Company NameEquitas Limited
Company StatusActive
Company Number03173352
CategoryPrivate Limited Company
Incorporation Date11 March 1996(28 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance

Directors

Director NameMr Richard Brett Spooner
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(6 months, 3 weeks after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ireton Road
Colchester
CO3 3AT
Director NameMr Michael Eunan McLarnon Deeny
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2009(13 years, 6 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressShepherds Close
Upper Woodford
Salisbury
Wiltshire
SP4 6PA
Director NameMr David Endon Stuart Shipley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2009(13 years, 6 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Rothamsted Avenue
Harpenden
Hertfordshire
AL5 2DJ
Director NameMr Glenn Edward Brace
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed29 June 2011(15 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Jeremy Wilfrid Heap
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(18 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Kees Van Der Klugt
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(25 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMs Christine Elaine Dandridge
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(26 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMrs Colleen Martin
StatusCurrent
Appointed01 December 2022(26 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMs Sarah Margaret Wilton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(26 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Charles Anthony Stapleton Franks
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(27 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMichael John Crall
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address84 Saddlebow Road
Bell Canyon
California Ca 91307
United States
Director NameMrs Jane Victoria Barker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 701 65 Hopton Street
London
SE1 9GZ
Secretary NameDr Gisela Maria Aloisia Gledhill
NationalityAustrian
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Saint Leonards Terrace
London
SW3 4QG
Director NameMr Andrew Nicholson Coppell
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(1 week, 3 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKynance
High Pastures Little Baddow
Chelmsford
CM3 4TS
Director NameSir David Kennedy Newbigging
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(1 week, 3 days after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Old Church Street
Chelsea
London
SW3 6EA
Director NameSir Roger Albert Gartside Neville
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 17 September 1999)
RoleNon Executive Dir
Correspondence AddressPossingworth Manor
Blackboys
Uckfield
East Sussex
TN22 5HE
Director NameMr Alan Craig Pollard
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 17 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tarrant Gardens
Hartley Wintney
Hampshire
RG27 8NE
Director NameJames Anthony Boyd Joll
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(3 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 March 2007)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Kensington Park Gardens
London
W11 2QS
Director NameMr Michael Eunan McLarnon Deeny
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(6 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 31 January 2009)
RoleConcert Promoter
Country of ResidenceEngland
Correspondence AddressShepherds Close
Upper Woodford
Salisbury
Wiltshire
SP4 6PA
Director NameSir Bryan Hubert Nicholson
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(6 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2005)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21
192 Emery Hill St
London
SW1P 1PN
Director NameMr Stephen John Oakley Catlin
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(6 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 01 February 2002)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressChartfield House Pastens Road
Limpsfield Chart
Oxted
Surrey
RH8 0RE
Director NameMr Richard Arthur Barfield
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(1 year after company formation)
Appointment Duration10 years (resigned 30 March 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Persie
Bridge Of Cally
Blairgowrie
Perthshire
PH10 7LQ
Scotland
Director NameScott Peter Moser
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1997(1 year, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 30 March 2007)
RoleInsurance Executive
Correspondence AddressKili 5 Courtney Place
Sandy Lane
Cobham
Surrey
KT11 2BE
Director NameMr Paul Andrew Jardine
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2001)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address2 The Crosspath
Radlett
Hertfordshire
WD7 8HN
Secretary NameMr Stephen John Britt
NationalityAustralian
StatusResigned
Appointed01 April 1999(3 years after company formation)
Appointment Duration10 years, 6 months (resigned 01 October 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Ravensbourne Gardens
London
W13 8EW
Director NameMr Ian Charles Agnew
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(5 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 September 2007)
RoleRetired
Correspondence Address22 Redesdale Street
London
SW3 4BJ
Director NameMr Glenn Edward Brace
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2003(7 years after company formation)
Appointment Duration3 years, 12 months (resigned 30 March 2007)
RoleClaims Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Simons Walk
Englefield Green
Surrey
TW20 9SJ
Director NameMr Jeremy Wilfrid Heap
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(7 years after company formation)
Appointment Duration3 years, 12 months (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside House
45 Home Park Road Wimbledon
London
SW19 7HS
Director NameJonathan Andrew Collins
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(7 years after company formation)
Appointment Duration3 years, 12 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address15 Iveagh Road
Guildford
Surrey
GU2 7PU
Director NameMr Sean Gerard McGovern
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(11 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 June 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood
Gosmore
Hitchin
Hertfordshire
SG4 9AN
Director NameSir Adam Nicholas Ridley
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(13 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Novello Street
London
SW6 4JB
Secretary NameMr Paul Arthur Hardy
NationalityBritish
StatusResigned
Appointed01 October 2009(13 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 July 2017)
RoleCompany Director
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr John David Parry
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(20 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMr William Patrick Robertson
StatusResigned
Appointed01 July 2017(21 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 February 2019)
RoleCompany Director
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMr Andrew Wilson
StatusResigned
Appointed11 February 2019(22 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2022)
RoleCompany Director
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Peter David Spires
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(23 years after company formation)
Appointment Duration4 years, 6 months (resigned 19 October 2023)
RoleGeneral Counsel & Secretary To The Council
Country of ResidenceEngland
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ

