Company NameSompo Japan Nipponkoa Insurance Company Of Europe Limited
Company StatusConverted / Closed
Company Number02846429
CategoryConverted / Closed
Incorporation Date20 August 1993(30 years, 8 months ago)
Dissolution Date7 January 2019 (5 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Ian Michael Winchester
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2017(24 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 07 January 2019)
RoleInsurance Executive
Country of ResidenceUnited States
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Philip Anthony Rooke
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2017(24 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 07 January 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Takashi Kurumisawa
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityJapanese
StatusClosed
Appointed09 November 2017(24 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 07 January 2019)
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr John Andrew Kuhn
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed09 November 2017(24 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 07 January 2019)
RoleInsurance Executive
Country of ResidenceUnited States
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Richard John Ronald Housley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2017(24 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 07 January 2019)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr James Andrew Giordano
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed09 November 2017(24 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 07 January 2019)
RoleNon Executive Director
Country of ResidenceUnited States
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Christopher Brian Gallagher
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2017(24 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 07 January 2019)
RoleChief Risk Officer
Country of ResidenceBermuda
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Graham Peter Evans
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2017(24 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 07 January 2019)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Michael Graham Furgueson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed13 September 2018(25 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (closed 07 January 2019)
RoleIndependent Non-Executive Director
Country of ResidenceUnited States
Correspondence Address1st Floor 2 Minster Court
Mincing Lane
London
EC3R 7BB
Secretary NameMr Marcus Stephen Iestyn Llewellyn Bonnell
StatusClosed
Appointed13 September 2018(25 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (closed 07 January 2019)
RoleCompany Director
Correspondence Address1st Floor 2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameGraham Henry Lockwood
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(3 months, 1 week after company formation)
Appointment Duration9 years, 9 months (resigned 15 September 2003)
RoleNon Executive Director
Correspondence Address34 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BD
Director NameMr Atsushi Inatomi
Date of BirthApril 1936 (Born 88 years ago)
NationalityJapanese
StatusResigned
Appointed01 December 1993(3 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1995)
RoleManaging Director
Correspondence Address2-22 Daita 2-Chome
Setagaya-Ku
Tokyo
Foreign
Director NameMr John Osborne Graves
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 02 June 1995)
RoleAccountant
Correspondence Address53 Beechwood Road
Sanderstead
South Croydon
Surrey
CR2 0AE
Director NameYoshihiro Hamaguchi
Date of BirthMay 1948 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed25 May 1995(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 1998)
RoleInsurance Manager
Correspondence Address68 Walsingham
London
Nw8
Secretary NameMr Colin Ian Thornton
NationalityBritish
StatusResigned
Appointed02 June 1995(1 year, 9 months after company formation)
Appointment Duration12 months (resigned 29 May 1996)
RoleGeneral Manager
Correspondence AddressMoorcroft
Stalbridge Weston
Sturminster Newton
Dorset
DT10 2LA
Director NameTeruo Ishii
Date of BirthNovember 1940 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 1995(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 09 April 1997)
RoleGeneral Manager
Correspondence Address3-1-15 Sayamadai
Sayama
Saitama
Japan
Secretary NameJames Lee Saitch
NationalityBritish
StatusResigned
Appointed24 May 1996(2 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 April 2000)
RoleCompany Director
Correspondence Address29 Park Avenue
Canvey Island
Essex
SS8 7PY
Director NameTakuo Abe
Date of BirthMarch 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1998(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 23 April 2001)
RoleManaging Director
Correspondence AddressFlat 96 Boydell Court
St John's Wood
London
NW8 6NG
Secretary NameMr John Cary Bithell
NationalityBritish
StatusResigned
Appointed10 April 2000(6 years, 7 months after company formation)
Appointment Duration17 years, 9 months (resigned 03 January 2018)
RoleCompany Director
Correspondence Address10 Mercury Lane
