Statement of capital following an allotment of shares on 28 February 2024
  • GBP 444,674,486
(3 pages)
21 February 2024Statement of capital following an allotment of shares on 15 February 2024
  • GBP 296,109,591
(3 pages)
6 November 2023Statement of capital following an allotment of shares on 6 November 2023
  • GBP 289,734,581
(3 pages)
7 August 2023Confirmation statement made on 7 August 2023 with updates (5 pages)
12 July 2023Full accounts made up to 31 December 2022 (43 pages)
9 May 2023Appointment of Dr Ouliana Alexandrovna O'sullivan as a director on 5 May 2023 (2 pages)
9 May 2023Appointment of Miss Clare Elizabeth Murray as a director on 5 May 2023 (2 pages)
17 April 2023Termination of appointment of Sally Victoria Campbell as a director on 14 April 2023 (1 page)
6 March 2023Statement of capital following an allotment of shares on 1 March 2023
  • GBP 269,526,029
(3 pages)
8 December 2022Statement of capital following an allotment of shares on 2 December 2022
  • GBP 191,942,111
(3 pages)
8 December 2022Statement of capital following an allotment of shares on 7 December 2022
  • GBP 216,490,020
(3 pages)
4 November 2022Secretary's details changed for Mr Robert Frank Nicholson on 31 October 2022 (1 page)
4 November 2022Director's details changed for Miss Sally Victoria Campbell on 31 October 2022 (2 pages)
3 November 2022Secretary's details changed for Ms Audrey Morrison on 31 October 2022 (1 page)
3 November 2022Director's details changed for Mr Hamayou Akbar Hussain on 31 October 2022 (2 pages)
3 November 2022Director's details changed for Mr Paul David Cooper on 31 October 2022 (2 pages)
2 November 2022Registered office address changed from 1 Great St Helens London EC3A 6HX to 22 Bishopsgate London EC2N 4BQ on 2 November 2022 (1 page)
9 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
30 August 2022Director's details changed for Miss Sally Victoria Campbell on 27 August 2022 (2 pages)
6 July 2022Appointment of Mr Paul David Cooper as a director on 30 June 2022 (2 pages)
8 June 2022Full accounts made up to 31 December 2021 (40 pages)
5 April 2022Termination of appointment of Loretto Leavy as a secretary on 31 March 2022 (1 page)
5 April 2022Appointment of Ms Audrey Morrison as a secretary on 1 April 2022 (2 pages)
5 April 2022Appointment of Mr Robert Frank Nicholson as a secretary on 1 April 2022 (2 pages)
13 January 2022Termination of appointment of Bronislaw Edmund Masojada as a director on 31 December 2021 (1 page)
13 January 2022Appointment of Miss Sally Victoria Campbell as a director on 1 January 2022 (2 pages)
25 August 2021Full accounts made up to 31 December 2020 (41 pages)
16 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
6 August 2021Second filing of Confirmation Statement dated 20 July 2016 (3 pages)
6 August 2021Second filing of Confirmation Statement dated 31 July 2017 (3 pages)
6 August 2021Statement of capital following an allotment of shares on 12 May 2021
  • GBP 171,942,111
(3 pages)
6 August 2021Second filing of Confirmation Statement dated 31 July 2018 (3 pages)
5 August 2021Statement of capital following an allotment of shares on 12 May 2021
  • GBP 1,000,001
(3 pages)
4 August 2021Statement of capital on 31 December 2015
  • GBP 1,000,000.00
(4 pages)
14 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
8 June 2020Full accounts made up to 31 December 2019 (42 pages)
6 April 2020Termination of appointment of Bethany Francesca Emma Hunt as a secretary on 28 February 2020 (1 page)
6 April 2020Appointment of Loretto Leavy as a secretary on 28 February 2020 (2 pages)
13 February 2020Termination of appointment of Lori-Lee Hall as a secretary on 13 February 2020 (1 page)
10 January 2020Termination of appointment of Richard Colin Watson as a director on 31 December 2019 (1 page)
28 October 2019Appointment of Ms Lori-Lee Hall as a secretary on 28 October 2019 (2 pages)
25 October 2019Termination of appointment of Keith Michael Hubber as a secretary on 25 October 2019 (1 page)
5 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
11 July 2019Full accounts made up to 31 December 2018 (42 pages)
21 December 2018Appointment of Mr Keith Michael Hubber as a secretary on 21 December 2018 (2 pages)
30 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
31 July 2018Confirmation statement made on 31 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/08/21
(5 pages)
31 July 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
28 June 2018Full accounts made up to 31 December 2017 (32 pages)
26 March 2018Appointment of Mrs Bethany Francesca Emma Hunt as a secretary on 23 March 2018 (2 pages)
26 March 2018Termination of appointment of David Joseph Gormley as a secretary on 23 March 2018 (1 page)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/08/21
(5 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
10 July 2017Full accounts made up to 31 December 2016 (31 pages)
10 July 2017Full accounts made up to 31 December 2016 (31 pages)
24 April 2017Termination of appointment of John Keith Taylor as a secretary on 3 April 2017 (1 page)
24 April 2017Termination of appointment of John Keith Taylor as a secretary on 3 April 2017 (1 page)
22 April 2017Appointment of Mr David Joseph Gormley as a secretary on 3 April 2017 (2 pages)
22 April 2017Appointment of Mr David Joseph Gormley as a secretary on 3 April 2017 (2 pages)
20 September 2016Appointment of Hamayou Akbar Hussain as a director on 12 September 2016 (2 pages)
20 September 2016Appointment of Hamayou Akbar Hussain as a director on 12 September 2016 (2 pages)
29 July 2016Confirmation statement made on 20 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/08/21
(6 pages)
29 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
27 June 2016Auditor's resignation (1 page)
27 June 2016Auditor's resignation (1 page)
10 June 2016Full accounts made up to 31 December 2015 (28 pages)
10 June 2016Full accounts made up to 31 December 2015 (28 pages)
1 September 2015Termination of appointment of Stuart John Bridges as a director on 31 August 2015 (1 page)
1 September 2015Termination of appointment of Stuart John Bridges as a director on 31 August 2015 (1 page)
4 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000,001
(7 pages)
4 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000,001
(7 pages)
21 July 2015Full accounts made up to 31 December 2014 (34 pages)
21 July 2015Full accounts made up to 31 December 2014 (34 pages)
9 July 2015Second filing of AR01 previously delivered to Companies House made up to 20 July 2014 (18 pages)
9 July 2015Second filing of AR01 previously delivered to Companies House made up to 20 July 2014 (18 pages)
14 November 2014Appointment of Mr Richard Colin Watson as a director on 14 November 2014 (2 pages)
14 November 2014Appointment of Mr Richard Colin Watson as a director on 14 November 2014 (2 pages)
4 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000,001

Statement of capital on 2014-08-04
  • GBP 1,000,001
  • ANNOTATION Clarification a second filing AR01 was registered on 09/07/15.
(7 pages)
4 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000,001

Statement of capital on 2014-08-04
  • GBP 1,000,001
  • ANNOTATION Clarification a second filing AR01 was registered on 09/07/15.
(7 pages)
22 July 2014Second filing of AR01 previously delivered to Companies House made up to 20 July 2013 (18 pages)
22 July 2014Second filing of AR01 previously delivered to Companies House made up to 20 July 2013 (18 pages)
8 July 2014Full accounts made up to 31 December 2013 (28 pages)
8 July 2014Full accounts made up to 31 December 2013 (28 pages)
7 July 2014Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-07
  • ANNOTATION This document replaces the AR01 registered on 04/09/2013 as it was not properly delivered.
  • ANNOTATION Clarification a second filed AR01 was registered on the 22/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on the 22/07/2014
(19 pages)
7 July 2014Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-07
  • ANNOTATION This document replaces the AR01 registered on 04/09/2013 as it was not properly delivered.
  • ANNOTATION Clarification a second filed AR01 was registered on the 22/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on the 22/07/2014
(19 pages)
4 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 07/07/2014.
(7 pages)
4 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 07/07/2014.