Contact

Websitewww.equitas.co.uk

Location

Registered Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

780m at £1Equitas Reinsurance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£41,000,000
Cash£1,000,000
Current Liabilities£11,000,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

25 October 1996Delivered on: 12 November 1996
Satisfied on: 8 July 1999
Persons entitled: Citibank, N.A.

Classification: A security agreement
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the security agreement or any of the lloyd's agreements.
Particulars: All the chargor's right, title and interest in and to: (I) all securites which are held by, to the order, for the account or under the control or direction of, the custodian and recorded in the books of the custodian in an account in the name of the chargor designated "equitas limited australian collateral account";. See the mortgage charge document for full details.
Fully Satisfied
3 September 1996Delivered on: 24 September 1996
Satisfied on: 13 January 2000
Persons entitled: Bankers Trust Company

Classification: Custody agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the custody agreement of even date.
Particulars: Any cash or investments until the custodian is satisfied in its reasonable discretion. See the mortgage charge document for full details.
Fully Satisfied
3 September 1996Delivered on: 20 September 1996
Satisfied on: 25 June 2002
Persons entitled:
Lasalle National Trust, N.A. (The "Special Trustee")
Bankers Trust Company (The "Trustee")
Bankers Trust Company (The "Trustee")
Lasalle National Trust, N.A. (The "Special Trustee")

Classification: Surplus trust agreement
Secured details: In favour of the chargee the property subject to the surplus trust agreement may be used to pay on behalf of any beneficiary (as defined) illinois insurance and reinsurance liabilities incurred by the beneficiary (as defined) and not otherwise paid from other sources; however, payment on behalf of any beneficiary (as defined) shall be limited to the amount of the property deposited by the company or equitas reinsurance limited (collectively, the "grantor") in the account (as defined) and cash account (as defined) on behalf of that beneficiary (as defined), as determined by the illinois attorney-in fact, the statutory representative of the beneficiaries (as defined).
Particulars: The property ("property") delivered or transferred by the company or equitas limited (collectively, the "grantor") to bankers trust company as trustee (the "trustee") pursuant to the surplus trust agreement. The grantor and the trustee have employed the special trustee to hold the property in illinois as trustee.. See the mortgage charge document for full details.
Fully Satisfied
3 September 1996Delivered on: 17 September 1996
Satisfied on: 6 January 2000
Persons entitled: The New York Insurance Department

Classification: Agreement
Secured details: The obligation of the company to the chargee to deposit in the equitas american trust fund an amount not to exceed us $400 million pursuant to the terms of clause 1 and 2 of this agreement.
Particulars: A security interest in, a lien upon and a pledge, hypothecation and set over of the charged portfolio.
Fully Satisfied
14 April 2003Delivered on: 28 April 2003
Satisfied on: 25 May 2007
Persons entitled: Hugh Stevenson and Michael Crall

