Company NameIMIU International Mining Industry Underwriters Limited
Company StatusDissolved
Company Number03117116
CategoryPrivate Limited Company
Incorporation Date23 October 1995(28 years, 5 months ago)
Dissolution Date7 January 2020 (4 years, 2 months ago)
Previous NamePoblet Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMichael Wennin
Date of BirthJune 1963 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed14 March 2005(9 years, 4 months after company formation)
Appointment Duration14 years, 10 months (closed 07 January 2020)
RoleInsurer
Country of ResidenceGermany
Correspondence AddressImiu House 35a
Hart Street
Henley-On-Thames
Oxfordshire
RG9 2AR
Director NameMr Brenton David Smith
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAustralian
StatusClosed
Appointed27 February 2008(12 years, 4 months after company formation)
Appointment Duration11 years, 10 months (closed 07 January 2020)
RolePrincipal Risk Engineer
Country of ResidenceAustralia
Correspondence Address1 Edro Avenue
Brighton East
Victoria 3187
Australia
Director NameMr Nicholas James Parr
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2008(13 years after company formation)
Appointment Duration11 years, 2 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wades Close
Marden
Kent
TN12 9AW
Director NamePatrick Plaisted
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(1 month, 3 weeks after company formation)
Appointment Duration20 years (resigned 31 December 2015)
RoleMd Insurance Underwriter
Country of ResidenceEngland
Correspondence AddressHuntercombe Manor
Nuffield
Henley
Oxfordshire
RG9 5RY
Director NameMr Paul Michael Cusition
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 31 December 1998)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Gate Bracken Close
Storrington
West Sussex
RH20 3HT
Director NameGilles Meyer
Date of BirthOctober 1957 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed19 December 1995(1 month, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 06 February 2002)
RoleExecutive Vice President
Correspondence AddressHohenstr. 51
4126 Riehen Bs
Switzerland
Director NameGonda Lauritzen
Date of BirthApril 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed19 December 1995(1 month, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 14 March 2005)
RoleReinsurance
Correspondence AddressAckerweg 7
Hannover
30657
Director NameChristian Friederichsen
Date of BirthJune 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed19 December 1995(1 month, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 09 September 2003)
RoleCompany Director
Correspondence AddressWesselsnerth 31
Essen
D45239
Secretary NameNeil Ferguson Simpson
NationalityBritish
StatusResigned
Appointed19 December 1995(1 month, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 07 October 2003)
RoleSecretary
Correspondence Address12 Church Road
Hertford
SG14 3DP
Director NameStephen Arthur Atkins
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 12 January 2000)
RoleDirector Marine And Reinsuranc
Correspondence Address79 Mountnessing Road
Billericay
Essex
CM12 9EZ
Director NameBernard Mageean
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 06 February 2002)
RoleInsurance Manager
Correspondence Address10 York Crescent
Wilmslow
Cheshire
SK9 2BB
Director NameJoanne Patricia Fox
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(7 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 February 2009)
RoleChartered Accountant
Correspondence Address16 Grays Road
Godalming
Surrey
GU7 3LT
Secretary NameJoanne Patricia Fox
NationalityBritish
StatusResigned
Appointed07 October 2003(7 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 February 2006)
RoleChartered Accountant
Correspondence Address16 Grays Road
Godalming
Surrey
GU7 3LT
Director NamePeter Norman Osmond Robinson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(8 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2009)
RoleInsurance Company Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Convent Gardens
Findon
Worthing
West Sussex
BN14 0RZ
Secretary NameMatthew Clay
StatusResigned
Appointed06 February 2006(10 years, 3 months after company formation)
Appointment Duration11 years (resigned 28 February 2017)
RoleAccountant
Correspondence Address29 Croft Road
Godalming
Surrey
GU7 1DB
Director NameMr Paul Webster
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(13 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 September 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Rectory Drive
Bidborough
Tunbridge Wells
Kent
TN3 0UN
Director NameMr Henning Christian Wilhelm Foerster
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed20 September 2010(14 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 November 2010)
RoleDirector Of Underwriting
Country of ResidenceGermany
Correspondence AddressInternational House
1 St Katherines Way
London
E1W 1UN
Director NameMr Richard Paul Boddy
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(16 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Fenchurch Street
London
EC3M 3BE
Director NameMr James Geoffrey Fryer
Date of BirthDecember 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2014(18 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 September 2017)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address10 Fenchurch Street
London
EC3M 3BE
Director NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 1995(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Director NameCMH Directors Limited (Corporation)
StatusResigned
Appointed23 October 1995(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Secretary NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 1995(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD

