London
EC3A 8AA
Director Name | Mr Peter Dewey |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2014(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchequer Court 33 St Mary Axe London EC3A 8AA |
Secretary Name | Mrs Pauline Cockburn |
---|---|
Status | Closed |
Appointed | 01 January 2018(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | Exchequer Court 33 St Mary Axe London EC3A 8AA |
Secretary Name | Mr Terence John Hayday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 August 1999) |
Role | Lloyds Underwriting Agent |
Country of Residence | United Kingdom |
Correspondence Address | Fair Close Copyhold Lane Cuckfield West Sussex RH17 5EB |
Director Name | David Campbell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 19 August 1999) |
Role | Managing Director |
Correspondence Address | 7 The Abbey Woods Douglas Isle Of Man IM2 5PL |
Director Name | Lord William Roberton Fraser |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 19 August 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Holt House Seale Road Elstead Farnham Surrey GU8 6LF |
Director Name | Mr Colin Michael Owen |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 August 1999) |
Role | Lloyds Underwriter |
Country of Residence | England |
Correspondence Address | Courtneys 36 Forest Drive Keston Kent BR2 6EF |
Director Name | Adrian Charles Harling |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2001) |
Role | Finance And Admin Director |
Correspondence Address | Walnut Tree Cottage Church Street Great Maplestead Halstead Essex CO9 2RH |
Director Name | Bjorn Jansli |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Norwegian British |
Status | Resigned |
Appointed | 19 August 1999(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | Teutonstrasse 75 Bonn Nord-Rhein-Westphalen 53175 Foreign |
Director Name | Mr Hermann Jorissen |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 August 1999(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | Thusneldastrasse 29a Cologne Nord-Rhein Westphalen D50 679 |
Director Name | Dr Frank Grund |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2001(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 September 2003) |
Role | Insurance Executive |
Correspondence Address | Konrad Adenauer Strasse : 122 Wachtberg 53343 Germany |
Director Name | Reiner Karl Gleiss |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2001(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2006) |
Role | Insurance Chief Executive |
Correspondence Address | 75 Bathgate Road London SW19 5PQ |
Director Name | Geoffrey Michael Halpin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 16 January 2014) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | 36 Hall Lane Upminster Essex RM14 1AF |
Secretary Name | John Martin Mantz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | 21 Four Wents Cobham Surrey KT11 2NE |
Secretary Name | Robert James Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Chipstead Park Sevenoaks Kent TN13 2SH |
Director Name | Dodridge Denton Miller |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Barbadian |
Status | Resigned |
Appointed | 31 August 2007(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 December 2013) |
Role | Accountant Ceo |
Country of Residence | Barbados |
Correspondence Address | Lot 1, Brighton St George Barbados |
Director Name | Mr Philip Neville Wayne Osborne |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Barbadian |
Status | Resigned |
Appointed | 31 August 2007(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 December 2013) |
Role | Accountant Cfo |
Country of Residence | Barbados |
Correspondence Address | 22 Dairy Meadows St James Bb23001 Barbados |
Director Name | Ravi Clifton Rambarran |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Trinidadian British |
Status | Resigned |
Appointed | 31 August 2007(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 December 2013) |
Role | Actuary |
Country of Residence | Jamaica |
Correspondence Address | 32 Oliver Place Norbrook Acres Drive Kingston 8 Jamaica |
Secretary Name | Mr Duncan James Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 May 2014) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Heathview 4 Patmore Heath Albury Ware Hertfordshire SG11 2LS |
Director Name | Mr Histasp Aspi Contractor |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 November 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great Tower Street London EC3R 5AA |
Director Name | Mr George Sweatman |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 November 2016) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 1 Great Tower Street London EC3R 5AA |
Director Name | Mr Duncan James Reed |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 May 2014) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Heathview 4 Patmore Heath Albury Ware Hertfordshire SG11 2LS |
Director Name | Mr Gary Leonard Ross |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 May 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 1 Great Tower Street London EC3R 5AA |
Director Name | Ms Elisabetta Tenenti |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 October 2007(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2015) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 45 Windermere Road London W5 4TJ |
Director Name | Mr Bjorn Jansli |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 08 November 2016) |
Role | Retired |