Classification: Security trust deed between equitas holdings limited equitas reinsurance limited equitas limited (each an indemnifying company and together the indemnifying companies) hugh stevenson and michael crail (the original trustees)
Secured details: All monies due or to become due from the indemnifying companies (as defined) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right title and interest in and to the deposit of £50,000,000 or any other amount standing to the credit of the security account in the name of equitas with number 80082627 and sort code 20-00-00 held with barclays bank PLC or such other bank as equitas may decide. See the mortgage charge document for full details.
Fully Satisfied
7 June 2000Delivered on: 13 June 2000
Satisfied on: 11 August 2009
Persons entitled: Barclays Bank PLC

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the l/c agreement,the pledge agreement and the account control agreement.
Particulars: All right,title and interest in the pledged securities (as defined) and the proceeds thereof. See the mortgage charge document for full details.
Fully Satisfied
3 December 1999Delivered on: 20 December 1999
Satisfied on: 2 October 2004
Persons entitled: The New York Insurance Department

Classification: Deposit agreement
Secured details: The obligation of the company to deposit in the equitas american trust fund (the "eatf") an amount not to exceed us$400 million pursuant to clauses 1 and 2 of the agreement.
Particulars: A security interest in, a lien upon and a pledge hypothecation and set over the charged portfolio.
Fully Satisfied
3 December 1999Delivered on: 20 December 1999
Satisfied on: 2 October 2004
Persons entitled: The New York Insurance Department

Classification: Collateral agreement
Secured details: The payment obligations of the company to the chargee under the undertaking.
Particulars: All of the chargor's rights title and interest in and to the original collateral, any substitute collateral and any additional collateral for full details please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
18 October 1999Delivered on: 20 October 1999
Satisfied on: 4 November 2004
Persons entitled: Citibank,N.A.

Classification: Amending agreement amending a sterling security agreement dated 25TH june 1998
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the security agreement or any of the lloyd's agreements (as defined).
Particulars: All right,title and interest into all securities held for the account or in the books of the custodian in the doc collateral account and all other benefits and proceeds thereon. See the mortgage charge document for full details.
Fully Satisfied
25 June 1998Delivered on: 8 July 1998
Satisfied on: 4 November 2004
Persons entitled: Citibank,N.A.

Classification: Sterling security agreement
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the security agreement or any of the lloyd's agreements (as defined).
Particulars: All rights,title,interest in and to securities held under the control or direction of the custodian and recorded in the books of the custodian in an account in the name of the chargor designated equitas limited doc collateral account; all other rights,benefits and proceeds and all sums of money standing to the credit of the account. See the mortgage charge document for full details.
Fully Satisfied
3 September 1996Delivered on: 4 September 1996
Satisfied on: 6 January 2000
Persons entitled: The Insurance Department of the State of New York

Classification: Collateral agreement
Secured details: The payment obligations of the chargor under the undertaking (as defined).
Particulars: All the rights, title and interest in and to the original collateral, any substitute collateral and any additional collateral. See the mortgage charge document for full details.
Fully Satisfied
4 September 1996Delivered on: 20 September 1996
Persons entitled: Royal Trust Corporation of Canada in Its Capacity as Trustee Under the Reinsurance Trustagreement

Classification: Reinsurance trust agreement
Secured details: The payment to or for the benefit of royal trust corporation of canada (in its capacity as canadian trustee of the lloyd's canadian trust fund under the amended and restated lloyd's canadian trust deed dated as of 26 september 1995) of the company's or equitas reinsurance limited's share of any loss or liability or both unearned premium reserves and outstanding losses (which shall include all losses of the type normally included in actuarial calculation of loses) sustained by underwriting members ("names") of the society incorporated under the laws of the united kingdom by the name of lloyd's ("lloyd's") in respect of canadian 1992 and prior business (as defined) payable by the company under a reinsurance and run-off contract entered into by it on 3 september 1996 (the "reinsurance agreement").
Particulars: Such assets as may be vested in trust with royal trust corporation of canada in its capacity as trustee under the reinsurance trust agreement (the "trustee") in accordance with the terms thereof. Assets that may be vested in trust with the trustee shall be cash or assets in which the assets or any portion thereof of a foreign company may be vested pursuant to the insurance companies act of canada.. See the mortgage charge document for full details.
Outstanding
3 September 1996Delivered on: 20 September 1996
Persons entitled:
Lasalle National Trust, N.A. (The "Special Trustee")
Bankers Trust Company (The "Trustee")