(7 pages)
13 June 2013Full accounts made up to 31 December 2012 (30 pages)
13 June 2013Full accounts made up to 31 December 2012 (30 pages)
1 March 2013Termination of appointment of Robert Childs as a director (1 page)
1 March 2013Termination of appointment of Robert Hiscox as a director (1 page)
1 March 2013Termination of appointment of Robert Hiscox as a director (1 page)
1 March 2013Termination of appointment of Robert Childs as a director (1 page)
20 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (8 pages)
20 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (8 pages)
30 May 2012Full accounts made up to 31 December 2011 (30 pages)
30 May 2012Full accounts made up to 31 December 2011 (30 pages)
30 January 2012Director's details changed for Robert Simon Childs on 16 January 2012 (2 pages)
30 January 2012Director's details changed for Robert Simon Childs on 16 January 2012 (2 pages)
20 January 2012Director's details changed for Robert Simon Childs on 16 January 2012 (2 pages)
20 January 2012Director's details changed for Robert Simon Childs on 16 January 2012 (2 pages)
25 October 2011Appointment of John Keith Taylor as a secretary (2 pages)
25 October 2011Appointment of John Keith Taylor as a secretary (2 pages)
11 August 2011Termination of appointment of Maria Rita Buxton-Smith as a secretary (1 page)
11 August 2011Termination of appointment of Maria Rita Buxton-Smith as a secretary (1 page)
4 August 2011Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Bronislaw Edmund Masojada on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Bronislaw Edmund Masojada on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Bronislaw Edmund Masojada on 4 August 2011 (2 pages)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (8 pages)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (8 pages)
29 June 2011Full accounts made up to 31 December 2010 (30 pages)
29 June 2011Full accounts made up to 31 December 2010 (30 pages)
31 December 2010Appointment of Maria Rita Buxton-Smith as a secretary (2 pages)
31 December 2010Termination of appointment of Kathryn Silverwood as a secretary (1 page)
31 December 2010Termination of appointment of Kathryn Silverwood as a secretary (1 page)
31 December 2010Appointment of Maria Rita Buxton-Smith as a secretary (2 pages)
22 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (8 pages)
22 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (8 pages)
5 July 2010Full accounts made up to 31 December 2009 (31 pages)
5 July 2010Full accounts made up to 31 December 2009 (31 pages)
28 July 2009Return made up to 20/07/09; full list of members (4 pages)
28 July 2009Return made up to 20/07/09; full list of members (4 pages)
23 July 2009Full accounts made up to 31 December 2008 (30 pages)
23 July 2009Full accounts made up to 31 December 2008 (30 pages)
30 July 2008Return made up to 20/07/08; full list of members (4 pages)
30 July 2008Full accounts made up to 31 December 2007 (25 pages)
30 July 2008Full accounts made up to 31 December 2007 (25 pages)
30 July 2008Return made up to 20/07/08; full list of members (4 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
14 May 2008Resolutions
  • RES13 ‐ Authorised directors to approve terms of the docs,entry into docs is in the best intrest of companies business, 07/05/2008
(1 page)
14 May 2008Resolutions
  • RES13 ‐ Authorised directors to approve terms of the docs,entry into docs is in the best intrest of companies business, 07/05/2008
(1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007New secretary appointed (1 page)
5 November 2007New secretary appointed (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Return made up to 20/07/07; full list of members (3 pages)
25 July 2007Return made up to 20/07/07; full list of members (3 pages)
25 July 2007Location of register of members (1 page)
25 July 2007Location of register of members (1 page)
13 July 2007Declaration of satisfaction of mortgage/charge (1 page)
13 July 2007Declaration of satisfaction of mortgage/charge (1 page)
13 July 2007Declaration of satisfaction of mortgage/charge (1 page)
13 July 2007Declaration of satisfaction of mortgage/charge (1 page)
13 July 2007Declaration of satisfaction of mortgage/charge (1 page)
13 July 2007Declaration of satisfaction of mortgage/charge (1 page)
13 July 2007Declaration of satisfaction of mortgage/charge (1 page)
13 July 2007Declaration of satisfaction of mortgage/charge (1 page)
13 July 2007Declaration of satisfaction of mortgage/charge (1 page)
13 July 2007Declaration of satisfaction of mortgage/charge (1 page)
13 July 2007Declaration of satisfaction of mortgage/charge (1 page)
13 July 2007Declaration of satisfaction of mortgage/charge (1 page)
13 July 2007Declaration of satisfaction of mortgage/charge (1 page)
13 July 2007Declaration of satisfaction of mortgage/charge (1 page)
13 July 2007Declaration of satisfaction of mortgage/charge (1 page)
13 July 2007Declaration of satisfaction of mortgage/charge (1 page)
13 July 2007Declaration of satisfaction of mortgage/charge (1 page)
13 July 2007Declaration of satisfaction of mortgage/charge (1 page)
13 July 2007Declaration of satisfaction of mortgage/charge (1 page)
13 July 2007Declaration of satisfaction of mortgage/charge (1 page)
13 July 2007Declaration of satisfaction of mortgage/charge (1 page)
13 July 2007Declaration of satisfaction of mortgage/charge (1 page)
13 July 2007Declaration of satisfaction of mortgage/charge (1 page)
13 July 2007Declaration of satisfaction of mortgage/charge (1 page)
13 July 2007Declaration of satisfaction of mortgage/charge (1 page)
13 July 2007Declaration of satisfaction of mortgage/charge (1 page)
13 July 2007Declaration of satisfaction of mortgage/charge (1 page)
13 July 2007Declaration of satisfaction of mortgage/charge (1 page)
13 July 2007Declaration of satisfaction of mortgage/charge (1 page)
13 July 2007Declaration of satisfaction of mortgage/charge (1 page)
13 July 2007Declaration of satisfaction of mortgage/charge (1 page)
13 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 June 2007Interim accounts made up to 30 April 2007 (17 pages)
14 June 2007Interim accounts made up to 30 April 2007 (17 pages)
13 June 2007Full accounts made up to 31 December 2006 (28 pages)
13 June 2007Full accounts made up to 31 December 2006 (28 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
19 April 2007Red.cap.canc.sha.pre.canc.cr.res (1 page)
19 April 2007Redu of cap & cancel share premi (4 pages)
19 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 April 2007Red.cap.canc.sha.pre.canc.cr.res (1 page)
19 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 April 2007Redu of cap & cancel share premi (4 pages)
10 April 2007Nc inc already adjusted 23/03/07 (2 pages)
10 April 2007Ad 23/03/07--------- £ si [email protected]= 58969790 £ ic 19712384/78682174 (2 pages)
10 April 2007Nc inc already adjusted 23/03/07 (2 pages)
10 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 April 2007Ad 23/03/07--------- £ si [email protected]= 58969790 £ ic 19712384/78682174 (2 pages)
10 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 March 2007Ad 12/12/06--------- £ si [email protected]=19685354 £ ic 27030/19712384 (2 pages)
19 March 2007Ad 12/12/06--------- £ si [email protected]=19685354 £ ic 27030/19712384 (2 pages)
12 February 2007New secretary appointed (1 page)
12 February 2007New secretary appointed (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007Secretary resigned (1 page)
12 January 2007Ad 01/12/06--------- £ si [email protected]=563 £ ic 26467/27030 (2 pages)
12 January 2007Ad 01/12/06--------- £ si [email protected]=563 £ ic 26467/27030 (2 pages)
10 January 2007Ad 01/12/06--------- £ si [email protected]=2576 £ ic 23187/25763 (2 pages)
10 January 2007Ad 01/12/06--------- £ si [email protected]=704 £ ic 25763/26467 (2 pages)
10 January 2007Ad 01/12/06--------- £ si [email protected]=2576 £ ic 23187/25763 (2 pages)
10 January 2007Ad 01/12/06--------- £ si [email protected]=704 £ ic 25763/26467 (2 pages)
8 January 2007Ad 01/12/06--------- £ si [email protected]=4736 £ ic 10579/15315 (3 pages)
8 January 2007Director resigned (1 page)
8 January 2007Ad 04/12/06--------- £ si [email protected]=3498 £ ic 15315/18813 (2 pages)
8 January 2007Ad 01/12/06--------- £ si [email protected]=4736 £ ic 10579/15315 (3 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Ad 01/12/06--------- £ si [email protected]=2999 £ ic 7580/10579 (2 pages)
8 January 2007Ad 07/12/06--------- £ si [email protected]=4103 £ ic 19084/23187 (5 pages)
8 January 2007Director resigned (1 page)
8 January 2007Ad 04/12/06--------- £ si [email protected]=3498 £ ic 15315/18813 (2 pages)
8 January 2007Ad 07/12/06--------- £ si [email protected]=4103 £ ic 19084/23187 (5 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Ad 01/12/06--------- £ si [email protected]=2999 £ ic 7580/10579 (2 pages)
8 January 2007Ad 05/12/06--------- £ si [email protected]=271 £ ic 18813/19084 (2 pages)
8 January 2007Ad 05/12/06--------- £ si [email protected]=271 £ ic 18813/19084 (2 pages)
28 December 2006Ad 11/12/06--------- £ si [email protected] £ ic 7579/7579 (2 pages)
28 December 2006Ad 12/12/06--------- £ si 1@1=1 £ ic 7579/7580 (2 pages)
28 December 2006Ad 12/12/06--------- £ si 1@1=1 £ ic 7579/7580 (2 pages)
28 December 2006Ad 11/12/06--------- £ si [email protected] £ ic 7579/7579 (2 pages)
15 December 2006Ad 23/06/06--------- £ si [email protected] (2 pages)
15 December 2006Ad 23/06/06--------- £ si [email protected] (2 pages)
15 December 2006Ad 23/06/06--------- £ si [email protected] (2 pages)
15 December 2006Ad 23/06/06--------- £ si [email protected] (2 pages)
14 December 2006Ad 28/11/06--------- £ si [email protected]=2045 £ ic 4204/6249 (2 pages)
14 December 2006Ad 28/11/06--------- £ si [email protected]=2045 £ ic 4204/6249 (2 pages)
14 December 2006Ad 28/11/06--------- £ si [email protected]=845 £ ic 1992/2837 (2 pages)
14 December 2006Ad 28/11/06--------- £ si [email protected]=845 £ ic 1992/2837 (2 pages)
