Company NameTalbot Underwriting Services Ltd
Company StatusActive
Company Number03043304
CategoryPrivate Limited Company
Incorporation Date7 April 1995(29 years ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Julian Graeme Ross
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2018(23 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleActuary
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameMr Christopher John Roland Rash
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(25 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameMr Richard David Cowling
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2022(27 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameGeorge Russell Sandars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Crescent Road
London
SW20 8EY
Secretary NameDavid Charles Carter
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat G 37-39 Arkwright Road
Hampstead
London
NW3 6BJ
Director NameMr David Martin Slade
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(2 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 08 February 2002)
RoleUnderwriting Agent
Correspondence AddressFiveacres Sandy Lane
Ivy Hatch
Sevenoaks
Kent
TN15 0PD
Director NameJeremy Hugh Venton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 09 March 1998)
RoleLloyds Underwriter
Correspondence AddressThe Gate House Nevill Park
Tunbridge Wells
Kent
TN4 8NN
Secretary NameMs Jane Sarah Clouting
NationalityBritish
StatusResigned
Appointed30 June 1995(2 months, 3 weeks after company formation)
Appointment Duration23 years, 3 months (resigned 30 September 2018)
RoleCompliance Officer Company Sec
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameMr Peter Harry Cowell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(3 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2000)
RoleAc
Country of ResidenceUnited Kingdom
Correspondence AddressElmfield
Hook Green Road
Southfleet
Kent
DA13 9NQ
Director NameMr Jeffrey Wayne Greenberg
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 1996(12 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 29 April 1996)
RoleInsurance Executive
Country of ResidenceUnited States
Correspondence Address950 Park Avenue
Apartment 10b
New York
Ny 10028
United States
Director NameMeryl Hartzband
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 1996(12 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 29 April 1996)
RoleBanker
Correspondence Address327 Central Park West
Apt 12d
New York
10025
Director NameMs Jane Sarah Clouting
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(3 years, 3 months after company formation)
Appointment Duration20 years, 2 months (resigned 30 September 2018)
RoleCompliance Officer Company Sec
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameTodd Joseph Hess
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2000(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2001)
RoleManaging Director
Correspondence Address20 The Drive
Sevenoaks
Kent
TN13 3AE
Director NameMr Nigel David Wachman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(5 years, 3 months after company formation)
Appointment Duration20 years, 2 months (resigned 16 September 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameMr Michael Edward Arscott Carpenter
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish,
StatusResigned
Appointed09 May 2001(6 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 14 March 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameMr Charles Neville Rupert Atkin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(6 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 14 June 2016)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameMr Gilles Alex Maxime Bonvarlet
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(9 years, 12 months after company formation)
Appointment Duration4 years (resigned 09 April 2009)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address11 Acfold Road
London
SW6 2AJ
Director NameMr Peter Antony Bilsby
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(18 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameMr Dominic John James Scarlett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(21 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Secretary NameMiss Marie-Claire Gallagher
StatusResigned
Appointed30 September 2018(23 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 April 2024)
RoleCompany Director
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameMr David Ernest Morris
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2020(25 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 January 2021)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameMs Catherine Elizabeth Barton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2020(25 years, 7 months after company formation)
Appointment Duration10 months (resigned 31 August 2021)
RoleActuary
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP

Contact

Websitetalbotuw.com
Telephone07 610772557
Telephone regionMobile

Location

Registered Address60 Threadneedle Street
London
EC2R 8HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Talbot Underwriting Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£81,073,913
Net Worth£3,231,247
Cash£1,861,471
Current Liabilities£42,461,227

Accounts

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

Returns

Latest Return7 April 2024 (2 weeks, 6 days ago)
Next Return Due21 April 2025 (11 months, 4 weeks from now)