Classification: 1104 reninsurance trust agreement
Secured details: (I) to pay or reimburse the beneficiary (as defined) or a seperate trust maintained for the beneficiary (as defined) for the share of the company or equitas reinsurance limited (collectively, the "grantor") under the illinois collateral reinsurance entered into on 3 september 1996 (the "collareral reinsurance agreement") of any loses or allocated loss expenses which have already been paid by the beneficaries (as defined), but not recovered from the grantor or for unearned premiums due to the beneficiaries (as defined), if not otherwise paid by the grantor; and (ii) to make payment to the trust fund established by the equitas american trust deed entered into by, inter alia, the grantor and citibank, N.A. on the 3 september 1996 (the "eatf") of any amounts held in the account and the cash account (as defined under the heading "short particulars of all the property mortgaged or charged) that exceed 102 per cent of the actual amount required to fund the obligations (as defined) under the collateral reinsurance agreement; and (iii) where the illinois atterney-in-fact, a statutory representative of the beneficiaries (as defined), has received notification of termination of the account and the cash account, and where the grantor's obligations under the collateral reinsurance agreement remain unliquidated and undischarged ten days prior to such termination date, to withdraw amounts equal to the grantor's obligations and deposit those amounts in a seperate account, in the name of the beneficiaries (as defined) in any qualified united states financial institution (as defined in the illinois insurance code) apart from its general assets, in turst for such uses and purposes as specified in (I) and (ii) above as may remain executory after such withdrawal and for any period after such termination date.
Particulars: The property ("property") delivered or transferred by the company or equitas limited (collectively, the "grantor") to bankers trust company as trustee (the "trustee") pusuant to the surplus trust agreement. The grantor and the trustee have employed the special trustee to hold the property in illinois as trustee.. See the mortgage charge document for full details.
Outstanding
3 September 1996Delivered on: 20 September 1996
Persons entitled: Citibank, N.A. in Its Capacity as Trustee Under the Trust Agreement

Classification: Trust agreement
Secured details: In favour of the chargee the obligations of equitas reinsurance limited to the names (as defined) in respect of their 1992 and prior business (as defined) that is american business (as defined).
Particulars: Such assets as the company or equitas reinsurance limited may from time to time be required or desire to transfer to citibank N.A. (as trustee under the trust agreement) for deposit to the trust fund created under the trust agreement (the "assets").. See the mortgage charge document for full details.
Outstanding
4 September 1996Delivered on: 19 September 1996
Persons entitled: Citibank N.A.

Classification: Security agreement
Secured details: Any and all credit obligations and any and all present and future actual or contingent obligations due or to become due from the company to the bank under or pursuant to the security agreement.
Particulars: All the chargors rights and interest in and to the charges portfolio as such term is defoined in the form 395. see the mortgage charge document for full details.
Outstanding
27 May 2011Delivered on: 27 May 2011
Persons entitled: Equitas Limited (As Trustee for Any Relevant American Ceding Insurer with a Matured American Reinsurance Claim)

Classification: Trust deed
Secured details: Twenty million us dollars or less due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Us$ 20 million or less of retrocession cover held see image for full details.
Outstanding
29 January 2004Delivered on: 6 February 2004
Persons entitled: Sir Adam Nicholas Ridley, Christopher Hiley Ludlow Bathurst Third Viscount Bledisloe, Michaeleunan Mclarnon Deeny, John Patrick Desmond Heyward, John Boyce Mays, Richard Brett Spooner, Richard John Ratcliffe Keeling (Each a Trustee and Together the Trustees)

Classification: Deed of amendment to a charge over a bank account dated 17 june 1997
Secured details: All monies due or to become due from the company solely or jointly with equitas holdings limited to the indemnified parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title benefit and interest in and to the deposit. See the mortgage charge document for full details.
Outstanding
12 September 2001Delivered on: 2 October 2001
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The account being barclays bank PLC re equitas limited interest earning united states dollar account number 73998999. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
7 June 2000Delivered on: 22 June 2000
Persons entitled: Perpetual Trustee Company Limited (The Trustee)