Contact

Websitewww.imiu.co.uk/
Telephone020 70154321
Telephone regionLondon

Location

Registered Address10 Fenchurch Street
London
EC3M 3BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

92.3k at £1Hannover Finance (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,582,372
Net Worth£159,202
Cash£760,036
Current Liabilities£852,236

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

28 April 2008Delivered on: 1 May 2008
Satisfied on: 22 October 2015
Persons entitled: Skil One Limited and Skil Two Limited

Classification: Rent deposit deed
Secured details: £7,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £7,000 see image for full details.
Fully Satisfied
10 May 2005Delivered on: 11 May 2005
Satisfied on: 22 October 2015
Persons entitled: Skil One Limited and Skil Two Limited

Classification: Deed of rent deposit
Secured details: £7,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £7,000.00.
Fully Satisfied
16 February 1999Delivered on: 19 February 1999
Satisfied on: 22 October 2015
Persons entitled: Clipper Investments Limited

Classification: Tenancy agreement
Secured details: All sums due from the company to the chargee under the terms of the tenancy agreement dated 16TH february 1999.
Particulars: A deposit of £7,000 is charged as security for the tenant's performance of it's covenants under the tenancy agreement dated 16/2/99.. see the mortgage charge document for full details.
Fully Satisfied
16 February 1996Delivered on: 20 February 1996
Satisfied on: 4 March 1999
Persons entitled: Clipper Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 16TH february 1996.
Particulars: The deposit of £7,000. see the mortgage charge document for full details.
Fully Satisfied