14 December 2006Ad 28/11/06--------- £ si [email protected]=1367 £ ic 2837/4204 (2 pages)
14 December 2006Ad 28/11/06--------- £ si [email protected]=1330 £ ic 6249/7579 (2 pages)
14 December 2006Ad 28/11/06--------- £ si [email protected]=1330 £ ic 6249/7579 (2 pages)
14 December 2006Ad 28/11/06--------- £ si [email protected]=1367 £ ic 2837/4204 (2 pages)
12 December 2006Certificate of reduction of issued capital (1 page)
12 December 2006Ad 24/11/06--------- £ si [email protected]=1428 £ ic 564/1992 (2 pages)
12 December 2006Reduction of iss capital and minute (oc) (10 pages)
12 December 2006Ad 24/11/06--------- £ si [email protected]=1428 £ ic 564/1992 (2 pages)
12 December 2006Ad 24/11/06--------- £ si [email protected]=563 £ ic 1/564 (2 pages)
12 December 2006Ad 24/11/06--------- £ si [email protected]=563 £ ic 1/564 (2 pages)
12 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
12 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
12 December 2006Certificate of reduction of issued capital (1 page)
12 December 2006Reduction of iss capital and minute (oc) (10 pages)
8 December 2006Ad 20/11/06--------- £ si [email protected]=2061 £ ic 19655832/19657893 (2 pages)
8 December 2006Ad 20/11/06--------- £ si [email protected]=2061 £ ic 19655832/19657893 (2 pages)
8 December 2006Ad 16/11/06--------- £ si [email protected]=538 £ ic 19654204/19654742 (2 pages)
8 December 2006Ad 16/11/06--------- £ si [email protected]=575 £ ic 19654742/19655317 (2 pages)
8 December 2006Ad 16/11/06--------- £ si [email protected]=460 £ ic 19653744/19654204 (2 pages)
8 December 2006Ad 16/11/06--------- £ si [email protected]=575 £ ic 19654742/19655317 (2 pages)
8 December 2006Ad 16/11/06--------- £ si [email protected]=515 £ ic 19655317/19655832 (2 pages)
8 December 2006Ad 16/11/06--------- £ si [email protected]=515 £ ic 19655317/19655832 (2 pages)
8 December 2006Ad 16/11/06--------- £ si [email protected]=460 £ ic 19653744/19654204 (2 pages)
8 December 2006Ad 16/11/06--------- £ si [email protected]=538 £ ic 19654204/19654742 (2 pages)
30 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 November 2006Memorandum and Articles of Association (63 pages)
30 November 2006Memorandum and Articles of Association (63 pages)
30 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 November 2006Ad 24/10/06--------- £ si [email protected]=140 £ ic 19653604/19653744 (2 pages)
8 November 2006Ad 24/10/06--------- £ si [email protected]=140 £ ic 19653604/19653744 (2 pages)
1 November 2006Ad 17/10/06--------- £ si [email protected]=986 £ ic 19652618/19653604 (2 pages)
1 November 2006Ad 17/10/06--------- £ si [email protected]=986 £ ic 19652618/19653604 (2 pages)
16 October 2006Ad 02/10/06--------- £ si [email protected]=515 £ ic 19652103/19652618 (2 pages)
16 October 2006Ad 02/10/06--------- £ si [email protected]=515 £ ic 19652103/19652618 (2 pages)
3 October 2006Director's particulars changed (1 page)
3 October 2006Director's particulars changed (1 page)
26 September 2006Ad 11/09/06--------- £ si [email protected]=109 £ ic 19651994/19652103 (2 pages)
26 September 2006Ad 11/09/06--------- £ si [email protected]=109 £ ic 19651994/19652103 (2 pages)
31 August 2006Return made up to 20/07/06; bulk list available separately (11 pages)
31 August 2006Return made up to 20/07/06; bulk list available separately (11 pages)
30 August 2006Ad 07/08/06--------- £ si [email protected]=386 £ ic 19651608/19651994 (2 pages)
30 August 2006Ad 07/08/06--------- £ si [email protected]=386 £ ic 19651608/19651994 (2 pages)
17 August 2006Ad 23/06/06--------- £ si [email protected]=406 £ ic 19651202/19651608 (2 pages)
17 August 2006Ad 23/06/06--------- £ si [email protected]=406 £ ic 19651202/19651608 (2 pages)
17 August 2006Ad 23/06/06--------- £ si [email protected]=1361 £ ic 19649841/19651202 (3 pages)
17 August 2006Ad 23/06/06--------- £ si [email protected]=1361 £ ic 19649841/19651202 (3 pages)
18 July 2006Ad 10/07/06--------- £ si [email protected]=1803 £ ic 19648038/19649841 (2 pages)
18 July 2006Ad 10/07/06--------- £ si [email protected]=1803 £ ic 19648038/19649841 (2 pages)
11 July 2006Ad 23/06/06--------- £ si [email protected]=406 £ ic 19646271/19646677 (2 pages)
11 July 2006Ad 23/06/06--------- £ si [email protected]=1361 £ ic 19646677/19648038 (2 pages)
11 July 2006Ad 23/06/06--------- £ si [email protected]=406 £ ic 19646271/19646677 (2 pages)
11 July 2006Ad 23/06/06--------- £ si [email protected]=1361 £ ic 19646677/19648038 (2 pages)
4 July 2006Ad 30/05/06--------- £ si [email protected]=180 £ ic 19646091/19646271 (2 pages)
4 July 2006Ad 30/05/06--------- £ si [email protected]=180 £ ic 19646091/19646271 (2 pages)
29 June 2006Ad 22/05/06--------- £ si [email protected]=1127 £ ic 19644964/19646091 (2 pages)
29 June 2006Ad 22/05/06--------- £ si [email protected]=1127 £ ic 19644964/19646091 (2 pages)
26 June 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
26 June 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
2 June 2006Ad 16/05/06--------- £ si [email protected]=180 £ ic 19635365/19635545 (2 pages)
2 June 2006Ad 16/05/06--------- £ si [email protected]=1396 £ ic 19635545/19636941 (2 pages)
2 June 2006Ad 16/05/06--------- £ si [email protected]=65 £ ic 19635030/19635095 (2 pages)
2 June 2006Ad 16/05/06--------- £ si [email protected]=180 £ ic 19635365/19635545 (2 pages)
2 June 2006Ad 16/05/06--------- £ si [email protected]=3954 £ ic 19641010/19644964 (2 pages)
2 June 2006Ad 16/05/06--------- £ si [email protected]=4069 £ ic 19636941/19641010 (2 pages)
2 June 2006Ad 16/05/06--------- £ si [email protected]=1396 £ ic 19635545/19636941 (2 pages)
2 June 2006Ad 16/05/06--------- £ si [email protected]=3954 £ ic 19641010/19644964 (2 pages)
2 June 2006Ad 16/05/06--------- £ si [email protected]=270 £ ic 19635095/19635365 (2 pages)
2 June 2006Ad 16/05/06--------- £ si [email protected]=4069 £ ic 19636941/19641010 (2 pages)
2 June 2006Ad 16/05/06--------- £ si [email protected]=270 £ ic 19634760/19635030 (2 pages)
2 June 2006Ad 16/05/06--------- £ si [email protected]=65 £ ic 19635030/19635095 (2 pages)
2 June 2006Ad 16/05/06--------- £ si [email protected]=270 £ ic 19634760/19635030 (2 pages)
2 June 2006Ad 16/05/06--------- £ si [email protected]=270 £ ic 19635095/19635365 (2 pages)
26 May 2006Group of companies' accounts made up to 31 December 2005 (98 pages)
26 May 2006Group of companies' accounts made up to 31 December 2005 (98 pages)
25 May 2006Ad 05/05/06--------- £ si [email protected]=982 £ ic 19628415/19629397 (2 pages)
25 May 2006Ad 05/05/06--------- £ si [email protected]=6631 £ ic 19621784/19628415 (2 pages)
25 May 2006Ad 05/05/06--------- £ si [email protected]=3826 £ ic 19630685/19634511 (2 pages)
25 May 2006Ad 05/05/06--------- £ si [email protected]=3826 £ ic 19630685/19634511 (2 pages)
25 May 2006Ad 05/05/06--------- £ si [email protected]=6631 £ ic 19621784/19628415 (2 pages)
25 May 2006Ad 10/05/06--------- £ si [email protected]=249 £ ic 19634511/19634760 (2 pages)
25 May 2006Ad 10/05/06--------- £ si [email protected]=249 £ ic 19634511/19634760 (2 pages)
25 May 2006Ad 05/05/06--------- £ si [email protected]=1288 £ ic 19629397/19630685 (2 pages)
25 May 2006Ad 05/05/06--------- £ si [email protected]=982 £ ic 19628415/19629397 (2 pages)
25 May 2006Ad 05/05/06--------- £ si [email protected]=1288 £ ic 19629397/19630685 (2 pages)
15 May 2006Ad 21/04/06--------- £ si [email protected]=2437 £ ic 19623343/19625780 (2 pages)
15 May 2006Ad 21/04/06--------- £ si [email protected]=5250 £ ic 19625780/19631030 (2 pages)
15 May 2006Ad 21/04/06--------- £ si [email protected]=2437 £ ic 19623343/19625780 (2 pages)
15 May 2006Ad 21/04/06--------- £ si [email protected]=5250 £ ic 19625780/19631030 (2 pages)
27 April 2006Ad 18/04/06--------- £ si [email protected]=2189 £ ic 19621154/19623343 (2 pages)
27 April 2006Ad 18/04/06--------- £ si [email protected]=2189 £ ic 19621154/19623343 (2 pages)
12 April 2006Ad 06/04/06--------- £ si [email protected]=3631 £ ic 19617523/19621154 (2 pages)
12 April 2006Ad 06/04/06--------- £ si [email protected]=3631 £ ic 19617523/19621154 (2 pages)
11 April 2006Ad 05/04/06--------- £ si [email protected]=2072 £ ic 19615451/19617523 (2 pages)
11 April 2006Ad 05/04/06--------- £ si [email protected]=887 £ ic 19614564/19615451 (2 pages)
11 April 2006Ad 05/04/06--------- £ si [email protected]=887 £ ic 19614564/19615451 (2 pages)
11 April 2006Ad 05/04/06--------- £ si [email protected]=2072 £ ic 19615451/19617523 (2 pages)
7 April 2006Ad 30/03/06--------- £ si [email protected]=200 £ ic 19614364/19614564 (2 pages)
7 April 2006Ad 30/03/06--------- £ si [email protected]=200 £ ic 19614364/19614564 (2 pages)
4 April 2006Ad 29/03/06--------- £ si [email protected]=2735 £ ic 19611629/19614364 (6 pages)
4 April 2006Ad 29/03/06--------- £ si [email protected]=2735 £ ic 19611629/19614364 (6 pages)
3 April 2006Ad 17/03/06--------- £ si [email protected]=1973 £ ic 19609656/19611629 (2 pages)
3 April 2006Ad 17/03/06-27/03/06 £ si [email protected]=870 £ ic 19608786/19609656 (2 pages)
3 April 2006Ad 17/03/06-27/03/06 £ si [email protected]=870 £ ic 19608786/19609656 (2 pages)
3 April 2006Ad 17/03/06--------- £ si [email protected]=1973 £ ic 19609656/19611629 (2 pages)
23 March 2006ML28 882 removed (1 page)
23 March 2006ML28 882 removed (1 page)
23 March 2006ML28 882 removed (1 page)
23 March 2006ML28 882 removed (1 page)
23 March 2006ML28 882 removed (1 page)
23 March 2006ML28 882 removed (1 page)
17 March 2006Ad 14/03/06--------- £ si [email protected]=1042 £ ic 19607744/19608786 (2 pages)
17 March 2006Ad 14/03/06--------- £ si [email protected]=1042 £ ic 19607744/19608786 (2 pages)
18 January 2006Ad 10/01/06-11/01/06 £ si [email protected]=7313 £ ic 19583104/19590417 (2 pages)
18 January 2006Ad 10/01/06-11/01/06 £ si [email protected]=1716 £ ic 19590417/19592133 (2 pages)
18 January 2006Ad 04/01/06--------- £ si [email protected]=4731 £ ic 19603013/19607744 (2 pages)
18 January 2006Ad 10/01/06-11/01/06 £ si [email protected]=821 £ ic 19579572/19580393 (2 pages)