Classification: Trust deed
Secured details: All present and future liabilities owed by the chargor to the trustee as trustee for the policy holders in respect of claims for loss in respect of the australian policies and in respect of the australian liabilities.
Particulars: Any property (including cash) which is transferred or paid to the trustee, to be held on the terms of the deed, australian $1 transferred to the trustee by the company to be held on trust pursuant to the terms of the deed.
Outstanding
17 June 1997Delivered on: 1 July 1997
Persons entitled: Sir Adam Nicholas Ridley; Christopher Hiley Ludlow Bathurst Third Viscount Bledisloe Qc;Michael Eunan Mclarnon Deeny; John Patrick Desmond Heyward; John Boyce Mays; Colin Keith Murrayand Richard Brett Spooner (The "Original Trustees")

Classification: Charge over bank account
Secured details: All monies due or to become due from the company and/or equitas holdings limited to the chargee and/or the indemnified parties (as defined) pursuant to clause 7.1 of the trust deed or pursuant to this charge.
Particulars: All its right, title, benefit and interest in and to the deposit. See the mortgage charge document for full details.
Outstanding

Filing History

7 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
22 September 2020Full accounts made up to 31 March 2020 (34 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
19 June 2019Full accounts made up to 31 March 2019 (33 pages)
17 May 2019Appointment of Mr Peter David Spires as a director on 1 April 2019 (2 pages)
17 May 2019Termination of appointment of John David Parry as a director on 1 April 2019 (1 page)
15 March 2019Appointment of Mr Andrew Wilson as a secretary on 11 February 2019 (2 pages)
15 March 2019Termination of appointment of William Patrick Robertson as a secretary on 11 February 2019 (1 page)
12 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
13 June 2018Full accounts made up to 31 March 2018 (33 pages)
14 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
18 July 2017Termination of appointment of Paul Arthur Hardy as a secretary on 1 July 2017 (1 page)
18 July 2017Termination of appointment of Paul Arthur Hardy as a secretary on 1 July 2017 (1 page)
18 July 2017Appointment of Mr William Patrick Robertson as a secretary on 1 July 2017 (2 pages)
18 July 2017Appointment of Mr William Patrick Robertson as a secretary on 1 July 2017 (2 pages)
16 June 2017Full accounts made up to 31 March 2017 (28 pages)
16 June 2017Full accounts made up to 31 March 2017 (28 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
28 June 2016Appointment of Mr John David Parry as a director on 22 June 2016 (2 pages)
28 June 2016Appointment of Mr John David Parry as a director on 22 June 2016 (2 pages)
23 June 2016Termination of appointment of Sean Gerard Mcgovern as a director on 22 June 2016 (1 page)
23 June 2016Termination of appointment of Sean Gerard Mcgovern as a director on 22 June 2016 (1 page)
22 June 2016Full accounts made up to 31 March 2016 (27 pages)
22 June 2016Full accounts made up to 31 March 2016 (27 pages)
15 March 2016Registered office address changed from London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 15 March 2016 (1 page)
15 March 2016Registered office address changed from London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 15 March 2016 (1 page)
9 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 780,000,001
(10 pages)
9 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 780,000,001
(10 pages)
24 June 2015Full accounts made up to 31 March 2015 (24 pages)
24 June 2015Full accounts made up to 31 March 2015 (24 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 780,000,001
(10 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 780,000,001
(10 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 780,000,001
(10 pages)
6 November 2014Appointment of Mr Jeremy Wilfrid Heap as a director on 1 November 2014 (2 pages)
6 November 2014Appointment of Mr Jeremy Wilfrid Heap as a director on 1 November 2014 (2 pages)
6 November 2014Appointment of Mr Jeremy Wilfrid Heap as a director on 1 November 2014 (2 pages)
3 July 2014Full accounts made up to 31 March 2014 (24 pages)
3 July 2014Full accounts made up to 31 March 2014 (24 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 780,000,001
(9 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 780,000,001
(9 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 780,000,001
(9 pages)
26 June 2013Full accounts made up to 31 March 2013 (25 pages)
26 June 2013Full accounts made up to 31 March 2013 (25 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (9 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (9 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (9 pages)