Country of Residence | Germany |
Correspondence Address | 1 Great Tower Street London EC3R 5AA |
Director Name | Mr John Martin Mantz |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great Tower Street London EC3R 5AA |
Director Name | Mr William Peter Lucie-Smith |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 December 2013) |
Role | Non-Executive Director |
Country of Residence | Trinidad & Tobago |
Correspondence Address | 1 Great Tower Street London EC3R 5AA |
Secretary Name | Mr Donal Joseph Luke Barrett |
---|---|
Status | Resigned |
Appointed | 14 May 2014(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 2018) |
Role | Company Director |
Correspondence Address | 1 Great Tower Street London EC3R 5AA |
Director Name | Mr Donal Joseph Luke Barrett |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 August 2014(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Great Tower Street London EC3R 5AA |
Director Name | Mr Michael Alan Sibthorpe |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Great Tower Street London EC3R 5AA |
Director Name | Mr Maximiliaan Gerard Caviet |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2016(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchequer Court 33 St Mary Axe London EC3A 8AA |
Director Name | Mrs Lynsey Jane Cross |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2016(21 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 06 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchequer Court 33 St Mary Axe London EC3A 8AA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Gerling UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 March 2004) |
Correspondence Address | 50 Fenchurch Street London EC3M 3LE |
Website | sagicorunderwriting.com |
---|
Registered Address | Exchequer Court 33 St Mary Axe London EC3A 8AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
350k at £1 | Amtrust Lloyd's Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,713,106 |
Net Worth | £444,292 |
Cash | £96,244 |
Current Liabilities | £8,646,198 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 March 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
25 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
---|---|
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
23 November 2016 | Appointment of Mr Maximiliaan Gerard Caviet as a director on 8 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Michael Alan Sibthorpe as a director on 8 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Bjorn Jansli as a director on 8 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Donal Joseph Luke Barrett as a director on 8 October 2016 (1 page) |
23 November 2016 | Termination of appointment of Histasp Aspi Contractor as a director on 8 November 2016 (1 page) |
23 November 2016 | Termination of appointment of George Sweatman as a director on 8 November 2016 (1 page) |
23 November 2016 | Appointment of Lynsey Jane Cross as a director on 8 November 2016 (2 pages) |
12 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
27 April 2016 | Director's details changed for Mr Histasp Aspi Contractor on 27 April 2016 (2 pages) |
27 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
20 May 2015 | Termination of appointment of Gary Leonard Ross as a director on 20 May 2015 (1 page) |
13 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
31 March 2015 | Termination of appointment of Elisabetta Tenenti as a director on 31 March 2015 (1 page) |
30 December 2014 | Appointment of Mr Peter Dewey as a director on 14 July 2014 (2 pages) |
30 December 2014 | Appointment of Mr Donal Joseph Luke Barrett as a director on 15 August 2014 (2 pages) |
30 December 2014 | Appointment of Mr Michael Alan Sibthorpe as a director on 1 October 2014 (2 pages) |
30 December 2014 | Appointment of Mr Michael Alan Sibthorpe as a director on 1 October 2014 (2 pages) |
17 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
3 June 2014 | Appointment of Mr Donal Joseph Luke Barrett as a secretary (2 pages) |
29 May 2014 | Termination of appointment of Duncan Reed as a secretary (1 page) |
29 May 2014 | Termination of appointment of Duncan Reed as a director (1 page) |
29 May 2014 | Appointment of Mr Jeremy Edward Cadle as a director (2 pages) |
16 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Termination of appointment of John Mantz as a director (1 page) |
4 March 2014 | Termination of appointment of Geoffrey Halpin as a director (1 page) |
16 January 2014 | Termination of appointment of William Lucie-Smith as a director (1 page) |
16 January 2014 | Termination of appointment of Dodridge Miller as a director (1 page) |
16 January 2014 | Termination of appointment of Philip Osborne as a director (1 page) |
16 January 2014 | Termination of appointment of Ravi Rambarran as a director (1 page) |
16 January 2014 | Termination of appointment of Philip Osborne as a director (1 page) |
30 December 2013 | Resolutions
|
30 December 2013 | Change of name notice (2 pages) |
30 December 2013 | Company name changed sagicor syndicate holdings LIMITED\certificate issued on 30/12/13
|
17 December 2013 | Auditor's resignation (3 pages) |
26 November 2013 | Auditor's resignation (4 pages) |
22 November 2013 | Auditor's resignation (3 pages) |
20 May 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (13 pages) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (13 pages) |