Biggleswade
Bedfordshire
SG18 8FL
Director NameShunichiro Kawatani
Date of BirthDecember 1954 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed11 July 2001(7 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 August 2007)
RoleManager
Correspondence Address41 Chiddingfold
London
N12 7EX
Director NameEiji Kotani
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2003(9 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 April 2008)
RoleInsurance Company Manager
Correspondence Address119a Park Road
New Barnet
Hertfordshire
EN4 9QN
Director NameDonald Lawson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(10 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2007)
RoleRetired Manager
Correspondence Address10 Amberley Close
Send
Woking
Surrey
GU23 7BX
Director NameTadashi Baba
Date of BirthAugust 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2004(10 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 April 2007)
RoleInsurance Company Manager
Correspondence AddressFlat 30 Regent Court
1 North Bank
London
NW8 8UN
Director NameKoki Kazuma
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed01 November 2004(11 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2006)
RoleInvestment Dept Manager
Country of ResidenceChiba Japan
Correspondence Address1-8-6 Kitakata
Ichikawa
Chiba
Japan
Director NameMr Hiroshi Kawakami
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 2006(12 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 October 2011)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address91 Elizabeth Court
1 Palgrave Gardens
London
NW1 6EJ
Director NameMr John Cary Bithell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(13 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 09 November 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Mercury Lane
Biggleswade
Bedfordshire
SG18 8FL
Director NameMr Toshiyuki Hanazawa
Date of BirthJuly 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed28 June 2012(18 years, 10 months after company formation)
Appointment Duration9 months (resigned 31 March 2013)
RoleInsurance
Country of ResidenceJapan
Correspondence Address1st Floor 6 Devonshire Square
London
EC2M 4YE
Director NameMr David Michael Broome
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(20 years, 2 months after company formation)
Appointment Duration4 years (resigned 09 November 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 6 Devonshire Square
London
EC2M 4YE
Director NameMr Shigeru Ehara
Date of BirthDecember 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed21 August 2014(21 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1st Floor 6 Devonshire Square
London
EC2M 4YE
Director NameMr Atsushi Kaneko
Date of BirthNovember 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed07 September 2015(22 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 July 2016)
RoleDirector & Claims General Manager
Country of ResidenceEngland
Correspondence Address1st Floor 6 Devonshire Square
London
EC2M 4YE
Director NameMs Shiho Koshikawa
Date of BirthOctober 1966 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2016(22 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Nigel Frudd
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(23 years, 7 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 13 April 2017)
RoleManaging Executive Director
Country of ResidenceEngland
Correspondence Address1st Floor 6 Devonshire Square
London
EC2M 4YE
Secretary NameMr Daniel Simeon Lurie
StatusResigned
Appointed04 January 2018(24 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 September 2018)
RoleCompany Director
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed20 August 1993(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed20 August 1993(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitesjeurope.com
Telephone020 76289599
Telephone regionLondon

Location

Registered Address1st Floor 2 Minster Court
Mincing Lane
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Shareholders

17.4m at £10Sompo Japan Insurance Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£21,768,000
Net Worth£92,218,000
Cash£17,462,000
Current Liabilities£36,064,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Charges

3 February 1998Delivered on: 17 February 1998
Persons entitled: The Fuji Bank and Trust Company; As Security Trustee for the Summit Capital Funding Limitedas the Issuer

Classification: Master security trust deed
Secured details: All monies due or to become due from the company to the chargee and/or the holders under the guarantees (as defined).
Particulars: All rights title interest and benefit present and future of the guarantor in and under the reinsurance agreement. See the mortgage charge document for full details.
Outstanding
8 August 1994Delivered on: 17 August 1994
Persons entitled: Pool Reinsurance Company Limited

Classification: Memorandum of deposit and charge and escrow agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed supplemental to risk excess of loss reinsurance agreement dated 23RD february 1994 (as defined).
Particulars: All securities,rights,moneys and property whatsoever. See the mortgage charge document for full details.