27 June 2012Full accounts made up to 31 March 2012 (26 pages)
27 June 2012Full accounts made up to 31 March 2012 (26 pages)
6 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (9 pages)
6 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (9 pages)
6 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (9 pages)
5 December 2011Secretary's details changed for Paul Arthur Hardy on 5 December 2011 (1 page)
5 December 2011Secretary's details changed for Paul Arthur Hardy on 5 December 2011 (1 page)
5 December 2011Secretary's details changed for Paul Arthur Hardy on 5 December 2011 (1 page)
26 October 2011Registered office address changed from 33 St Mary Axe London EC3A 8LL on 26 October 2011 (1 page)
26 October 2011Registered office address changed from 33 St Mary Axe London EC3A 8LL on 26 October 2011 (1 page)
6 July 2011Appointment of Mr Glenn Edward Brace as a director (2 pages)
6 July 2011Appointment of Mr Glenn Edward Brace as a director (2 pages)
20 June 2011Full accounts made up to 31 March 2011 (25 pages)
20 June 2011Full accounts made up to 31 March 2011 (25 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 20 (6 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 20 (6 pages)
10 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (18 pages)
10 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (18 pages)
10 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (18 pages)
15 June 2010Full accounts made up to 31 March 2010 (26 pages)
15 June 2010Full accounts made up to 31 March 2010 (26 pages)
19 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (18 pages)
19 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (18 pages)
19 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (18 pages)
15 October 2009Termination of appointment of Hugh Stevenson as a director (1 page)
15 October 2009Termination of appointment of Hugh Stevenson as a director (1 page)
5 October 2009Termination of appointment of Stephen Britt as a secretary (2 pages)
5 October 2009Appointment of Paul Arthur Hardy as a secretary (3 pages)
5 October 2009Termination of appointment of Stephen Britt as a secretary (2 pages)
5 October 2009Appointment of Paul Arthur Hardy as a secretary (3 pages)
24 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
24 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 September 2009Director appointed david endon stuart shipley (3 pages)
18 September 2009Director appointed sir adam nicholas ridley (3 pages)
18 September 2009Director appointed michael eunan mclarnon deeny (2 pages)
18 September 2009Director appointed david endon stuart shipley (3 pages)
18 September 2009Director appointed michael eunan mclarnon deeny (2 pages)
18 September 2009Director appointed sir adam nicholas ridley (3 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
19 June 2009Full accounts made up to 31 March 2009 (24 pages)
19 June 2009Full accounts made up to 31 March 2009 (24 pages)
2 February 2009Appointment terminated director michael deeny (1 page)
2 February 2009Appointment terminated director michael deeny (1 page)
17 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (3 pages)
17 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (3 pages)
9 December 2008Return made up to 05/12/08; full list of members (4 pages)
9 December 2008Return made up to 05/12/08; full list of members (4 pages)
18 June 2008Full accounts made up to 31 March 2008 (26 pages)
18 June 2008Full accounts made up to 31 March 2008 (26 pages)
6 December 2007Return made up to 05/12/07; full list of members (3 pages)
6 December 2007Return made up to 05/12/07; full list of members (3 pages)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
22 June 2007Full accounts made up to 31 March 2007 (28 pages)
22 June 2007Full accounts made up to 31 March 2007 (28 pages)
25 May 2007Declaration of satisfaction of mortgage/charge (1 page)
25 May 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
6 December 2006Return made up to 05/12/06; full list of members (4 pages)
6 December 2006Return made up to 05/12/06; full list of members (4 pages)
13 June 2006Full accounts made up to 31 March 2006 (25 pages)
13 June 2006Full accounts made up to 31 March 2006 (25 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
5 December 2005Return made up to 05/12/05; full list of members (4 pages)
5 December 2005Return made up to 05/12/05; full list of members (4 pages)
9 June 2005Full accounts made up to 31 March 2005 (21 pages)
9 June 2005Full accounts made up to 31 March 2005 (21 pages)
11 January 2005Director's particulars changed (1 page)
11 January 2005Director's particulars changed (1 page)