18 January 2006Ad 10/01/06-11/01/06 £ si [email protected]=7313 £ ic 19583104/19590417 (2 pages)
18 January 2006Ad 10/01/06-11/01/06 £ si [email protected]=2711 £ ic 19580393/19583104 (2 pages)
18 January 2006Ad 10/01/06-11/01/06 £ si [email protected]=10880 £ ic 19592133/19603013 (2 pages)
18 January 2006Ad 04/01/06--------- £ si [email protected]=4731 £ ic 19603013/19607744 (2 pages)
18 January 2006Ad 10/01/06-11/01/06 £ si [email protected]=821 £ ic 19579572/19580393 (2 pages)
18 January 2006Ad 10/01/06-11/01/06 £ si [email protected]=2711 £ ic 19580393/19583104 (2 pages)
18 January 2006Ad 10/01/06-11/01/06 £ si [email protected]=10880 £ ic 19592133/19603013 (2 pages)
18 January 2006Ad 10/01/06-11/01/06 £ si [email protected]=1716 £ ic 19590417/19592133 (2 pages)
17 January 2006Ad 09/05/05--------- £ si [email protected] (2 pages)
17 January 2006Ad 09/05/05--------- £ si [email protected] (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
9 January 2006Ad 10/05/05--------- £ si [email protected] (2 pages)
9 January 2006Ad 09/05/05--------- £ si [email protected] (2 pages)
9 January 2006Ad 09/05/05--------- £ si [email protected] (2 pages)
9 January 2006Ad 10/05/05--------- £ si [email protected] (2 pages)
9 January 2006Ad 10/05/05--------- £ si [email protected] (2 pages)
9 January 2006Ad 10/05/05--------- £ si [email protected] (2 pages)
29 December 2005Ad 30/11/05-02/12/05 £ si [email protected]=4818827 £ ic 14742253/19561080 (68 pages)
29 December 2005Ad 30/11/05-02/12/05 £ si [email protected]=4818827 £ ic 14742253/19561080 (68 pages)
29 December 2005Ad 08/12/05--------- £ si [email protected]=3500 £ ic 19566826/19570326 (2 pages)
29 December 2005Ad 08/12/05--------- £ si [email protected]=4608 £ ic 19561080/19565688 (2 pages)
29 December 2005Ad 08/12/05--------- £ si [email protected]=1138 £ ic 19565688/19566826 (2 pages)
29 December 2005Ad 08/12/05--------- £ si [email protected]=3500 £ ic 19566826/19570326 (2 pages)
29 December 2005Ad 08/12/05--------- £ si [email protected]=4608 £ ic 19561080/19565688 (2 pages)
29 December 2005Ad 08/12/05--------- £ si [email protected]=1138 £ ic 19565688/19566826 (2 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (7 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (8 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (8 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (7 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (6 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (6 pages)
15 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 December 2005Memorandum and Articles of Association (73 pages)
15 December 2005Nc inc already adjusted 06/12/05 (1 page)
15 December 2005Nc inc already adjusted 06/12/05 (1 page)
15 December 2005Memorandum and Articles of Association (73 pages)
13 December 2005Ad 02/12/05--------- £ si [email protected]=640 £ ic 14741613/14742253 (2 pages)
13 December 2005Ad 02/12/05--------- £ si [email protected]=640 £ ic 14741613/14742253 (2 pages)
1 December 2005Ad 21/11/05--------- £ si [email protected]=4141 £ ic 14736472/14740613 (2 pages)
1 December 2005Ad 22/11/05--------- £ si [email protected]=1000 £ ic 14740613/14741613 (2 pages)
1 December 2005Ad 22/11/05--------- £ si [email protected]=1000 £ ic 14740613/14741613 (2 pages)
1 December 2005Ad 21/11/05--------- £ si [email protected]=4141 £ ic 14736472/14740613 (2 pages)
17 November 2005Ad 16/09/05--------- £ si [email protected]=5529 £ ic 14730943/14736472 (3 pages)
17 November 2005Particulars of mortgage/charge (6 pages)
17 November 2005Ad 16/09/05--------- £ si [email protected]=5529 £ ic 14730943/14736472 (3 pages)
17 November 2005Particulars of mortgage/charge (6 pages)
7 October 2005Ad 15/09/05--------- £ si [email protected]=2216 £ ic 14750988/14753204 (2 pages)
7 October 2005Ad 15/09/05--------- £ si [email protected]=2216 £ ic 14750988/14753204 (2 pages)
7 October 2005Ad 15/09/05--------- £ si [email protected]=2971 £ ic 14753204/14756175 (2 pages)
7 October 2005Ad 15/09/05--------- £ si [email protected]=2971 £ ic 14753204/14756175 (2 pages)
30 September 2005Ad 20/09/05--------- £ si [email protected]=2736 £ ic 14748252/14750988 (3 pages)
30 September 2005Ad 20/09/05--------- £ si [email protected]=2736 £ ic 14748252/14750988 (3 pages)
22 September 2005Ad 14/09/05--------- £ si [email protected]=1641 £ ic 14721379/14723020 (2 pages)
22 September 2005Ad 14/09/05--------- £ si [email protected]=1641 £ ic 14721379/14723020 (2 pages)
20 September 2005Memorandum and Articles of Association (73 pages)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 September 2005Memorandum and Articles of Association (73 pages)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 September 2005Particulars of mortgage/charge (7 pages)
19 September 2005Particulars of mortgage/charge (7 pages)
19 September 2005Ad 12/09/05--------- £ si [email protected]=1647 £ ic 14719732/14721379 (2 pages)
19 September 2005Ad 12/09/05--------- £ si [email protected]=1647 £ ic 14719732/14721379 (2 pages)
5 September 2005Return made up to 20/07/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 September 2005Return made up to 20/07/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (61 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (61 pages)
20 July 2005Ad 11/07/05--------- £ si [email protected]=2250 £ ic 14710832/14713082 (2 pages)
20 July 2005Ad 11/07/05--------- £ si [email protected]=2250 £ ic 14710832/14713082 (2 pages)
18 July 2005New director appointed (1 page)
18 July 2005New director appointed (1 page)
15 July 2005New director appointed (1 page)
15 July 2005New director appointed (1 page)
6 July 2005Ad 28/06/05--------- £ si [email protected]=223 £ ic 14710609/14710832 (2 pages)
6 July 2005Ad 28/06/05--------- £ si [email protected]=223 £ ic 14710609/14710832 (2 pages)
18 June 2005Ad 09/06/05--------- £ si [email protected]=9689 £ ic 14700920/14710609 (2 pages)
18 June 2005Ad 09/06/05--------- £ si [email protected]=9689 £ ic 14700920/14710609 (2 pages)
18 June 2005Ad 09/06/05--------- £ si [email protected]=3830 £ ic 14697090/14700920 (2 pages)
18 June 2005Ad 09/06/05--------- £ si [email protected]=3830 £ ic 14697090/14700920 (2 pages)
20 April 2005Ad 14/04/05--------- £ si [email protected]=53 £ ic 14697037/14697090 (2 pages)
20 April 2005Ad 14/04/05--------- £ si [email protected]=53 £ ic 14697037/14697090 (2 pages)
15 April 2005Ad 12/04/05--------- £ si [email protected]=714 £ ic 14696323/14697037 (2 pages)
15 April 2005Ad 12/04/05--------- £ si [email protected]=714 £ ic 14696323/14697037 (2 pages)
14 April 2005Ad 08/04/05--------- £ si [email protected]=946 £ ic 14695377/14696323 (2 pages)
14 April 2005Ad 08/04/05--------- £ si [email protected]=946 £ ic 14695377/14696323 (2 pages)
5 April 2005Ad 30/03/05--------- £ si [email protected]=2130 £ ic 14693247/14695377 (2 pages)
5 April 2005Ad 30/03/05--------- £ si [email protected]=2130 £ ic 14693247/14695377 (2 pages)
31 March 2005Ad 24/03/05--------- £ si [email protected]=2660 £ ic 14690587/14693247 (3 pages)
31 March 2005Ad 24/03/05--------- £ si [email protected]=2660 £ ic 14690587/14693247 (3 pages)
23 March 2005Ad 17/03/05--------- £ si [email protected]=267 £ ic 14690320/14690587 (2 pages)
23 March 2005Ad 17/03/05--------- £ si [email protected]=267 £ ic 14690320/14690587 (2 pages)
9 February 2005Ad 01/02/05--------- £ si [email protected]=820 £ ic 14689500/14690320 (2 pages)
9 February 2005Ad 01/02/05--------- £ si [email protected]=820 £ ic 14689500/14690320 (2 pages)
18 January 2005Ad 13/01/05--------- £ si [email protected]=714 £ ic 14688786/14689500 (2 pages)
18 January 2005Ad 13/01/05--------- £ si [email protected]=714 £ ic 14688786/14689500 (2 pages)
17 January 2005Ad 10/01/05--------- £ si [email protected]=1999 £ ic 14685693/14687692 (2 pages)
17 January 2005Ad 11/01/05--------- £ si [email protected]=1094 £ ic 14687692/14688786 (2 pages)
17 January 2005Ad 10/01/05--------- £ si [email protected]=1999 £ ic 14685693/14687692 (2 pages)
17 January 2005Ad 11/01/05--------- £ si [email protected]=1094 £ ic 14687692/14688786 (2 pages)
11 January 2005Ad 07/01/05--------- £ si [email protected]=1428 £ ic 14684265/14685693 (2 pages)
11 January 2005Ad 07/01/05--------- £ si [email protected]=1428 £ ic 14684265/14685693 (2 pages)
29 December 2004Ad 21/12/04--------- £ si [email protected]=2856 £ ic 14681409/14684265 (2 pages)
29 December 2004Ad 21/12/04--------- £ si [email protected]=2856 £ ic 14681409/14684265 (2 pages)
20 December 2004Ad 15/12/04--------- £ si [email protected]=4927 £ ic 14675662/14680589 (3 pages)
20 December 2004Ad 15/12/04--------- £ si [email protected]=820 £ ic 14680589/14681409 (2 pages)
20 December 2004Ad 15/12/04--------- £ si [email protected]=4927 £ ic 14675662/14680589 (3 pages)
20 December 2004Ad 15/12/04--------- £ si [email protected]=820 £ ic 14680589/14681409 (2 pages)
13 December 2004Ad 07/12/04--------- £ si [email protected]=3427 £ ic 14672235/14675662 (3 pages)
13 December 2004Ad 07/12/04--------- £ si [email protected]=3427 £ ic 14672235/14675662 (3 pages)
8 December 2004Ad 30/11/04--------- £ si [email protected]=15597 £ ic 14599631/14615228 (2 pages)
8 December 2004Ad 30/11/04--------- £ si [email protected]=8750 £ ic 14615228/14623978 (2 pages)
8 December 2004Ad 30/11/04--------- £ si [email protected]=15597 £ ic 14599631/14615228 (2 pages)
8 December 2004Ad 30/11/04--------- £ si [email protected]=8750 £ ic 14615228/14623978 (2 pages)
8 December 2004Ad 01/12/04--------- £ si [email protected]=48257 £ ic 14623978/14672235 (23 pages)
8 December 2004Ad 01/12/04--------- £ si [email protected]=48257 £ ic 14623978/14672235 (23 pages)
6 December 2004Ad 25/11/04--------- £ si [email protected]=2189 £ ic 14597442/14599631 (2 pages)
6 December 2004Ad 25/11/04--------- £ si [email protected]=2189 £ ic 14597442/14599631 (2 pages)
4 November 2004Ad 26/10/04--------- £ si [email protected]=1915 £ ic 14595527/14597442 (2 pages)