Outstanding

Filing History

7 January 2019Resolutions
  • RES13 ‐ Approval of draft terms of merger 06/12/2018
(1 page)
7 January 2019Notification from registry of completion of merger (1 page)
7 January 2019Confirmation of transfer of assets and liabilities (1 page)
19 October 2018Termination of appointment of Shiho Koshikawa as a director on 19 October 2018 (1 page)
10 October 2018CB01 - notice of a cross border merger (54 pages)
13 September 2018Appointment of Mr Michael Graham Furgueson as a director on 13 September 2018 (2 pages)
13 September 2018Appointment of Mr Marcus Stephen Iestyn Llewellyn Bonnell as a secretary on 13 September 2018 (2 pages)
13 September 2018Termination of appointment of Daniel Simeon Lurie as a secretary on 13 September 2018 (1 page)
13 September 2018Director's details changed for Mr Graham Peter Evans on 1 September 2018 (2 pages)
28 August 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
10 July 2018Full accounts made up to 31 December 2017 (47 pages)
10 July 2018Registered office address changed from 1st Floor 6 Devonshire Square London EC2M 4YE to 1st Floor 2 Minster Court Mincing Lane London EC3R 7BB on 10 July 2018 (1 page)
26 June 2018Change of details for Sompo Japan Nipponkoa Insurance Inc. as a person with significant control on 1 May 2018 (2 pages)
1 May 2018Termination of appointment of Andrew Douglas Page as a director on 20 April 2018 (1 page)
11 April 2018Termination of appointment of John James Murray as a director on 29 March 2018 (1 page)
4 January 2018Termination of appointment of John Cary Bithell as a secretary on 3 January 2018 (1 page)
4 January 2018Appointment of Mr Daniel Simeon Lurie as a secretary on 4 January 2018 (2 pages)
4 January 2018Termination of appointment of John Cary Bithell as a secretary on 3 January 2018 (1 page)
4 January 2018Appointment of Mr Daniel Simeon Lurie as a secretary on 4 January 2018 (2 pages)
17 November 2017Appointment of Mr Ian Michael Winchester as a director on 9 November 2017 (2 pages)
17 November 2017Appointment of Mr James Andrew Giordano as a director on 9 November 2017 (2 pages)
17 November 2017Appointment of Mr Ian Michael Winchester as a director on 9 November 2017 (2 pages)
17 November 2017Appointment of Mr James Andrew Giordano as a director on 9 November 2017 (2 pages)
17 November 2017Appointment of Mr John Andrew Kuhn as a director on 9 November 2017 (2 pages)
17 November 2017Appointment of Mr John Andrew Kuhn as a director on 9 November 2017 (2 pages)
16 November 2017Appointment of Mr John James Murray as a director on 9 November 2017 (2 pages)
16 November 2017Appointment of Mr Philip Anthony Rooke as a director on 9 November 2017 (2 pages)
16 November 2017Appointment of Mr Takashi Kurumisawa as a director on 9 November 2017 (2 pages)
16 November 2017Appointment of Mr Graham Peter Evans as a director on 9 November 2017 (2 pages)
16 November 2017Termination of appointment of Paul Byron Wakefield as a director on 9 November 2017 (1 page)
16 November 2017Appointment of Mr Richard John Ronald Housley as a director on 9 November 2017 (2 pages)
16 November 2017Termination of appointment of John Cary Bithell as a director on 9 November 2017 (1 page)
16 November 2017Termination of appointment of David Michael Broome as a director on 9 November 2017 (1 page)
16 November 2017Termination of appointment of David Michael Broome as a director on 9 November 2017 (1 page)
16 November 2017Appointment of Mr Christopher Brian Gallagher as a director on 9 November 2017 (2 pages)
16 November 2017Termination of appointment of Michael Clive Watson as a director on 9 November 2017 (1 page)
16 November 2017Appointment of Mr Richard John Ronald Housley as a director on 9 November 2017 (2 pages)
16 November 2017Appointment of Mr Philip Anthony Rooke as a director on 9 November 2017 (2 pages)
16 November 2017Termination of appointment of John Cary Bithell as a director on 9 November 2017 (1 page)
16 November 2017Termination of appointment of Paul Byron Wakefield as a director on 9 November 2017 (1 page)
16 November 2017Termination of appointment of Michael Clive Watson as a director on 9 November 2017 (1 page)
16 November 2017Appointment of Mr Graham Peter Evans as a director on 9 November 2017 (2 pages)
16 November 2017Appointment of Mr Christopher Brian Gallagher as a director on 9 November 2017 (2 pages)
16 November 2017Termination of appointment of Peter John Standish as a director on 9 November 2017 (1 page)
16 November 2017Appointment of Mr Takashi Kurumisawa as a director on 9 November 2017 (2 pages)
16 November 2017Termination of appointment of Peter John Standish as a director on 9 November 2017 (1 page)
16 November 2017Appointment of Mr John James Murray as a director on 9 November 2017 (2 pages)