4 January 2005Director's particulars changed (1 page)
4 January 2005Director's particulars changed (1 page)
20 December 2004Return made up to 05/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 December 2004Return made up to 05/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 November 2004Director's particulars changed (1 page)
17 November 2004Director's particulars changed (1 page)
4 November 2004Declaration of satisfaction of mortgage/charge (1 page)
4 November 2004Declaration of satisfaction of mortgage/charge (1 page)
4 November 2004Declaration of satisfaction of mortgage/charge (1 page)
4 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 October 2004Declaration of satisfaction of mortgage/charge (1 page)
2 October 2004Declaration of satisfaction of mortgage/charge (1 page)
2 October 2004Declaration of satisfaction of mortgage/charge (1 page)
2 October 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Full accounts made up to 31 March 2004 (29 pages)
8 June 2004Full accounts made up to 31 March 2004 (29 pages)
6 February 2004Particulars of mortgage/charge (8 pages)
6 February 2004Particulars of mortgage/charge (8 pages)
16 December 2003Return made up to 05/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 December 2003Return made up to 05/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 November 2003Director's particulars changed (1 page)
5 November 2003Director's particulars changed (1 page)
15 October 2003Director's particulars changed (1 page)
15 October 2003Director's particulars changed (1 page)
16 June 2003Full accounts made up to 31 March 2003 (29 pages)
16 June 2003Full accounts made up to 31 March 2003 (29 pages)
28 April 2003Particulars of mortgage/charge (9 pages)
28 April 2003Particulars of mortgage/charge (9 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
17 December 2002Return made up to 05/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 December 2002Return made up to 05/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 September 2002Director's particulars changed (1 page)
30 September 2002Director's particulars changed (1 page)
25 June 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Full accounts made up to 31 March 2002 (30 pages)
25 June 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Full accounts made up to 31 March 2002 (30 pages)
28 January 2002New director appointed (3 pages)
28 January 2002New director appointed (3 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
14 December 2001Return made up to 05/12/01; full list of members (9 pages)
14 December 2001Return made up to 05/12/01; full list of members (9 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
2 October 2001Particulars of mortgage/charge (5 pages)
2 October 2001Particulars of mortgage/charge (5 pages)
25 July 2001Full accounts made up to 31 March 2001 (34 pages)
25 July 2001Full accounts made up to 31 March 2001 (34 pages)
11 May 2001Memorandum and Articles of Association (30 pages)
11 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 May 2001Memorandum and Articles of Association (30 pages)
11 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 March 2001Return made up to 11/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 March 2001Return made up to 11/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 September 2000Director's particulars changed (1 page)
25 September 2000Director's particulars changed (1 page)
1 August 2000Full accounts made up to 31 March 2000 (25 pages)
1 August 2000Full accounts made up to 31 March 2000 (25 pages)
10 July 2000Secretary's particulars changed (1 page)
10 July 2000Secretary's particulars changed (1 page)
22 June 2000Particulars of mortgage/charge (5 pages)
22 June 2000Particulars of mortgage/charge (5 pages)
13 June 2000Particulars of mortgage/charge (7 pages)
13 June 2000Particulars of mortgage/charge (7 pages)
24 March 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 March 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
6 January 2000Declaration of satisfaction of mortgage/charge (1 page)
6 January 2000Declaration of satisfaction of mortgage/charge (1 page)
6 January 2000Declaration of satisfaction of mortgage/charge (1 page)
6 January 2000Declaration of satisfaction of mortgage/charge (1 page)
20 December 1999Particulars of mortgage/charge (7 pages)
20 December 1999Particulars of mortgage/charge (7 pages)
20 December 1999Particulars of mortgage/charge (7 pages)
20 December 1999Particulars of mortgage/charge (7 pages)
20 October 1999Particulars of mortgage/charge (7 pages)
20 October 1999Particulars of mortgage/charge (7 pages)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
28 July 1999Full accounts made up to 31 March 1999 (25 pages)
