Company NameAmtrust Syndicate Holdings Limited
Company StatusDissolved
Company Number03043381
CategoryPrivate Limited Company
Incorporation Date7 April 1995(29 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jeremy Edward Cadle
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2014(19 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchequer Court 33 St Mary Axe
London
EC3A 8AA
Director NameMr Peter Dewey
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2014(19 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchequer Court 33 St Mary Axe
London
EC3A 8AA
Secretary NameMrs Pauline Cockburn
StatusClosed
Appointed01 January 2018(22 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 16 March 2021)
RoleCompany Director
Correspondence AddressExchequer Court 33 St Mary Axe
London
EC3A 8AA
Secretary NameMr Terence John Hayday
NationalityBritish
StatusResigned
Appointed10 July 1995(3 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 August 1999)
RoleLloyds Underwriting Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFair Close
Copyhold Lane
Cuckfield
West Sussex
RH17 5EB
Director NameDavid Campbell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(3 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 19 August 1999)
RoleManaging Director
Correspondence Address7 The Abbey Woods
Douglas
Isle Of Man
IM2 5PL
Director NameLord William Roberton Fraser
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(3 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 19 August 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolt House
Seale Road Elstead
Farnham
Surrey
GU8 6LF
Director NameMr Colin Michael Owen
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(5 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 19 August 1999)
RoleLloyds Underwriter
Country of ResidenceEngland
Correspondence AddressCourtneys 36 Forest Drive
Keston
Kent
BR2 6EF
Director NameAdrian Charles Harling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2001)
RoleFinance And Admin Director
Correspondence AddressWalnut Tree Cottage
Church Street Great Maplestead
Halstead
Essex
CO9 2RH
Director NameBjorn Jansli
Date of BirthNovember 1946 (Born 77 years ago)
NationalityNorwegian British
StatusResigned
Appointed19 August 1999(4 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 September 2005)
RoleCompany Director
Correspondence AddressTeutonstrasse 75
Bonn
Nord-Rhein-Westphalen 53175
Foreign
Director NameMr Hermann Jorissen
Date of BirthNovember 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed19 August 1999(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2001)
RoleCompany Director
Correspondence AddressThusneldastrasse 29a
Cologne
Nord-Rhein Westphalen
D50 679
Director NameDr Frank Grund
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2001(5 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 September 2003)
RoleInsurance Executive
Correspondence AddressKonrad Adenauer Strasse : 122
Wachtberg
53343
Germany
Director NameReiner Karl Gleiss
Date of BirthOctober 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2001(6 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2006)
RoleInsurance Chief Executive
Correspondence Address75 Bathgate Road
London
SW19 5PQ
Director NameGeoffrey Michael Halpin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(8 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 16 January 2014)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address36 Hall Lane
Upminster
Essex
RM14 1AF
Secretary NameJohn Martin Mantz
NationalityBritish
StatusResigned
Appointed25 March 2004(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address21 Four Wents
Cobham
Surrey
KT11 2NE
Secretary NameRobert James Bradbury
NationalityBritish
StatusResigned
Appointed19 September 2005(10 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Chipstead Park
Sevenoaks
Kent
TN13 2SH
Director NameDodridge Denton Miller
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBarbadian
StatusResigned
Appointed31 August 2007(12 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 December 2013)
RoleAccountant Ceo
Country of ResidenceBarbados
Correspondence AddressLot 1, Brighton
St George
Barbados
Director NameMr Philip Neville Wayne Osborne
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBarbadian
StatusResigned
Appointed31 August 2007(12 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 December 2013)
RoleAccountant Cfo
Country of ResidenceBarbados
Correspondence Address22 Dairy Meadows
St James
Bb23001
Barbados
Director NameRavi Clifton Rambarran
Date of BirthApril 1965 (Born 59 years ago)
NationalityTrinidadian British
StatusResigned
Appointed31 August 2007(12 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 December 2013)
RoleActuary
Country of ResidenceJamaica
Correspondence Address32 Oliver Place
Norbrook Acres Drive
Kingston 8
Jamaica
Secretary NameMr Duncan James Reed
NationalityBritish
StatusResigned
Appointed31 August 2007(12 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 May 2014)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHeathview
4 Patmore Heath Albury
Ware
Hertfordshire
SG11 2LS
Director NameMr Histasp Aspi Contractor
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(12 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 November 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Director NameMr George Sweatman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(12 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 November 2016)
RoleInsurance
Country of ResidenceEngland
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Director NameMr Duncan James Reed
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(12 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 May 2014)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressHeathview
4 Patmore Heath Albury
Ware
Hertfordshire
SG11 2LS
Director NameMr Gary Leonard Ross
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(12 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 May 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Director NameMs Elisabetta Tenenti
Date of BirthNovember 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed12 October 2007(12 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2015)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address45 Windermere Road
London
W5 4TJ
Director NameMr Bjorn Jansli
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(14 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 08 November 2016)
RoleRetired
Country of ResidenceGermany
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Director NameMr John Martin Mantz
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(14 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Director NameMr William Peter Lucie-Smith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(14 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 December 2013)
RoleNon-Executive Director
Country of ResidenceTrinidad & Tobago
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Secretary NameMr Donal Joseph Luke Barrett
StatusResigned
Appointed14 May 2014(19 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2018)
RoleCompany Director
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Director NameMr Donal Joseph Luke Barrett
Date of BirthDecember 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed15 August 2014(19 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Director NameMr Michael Alan Sibthorpe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(19 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Director NameMr Maximiliaan Gerard Caviet
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2016(21 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchequer Court 33 St Mary Axe
London
EC3A 8AA
Director NameMrs Lynsey Jane Cross
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2016(21 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchequer Court 33 St Mary Axe
London
EC3A 8AA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameGerling UK Limited (Corporation)
StatusResigned
Appointed19 August 1999(4 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 March 2004)
Correspondence Address50 Fenchurch Street
London
EC3M 3LE