4 November 2004Ad 26/10/04--------- £ si [email protected]=1915 £ ic 14595527/14597442 (2 pages)
27 October 2004Ad 18/10/04--------- £ si [email protected]=2189 £ ic 14593075/14595264 (2 pages)
27 October 2004Ad 18/10/04--------- £ si [email protected]=263 £ ic 14595264/14595527 (2 pages)
27 October 2004Ad 18/10/04--------- £ si [email protected]=2189 £ ic 14593075/14595264 (2 pages)
27 October 2004Ad 18/10/04--------- £ si [email protected]=263 £ ic 14595264/14595527 (2 pages)
13 October 2004Ad 04/10/04--------- £ si [email protected]=2189 £ ic 14590886/14593075 (2 pages)
13 October 2004Ad 04/10/04--------- £ si [email protected]=2189 £ ic 14590886/14593075 (2 pages)
6 October 2004Ad 27/09/04--------- £ si [email protected]=1368 £ ic 14584867/14586235 (2 pages)
6 October 2004Ad 27/09/04--------- £ si [email protected]=1094 £ ic 14586235/14587329 (2 pages)
6 October 2004Ad 28/09/04--------- £ si [email protected]=3557 £ ic 14587329/14590886 (2 pages)
6 October 2004Ad 27/09/04--------- £ si [email protected]=1368 £ ic 14584867/14586235 (2 pages)
6 October 2004Ad 27/09/04--------- £ si [email protected]=1094 £ ic 14586235/14587329 (2 pages)
6 October 2004Ad 28/09/04--------- £ si [email protected]=3557 £ ic 14587329/14590886 (2 pages)
14 September 2004Ad 25/08/04--------- £ si [email protected]=249 £ ic 14583484/14583733 (2 pages)
14 September 2004Ad 07/09/04--------- £ si [email protected]=1134 £ ic 14583733/14584867 (2 pages)
14 September 2004Ad 25/08/04--------- £ si [email protected]=249 £ ic 14583484/14583733 (2 pages)
14 September 2004Ad 07/09/04--------- £ si [email protected]=1134 £ ic 14583733/14584867 (2 pages)
6 September 2004Return made up to 20/07/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
6 September 2004Return made up to 20/07/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
23 August 2004Ad 06/08/04--------- £ si [email protected]=79 £ ic 14583405/14583484 (2 pages)
23 August 2004Ad 06/08/04--------- £ si [email protected]=79 £ ic 14583405/14583484 (2 pages)
20 August 2004Declaration of satisfaction of mortgage/charge (1 page)
20 August 2004Declaration of satisfaction of mortgage/charge (1 page)
3 August 2004Group of companies' accounts made up to 31 December 2003 (59 pages)
3 August 2004Group of companies' accounts made up to 31 December 2003 (59 pages)
19 July 2004Ad 12/07/04--------- £ si [email protected]=2736 £ ic 14580669/14583405 (2 pages)
19 July 2004Ad 12/07/04--------- £ si [email protected]=2736 £ ic 14580669/14583405 (2 pages)
14 July 2004Ad 08/07/04--------- £ si [email protected]=616 £ ic 14580053/14580669 (2 pages)
14 July 2004Ad 08/07/04--------- £ si [email protected]=616 £ ic 14580053/14580669 (2 pages)
6 July 2004Ad 30/06/04--------- £ si [email protected]=136 £ ic 14579917/14580053 (2 pages)
6 July 2004Ad 30/06/04--------- £ si [email protected]=136 £ ic 14579917/14580053 (2 pages)
5 July 2004Ad 22/06/04--------- £ si [email protected]=3738 £ ic 14576179/14579917 (2 pages)
5 July 2004Ad 22/06/04--------- £ si [email protected]=3738 £ ic 14576179/14579917 (2 pages)
16 June 2004Ad 10/06/04--------- £ si [email protected]=273 £ ic 14575906/14576179 (2 pages)
16 June 2004Ad 10/06/04--------- £ si [email protected]=273 £ ic 14575906/14576179 (2 pages)
18 May 2004Ad 11/05/04--------- £ si [email protected]=3547 £ ic 14572359/14575906 (2 pages)
18 May 2004Ad 11/05/04--------- £ si [email protected]=3547 £ ic 14572359/14575906 (2 pages)
28 April 2004Ad 22/04/04--------- £ si [email protected]=1680 £ ic 14570679/14572359 (2 pages)
28 April 2004Ad 22/04/04--------- £ si [email protected]=1680 £ ic 14570679/14572359 (2 pages)
23 April 2004Ad 19/04/04--------- £ si [email protected]=273 £ ic 14570406/14570679 (2 pages)
23 April 2004Ad 19/04/04--------- £ si [email protected]=273 £ ic 14570406/14570679 (2 pages)
17 April 2004Ad 06/04/04--------- £ si [email protected]=273 £ ic 14570133/14570406 (2 pages)
17 April 2004Ad 06/04/04--------- £ si [email protected]=273 £ ic 14570133/14570406 (2 pages)
7 April 2004Ad 02/04/04--------- £ si [email protected]=957 £ ic 14568629/14569586 (2 pages)
7 April 2004Ad 02/04/04--------- £ si [email protected]=547 £ ic 14569586/14570133 (2 pages)
7 April 2004Ad 02/04/04--------- £ si [email protected]=957 £ ic 14568629/14569586 (2 pages)
7 April 2004Ad 02/04/04--------- £ si [email protected]=547 £ ic 14569586/14570133 (2 pages)
6 April 2004Ad 01/04/04--------- £ si [email protected]=164 £ ic 14568465/14568629 (2 pages)
6 April 2004Ad 26/03/04--------- £ si [email protected]=1426 £ ic 14567039/14568465 (2 pages)
6 April 2004Ad 30/03/04--------- £ si [email protected]=2189 £ ic 14564850/14567039 (2 pages)
6 April 2004Ad 26/03/04--------- £ si [email protected]=1426 £ ic 14567039/14568465 (2 pages)
6 April 2004Ad 01/04/04--------- £ si [email protected]=164 £ ic 14568465/14568629 (2 pages)
6 April 2004Ad 30/03/04--------- £ si [email protected]=2189 £ ic 14564850/14567039 (2 pages)
27 January 2004Ad 15/01/04--------- £ si [email protected]=219 £ ic 14564631/14564850 (2 pages)
27 January 2004Ad 15/01/04--------- £ si [email protected]=670 £ ic 14563961/14564631 (2 pages)
27 January 2004Ad 15/01/04--------- £ si [email protected]=670 £ ic 14563961/14564631 (2 pages)
27 January 2004Ad 15/01/04--------- £ si [email protected]=219 £ ic 14564631/14564850 (2 pages)
19 January 2004Particulars of mortgage/charge (8 pages)
19 January 2004Particulars of mortgage/charge (8 pages)
19 January 2004Particulars of mortgage/charge (8 pages)
19 January 2004Particulars of mortgage/charge (8 pages)
19 January 2004Particulars of mortgage/charge (8 pages)
19 January 2004Particulars of mortgage/charge (8 pages)
19 January 2004Particulars of mortgage/charge (8 pages)
19 January 2004Particulars of mortgage/charge (8 pages)
19 January 2004Particulars of mortgage/charge (8 pages)
19 January 2004Particulars of mortgage/charge (8 pages)
19 January 2004Particulars of mortgage/charge (8 pages)
19 January 2004Particulars of mortgage/charge (8 pages)
19 January 2004Particulars of mortgage/charge (7 pages)
19 January 2004Particulars of mortgage/charge (8 pages)
19 January 2004Particulars of mortgage/charge (8 pages)
19 January 2004Particulars of mortgage/charge (7 pages)
19 January 2004Particulars of mortgage/charge (10 pages)
19 January 2004Particulars of mortgage/charge (8 pages)
19 January 2004Particulars of mortgage/charge (8 pages)
19 January 2004Particulars of mortgage/charge (8 pages)
19 January 2004Particulars of mortgage/charge (8 pages)
19 January 2004Particulars of mortgage/charge (10 pages)
19 January 2004Particulars of mortgage/charge (7 pages)
19 January 2004Particulars of mortgage/charge (8 pages)
19 January 2004Particulars of mortgage/charge (7 pages)
19 January 2004Particulars of mortgage/charge (8 pages)
17 December 2003Ad 10/12/03--------- £ si [email protected]=1094 £ ic 14562867/14563961 (2 pages)
17 December 2003Ad 10/12/03--------- £ si [email protected]=1094 £ ic 14562867/14563961 (2 pages)
3 December 2003Ad 25/11/03--------- £ si [email protected]=769 £ ic 14561138/14561907 (2 pages)
3 December 2003Ad 25/11/03--------- £ si [email protected]=769 £ ic 14561138/14561907 (2 pages)
3 December 2003Ad 25/11/03--------- £ si [email protected]=960 £ ic 14561907/14562867 (2 pages)
3 December 2003Ad 25/11/03--------- £ si [email protected]=960 £ ic 14561907/14562867 (2 pages)
12 November 2003Ad 06/11/03--------- £ si [email protected]=273 £ ic 14560865/14561138 (2 pages)
12 November 2003Ad 06/11/03--------- £ si [email protected]=273 £ ic 14560865/14561138 (2 pages)
10 November 2003Ad 28/10/03--------- £ si [email protected]=219 £ ic 14560646/14560865 (2 pages)
10 November 2003Ad 28/10/03--------- £ si [email protected]=219 £ ic 14560646/14560865 (2 pages)
15 October 2003Ad 08/10/03--------- £ si [email protected]=109 £ ic 14560537/14560646 (2 pages)
15 October 2003Ad 08/10/03--------- £ si [email protected]=109 £ ic 14560537/14560646 (2 pages)
2 October 2003Ad 25/09/03--------- £ si [email protected]=2631 £ ic 14557906/14560537 (2 pages)
2 October 2003Ad 25/09/03--------- £ si [email protected]=2631 £ ic 14557906/14560537 (2 pages)
30 September 2003Ad 23/09/03--------- £ si [email protected]=4265 £ ic 14553641/14557906 (3 pages)
30 September 2003Ad 23/09/03--------- £ si [email protected]=4265 £ ic 14553641/14557906 (3 pages)
25 September 2003Ad 17/09/03--------- £ si [email protected]=164 £ ic 14539874/14540038 (2 pages)
25 September 2003Ad 17/09/03--------- £ si [email protected]=13603 £ ic 14540038/14553641 (11 pages)
25 September 2003Ad 17/09/03--------- £ si [email protected]=164 £ ic 14539874/14540038 (2 pages)
25 September 2003Ad 17/09/03--------- £ si [email protected]=13603 £ ic 14540038/14553641 (11 pages)
27 August 2003Return made up to 20/07/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
27 August 2003Return made up to 20/07/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
12 August 2003Group of companies' accounts made up to 31 December 2002 (68 pages)
12 August 2003Group of companies' accounts made up to 31 December 2002 (68 pages)
23 July 2003Ad 14/07/03--------- £ si [email protected]=164 £ ic 14545344/14545508 (2 pages)
23 July 2003Ad 15/07/03--------- £ si [email protected]=410 £ ic 14545508/14545918 (2 pages)
23 July 2003Ad 15/07/03--------- £ si [email protected]=410 £ ic 14545508/14545918 (2 pages)
23 July 2003Ad 14/07/03--------- £ si [email protected]=164 £ ic 14545344/14545508 (2 pages)
8 July 2003Ad 30/06/03--------- £ si [email protected]=143 £ ic 14545201/14545344 (2 pages)
8 July 2003Ad 30/06/03--------- £ si [email protected]=143 £ ic 14545201/14545344 (2 pages)
29 June 2003Ad 02/06/03--------- £ si [email protected]=449 £ ic 14544752/14545201 (2 pages)
29 June 2003Ad 02/06/03--------- £ si [email protected]=449 £ ic 14544752/14545201 (2 pages)
19 May 2003Ad 13/05/03--------- £ si [email protected]=4759 £ ic 14539993/14544752 (2 pages)
19 May 2003Ad 13/05/03--------- £ si [email protected]=1129 £ ic 14533048/14534177 (2 pages)