Filing History

4 October 2023Full accounts made up to 31 December 2022 (23 pages)
11 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
28 September 2022Full accounts made up to 31 December 2021 (21 pages)
19 May 2022Appointment of Mr Richard David Cowling as a director on 13 May 2022 (2 pages)
12 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (21 pages)
14 September 2021Termination of appointment of Catherine Elizabeth Barton as a director on 31 August 2021 (1 page)
13 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
1 March 2021Appointment of Mr Christopher John Roland Rash as a director on 17 February 2021 (2 pages)
9 February 2021Termination of appointment of David Ernest Morris as a director on 30 January 2021 (1 page)
12 November 2020Appointment of Ms Catherine Elizabeth Barton as a director on 29 October 2020 (2 pages)
2 October 2020Full accounts made up to 31 December 2019 (20 pages)
17 September 2020Appointment of Mr David Ernest Morris as a director on 16 September 2020 (2 pages)
17 September 2020Termination of appointment of Nigel David Wachman as a director on 16 September 2020 (1 page)
28 April 2020Termination of appointment of Dominic John James Scarlett as a director on 23 April 2020 (1 page)
16 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
16 August 2019Full accounts made up to 31 December 2018 (20 pages)
16 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
1 February 2019Termination of appointment of Peter Antony Bilsby as a director on 1 February 2019 (1 page)
2 October 2018Appointment of Mr Julian Graeme Ross as a director on 30 September 2018 (2 pages)
2 October 2018Appointment of Miss Marie-Claire Gallagher as a secretary on 30 September 2018 (2 pages)
2 October 2018Termination of appointment of Jane Sarah Clouting as a secretary on 30 September 2018 (1 page)
1 October 2018Termination of appointment of Jane Sarah Clouting as a director on 30 September 2018 (1 page)
19 July 2018Full accounts made up to 31 December 2017 (19 pages)
11 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
18 June 2017Full accounts made up to 31 December 2016 (18 pages)
18 June 2017Full accounts made up to 31 December 2016 (18 pages)
2 June 2017Resolutions
  • RES13 ‐ Section 175 quoted 23/05/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
2 June 2017Resolutions
  • RES13 ‐ Section 175 quoted 23/05/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
18 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
29 November 2016Appointment of Mr. Dominic John James Scarlett as a director on 29 November 2016 (2 pages)
29 November 2016Appointment of Mr. Dominic John James Scarlett as a director on 29 November 2016 (2 pages)
28 June 2016Full accounts made up to 31 December 2015 (18 pages)
28 June 2016Full accounts made up to 31 December 2015 (18 pages)
17 June 2016Termination of appointment of Charles Neville Rupert Atkin as a director on 14 June 2016 (1 page)
17 June 2016Termination of appointment of Charles Neville Rupert Atkin as a director on 14 June 2016 (1 page)
20 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(5 pages)
20 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(5 pages)
30 April 2015Full accounts made up to 31 December 2014 (16 pages)
30 April 2015Full accounts made up to 31 December 2014 (16 pages)
22 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(5 pages)
22 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(5 pages)
22 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(5 pages)
25 September 2014Full accounts made up to 31 December 2013 (15 pages)
25 September 2014Full accounts made up to 31 December 2013 (15 pages)
1 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(5 pages)
1 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(5 pages)
1 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(5 pages)
9 April 2014Appointment of Peter Antony Bilsby as a director (3 pages)
9 April 2014Appointment of Peter Antony Bilsby as a director (3 pages)
1 April 2014Termination of appointment of Michael Carpenter as a director (1 page)
1 April 2014Termination of appointment of Michael Carpenter as a director (1 page)
19 September 2013Full accounts made up to 31 December 2012 (15 pages)
19 September 2013Full accounts made up to 31 December 2012 (15 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
16 August 2012Full accounts made up to 31 December 2011 (17 pages)
16 August 2012Full accounts made up to 31 December 2011 (17 pages)