9 April 2013 | Director's details changed for Mr Gary Leonard Ross on 12 February 2013 (2 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 August 2012 | Resolutions
|
21 June 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
16 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (14 pages) |
16 April 2012 | Director's details changed for Mr George Sweatman on 12 April 2012 (2 pages) |
16 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (14 pages) |
11 August 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (14 pages) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (14 pages) |
31 August 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
21 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (10 pages) |
21 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (10 pages) |
1 December 2009 | Appointment of Mr William Peter Lucie-Smith as a director (2 pages) |
25 November 2009 | Appointment of Mr John Martin Mantz as a director (2 pages) |
25 November 2009 | Appointment of Mr Bjorn Jansli as a director (2 pages) |
30 October 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
16 April 2009 | Return made up to 07/04/09; full list of members (6 pages) |
16 April 2009 | Director's change of particulars / philip osborne / 18/12/2008 (1 page) |
1 November 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
14 April 2008 | Return made up to 07/04/08; full list of members (6 pages) |
14 April 2008 | Director's change of particulars / gary ross / 14/04/2008 (1 page) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (1 page) |
20 September 2007 | New director appointed (1 page) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | Director resigned (1 page) |
3 September 2007 | Company name changed gerling syndicate holdings limit ed\certificate issued on 03/09/07 (2 pages) |
11 July 2007 | New director appointed (3 pages) |
13 June 2007 | Return made up to 07/04/07; no change of members (6 pages) |
5 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
13 October 2006 | Director resigned (1 page) |
22 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
14 June 2006 | Return made up to 07/04/06; full list of members (7 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | New secretary appointed (2 pages) |
29 September 2005 | Secretary resigned (1 page) |
12 May 2005 | Return made up to 07/04/05; full list of members (7 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
11 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: 50 fenchurch street london EC3M 3LE (1 page) |
6 July 2004 | Location of register of members (1 page) |
1 June 2004 | Director's particulars changed (1 page) |
19 May 2004 | Return made up to 07/04/04; full list of members (7 pages) |
13 April 2004 | Resolutions
|
5 April 2004 | Location of register of members (1 page) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
13 October 2003 | Director resigned (1 page) |
22 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
18 April 2003 | Return made up to 07/04/03; full list of members (7 pages) |
9 October 2002 | Director's particulars changed (1 page) |
23 April 2002 | Return made up to 07/04/02; full list of members
|
21 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
18 April 2001 | Return made up to 07/04/01; full list of members
|
3 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | Director resigned (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: valiant house 10 heneage lane london EC3A 5DQ (1 page) |
20 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
17 April 2000 | Return made up to 07/04/00; full list of members
|
23 September 1999 | Registered office changed on 23/09/99 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
13 September 1999 | Company name changed owl holdings LIMITED\certificate issued on 01/09/99 (3 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
23 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
19 April 1999 | Return made up to 07/04/99; full list of members (8 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
18 April 1998 | Return made up to 07/04/98; no change of members
|
24 October 1997 | Director resigned (1 page) |
8 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
8 April 1997 | Return made up to 07/04/97; no change of members (6 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
9 October 1996 | Resolutions
|
9 October 1996 | Resolutions
|
30 April 1996 | Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page) |
25 March 1996 | Return made up to 07/04/96; full list of members
|
28 November 1995 | Ad 21/11/95--------- £ si 349998@1=349998 £ ic 2/350000 (4 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | Resolutions
|
6 October 1995 | New director appointed (2 pages) |
11 September 1995 | Accounting reference date notified as 31/12 (1 page) |
11 September 1995 | Memorandum and Articles of Association (20 pages) |
11 September 1995 | Memorandum and Articles of Association (66 pages) |
11 September 1995 | Ad 10/07/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 September 1995 | Resolutions
|
11 September 1995 | Memorandum and Articles of Association (20 pages) |
11 September 1995 | £ nc 100/350000 14/08/95 (1 page) |
11 September 1995 | S-div 14/08/95 (1 page) |
1 September 1995 | New director appointed (2 pages) |
11 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 August 1995 | New director appointed (2 pages) |
6 July 1995 | Company name changed pinelead LIMITED\certificate issued on 07/07/95 (4 pages) |
7 April 1995 | Incorporation (18 pages) |