Contact

Websitesagicorunderwriting.com

Location

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

Shareholders

350k at £1Amtrust Lloyd's Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,713,106
Net Worth£444,292
Cash£96,244
Current Liabilities£8,646,198

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

8 March 2013Delivered on: 14 March 2013
Persons entitled: Rapco (Nominees) Limited

Classification: Rent security deed
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: £90,252.00.
Outstanding
8 March 2013Delivered on: 14 March 2013
Persons entitled: Rapco (Nominees) Limited

Classification: Rent security deed
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: £74,808.50.
Outstanding
8 March 2013Delivered on: 14 March 2013
Persons entitled: Rapco (Nominees) Limited

Classification: Rent security deed
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: £92,637.50.
Outstanding

Filing History

25 September 2017Full accounts made up to 31 December 2016 (19 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
23 November 2016Appointment of Mr Maximiliaan Gerard Caviet as a director on 8 November 2016 (2 pages)
23 November 2016Termination of appointment of Michael Alan Sibthorpe as a director on 8 November 2016 (1 page)
23 November 2016Termination of appointment of Bjorn Jansli as a director on 8 November 2016 (1 page)
23 November 2016Termination of appointment of Donal Joseph Luke Barrett as a director on 8 October 2016 (1 page)
23 November 2016Termination of appointment of Histasp Aspi Contractor as a director on 8 November 2016 (1 page)
23 November 2016Termination of appointment of George Sweatman as a director on 8 November 2016 (1 page)
23 November 2016Appointment of Lynsey Jane Cross as a director on 8 November 2016 (2 pages)
12 May 2016Full accounts made up to 31 December 2015 (17 pages)
27 April 2016Director's details changed for Mr Histasp Aspi Contractor on 27 April 2016 (2 pages)
27 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 350,000
(6 pages)
20 May 2015Termination of appointment of Gary Leonard Ross as a director on 20 May 2015 (1 page)
13 May 2015Full accounts made up to 31 December 2014 (16 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 350,000
(8 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 350,000
(8 pages)
31 March 2015Termination of appointment of Elisabetta Tenenti as a director on 31 March 2015 (1 page)
30 December 2014Appointment of Mr Peter Dewey as a director on 14 July 2014 (2 pages)
30 December 2014Appointment of Mr Donal Joseph Luke Barrett as a director on 15 August 2014 (2 pages)
30 December 2014Appointment of Mr Michael Alan Sibthorpe as a director on 1 October 2014 (2 pages)
30 December 2014Appointment of Mr Michael Alan Sibthorpe as a director on 1 October 2014 (2 pages)
17 July 2014Full accounts made up to 31 December 2013 (17 pages)
3 June 2014Appointment of Mr Donal Joseph Luke Barrett as a secretary (2 pages)
29 May 2014Termination of appointment of Duncan Reed as a secretary (1 page)
29 May 2014Termination of appointment of Duncan Reed as a director (1 page)
29 May 2014Appointment of Mr Jeremy Edward Cadle as a director (2 pages)
16 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 350,000
(8 pages)
16 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 350,000
(8 pages)
16 May 2014Termination of appointment of John Mantz as a director (1 page)
4 March 2014Termination of appointment of Geoffrey Halpin as a director (1 page)
16 January 2014Termination of appointment of William Lucie-Smith as a director (1 page)
16 January 2014Termination of appointment of Dodridge Miller as a director (1 page)
16 January 2014Termination of appointment of Philip Osborne as a director (1 page)
16 January 2014Termination of appointment of Ravi Rambarran as a director (1 page)
16 January 2014Termination of appointment of Philip Osborne as a director (1 page)
30 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-20
(1 page)
30 December 2013Change of name notice (2 pages)
30 December 2013Company name changed sagicor syndicate holdings LIMITED\certificate issued on 30/12/13
  • RES15 ‐ Change company name resolution on 2013-12-20
(2 pages)
17 December 2013Auditor's resignation (3 pages)
26 November 2013Auditor's resignation (4 pages)
22 November 2013Auditor's resignation (3 pages)
20 May 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (13 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (13 pages)
9 April 2013Director's details changed for Mr Gary Leonard Ross on 12 February 2013 (2 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 June 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
16 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (14 pages)
16 April 2012Director's details changed for Mr George Sweatman on 12 April 2012 (2 pages)
16 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (14 pages)
11 August 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (14 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (14 pages)
31 August 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
21 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (10 pages)
21 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (10 pages)
1 December 2009Appointment of Mr William Peter Lucie-Smith as a director (2 pages)