19 May 2003Ad 13/05/03--------- £ si [email protected]=1129 £ ic 14533048/14534177 (2 pages)
19 May 2003Ad 13/05/03--------- £ si [email protected]=4759 £ ic 14539993/14544752 (2 pages)
19 May 2003Ad 13/05/03--------- £ si [email protected]=5816 £ ic 14534177/14539993 (2 pages)
19 May 2003Ad 13/05/03--------- £ si [email protected]=5816 £ ic 14534177/14539993 (2 pages)
26 April 2003Ad 16/04/03--------- £ si [email protected]=699 £ ic 14532349/14533048 (2 pages)
26 April 2003Ad 16/04/03--------- £ si [email protected]=699 £ ic 14532349/14533048 (2 pages)
26 April 2003Ad 16/04/03--------- £ si [email protected]=23796 £ ic 14508553/14532349 (2 pages)
26 April 2003Ad 16/04/03--------- £ si [email protected]=23796 £ ic 14508553/14532349 (2 pages)
22 April 2003Ad 14/04/03--------- £ si [email protected]=26440 £ ic 14476207/14502647 (2 pages)
22 April 2003Ad 14/04/03--------- £ si [email protected]=5906 £ ic 14502647/14508553 (2 pages)
22 April 2003Ad 14/04/03--------- £ si [email protected]=26440 £ ic 14476207/14502647 (2 pages)
22 April 2003Ad 14/04/03--------- £ si [email protected]=5906 £ ic 14502647/14508553 (2 pages)
15 April 2003Ad 03/04/03--------- £ si [email protected]=8460 £ ic 14467747/14476207 (2 pages)
15 April 2003Ad 03/04/03--------- £ si [email protected]=523 £ ic 14467224/14467747 (2 pages)
15 April 2003Ad 03/04/03--------- £ si [email protected]=8460 £ ic 14467747/14476207 (2 pages)
15 April 2003Ad 03/04/03--------- £ si [email protected]=523 £ ic 14467224/14467747 (2 pages)
18 March 2003Ad 10/03/03--------- £ si [email protected]=511 £ ic 14466713/14467224 (2 pages)
18 March 2003Ad 10/03/03--------- £ si [email protected]=511 £ ic 14466713/14467224 (2 pages)
9 February 2003Ad 03/02/03--------- £ si 6567@1=6567 £ ic 14460146/14466713 (2 pages)
9 February 2003Ad 03/02/03--------- £ si 6567@1=6567 £ ic 14460146/14466713 (2 pages)
8 February 2003Ad 21/01/03--------- £ si [email protected]=359 £ ic 14459787/14460146 (3 pages)
8 February 2003Ad 21/01/03--------- £ si [email protected]=359 £ ic 14459787/14460146 (3 pages)
29 January 2003Ad 21/01/03--------- £ si [email protected]=1057 £ ic 14458730/14459787 (2 pages)
29 January 2003Ad 21/01/03--------- £ si [email protected]=1057 £ ic 14458730/14459787 (2 pages)
15 January 2003Particulars of mortgage/charge (9 pages)
15 January 2003Ad 06/01/03--------- £ si [email protected]=82 £ ic 14458648/14458730 (2 pages)
15 January 2003Particulars of mortgage/charge (9 pages)
15 January 2003Ad 06/01/03--------- £ si [email protected]=82 £ ic 14458648/14458730 (2 pages)
30 December 2002Ad 18/12/02--------- £ si [email protected]=3217 £ ic 14455431/14458648 (4 pages)
30 December 2002Ad 18/12/02--------- £ si [email protected]=3217 £ ic 14455431/14458648 (4 pages)
30 November 2002Ad 25/11/02--------- £ si [email protected]=3021 £ ic 14452410/14455431 (2 pages)
30 November 2002Ad 25/11/02--------- £ si [email protected]=3021 £ ic 14452410/14455431 (2 pages)
13 November 2002Ad 22/10/02--------- £ si [email protected]=4817526 £ ic 9634884/14452410 (41 pages)
13 November 2002Ad 22/10/02--------- £ si [email protected]=4817526 £ ic 9634884/14452410 (41 pages)
26 October 2002Nc inc already adjusted 26/09/02 (1 page)
26 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2002Nc inc already adjusted 26/09/02 (1 page)
26 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2002Particulars of mortgage/charge (8 pages)
27 September 2002Particulars of mortgage/charge (8 pages)
17 September 2002Listing of particulars (75 pages)
17 September 2002Listing of particulars (75 pages)
11 September 2002Ad 04/09/02--------- £ si [email protected]=64 £ ic 9634820/9634884 (2 pages)
11 September 2002Ad 04/09/02--------- £ si [email protected]=64 £ ic 9634820/9634884 (2 pages)
31 July 2002Group of companies' accounts made up to 31 December 2001 (63 pages)
31 July 2002Group of companies' accounts made up to 31 December 2001 (63 pages)
30 July 2002Ad 18/07/02--------- £ si [email protected]=184 £ ic 9634817/9635001 (2 pages)
30 July 2002Return made up to 20/07/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
30 July 2002Ad 18/07/02--------- £ si [email protected]=184 £ ic 9634817/9635001 (2 pages)
30 July 2002Return made up to 20/07/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
25 June 2002Ad 17/06/02--------- £ si [email protected]=64 £ ic 9634753/9634817 (2 pages)
25 June 2002Ad 17/06/02--------- £ si [email protected]=64 £ ic 9634753/9634817 (2 pages)
1 May 2002Ad 18/04/02--------- £ si [email protected]=266 £ ic 9634487/9634753 (2 pages)
1 May 2002Ad 18/04/02--------- £ si [email protected]=266 £ ic 9634487/9634753 (2 pages)
20 February 2002Ad 13/02/02--------- £ si [email protected]=1007 £ ic 9633480/9634487 (2 pages)
20 February 2002Ad 13/02/02--------- £ si [email protected]=1007 £ ic 9633480/9634487 (2 pages)
5 February 2002Ad 28/01/02--------- £ si [email protected]=119 £ ic 9633361/9633480 (2 pages)
5 February 2002Ad 28/01/02--------- £ si [email protected]=119 £ ic 9633361/9633480 (2 pages)
11 January 2002Ad 20/12/01--------- £ si [email protected]=51 £ ic 9633310/9633361 (2 pages)
11 January 2002Ad 20/12/01--------- £ si [email protected]=51 £ ic 9633310/9633361 (2 pages)
10 January 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(3 pages)
10 January 2002Nc inc already adjusted 17/12/01 (1 page)
10 January 2002Nc inc already adjusted 09/01/98 (1 page)
10 January 2002Memorandum and Articles of Association (73 pages)
10 January 2002Nc inc already adjusted 09/01/98 (1 page)
10 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 January 2002Memorandum and Articles of Association (75 pages)
10 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
10 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 January 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(3 pages)
10 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
10 January 2002Memorandum and Articles of Association (75 pages)
10 January 2002Nc inc already adjusted 17/12/01 (1 page)
10 January 2002Memorandum and Articles of Association (73 pages)
9 January 2002Div 09/01/98 (1 page)
9 January 2002Div 09/01/98 (1 page)
2 January 2002Ad 18/12/01--------- £ si [email protected]=2223071 £ ic 7410239/9633310 (42 pages)
2 January 2002Ad 18/12/01--------- £ si [email protected]=2223071 £ ic 7410239/9633310 (42 pages)
26 November 2001Listing of particulars (66 pages)
26 November 2001Listing of particulars (66 pages)
13 September 2001Ad 10/09/01--------- £ si [email protected]=158 £ ic 7410081/7410239 (2 pages)
13 September 2001Ad 10/09/01--------- £ si [email protected]=158 £ ic 7410081/7410239 (2 pages)
16 August 2001Group of companies' accounts made up to 31 December 2000 (59 pages)
16 August 2001Group of companies' accounts made up to 31 December 2000 (59 pages)
13 August 2001Return made up to 20/07/01; bulk list available separately (10 pages)
13 August 2001Return made up to 20/07/01; bulk list available separately (10 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
3 July 2001Ad 28/06/01--------- £ si [email protected]=289 £ ic 7409785/7410074 (2 pages)
3 July 2001Ad 28/06/01--------- £ si [email protected]=289 £ ic 7409785/7410074 (2 pages)
30 April 2001Ad 18/04/01--------- £ si [email protected]=220 £ ic 7409565/7409785 (2 pages)
30 April 2001Ad 18/04/01--------- £ si [email protected]=220 £ ic 7409565/7409785 (2 pages)
10 April 2001Ad 29/03/01--------- £ si [email protected]=183 £ ic 7409382/7409565 (2 pages)
10 April 2001Ad 29/03/01--------- £ si [email protected]=183 £ ic 7409382/7409565 (2 pages)
23 March 2001Ad 14/03/01--------- £ si [email protected]=1103 £ ic 7408279/7409382 (2 pages)
23 March 2001Ad 14/03/01--------- £ si [email protected]=1103 £ ic 7408279/7409382 (2 pages)
6 March 2001Ad 14/02/01--------- £ si [email protected]=137 £ ic 7408106/7408243 (2 pages)
6 March 2001Ad 14/02/01--------- £ si [email protected]=137 £ ic 7408106/7408243 (2 pages)
6 March 2001Ad 26/02/01--------- £ si [email protected]=36 £ ic 7408243/7408279 (2 pages)
6 March 2001Ad 26/02/01--------- £ si [email protected]=36 £ ic 7408243/7408279 (2 pages)
20 February 2001Ad 08/02/01--------- £ si [email protected]=5036 £ ic 7400037/7405073 (2 pages)
20 February 2001Ad 08/02/01--------- £ si [email protected]=3033 £ ic 7405073/7408106 (2 pages)
20 February 2001Ad 08/02/01--------- £ si [email protected]=5036 £ ic 7400037/7405073 (2 pages)
20 February 2001Ad 08/02/01--------- £ si [email protected]=3033 £ ic 7405073/7408106 (2 pages)
19 January 2001Particulars of mortgage/charge (11 pages)
19 January 2001Particulars of mortgage/charge (11 pages)
3 January 2001Ad 20/12/00--------- £ si [email protected]=171752 £ ic 7228285/7400037 (6 pages)
3 January 2001Ad 20/12/00--------- £ si [email protected]=171752 £ ic 7228285/7400037 (6 pages)
27 November 2000Ad 16/11/00--------- £ si [email protected]=183 £ ic 7228102/7228285 (2 pages)
27 November 2000Ad 16/11/00--------- £ si [email protected]=183 £ ic 7228102/7228285 (2 pages)
10 October 2000Ad 03/10/00--------- £ si [email protected]=2332 £ ic 7225770/7228102 (2 pages)
10 October 2000Ad 03/10/00--------- £ si [email protected]=2332 £ ic 7225770/7228102 (2 pages)
2 October 2000Ad 13/09/00--------- £ si [email protected]=67 £ ic 7225703/7225770 (2 pages)
2 October 2000Ad 13/09/00--------- £ si [email protected]=67 £ ic 7225703/7225770 (2 pages)
11 August 2000Ad 08/08/00--------- £ si [email protected]=74 £ ic 7225629/7225703 (2 pages)
11 August 2000Ad 08/08/00--------- £ si [email protected]=74 £ ic 7225629/7225703 (2 pages)
8 August 2000Return made up to 20/07/00; bulk list available separately (10 pages)
8 August 2000Return made up to 20/07/00; bulk list available separately (10 pages)
4 August 2000Full accounts made up to 31 December 1999 (55 pages)
4 August 2000Full accounts made up to 31 December 1999 (55 pages)
19 May 2000Particulars of mortgage/charge (6 pages)
19 May 2000Particulars of mortgage/charge (6 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