1 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
22 May 2017Full accounts made up to 31 December 2016 (31 pages)
22 May 2017Full accounts made up to 31 December 2016 (31 pages)
21 April 2017Termination of appointment of Nigel Frudd as a director on 13 April 2017 (1 page)
21 April 2017Termination of appointment of Nigel Frudd as a director on 13 April 2017 (1 page)
31 March 2017Appointment of Mr Nigel Frudd as a director on 28 March 2017 (2 pages)
31 March 2017Appointment of Mr Nigel Frudd as a director on 28 March 2017 (2 pages)
31 March 2017Termination of appointment of Junichi Tanaka as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Shoichi Takahashi as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Shoichi Takahashi as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Junichi Tanaka as a director on 31 March 2017 (1 page)
4 October 2016Appointment of Mr Michael Clive Watson as a director on 1 October 2016 (2 pages)
4 October 2016Appointment of Mr Michael Clive Watson as a director on 1 October 2016 (2 pages)
31 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
4 July 2016Appointment of Ms Shiho Koshikawa as a director on 1 July 2016 (2 pages)
4 July 2016Appointment of Ms Shiho Koshikawa as a director on 1 July 2016 (2 pages)
4 July 2016Termination of appointment of Atsushi Kaneko as a director on 1 July 2016 (1 page)
4 July 2016Termination of appointment of Atsushi Kaneko as a director on 1 July 2016 (1 page)
17 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
17 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
7 May 2016Full accounts made up to 31 December 2015 (34 pages)
7 May 2016Full accounts made up to 31 December 2015 (34 pages)
11 April 2016Termination of appointment of Koji Uehara as a director on 8 April 2016 (1 page)
11 April 2016Termination of appointment of Koji Uehara as a director on 8 April 2016 (1 page)
1 April 2016Termination of appointment of Takashi Yoshino as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Shigeru Ehara as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Shigeru Ehara as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Hans Michel Verstraete as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Takashi Yoshino as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Hans Michel Verstraete as a director on 31 March 2016 (1 page)
21 March 2016Appointment of Mr Junichi Tanaka as a director on 18 March 2016 (2 pages)
21 March 2016Appointment of Mr Junichi Tanaka as a director on 18 March 2016 (2 pages)
9 September 2015Appointment of Mr Atsushi Kaneko as a director on 7 September 2015 (2 pages)
9 September 2015Appointment of Mr Atsushi Kaneko as a director on 7 September 2015 (2 pages)
21 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 173,700,000
(11 pages)
21 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 173,700,000
(11 pages)
17 April 2015Full accounts made up to 31 December 2014 (26 pages)
17 April 2015Full accounts made up to 31 December 2014 (26 pages)
1 October 2014Termination of appointment of Kenjiro Nishimura as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of Kenjiro Nishimura as a director on 30 September 2014 (1 page)
22 August 2014Appointment of Mr Shigeru Ehara as a director on 21 August 2014 (2 pages)
22 August 2014Appointment of Mr Shigeru Ehara as a director on 21 August 2014 (2 pages)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 173,700,000
(11 pages)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 173,700,000
(11 pages)
12 August 2014Director's details changed for Mr Takashi Yoshino on 1 August 2014 (2 pages)
12 August 2014Director's details changed for Mr Takashi Yoshino on 1 August 2014 (2 pages)
12 August 2014Director's details changed for Mr Takashi Yoshino on 1 August 2014 (2 pages)
18 June 2014Full accounts made up to 31 December 2013 (26 pages)
18 June 2014Full accounts made up to 31 December 2013 (26 pages)
27 May 2014Appointment of Mr Andrew Douglas Page as a director (2 pages)
27 May 2014Appointment of Mr Andrew Douglas Page as a director (2 pages)
2 April 2014Termination of appointment of Hiroyuki Yamaguchi as a director (1 page)
2 April 2014Termination of appointment of Hiroyuki Yamaguchi as a director (1 page)
22 January 2014Appointment of Mr Hans Michel Verstraete as a director (2 pages)
22 January 2014Appointment of Mr Hans Michel Verstraete as a director (2 pages)
21 November 2013Appointment of Mr Kenjiro Nishimura as a director (2 pages)
21 November 2013Appointment of Mr Kenjiro Nishimura as a director (2 pages)
19 November 2013Appointment of Mr David Michael Broome as a director (2 pages)
19 November 2013Appointment of Mr David Michael Broome as a director (2 pages)
1 October 2013Termination of appointment of Antony Pinsent as a director (1 page)