25 November 2009Appointment of Mr John Martin Mantz as a director (2 pages)
25 November 2009Appointment of Mr Bjorn Jansli as a director (2 pages)
30 October 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
16 April 2009Return made up to 07/04/09; full list of members (6 pages)
16 April 2009Director's change of particulars / philip osborne / 18/12/2008 (1 page)
1 November 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
14 April 2008Return made up to 07/04/08; full list of members (6 pages)
14 April 2008Director's change of particulars / gary ross / 14/04/2008 (1 page)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
20 September 2007New director appointed (1 page)
20 September 2007New director appointed (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007New secretary appointed (2 pages)
17 September 2007Director resigned (1 page)
3 September 2007Company name changed gerling syndicate holdings limit ed\certificate issued on 03/09/07 (2 pages)
11 July 2007New director appointed (3 pages)
13 June 2007Return made up to 07/04/07; no change of members (6 pages)
5 June 2007Full accounts made up to 31 December 2006 (12 pages)
13 October 2006Director resigned (1 page)
22 June 2006Full accounts made up to 31 December 2005 (12 pages)
14 June 2006Return made up to 07/04/06; full list of members (7 pages)
29 September 2005Director resigned (1 page)
29 September 2005New secretary appointed (2 pages)
29 September 2005Secretary resigned (1 page)
12 May 2005Return made up to 07/04/05; full list of members (7 pages)
10 May 2005Full accounts made up to 31 December 2004 (12 pages)
11 August 2004Full accounts made up to 31 December 2003 (12 pages)
26 July 2004Director's particulars changed (1 page)
6 July 2004Registered office changed on 06/07/04 from: 50 fenchurch street london EC3M 3LE (1 page)
6 July 2004Location of register of members (1 page)
1 June 2004Director's particulars changed (1 page)
19 May 2004Return made up to 07/04/04; full list of members (7 pages)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 April 2004Location of register of members (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004New secretary appointed (2 pages)
1 April 2004New director appointed (2 pages)
13 October 2003Director resigned (1 page)
22 April 2003Full accounts made up to 31 December 2002 (12 pages)
18 April 2003Return made up to 07/04/03; full list of members (7 pages)
9 October 2002Director's particulars changed (1 page)
23 April 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2002Full accounts made up to 31 December 2001 (12 pages)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001Director resigned (1 page)
18 April 2001Return made up to 07/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 April 2001Full accounts made up to 31 December 2000 (12 pages)
16 February 2001New director appointed (2 pages)
16 February 2001Director resigned (1 page)
14 November 2000Registered office changed on 14/11/00 from: valiant house 10 heneage lane london EC3A 5DQ (1 page)
20 July 2000Full accounts made up to 31 December 1999 (13 pages)
17 April 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 1999Registered office changed on 23/09/99 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
13 September 1999Company name changed owl holdings LIMITED\certificate issued on 01/09/99 (3 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999Secretary resigned (1 page)
26 August 1999Director resigned (1 page)
23 April 1999Full accounts made up to 31 December 1998 (11 pages)
19 April 1999Return made up to 07/04/99; full list of members (8 pages)
22 June 1998Full accounts made up to 31 December 1997 (11 pages)
18 April 1998Return made up to 07/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 October 1997Director resigned (1 page)
8 May 1997Full accounts made up to 31 December 1996 (11 pages)
8 April 1997Return made up to 07/04/97; no change of members (6 pages)
29 October 1996Full accounts made up to 31 December 1995 (10 pages)
9 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1996Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page)
25 March 1996Return made up to 07/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 November 1995Ad 21/11/95--------- £ si 349998@1=349998 £ ic 2/350000 (4 pages)
6 October 1995New director appointed (2 pages)
6 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(6 pages)
6 October 1995New director appointed (2 pages)
11 September 1995Accounting reference date notified as 31/12 (1 page)
11 September 1995Memorandum and Articles of Association (20 pages)
11 September 1995Memorandum and Articles of Association (66 pages)
11 September 1995Ad 10/07/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
11 September 1995Memorandum and Articles of Association (20 pages)
11 September 1995£ nc 100/350000 14/08/95 (1 page)
11 September 1995S-div 14/08/95 (1 page)
1 September 1995New director appointed (2 pages)
11 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
11 August 1995New director appointed (2 pages)
11 August 1995Registered office changed on 11/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 August 1995New director appointed (2 pages)
6 July 1995Company name changed pinelead LIMITED\certificate issued on 07/07/95 (4 pages)
7 April 1995Incorporation (18 pages)