19 January 2000Ad 13/01/00--------- premium £ si [email protected]=2060 £ ic 39745861/39747921 (2 pages)
19 January 2000Ad 13/01/00--------- premium £ si [email protected]=2060 £ ic 39745861/39747921 (2 pages)
24 December 1999Ad 22/12/99--------- £ si [email protected]=532 £ ic 39745329/39745861 (2 pages)
24 December 1999Ad 22/12/99--------- £ si [email protected]=532 £ ic 39745329/39745861 (2 pages)
8 December 1999Ad 03/12/99--------- premium £ si [email protected]=955 £ ic 39744374/39745329 (2 pages)
8 December 1999Ad 03/12/99--------- premium £ si [email protected]=955 £ ic 39744374/39745329 (2 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
5 November 1999Ad 01/11/99--------- £ si [email protected]=28528 £ ic 39715846/39744374 (2 pages)
5 November 1999Ad 01/11/99--------- £ si [email protected]=28528 £ ic 39715846/39744374 (2 pages)
12 October 1999Ad 07/10/99--------- £ si [email protected]=2518 £ ic 39713328/39715846 (2 pages)
12 October 1999Ad 07/10/99--------- £ si [email protected]=2518 £ ic 39713328/39715846 (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
27 August 1999Return made up to 20/07/99; bulk list available separately (11 pages)
27 August 1999Return made up to 20/07/99; bulk list available separately (11 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
12 August 1999Particulars of mortgage/charge (9 pages)
12 August 1999Particulars of mortgage/charge (9 pages)
11 August 1999Ad 05/08/99--------- £ si [email protected]=66 £ ic 39713262/39713328 (2 pages)
11 August 1999Ad 05/08/99--------- £ si [email protected]=66 £ ic 39713262/39713328 (2 pages)
2 August 1999Full group accounts made up to 31 December 1998 (54 pages)
2 August 1999Full group accounts made up to 31 December 1998 (54 pages)
22 July 1999Ad 15/07/99--------- £ si [email protected]=180 £ ic 39713082/39713262 (2 pages)
22 July 1999Ad 15/07/99--------- £ si [email protected]=180 £ ic 39713082/39713262 (2 pages)
21 July 1999Ad 16/07/99--------- £ si [email protected]=2518 £ ic 39710564/39713082 (2 pages)
21 July 1999Ad 16/07/99--------- £ si [email protected]=2518 £ ic 39710564/39713082 (2 pages)
1 July 1999Ad 23/03/98-28/04/98 £ si [email protected] (2 pages)
1 July 1999Particulars of contract relating to shares (4 pages)
1 July 1999Particulars of contract relating to shares (4 pages)
1 July 1999Ad 23/03/98-28/04/98 £ si [email protected] (2 pages)
2 June 1999Ad 25/05/99--------- £ si [email protected]=2518 £ ic 39708046/39710564 (2 pages)
2 June 1999Ad 25/05/99--------- £ si [email protected]=2518 £ ic 39708046/39710564 (2 pages)
21 May 1999Ad 17/05/99--------- £ si [email protected]=388 £ ic 39707658/39708046 (2 pages)
21 May 1999Ad 17/05/99--------- £ si [email protected]=388 £ ic 39707658/39708046 (2 pages)
18 May 1999Ad 11/05/99--------- £ si [email protected]=503 £ ic 39707155/39707658 (2 pages)
18 May 1999Ad 11/05/99--------- £ si [email protected]=503 £ ic 39707155/39707658 (2 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999Secretary resigned (1 page)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
18 April 1999Ad 08/04/99--------- £ si [email protected]=376 £ ic 39706779/39707155 (2 pages)
18 April 1999Ad 08/04/99--------- £ si [email protected]=376 £ ic 39706779/39707155 (2 pages)
29 March 1999Ad 18/03/99--------- £ si [email protected]=67 £ ic 39706712/39706779 (2 pages)
29 March 1999Ad 18/03/99--------- £ si [email protected]=67 £ ic 39706712/39706779 (2 pages)
1 February 1999New secretary appointed;new director appointed (2 pages)
1 February 1999New secretary appointed;new director appointed (2 pages)
31 December 1998Ad 23/12/98--------- £ si [email protected]=268 £ ic 39706444/39706712 (2 pages)
31 December 1998Ad 23/12/98--------- £ si [email protected]=268 £ ic 39706444/39706712 (2 pages)
9 December 1998Ad 04/12/98--------- £ si [email protected]=335 £ ic 39706109/39706444 (2 pages)
9 December 1998Ad 04/12/98--------- £ si [email protected]=335 £ ic 39706109/39706444 (2 pages)
20 November 1998Ad 12/11/98--------- £ si [email protected]=123 £ ic 39705986/39706109 (2 pages)
20 November 1998Ad 12/11/98--------- £ si [email protected]=123 £ ic 39705986/39706109 (2 pages)
10 November 1998Ad 05/11/98--------- £ si [email protected]=11 £ ic 39705975/39705986 (2 pages)
10 November 1998Ad 05/11/98--------- £ si [email protected]=11 £ ic 39705975/39705986 (2 pages)
10 November 1998Secretary resigned;director resigned (1 page)
10 November 1998Secretary resigned;director resigned (1 page)
10 November 1998New secretary appointed (3 pages)
10 November 1998New secretary appointed (3 pages)
16 October 1998Ad 09/10/98--------- £ si [email protected]=3875 £ ic 39702100/39705975 (12 pages)
16 October 1998Ad 09/10/98--------- £ si [email protected]=3875 £ ic 39702100/39705975 (12 pages)
6 October 1998Ad 01/10/98--------- £ si [email protected]=5020 £ ic 39697080/39702100 (2 pages)
6 October 1998Ad 01/10/98--------- £ si [email protected]=5020 £ ic 39697080/39702100 (2 pages)
24 September 1998Ad 21/09/98--------- £ si [email protected]=5036 £ ic 39692044/39697080 (2 pages)
24 September 1998Ad 21/09/98--------- £ si [email protected]=192 £ ic 39691852/39692044 (2 pages)
24 September 1998Ad 21/09/98--------- £ si [email protected]=5036 £ ic 39692044/39697080 (2 pages)
24 September 1998Ad 21/09/98--------- £ si [email protected]=192 £ ic 39691852/39692044 (2 pages)
2 September 1998Registered office changed on 02/09/98 from: 52 leadenhall street, london, EC3A 2BJ (1 page)
2 September 1998Registered office changed on 02/09/98 from: 52 leadenhall street, london, EC3A 2BJ (1 page)
27 August 1998Return made up to 20/07/98; bulk list available separately (18 pages)
27 August 1998Return made up to 20/07/98; bulk list available separately (18 pages)
11 August 1998Ad 06/08/98--------- £ si [email protected]=3273 £ ic 39688579/39691852 (2 pages)
11 August 1998Ad 06/08/98--------- £ si [email protected]=3273 £ ic 39688579/39691852 (2 pages)
5 August 1998Ad 31/07/98--------- £ si [email protected]=38 £ ic 39688541/39688579 (2 pages)
5 August 1998Ad 31/07/98--------- £ si [email protected]=38 £ ic 39688541/39688579 (2 pages)
27 July 1998Full group accounts made up to 31 December 1997 (58 pages)
27 July 1998Full group accounts made up to 31 December 1997 (58 pages)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
14 July 1998Ad 08/07/98--------- £ si [email protected]=4029 £ ic 39684489/39688518 (2 pages)
14 July 1998Ad 08/07/98--------- £ si [email protected]=4029 £ ic 39684489/39688518 (2 pages)
24 June 1998Ad 19/06/98--------- £ si [email protected]=36 £ ic 39684453/39684489 (2 pages)
24 June 1998Ad 19/06/98--------- £ si [email protected]=36 £ ic 39684453/39684489 (2 pages)
12 June 1998Ad 09/06/98--------- £ si [email protected]=2518 £ ic 39681935/39684453 (2 pages)
12 June 1998Ad 09/06/98--------- £ si [email protected]=2518 £ ic 39681935/39684453 (2 pages)
9 June 1998Ad 05/06/98--------- £ si [email protected]=27238 £ ic 39654697/39681935 (2 pages)
9 June 1998Ad 05/06/98--------- £ si [email protected]=27238 £ ic 39654697/39681935 (2 pages)
2 June 1998Ad 27/05/98--------- £ si [email protected]=36 £ ic 39654661/39654697 (2 pages)
2 June 1998Ad 27/05/98--------- £ si [email protected]=36 £ ic 39654661/39654697 (2 pages)
27 May 1998Ad 18/05/98--------- £ si [email protected]=7806 £ ic 39636027/39643833 (2 pages)
27 May 1998Ad 18/05/98--------- £ si [email protected]=7806 £ ic 39636027/39643833 (2 pages)
15 May 1998Ad 11/05/98--------- £ si [email protected]=953 £ ic 39634982/39635935 (2 pages)
15 May 1998Ad 11/05/98--------- £ si [email protected]=953 £ ic 39634982/39635935 (2 pages)
16 April 1998Ad 09/04/98--------- £ si [email protected]=84 £ ic 39631625/39631709 (2 pages)
16 April 1998Ad 09/04/98--------- £ si [email protected]=84 £ ic 39631625/39631709 (2 pages)
23 March 1998Ad 16/03/98--------- £ si [email protected]=316 £ ic 39631309/39631625 (2 pages)
23 March 1998Ad 16/03/98--------- £ si [email protected]=316 £ ic 39631309/39631625 (2 pages)
16 March 1998Ad 11/03/98--------- £ si [email protected]=21 £ ic 39631288/39631309 (2 pages)
16 March 1998Ad 11/03/98--------- £ si [email protected]=21 £ ic 39631288/39631309 (2 pages)
6 March 1998Ad 05/03/98--------- £ si [email protected]=817 £ ic 39630471/39631288 (2 pages)
6 March 1998Ad 05/03/98--------- £ si [email protected]=817 £ ic 39630471/39631288 (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
23 February 1998Ad 20/02/98--------- £ si [email protected]=1510 £ ic 39628961/39630471 (2 pages)
23 February 1998Ad 20/02/98--------- £ si [email protected]=1510 £ ic 39628961/39630471 (2 pages)
26 January 1998Ad 22/01/98--------- £ si [email protected]=301 £ ic 39628660/39628961 (2 pages)
26 January 1998Ad 22/01/98--------- £ si [email protected]=301 £ ic 39628660/39628961 (2 pages)
26 January 1998Particulars of mortgage/charge (7 pages)
26 January 1998Particulars of mortgage/charge (7 pages)
12 January 1998Ad 06/01/98--------- £ si [email protected]=14 £ ic 39628646/39628660 (2 pages)
12 January 1998Ad 06/01/98--------- £ si [email protected]=14 £ ic 39628646/39628660 (2 pages)
29 December 1997Ad 17/12/97--------- £ si [email protected]=100805 £ ic 39527841/39628646 (2 pages)
29 December 1997Ad 17/12/97--------- £ si [email protected]=100805 £ ic 39527841/39628646 (2 pages)
19 December 1997Listing of particulars (153 pages)
19 December 1997Listing of particulars (153 pages)
8 December 1997Ad 02/12/97--------- £ si [email protected]=19138 £ si [email protected]=16619 £ ic 39492083/39527841 (2 pages)
8 December 1997Ad 02/12/97--------- £ si [email protected]=19138 £ si [email protected]=16619 £ ic 39492083/39527841 (2 pages)
2 December 1997Ad 25/11/97--------- £ si [email protected]=15109 £ si [email protected]=8864 £ si [email protected]=9569 £ ic 39458541/39492083 (2 pages)
2 December 1997Ad 25/11/97--------- £ si [email protected]=15109 £ si [email protected]=8864 £ si [email protected]=9569 £ ic 39458541/39492083 (2 pages)
11 November 1997Ad 06/11/97--------- £ si [email protected]=3021 £ ic 39455520/39458541 (2 pages)