28 July 1999Full accounts made up to 31 March 1999 (25 pages)
8 July 1999Declaration of satisfaction of mortgage/charge (1 page)
8 July 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Secretary resigned (1 page)
9 April 1999Secretary resigned (1 page)
6 April 1999New secretary appointed (2 pages)
6 April 1999New secretary appointed (2 pages)
16 March 1999Return made up to 11/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 1999Return made up to 11/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
7 October 1998Full accounts made up to 31 March 1998 (25 pages)
7 October 1998Full accounts made up to 31 March 1998 (25 pages)
4 August 1998Auditor's resignation (1 page)
4 August 1998Auditor's resignation (1 page)
8 July 1998Particulars of mortgage/charge (7 pages)
8 July 1998Particulars of mortgage/charge (7 pages)
3 April 1998Return made up to 11/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 April 1998Return made up to 11/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 October 1997Full accounts made up to 31 March 1997 (27 pages)
29 October 1997Full accounts made up to 31 March 1997 (27 pages)
1 July 1997Particulars of mortgage/charge (5 pages)
1 July 1997Particulars of mortgage/charge (5 pages)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
9 June 1997Registered office changed on 09/06/97 from: 20-22 bedford row london WC1R 4JS (1 page)
9 June 1997Registered office changed on 09/06/97 from: 20-22 bedford row london WC1R 4JS (1 page)
23 May 1997Full accounts made up to 4 September 1996 (38 pages)
23 May 1997Full accounts made up to 4 September 1996 (38 pages)
23 May 1997Full accounts made up to 4 September 1996 (38 pages)
21 May 1997New director appointed (3 pages)
21 May 1997New director appointed (3 pages)
2 April 1997Return made up to 11/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 April 1997New director appointed (2 pages)
2 April 1997Return made up to 11/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 April 1997New director appointed (2 pages)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
12 November 1996Particulars of mortgage/charge (7 pages)
12 November 1996Particulars of mortgage/charge (7 pages)
8 November 1996New director appointed (4 pages)
8 November 1996New director appointed (4 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
30 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 September 1996Particulars of mortgage/charge (7 pages)
24 September 1996Particulars of mortgage/charge (7 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
20 September 1996Particulars of mortgage/charge (7 pages)
20 September 1996Particulars of mortgage/charge (7 pages)
20 September 1996Particulars of mortgage/charge (8 pages)
20 September 1996Particulars of mortgage/charge (7 pages)
20 September 1996Particulars of mortgage/charge (8 pages)
20 September 1996Particulars of mortgage/charge (7 pages)
19 September 1996Particulars of mortgage/charge (11 pages)
19 September 1996Particulars of mortgage/charge (11 pages)
17 September 1996Particulars of mortgage/charge (7 pages)
17 September 1996Particulars of mortgage/charge (7 pages)
15 September 1996Accounting reference date extended from 04/09/96 to 31/03/97 (1 page)
15 September 1996Accounting reference date shortened from 31/12/96 to 04/09/96 (1 page)
15 September 1996Accounting reference date extended from 04/09/96 to 31/03/97 (1 page)
15 September 1996Accounting reference date shortened from 31/12/96 to 04/09/96 (1 page)
13 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
13 September 1996Ad 03/09/96--------- £ si 710000000@1=710000000 £ ic 1/710000001 (2 pages)
13 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
13 September 1996Ad 03/09/96--------- £ si 710000000@1=710000000 £ ic 1/710000001 (2 pages)
13 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 September 1996Accounting reference date notified as 31/12 (1 page)
10 September 1996Accounting reference date notified as 31/12 (1 page)
4 September 1996Particulars of mortgage/charge (7 pages)
4 September 1996Particulars of mortgage/charge (7 pages)
19 June 1996New director appointed (2 pages)
19 June 1996Director resigned (2 pages)
19 June 1996New director appointed (1 page)
19 June 1996Director resigned (2 pages)
19 June 1996New director appointed (1 page)
19 June 1996New director appointed (2 pages)
23 April 1996New director appointed (4 pages)
23 April 1996New director appointed (4 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (6 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (6 pages)
11 April 1996New director appointed (2 pages)
11 March 1996Incorporation (22 pages)
11 March 1996Incorporation (22 pages)