1 October 2013Termination of appointment of Antony Pinsent as a director (1 page)
9 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 173,700,000
(9 pages)
9 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 173,700,000
(9 pages)
1 August 2013Termination of appointment of Tomoyuki Yoshida as a director (1 page)
1 August 2013Termination of appointment of Tomoyuki Yoshida as a director (1 page)
25 July 2013Appointment of Mr Hiroyuki Yamaguchi as a director (2 pages)
25 July 2013Appointment of Mr Hiroyuki Yamaguchi as a director (2 pages)
7 June 2013Full accounts made up to 31 December 2012 (25 pages)
7 June 2013Full accounts made up to 31 December 2012 (25 pages)
31 May 2013Company name changed sompo japan insurance company of europe LIMITED\certificate issued on 31/05/13
  • RES15 ‐ Change company name resolution on 2013-05-21
(2 pages)
31 May 2013Change of name with request to seek comments from relevant body (2 pages)
31 May 2013Change of name notice (2 pages)
31 May 2013Company name changed sompo japan insurance company of europe LIMITED\certificate issued on 31/05/13
  • RES15 ‐ Change company name resolution on 2013-05-21
(2 pages)
31 May 2013Change of name with request to seek comments from relevant body (2 pages)
31 May 2013Change of name notice (2 pages)
26 April 2013Change of name with request to seek comments from relevant body (2 pages)
26 April 2013Change of name with request to seek comments from relevant body (2 pages)
15 April 2013Termination of appointment of Toshiyuki Hanazawa as a director (1 page)
15 April 2013Termination of appointment of Toshiyuki Hanazawa as a director (1 page)
2 April 2013Termination of appointment of Masahide Naito as a director (1 page)
2 April 2013Termination of appointment of Masahide Naito as a director (1 page)
2 April 2013Appointment of Mr Shoichi Takahashi as a director (2 pages)
2 April 2013Appointment of Mr Shoichi Takahashi as a director (2 pages)
30 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (11 pages)
30 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (11 pages)
14 August 2012Full accounts made up to 31 December 2011 (26 pages)
14 August 2012Full accounts made up to 31 December 2011 (26 pages)
2 July 2012Appointment of Mr Toshiyuki Hanazawa as a director (2 pages)
2 July 2012Appointment of Mr Toshiyuki Hanazawa as a director (2 pages)
27 June 2012Termination of appointment of Masami Takahashi as a director (1 page)
27 June 2012Termination of appointment of Masami Takahashi as a director (1 page)
27 February 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 128,700,000
  • ANNOTATION SH01 was replaced on 19/03/2012 as it was not properly delivered.
(10 pages)
27 February 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 128,700,000
  • ANNOTATION SH01 was replaced on 19/03/2012 as it was not properly delivered.
(10 pages)
21 February 2012Resolutions
  • RES13 ‐ Share cap LIMITED revoked 17/02/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 February 2012Resolutions
  • RES13 ‐ Share cap LIMITED revoked 17/02/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 February 2012Director's details changed for Mr Koji Uehara on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Koji Uehara on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Koji Uehara on 1 February 2012 (2 pages)
3 October 2011Appointment of Mr. Takashi Yoshino as a director (2 pages)
3 October 2011Appointment of Mr. Takashi Yoshino as a director (2 pages)
3 October 2011Termination of appointment of Hiroshi Kawakami as a director (1 page)
3 October 2011Termination of appointment of Hiroshi Kawakami as a director (1 page)
6 September 2011Full accounts made up to 31 December 2010 (25 pages)
6 September 2011Full accounts made up to 31 December 2010 (25 pages)
30 August 2011Director's details changed for Masahide Naito on 30 August 2011 (2 pages)
30 August 2011Director's details changed for Paul Byron Wakefield on 30 August 2011 (2 pages)
30 August 2011Director's details changed for Hiroshi Kawakami on 30 August 2011 (2 pages)
30 August 2011Director's details changed for Paul Byron Wakefield on 30 August 2011 (2 pages)
30 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (11 pages)
30 August 2011Director's details changed for Hiroshi Kawakami on 30 August 2011 (2 pages)
30 August 2011Director's details changed for Masahide Naito on 30 August 2011 (2 pages)
30 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (11 pages)
1 June 2011Appointment of Mr. Masami Takahashi as a director (2 pages)
1 June 2011Appointment of Mr. Masami Takahashi as a director (2 pages)
18 April 2011Registered office address changed from Level 1 6 Devonshire Square London EC2M 4YE United Kingdom on 18 April 2011 (1 page)