11 November 1997Ad 06/11/97--------- £ si [email protected]=3021 £ ic 39455520/39458541 (2 pages)
3 November 1997Interim accounts made up to 30 June 1997 (8 pages)
3 November 1997Interim accounts made up to 30 June 1997 (8 pages)
28 October 1997Ad 16/10/97--------- £ si [email protected]=2518 £ ic 39453002/39455520 (2 pages)
28 October 1997Ad 16/10/97--------- £ si [email protected]=34448 £ ic 39418554/39453002 (2 pages)
28 October 1997Ad 16/10/97--------- £ si [email protected]=7700 £ ic 39410854/39418554 (2 pages)
28 October 1997Ad 16/10/97--------- £ si [email protected]=2518 £ ic 39453002/39455520 (2 pages)
28 October 1997Ad 16/10/97--------- £ si [email protected]=34448 £ ic 39418554/39453002 (2 pages)
28 October 1997Ad 16/10/97--------- £ si [email protected]=7700 £ ic 39410854/39418554 (2 pages)
30 September 1997Ad 25/09/97--------- £ si [email protected]=137 £ ic 39410717/39410854 (2 pages)
30 September 1997Ad 25/09/97--------- £ si [email protected]=137 £ ic 39410717/39410854 (2 pages)
20 August 1997Ad 15/08/97--------- £ si [email protected]=1510 £ ic 39409194/39410704 (2 pages)
20 August 1997Ad 15/08/97--------- £ si [email protected]=1510 £ ic 39409194/39410704 (2 pages)
11 August 1997Return made up to 20/07/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(16 pages)
11 August 1997Return made up to 20/07/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(16 pages)
4 August 1997Ad 31/07/97--------- £ si [email protected]=2415 £ ic 39406779/39409194 (2 pages)
4 August 1997Ad 31/07/97--------- £ si [email protected]=2415 £ ic 39406779/39409194 (2 pages)
24 July 1997Full group accounts made up to 31 December 1996 (60 pages)
24 July 1997Full group accounts made up to 31 December 1996 (60 pages)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
8 July 1997Ad 02/07/97--------- £ si [email protected]=393 £ ic 39406386/39406779 (2 pages)
8 July 1997Ad 02/07/97--------- £ si [email protected]=393 £ ic 39406386/39406779 (2 pages)
12 June 1997Ad 06/06/97--------- £ si [email protected]=3623 £ ic 39402763/39406386 (2 pages)
12 June 1997Ad 06/06/97--------- £ si [email protected]=3623 £ ic 39402763/39406386 (2 pages)
20 May 1997New director appointed (3 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (3 pages)
20 May 1997New director appointed (2 pages)
12 November 1996Ad 06/11/96--------- £ si [email protected]=2014 £ ic 39400749/39402763 (2 pages)
12 November 1996Ad 06/11/96--------- £ si [email protected]=2014 £ ic 39400749/39402763 (2 pages)
11 November 1996Director resigned (1 page)
11 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
11 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
11 November 1996Director resigned (1 page)
8 November 1996Auditor's resignation (2 pages)
8 November 1996Auditor's resignation (2 pages)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
6 October 1996Interim accounts made up to 30 June 1996 (9 pages)
6 October 1996Interim accounts made up to 30 June 1996 (9 pages)
15 August 1996Return made up to 20/07/96; bulk list available separately (12 pages)
15 August 1996Return made up to 20/07/96; bulk list available separately (12 pages)
25 July 1996Ad 02/07/96--------- £ si [email protected]=3782244 £ ic 35618505/39400749 (16 pages)
25 July 1996Ad 02/07/96--------- £ si [email protected]=3782244 £ ic 35618505/39400749 (16 pages)
9 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
9 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
9 July 1996Memorandum and Articles of Association (61 pages)
9 July 1996New director appointed (3 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
9 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 July 1996New director appointed (2 pages)
9 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(6 pages)
9 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
9 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 July 1996New director appointed (3 pages)
9 July 1996Memorandum and Articles of Association (8 pages)
9 July 1996Memorandum and Articles of Association (61 pages)
9 July 1996New director appointed (2 pages)
9 July 1996Nc inc already adjusted 21/06/96 (1 page)
9 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
9 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
9 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
9 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
9 July 1996New director appointed (2 pages)
9 July 1996Memorandum and Articles of Association (8 pages)
9 July 1996Statement of rights variation attached to shares (2 pages)
9 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
9 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
9 July 1996Nc inc already adjusted 21/06/96 (1 page)
9 July 1996S-div 02/07/96 (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996Statement of rights variation attached to shares (2 pages)
9 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 July 1996New director appointed (2 pages)
9 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(6 pages)
9 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 July 1996New director appointed (2 pages)
9 July 1996S-div 02/07/96 (2 pages)
5 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
5 July 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
5 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
5 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 July 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
2 July 1996Company name changed hiscox dedicated insurance fund PLC.\certificate issued on 02/07/96 (4 pages)
2 July 1996Company name changed hiscox dedicated insurance fund PLC.\certificate issued on 02/07/96 (4 pages)
10 June 1996Full group accounts made up to 31 December 1995 (26 pages)
10 June 1996Prospectus (119 pages)
10 June 1996Prospectus (119 pages)
10 June 1996Full group accounts made up to 31 December 1995 (26 pages)
11 October 1995Ad 05/10/95--------- £ si [email protected]=1567387 £ ic 34051118/35618505 (18 pages)
11 October 1995Ad 05/10/95--------- £ si [email protected]=1567387 £ ic 34051118/35618505 (18 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
31 August 1995Interim accounts made up to 30 June 1995 (8 pages)
31 August 1995Interim accounts made up to 30 June 1995 (8 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (4 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (4 pages)
3 August 1995Ad 03/07/95--------- £ si [email protected]=7500000 £ ic 26551171/34051171 (2 pages)
3 August 1995Ad 03/07/95--------- £ si [email protected]=7500000 £ ic 26551171/34051171 (2 pages)
2 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 August 1995Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(1 page)
2 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 August 1995Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(1 page)
2 August 1995Nc inc already adjusted 29/06/95 (1 page)
2 August 1995Nc inc already adjusted 29/06/95 (1 page)
2 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 March 1995Full group accounts made up to 31 December 1994 (20 pages)
27 March 1995Full group accounts made up to 31 December 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (239 pages)
22 December 1994Ad 22/11/94--------- £ si [email protected]=2800804 £ ic 23750367/26551171 (2 pages)
22 December 1994Ad 22/11/94--------- £ si [email protected]=2800804 £ ic 23750367/26551171 (2 pages)
16 December 1994Ad 22/11/94--------- £ si [email protected]=18148865 £ ic 5601502/23750367 (2 pages)
16 December 1994Ad 22/11/94--------- £ si [email protected]=18148865 £ ic 5601502/23750367 (2 pages)
15 December 1994Particulars of mortgage/charge (11 pages)
15 December 1994Particulars of mortgage/charge (11 pages)
9 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 December 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
9 December 1994£ nc 21250000/32500000 22/11/94 (1 page)
9 December 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
9 December 1994£ nc 21250000/32500000 22/11/94 (1 page)
9 December 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 December 1994S-div 22/11/94 (1 page)
9 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 December 1994Memorandum and Articles of Association (73 pages)
9 December 1994S-div 22/11/94 (1 page)
9 December 1994Memorandum and Articles of Association (73 pages)
16 September 1994Initial accounts made up to 30 June 1994 (12 pages)
16 September 1994Initial accounts made up to 30 June 1994 (12 pages)
13 July 1994Return made up to 20/07/94; full list of members (8 pages)
13 July 1994Return made up to 20/07/94; full list of members (8 pages)
6 January 1994Ad 14/12/93--------- £ si [email protected]=5551500 £ ic 50002/5601502 (2 pages)
6 January 1994Ad 14/12/93--------- £ si [email protected]=5551500 £ ic 50002/5601502 (2 pages)
22 December 1993Memorandum and Articles of Association (79 pages)
22 December 1993Memorandum and Articles of Association (79 pages)
12 December 1993New director appointed (2 pages)
12 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 December 1993S-div 17/11/93 (1 page)
12 December 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 December 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
12 December 1993New director appointed (2 pages)
12 December 1993Nc inc already adjusted 17/11/93 (1 page)
12 December 1993Ad 18/11/93--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages)
12 December 1993Ad 18/11/93--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages)
12 December 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
12 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 December 1993Prospectus (87 pages)
11 December 1993Prospectus (87 pages)
19 November 1993Application to commence business (2 pages)
15 November 1993Company name changed sabledove PLC\certificate issued on 15/11/93 (2 pages)
15 November 1993Company name changed sabledove PLC\certificate issued on 15/11/93 (2 pages)
20 July 1993Incorporation (65 pages)
20 July 1993Incorporation (65 pages)