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
14 October 2019Application to strike the company off the register (3 pages)
11 October 2019Statement of capital on 11 October 2019
  • GBP 1
(5 pages)
1 October 2019Statement by Directors (1 page)
1 October 2019Solvency Statement dated 16/09/19 (1 page)
1 October 2019Resolutions
  • RES13 ‐ Capital redemption reserve be cancelled 16/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 August 2019Change of details for International Insurance Company of Hannover Se as a person with significant control on 1 January 2019 (2 pages)
20 December 2018Full accounts made up to 31 December 2017 (17 pages)
7 December 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
1 December 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
1 December 2017Termination of appointment of James Geoffrey Fryer as a director on 15 September 2017 (1 page)
1 December 2017Termination of appointment of James Geoffrey Fryer as a director on 15 September 2017 (1 page)
1 December 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (19 pages)
2 October 2017Full accounts made up to 31 December 2016 (19 pages)
2 March 2017Termination of appointment of Matthew Clay as a secretary on 28 February 2017 (1 page)
2 March 2017Termination of appointment of Matthew Clay as a secretary on 28 February 2017 (1 page)
2 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
5 September 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
5 September 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
20 January 2016Termination of appointment of Patrick Plaisted as a director on 31 December 2015 (1 page)
20 January 2016Termination of appointment of Patrick Plaisted as a director on 31 December 2015 (1 page)
28 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 92,273
(8 pages)
28 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 92,273
(8 pages)
22 October 2015Satisfaction of charge 3 in full (1 page)
22 October 2015Satisfaction of charge 2 in full (1 page)
22 October 2015Satisfaction of charge 4 in full (1 page)
22 October 2015Satisfaction of charge 3 in full (1 page)
22 October 2015Satisfaction of charge 4 in full (1 page)
22 October 2015Satisfaction of charge 2 in full (1 page)
3 June 2015Full accounts made up to 31 December 2014 (17 pages)
3 June 2015Full accounts made up to 31 December 2014 (17 pages)
28 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 92,273
(8 pages)
28 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 92,273
(8 pages)
16 August 2014Full accounts made up to 31 December 2013 (18 pages)
16 August 2014Full accounts made up to 31 December 2013 (18 pages)
30 June 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 92,273
(3 pages)
30 June 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 92,273
(3 pages)
3 January 2014Appointment of Mr James Geoffrey Fryer as a director (2 pages)
3 January 2014Appointment of Mr James Geoffrey Fryer as a director (2 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders (8 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders (8 pages)
1 August 2013Full accounts made up to 31 December 2012 (18 pages)
1 August 2013Full accounts made up to 31 December 2012 (18 pages)
29 July 2013Termination of appointment of Richard Boddy as a director (1 page)
29 July 2013Termination of appointment of Richard Boddy as a director (1 page)
20 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (8 pages)
20 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (8 pages)
21 September 2012Full accounts made up to 31 December 2011 (18 pages)
21 September 2012Full accounts made up to 31 December 2011 (18 pages)
20 March 2012Appointment of Mr Richard Paul Boddy as a director (2 pages)
20 March 2012Appointment of Mr Richard Paul Boddy as a director (2 pages)
9 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (8 pages)
9 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (8 pages)
9 November 2011Register inspection address has been changed from Imiu House 35a Hart Street Henley-on-Thames Oxfordshire RG9 2AR England (1 page)
9 November 2011Register inspection address has been changed from Imiu House 35a Hart Street Henley-on-Thames Oxfordshire RG9 2AR England (1 page)
14 September 2011Full accounts made up to 31 December 2010 (18 pages)
14 September 2011Full accounts made up to 31 December 2010 (18 pages)
5 September 2011Termination of appointment of Paul Webster as a director (1 page)
5 September 2011Termination of appointment of Paul Webster as a director (1 page)
5 September 2011Secretary's details changed for Matthew Clay on 1 September 2011 (2 pages)
5 September 2011Secretary's details changed for Matthew Clay on 1 September 2011 (2 pages)
5 September 2011Secretary's details changed for Matthew Clay on 1 September 2011 (2 pages)
28 February 2011Registered office address changed from International House 1 St Katherines Way London E1W 1UN on 28 February 2011 (1 page)
28 February 2011Registered office address changed from International House 1 St Katherines Way London E1W 1UN on 28 February 2011 (1 page)
4 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (9 pages)
4 November 2010Termination of appointment of Henning Foerster as a director (1 page)
4 November 2010Termination of appointment of Henning Foerster as a director (1 page)
4 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (9 pages)