18 April 2011Registered office address changed from Level 1 6 Devonshire Square London EC2M 4YE United Kingdom on 18 April 2011 (1 page)
18 April 2011Registered office address changed from Level 4 155 Bishopsgate London EC2M 3AY on 18 April 2011 (1 page)
18 April 2011Registered office address changed from Level 4 155 Bishopsgate London EC2M 3AY on 18 April 2011 (1 page)
4 April 2011Secretary's details changed for Mr John Cary Bithell on 31 March 2011 (2 pages)
4 April 2011Termination of appointment of Tetsuo Tsuchiya as a director (1 page)
4 April 2011Director's details changed for Mr John Cary Bithell on 31 March 2011 (3 pages)
4 April 2011Termination of appointment of Takeshi Oiwa as a director (1 page)
4 April 2011Termination of appointment of Takeshi Oiwa as a director (1 page)
4 April 2011Secretary's details changed for Mr John Cary Bithell on 31 March 2011 (2 pages)
4 April 2011Appointment of Mr Koji Uehara as a director (2 pages)
4 April 2011Appointment of Mr Koji Uehara as a director (2 pages)
4 April 2011Termination of appointment of Tetsuo Tsuchiya as a director (1 page)
4 April 2011Director's details changed for Mr John Cary Bithell on 31 March 2011 (3 pages)
13 September 2010Annual return made up to 20 August 2010 (22 pages)
13 September 2010Annual return made up to 20 August 2010 (22 pages)
3 September 2010Full accounts made up to 31 December 2009 (25 pages)
3 September 2010Full accounts made up to 31 December 2009 (25 pages)
20 April 2010Termination of appointment of Mitsuo Nakamura as a director (1 page)
20 April 2010Termination of appointment of Mitsuo Nakamura as a director (1 page)
15 April 2010Appointment of Mr Tomoyuki Yoshida as a director (2 pages)
15 April 2010Appointment of Mr Tomoyuki Yoshida as a director (2 pages)
21 August 2009Director's change of particulars / hiroshi kawakami / 20/08/2009 (1 page)
21 August 2009Return made up to 20/08/09; full list of members (6 pages)
21 August 2009Return made up to 20/08/09; full list of members (6 pages)
21 August 2009Director's change of particulars / hiroshi kawakami / 20/08/2009 (1 page)
30 June 2009Full accounts made up to 31 December 2008 (26 pages)
30 June 2009Full accounts made up to 31 December 2008 (26 pages)
16 June 2009Director appointed mr. Takeshi oiwa (1 page)
16 June 2009Director appointed mr. Takeshi oiwa (1 page)
15 June 2009Appointment terminated director kenichi tomita (1 page)
15 June 2009Appointment terminated director kenichi tomita (1 page)
8 December 2008Memorandum and Articles of Association (7 pages)
8 December 2008Memorandum and Articles of Association (7 pages)
1 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
1 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
3 September 2008Return made up to 20/08/08; full list of members (6 pages)
3 September 2008Return made up to 20/08/08; full list of members (6 pages)
2 September 2008Director's change of particulars / tetsuo tsuchiya / 20/08/2008 (1 page)
2 September 2008Director's change of particulars / tetsuo tsuchiya / 20/08/2008 (1 page)
23 May 2008Full accounts made up to 31 December 2007 (26 pages)
23 May 2008Full accounts made up to 31 December 2007 (26 pages)
14 April 2008Appointment terminated director eiji kotani (1 page)
14 April 2008Appointment terminated director eiji kotani (1 page)
3 April 2008Director appointed masahide naito (2 pages)
3 April 2008Director appointed masahide naito (2 pages)
8 March 2008Director appointed peter john standish (2 pages)
8 March 2008Director appointed peter john standish (2 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
18 December 2007New director appointed (3 pages)
18 December 2007New director appointed (3 pages)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
19 September 2007Return made up to 20/08/07; no change of members (11 pages)
19 September 2007Return made up to 20/08/07; no change of members (11 pages)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
7 August 2007Group of companies' accounts made up to 31 December 2006 (37 pages)
7 August 2007Group of companies' accounts made up to 31 December 2006 (37 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
25 May 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006Return made up to 20/08/06; full list of members (9 pages)
13 September 2006Return made up to 20/08/06; full list of members (9 pages)
13 September 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
9 August 2006Group of companies' accounts made up to 31 December 2005 (35 pages)
9 August 2006Group of companies' accounts made up to 31 December 2005 (35 pages)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (2 pages)
6 September 2005Return made up to 20/08/05; full list of members (10 pages)
6 September 2005Return made up to 20/08/05; full list of members (10 pages)