28 June 2012Director's details changed for Mr Michael Edward Arscott Carpenter on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Charles Neville Rupert Atkin on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Nigel David Wachman on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Nigel David Wachman on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Charles Neville Rupert Atkin on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Michael Edward Arscott Carpenter on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Jane Sarah Clouting on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Jane Sarah Clouting on 28 June 2012 (2 pages)
16 April 2012Secretary's details changed for Jane Sarah Clouting on 16 April 2012 (1 page)
16 April 2012Secretary's details changed for Jane Sarah Clouting on 16 April 2012 (1 page)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
11 August 2011Full accounts made up to 31 December 2010 (17 pages)
11 August 2011Full accounts made up to 31 December 2010 (17 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
23 September 2010Full accounts made up to 31 December 2009 (17 pages)
23 September 2010Full accounts made up to 31 December 2009 (17 pages)
16 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
16 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
16 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
6 October 2009Registered office address changed from Gracechurch House 55 Gracechurch Street London EC3V 0JP on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Gracechurch House 55 Gracechurch Street London EC3V 0JP on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Gracechurch House 55 Gracechurch Street London EC3V 0JP on 6 October 2009 (1 page)
7 September 2009Full accounts made up to 31 December 2008 (17 pages)
7 September 2009Full accounts made up to 31 December 2008 (17 pages)
12 May 2009Return made up to 07/04/09; full list of members (4 pages)
12 May 2009Return made up to 07/04/09; full list of members (4 pages)
28 April 2009Appointment terminated director gilles bonvarlet (1 page)
28 April 2009Appointment terminated director gilles bonvarlet (1 page)
2 October 2008Full accounts made up to 31 December 2007 (18 pages)
2 October 2008Full accounts made up to 31 December 2007 (18 pages)
14 April 2008Return made up to 07/04/08; full list of members (4 pages)
14 April 2008Return made up to 07/04/08; full list of members (4 pages)
14 April 2008Director and secretary's change of particulars / jane clouting / 14/04/2008 (1 page)
14 April 2008Director and secretary's change of particulars / jane clouting / 14/04/2008 (1 page)
5 July 2007Full accounts made up to 31 December 2006 (17 pages)
5 July 2007Full accounts made up to 31 December 2006 (17 pages)
8 May 2007Return made up to 07/04/07; full list of members (3 pages)
8 May 2007Secretary's particulars changed;director's particulars changed (1 page)
8 May 2007Return made up to 07/04/07; full list of members (3 pages)
8 May 2007Secretary's particulars changed;director's particulars changed (1 page)
25 May 2006Return made up to 07/04/06; full list of members (8 pages)
25 May 2006Return made up to 07/04/06; full list of members (8 pages)
26 April 2006Full accounts made up to 31 December 2005 (15 pages)
26 April 2006Full accounts made up to 31 December 2005 (15 pages)
6 May 2005Return made up to 07/04/05; full list of members (8 pages)
6 May 2005Return made up to 07/04/05; full list of members (8 pages)
12 April 2005New director appointed (3 pages)
12 April 2005New director appointed (3 pages)
14 March 2005Full accounts made up to 31 December 2004 (14 pages)
14 March 2005Full accounts made up to 31 December 2004 (14 pages)
14 July 2004Return made up to 07/04/04; full list of members (8 pages)
14 July 2004Return made up to 07/04/04; full list of members (8 pages)
17 May 2004Full accounts made up to 31 December 2003 (15 pages)
17 May 2004Full accounts made up to 31 December 2003 (15 pages)
19 May 2003Full accounts made up to 31 December 2002 (15 pages)
19 May 2003Full accounts made up to 31 December 2002 (15 pages)
1 May 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 May 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 April 2002New director appointed (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2002New director appointed (1 page)
15 April 2002Full accounts made up to 31 December 2001 (15 pages)
15 April 2002Full accounts made up to 31 December 2001 (15 pages)
22 March 2002New director appointed (2 pages)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002New director appointed (2 pages)