20 September 2010Appointment of Mr Henning Christian Wilhelm Foerster as a director (2 pages)
20 September 2010Appointment of Mr Henning Christian Wilhelm Foerster as a director (2 pages)
9 August 2010Statement of company's objects (2 pages)
9 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 August 2010Statement of company's objects (2 pages)
26 April 2010Full accounts made up to 31 December 2009 (18 pages)
26 April 2010Full accounts made up to 31 December 2009 (18 pages)
18 November 2009Director's details changed for Michael Wennin on 1 October 2009 (2 pages)
18 November 2009Register(s) moved to registered inspection location (1 page)
18 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (7 pages)
18 November 2009Director's details changed for Michael Wennin on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Patrick Plaisted on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Nicholas James Parr on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Nicholas James Parr on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Paul Webster on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Nicholas James Parr on 1 October 2009 (2 pages)
18 November 2009Register(s) moved to registered inspection location (1 page)
18 November 2009Register inspection address has been changed (1 page)
18 November 2009Director's details changed for Patrick Plaisted on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Paul Webster on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Brenton David Smith on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Paul Webster on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Brenton David Smith on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (7 pages)
18 November 2009Director's details changed for Patrick Plaisted on 1 October 2009 (2 pages)
18 November 2009Register inspection address has been changed (1 page)
18 November 2009Director's details changed for Mr Brenton David Smith on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Michael Wennin on 1 October 2009 (2 pages)
15 May 2009Director appointed paul webster (2 pages)
15 May 2009Director appointed paul webster (2 pages)
3 April 2009Appointment terminated director peter robinson (1 page)
3 April 2009Appointment terminated director peter robinson (1 page)
5 March 2009Appointment terminated director joanne fox (1 page)
5 March 2009Appointment terminated director joanne fox (1 page)
27 February 2009Full accounts made up to 31 December 2008 (17 pages)
27 February 2009Full accounts made up to 31 December 2008 (17 pages)
12 November 2008Secretary's change of particulars / matthew clay / 23/10/2008 (2 pages)
12 November 2008Return made up to 23/10/08; full list of members (4 pages)
12 November 2008Return made up to 23/10/08; full list of members (4 pages)
12 November 2008Secretary's change of particulars / matthew clay / 23/10/2008 (2 pages)
11 November 2008Director appointed mr nicholas james parr (1 page)
11 November 2008Director appointed mr nicholas james parr (1 page)
1 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 March 2008Director appointed mr brenton david smith (1 page)
10 March 2008Director appointed mr brenton david smith (1 page)
5 March 2008Full accounts made up to 31 December 2007 (17 pages)
5 March 2008Full accounts made up to 31 December 2007 (17 pages)
25 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2007Return made up to 23/10/07; full list of members (3 pages)
23 October 2007Return made up to 23/10/07; full list of members (3 pages)
28 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2007Full accounts made up to 31 December 2006 (17 pages)
21 February 2007Full accounts made up to 31 December 2006 (17 pages)
23 October 2006Return made up to 23/10/06; full list of members (3 pages)
23 October 2006Return made up to 23/10/06; full list of members (3 pages)
19 July 2006Director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
3 March 2006Full accounts made up to 31 December 2005 (20 pages)
3 March 2006Full accounts made up to 31 December 2005 (20 pages)
13 February 2006Registered office changed on 13/02/06 from: 12 plumtree court london EC4A 4HT (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006Registered office changed on 13/02/06 from: 12 plumtree court london EC4A 4HT (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006Secretary resigned (1 page)
15 November 2005Return made up to 23/10/05; full list of members (6 pages)
15 November 2005Return made up to 23/10/05; full list of members (6 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
15 June 2005Full accounts made up to 31 December 2004 (16 pages)
15 June 2005New director appointed (2 pages)
15 June 2005Full accounts made up to 31 December 2004 (16 pages)
15 June 2005New director appointed (2 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
30 December 2004Return made up to 23/10/04; full list of members (3 pages)
30 December 2004Return made up to 23/10/04; full list of members (3 pages)
1 November 2004Full accounts made up to 31 December 2003 (16 pages)
1 November 2004Full accounts made up to 31 December 2003 (16 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
11 December 2003Return made up to 23/10/03; full list of members (3 pages)
11 December 2003Return made up to 23/10/03; full list of members (3 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003New secretary appointed;new director appointed (2 pages)