30 June 2005Group of companies' accounts made up to 31 December 2004 (35 pages)
30 June 2005Group of companies' accounts made up to 31 December 2004 (35 pages)
22 November 2004Memorandum and Articles of Association (30 pages)
22 November 2004Memorandum and Articles of Association (30 pages)
16 November 2004Nc inc already adjusted 01/11/04 (2 pages)
16 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2004Nc inc already adjusted 01/11/04 (2 pages)
16 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2004Ad 10/11/04--------- £ si 2000000@10=20000000 £ ic 108700000/128700000 (2 pages)
16 November 2004Ad 10/11/04--------- £ si 2000000@10=20000000 £ ic 108700000/128700000 (2 pages)
5 November 2004New director appointed (2 pages)
5 November 2004New director appointed (2 pages)
27 August 2004Return made up to 20/08/04; full list of members (9 pages)
27 August 2004Return made up to 20/08/04; full list of members (9 pages)
19 July 2004Group of companies' accounts made up to 31 December 2003 (35 pages)
19 July 2004Group of companies' accounts made up to 31 December 2003 (35 pages)
10 May 2004Director's particulars changed (1 page)
10 May 2004Director's particulars changed (1 page)
8 May 2004Director resigned (1 page)
8 May 2004Director resigned (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
27 October 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
27 October 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
22 September 2003New director appointed (2 pages)
22 September 2003Director resigned (1 page)
22 September 2003New director appointed (2 pages)
22 September 2003Director resigned (1 page)
31 August 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 August 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 August 2003Director's particulars changed (1 page)
8 August 2003Director's particulars changed (1 page)
8 August 2003Director's particulars changed (1 page)
8 August 2003Director's particulars changed (1 page)
15 July 2003Director resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
23 May 2003Resolutions
  • RES13 ‐ Appoint dir 19/05/03
(1 page)
23 May 2003Resolutions
  • RES13 ‐ Appoint dir 19/05/03
(1 page)
8 May 2003Director's particulars changed (1 page)
8 May 2003Director's particulars changed (1 page)
25 January 2003Ad 23/12/02--------- £ si 1670000@10=16700000 £ ic 92000000/108700000 (2 pages)
25 January 2003Statement of affairs (10 pages)
25 January 2003Ad 23/12/02--------- £ si 1670000@10=16700000 £ ic 92000000/108700000 (2 pages)
25 January 2003Statement of affairs (10 pages)
7 January 2003Memorandum and Articles of Association (25 pages)
7 January 2003Memorandum and Articles of Association (25 pages)
3 January 2003Nc inc already adjusted 23/12/02 (1 page)
3 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2003Nc inc already adjusted 23/12/02 (1 page)
3 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2002Ad 15/11/02--------- £ si 4300000@10=43000000 £ ic 49000000/92000000 (3 pages)
21 November 2002Ad 15/11/02--------- £ si 4300000@10=43000000 £ ic 49000000/92000000 (3 pages)
20 November 2002Nc inc already adjusted 08/11/02 (1 page)
20 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2002Nc inc already adjusted 08/11/02 (1 page)
20 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2002Full accounts made up to 31 December 2001 (24 pages)
12 November 2002Full accounts made up to 31 December 2001 (24 pages)
8 November 2002Director's particulars changed (1 page)
8 November 2002Director's particulars changed (1 page)
26 September 2002Director's particulars changed (1 page)
26 September 2002Director's particulars changed (1 page)
6 September 2002Return made up to 20/08/02; full list of members (9 pages)
6 September 2002Return made up to 20/08/02; full list of members (9 pages)
10 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
2 July 2002Company name changed the yasuda kasai insurance compa ny of europe LIMITED\certificate issued on 02/07/02 (2 pages)
2 July 2002Company name changed the yasuda kasai insurance compa ny of europe LIMITED\certificate issued on 02/07/02 (2 pages)
17 May 2002Ad 10/05/02--------- £ si 1900000@10=19000000 £ ic 30000000/49000000 (2 pages)
17 May 2002Ad 10/05/02--------- £ si 1900000@10=19000000 £ ic 30000000/49000000 (2 pages)
13 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 May 2002Nc inc already adjusted 01/05/02 (1 page)
13 May 2002Nc inc already adjusted 01/05/02 (1 page)
13 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 May 2002Nc inc already adjusted 21/06/01 (2 pages)
9 May 2002Nc inc already adjusted 21/06/01 (2 pages)
25 October 2001Full accounts made up to 31 December 2000 (24 pages)
25 October 2001Full accounts made up to 31 December 2000 (24 pages)