13 December 2001Company name changed alleghany underwriting services LTD\certificate issued on 13/12/01 (2 pages)
13 December 2001Company name changed alleghany underwriting services LTD\certificate issued on 13/12/01 (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
31 May 2001New director appointed (3 pages)
31 May 2001New director appointed (3 pages)
24 April 2001Return made up to 07/04/01; full list of members (11 pages)
24 April 2001Return made up to 07/04/01; full list of members (11 pages)
12 April 2001Full accounts made up to 31 December 2000 (14 pages)
12 April 2001Full accounts made up to 31 December 2000 (14 pages)
7 August 2000Full accounts made up to 31 December 1999 (14 pages)
7 August 2000Full accounts made up to 31 December 1999 (14 pages)
26 July 2000New director appointed (3 pages)
26 July 2000New director appointed (3 pages)
26 July 2000New director appointed (3 pages)
26 July 2000New director appointed (3 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
26 April 2000Return made up to 07/04/00; full list of members (7 pages)
26 April 2000Return made up to 07/04/00; full list of members (7 pages)
31 March 2000Company name changed underwriters re services LTD\certificate issued on 31/03/00 (2 pages)
31 March 2000Company name changed underwriters re services LTD\certificate issued on 31/03/00 (2 pages)
1 October 1999Company name changed venton services LIMITED\certificate issued on 01/10/99 (2 pages)
1 October 1999Company name changed venton services LIMITED\certificate issued on 01/10/99 (2 pages)
29 June 1999Full accounts made up to 31 December 1998 (17 pages)
29 June 1999Full accounts made up to 31 December 1998 (17 pages)
9 May 1999Return made up to 07/04/99; full list of members (9 pages)
9 May 1999Return made up to 07/04/99; full list of members (9 pages)
19 October 1998New director appointed (3 pages)
19 October 1998New director appointed (3 pages)
28 July 1998Full accounts made up to 31 December 1997 (14 pages)
28 July 1998Full accounts made up to 31 December 1997 (14 pages)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998Return made up to 07/04/98; no change of members (4 pages)
5 May 1998Return made up to 07/04/98; no change of members (4 pages)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
21 August 1997Full accounts made up to 31 December 1996 (14 pages)
21 August 1997Full accounts made up to 30 June 1996 (15 pages)
21 August 1997Full accounts made up to 30 June 1996 (15 pages)
21 August 1997Full accounts made up to 31 December 1996 (14 pages)
6 May 1997Return made up to 07/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 May 1997Return made up to 07/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 February 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
26 February 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
21 January 1997Registered office changed on 21/01/97 from: 36-38 botolph lane london EC3R 8DE (1 page)
21 January 1997Registered office changed on 21/01/97 from: 36-38 botolph lane london EC3R 8DE (1 page)
12 May 1996Director resigned (1 page)
12 May 1996Director resigned (1 page)
12 May 1996Director resigned (1 page)
12 May 1996Director resigned (1 page)
8 May 1996Return made up to 07/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 May 1996Return made up to 07/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 1995Secretary resigned;new secretary appointed (2 pages)
12 July 1995New director appointed (4 pages)
12 July 1995Accounting reference date notified as 30/06 (1 page)
12 July 1995New director appointed (4 pages)
12 July 1995Memorandum and Articles of Association (36 pages)
12 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
12 July 1995Memorandum and Articles of Association (36 pages)
12 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
12 July 1995Registered office changed on 12/07/95 from: 1 fleet place london EC4M 7WS (1 page)
12 July 1995Director resigned;new director appointed (4 pages)
12 July 1995Secretary resigned;new secretary appointed (2 pages)
12 July 1995Accounting reference date notified as 30/06 (1 page)
12 July 1995Director resigned;new director appointed (4 pages)
12 July 1995Registered office changed on 12/07/95 from: 1 fleet place london EC4M 7WS (1 page)
8 June 1995Company name changed refal 457 LIMITED\certificate issued on 09/06/95 (4 pages)
8 June 1995Company name changed refal 457 LIMITED\certificate issued on 09/06/95 (4 pages)
7 April 1995Incorporation (34 pages)
7 April 1995Incorporation (34 pages)