21 October 2003New secretary appointed;new director appointed (2 pages)
21 October 2003Secretary resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
5 October 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 October 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 October 2003£ nc 10000/2273 09/09/03 (1 page)
5 October 2003£ nc 10000/2273 09/09/03 (1 page)
18 September 2003£ ic 4546/2273 09/09/03 £ sr 2273@1=2273 (1 page)
18 September 2003£ ic 4546/2273 09/09/03 £ sr 2273@1=2273 (1 page)
17 September 2003Full accounts made up to 31 December 2002 (16 pages)
17 September 2003Full accounts made up to 31 December 2002 (16 pages)
14 November 2002Return made up to 23/10/02; full list of members (7 pages)
14 November 2002Return made up to 23/10/02; full list of members (7 pages)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
18 July 2002Full accounts made up to 31 December 2001 (14 pages)
18 July 2002Full accounts made up to 31 December 2001 (14 pages)
11 March 2002£ ic 10000/4546 06/02/02 £ sr 5454@1=5454 (2 pages)
11 March 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 March 2002£ ic 10000/4546 06/02/02 £ sr 5454@1=5454 (2 pages)
11 March 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 November 2001Return made up to 23/10/01; full list of members (8 pages)
7 November 2001Return made up to 23/10/01; full list of members (8 pages)
10 April 2001Full accounts made up to 31 December 2000 (38 pages)
10 April 2001Full accounts made up to 31 December 2000 (38 pages)
28 December 2000Return made up to 23/10/00; full list of members (8 pages)
28 December 2000Return made up to 23/10/00; full list of members (8 pages)
27 December 2000Full accounts made up to 31 December 1999 (42 pages)
27 December 2000Full accounts made up to 31 December 1999 (42 pages)
4 December 2000New director appointed (2 pages)
4 December 2000Director resigned (1 page)
4 December 2000New director appointed (2 pages)
4 December 2000Director resigned (1 page)
20 January 2000Return made up to 23/10/99; full list of members (8 pages)
20 January 2000Return made up to 23/10/99; full list of members (8 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
25 May 1999Full accounts made up to 31 December 1998 (40 pages)
25 May 1999Full accounts made up to 31 December 1998 (40 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (1 page)
4 March 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Particulars of mortgage/charge (3 pages)
19 February 1999Particulars of mortgage/charge (3 pages)
6 February 1999Return made up to 23/10/98; full list of members (8 pages)
6 February 1999Return made up to 23/10/98; full list of members (8 pages)
17 November 1998Full accounts made up to 31 December 1997 (38 pages)
17 November 1998Full accounts made up to 31 December 1997 (38 pages)
10 December 1997Ad 14/08/97--------- £ si 908@1 (2 pages)
10 December 1997Director's particulars changed (2 pages)
10 December 1997Director's particulars changed (1 page)
10 December 1997Director's particulars changed (2 pages)
10 December 1997Ad 14/08/97--------- £ si 908@1 (2 pages)
10 December 1997Director's particulars changed (1 page)
27 November 1997Return made up to 23/10/97; full list of members (8 pages)
27 November 1997Return made up to 23/10/97; full list of members (8 pages)
26 September 1997Full accounts made up to 31 December 1996 (20 pages)
26 September 1997Full accounts made up to 31 December 1996 (20 pages)
20 December 1996Return made up to 23/10/96; full list of members (8 pages)
20 December 1996Return made up to 23/10/96; full list of members (8 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
7 February 1996New secretary appointed (2 pages)
7 February 1996New secretary appointed (2 pages)
9 January 1996Secretary resigned (2 pages)
9 January 1996Secretary resigned (2 pages)
8 January 1996Director resigned;new director appointed (1 page)
8 January 1996Ad 19/12/95--------- £ si 9090@1=9090 £ ic 2/9092 (2 pages)
8 January 1996Registered office changed on 08/01/96 from: sceptre court 40 tower hill london EC3N 4BB (1 page)
8 January 1996Director resigned;new director appointed (1 page)
8 January 1996Registered office changed on 08/01/96 from: sceptre court 40 tower hill london EC3N 4BB (1 page)
8 January 1996Ad 19/12/95--------- £ si 9090@1=9090 £ ic 2/9092 (2 pages)
4 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(68 pages)
4 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(68 pages)
2 January 1996Company name changed poblet LIMITED\certificate issued on 03/01/96 (4 pages)
2 January 1996Company name changed poblet LIMITED\certificate issued on 03/01/96 (4 pages)
27 December 1995New director appointed (4 pages)
27 December 1995£ nc 100/10000 19/12/95 (1 page)
27 December 1995New director appointed (4 pages)
27 December 1995New director appointed (4 pages)
27 December 1995New director appointed (4 pages)
27 December 1995New director appointed (4 pages)
27 December 1995£ nc 100/10000 19/12/95 (1 page)
27 December 1995Director resigned;new director appointed (4 pages)
27 December 1995Accounting reference date notified as 31/12 (1 page)
27 December 1995Director resigned;new director appointed (4 pages)
27 December 1995New director appointed (4 pages)
27 December 1995Accounting reference date notified as 31/12 (1 page)
23 October 1995Incorporation (78 pages)
23 October 1995Incorporation (78 pages)