23 August 2001Return made up to 20/08/01; full list of members (8 pages)
23 August 2001Return made up to 20/08/01; full list of members (8 pages)
7 August 2001Registered office changed on 07/08/01 from: moorgate hall 155 moorgate london EC2M 6UB (1 page)
7 August 2001Registered office changed on 07/08/01 from: moorgate hall 155 moorgate london EC2M 6UB (1 page)
25 July 2001Director's particulars changed (1 page)
25 July 2001Director's particulars changed (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001Director resigned (1 page)
6 July 2001Nc inc already adjusted 21/06/01 (2 pages)
6 July 2001Nc inc already adjusted 21/06/01 (2 pages)
6 July 2001Ad 29/06/01--------- £ si 2000000@10=20000000 £ ic 10000000/30000000 (1 page)
6 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2001Ad 29/06/01--------- £ si 2000000@10=20000000 £ ic 10000000/30000000 (1 page)
6 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
29 May 2001Director's particulars changed (1 page)
29 May 2001Director's particulars changed (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
25 September 2000Full accounts made up to 31 December 1999 (24 pages)
25 September 2000Full accounts made up to 31 December 1999 (24 pages)
23 August 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/08/00
(8 pages)
23 August 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/08/00
(8 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
28 October 1999Full accounts made up to 31 December 1998 (22 pages)
28 October 1999Full accounts made up to 31 December 1998 (22 pages)
24 August 1999Return made up to 20/08/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999Return made up to 20/08/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
7 September 1998Return made up to 20/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1998Return made up to 20/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1998Full accounts made up to 31 December 1997 (22 pages)
10 August 1998Full accounts made up to 31 December 1997 (22 pages)
5 June 1998Director resigned (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Director resigned (1 page)
17 February 1998Particulars of mortgage/charge (4 pages)
17 February 1998Particulars of mortgage/charge (4 pages)
3 September 1997Return made up to 20/08/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 September 1997Return made up to 20/08/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 August 1997Director resigned (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997New director appointed (2 pages)
21 April 1997Full accounts made up to 31 December 1996 (22 pages)
21 April 1997Full accounts made up to 31 December 1996 (22 pages)
28 November 1996Director resigned (1 page)
28 November 1996New director appointed (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996New director appointed (2 pages)
3 September 1996Return made up to 20/08/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 September 1996Full accounts made up to 31 December 1995 (23 pages)
3 September 1996Return made up to 20/08/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 September 1996Full accounts made up to 31 December 1995 (23 pages)
4 June 1996New director appointed (1 page)
4 June 1996Director resigned (2 pages)
4 June 1996Director resigned (2 pages)
4 June 1996New secretary appointed (2 pages)
4 June 1996New secretary appointed (2 pages)
4 June 1996New director appointed (1 page)
23 October 1995Conso 12/10/95 (1 page)
23 October 1995New director appointed (2 pages)
23 October 1995Conso 12/10/95 (1 page)
23 October 1995New director appointed (2 pages)
4 September 1995Director's particulars changed (2 pages)
4 September 1995Director's particulars changed (2 pages)
4 September 1995Return made up to 20/08/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 September 1995Director's particulars changed (2 pages)
4 September 1995Director's particulars changed (2 pages)
4 September 1995Return made up to 20/08/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 June 1995New director appointed (2 pages)
7 June 1995Secretary resigned (1 page)
7 June 1995Secretary resigned (1 page)
7 June 1995New director appointed (2 pages)
6 June 1995Full accounts made up to 31 December 1994 (15 pages)
6 June 1995Full accounts made up to 31 December 1994 (15 pages)
27 April 1995Director resigned (2 pages)
27 April 1995Director resigned (2 pages)
9 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 December 1993Company name changed 188TH shelf investment company l imited\certificate issued on 09/12/93 (2 pages)
9 December 1993Company name changed 188TH shelf investment company l imited\certificate issued on 09/12/93 (2 pages)
20 August 1993Incorporation (34 pages)
20 August 1993Incorporation (34 pages)