Company NameChubb (CR) Holdings
Company StatusActive
Company Number03221240
CategoryPrivate Unlimited Company
Incorporation Date5 July 1996(27 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Robert Quentin Wilson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(23 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameDenis Timothy Whelan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(24 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NamePatrick Scott Lawlis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2022(25 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Secretary NameChubb London Services Limited (Corporation)
StatusCurrent
Appointed29 June 2001(4 years, 12 months after company formation)
Appointment Duration22 years, 10 months
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMichael Ellis Satz
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 1996(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 09 December 1998)
RoleReinsurance
Correspondence Address47 East 88th Street
New York
10128
Director NameAlan Stewart Roseman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 1996(3 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 23 August 2000)
RoleReinsurance
Correspondence Address110 Riverside Drive
New York
10024
Director NameDavid Allan Buzen
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 1997(7 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 23 August 2000)
RoleFinance Officer
Correspondence Address3411 Hewlett Avenue
Merrick Ny11566
New York Usa
Foreign
Director NameLaurence Charles Daniel Donnelly
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 1997(7 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 23 August 2000)
RoleReinsurance
Correspondence Address236 Loring Avenue
Pelham
New York 10803
United States
Director NameJoseph Warner Swain
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 1997(7 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2000)
RoleReinsurance
Correspondence Address17 Sachem Road
Greenwich
Connecticut
Ct 06830
Director NameJerome Frederick Jurschak
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 1997(7 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 23 August 2000)
RoleReinsurance
Correspondence Address14 Susan Place
Katonah Ny 10536
New York Usa
Foreign
Secretary NameRobin Digby Bruce-Gardner
NationalityBritish
StatusResigned
Appointed15 October 1997(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2000)
RoleLloyds Underwriter
Correspondence Address60 Cumberland Street
London
SW1V 4LZ
Director NameSusan Louise Hooker
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 30 December 1999)
RoleReinsurance
Correspondence Address51 Meadow Lane Little Compton
Rhode Island 08237
Usa
Secretary NameMichael Logan Glover
NationalityBritish
StatusResigned
Appointed01 July 2000(3 years, 12 months after company formation)
Appointment Duration12 months (resigned 29 June 2001)
RoleCompany Director
Correspondence AddressDunelm
41. St. Catherines Road
Broxbourne
Herts
EN10 7LD
Director NameJeffrey John Lloyd
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(4 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 31 July 2001)
RoleChartered Accountant
Correspondence Address5 Scotia Building
Jardine Road
London
E1 9WA
Director NameMichael Logan Glover
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 23 April 2002)
RoleCompliance Officer
Correspondence AddressDunelm
41. St. Catherines Road
Broxbourne
Herts
EN10 7LD
Director NameMr John Robert Charman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(4 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 March 2001)
RoleLloyds Underwriter
Correspondence AddressDell House Wilderness Avenue
Sevenoaks
Kent
TN15 0EA
Director NameMrs Philippa Mary Curtis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 St Hilda's Wharf
160 Wapping High Street
London
E1W 3PG
Director NameMr Kenneth Landers Hoffman Underhill
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(12 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 January 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence Address33 Queens Road
Brentwood
Essex
CM14 4HE
Director NameMr Andrew James Kendrick
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(12 years, 2 months after company formation)
Appointment Duration10 years (resigned 01 October 2018)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Mark Kent Hammond
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 2013(17 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 March 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Ashley Craig Mullins
Date of BirthApril 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed05 February 2016(19 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Alexander Matthew Wenham Shaw
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(22 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMiriam Assumpta Connole
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2019(22 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed05 July 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants&Apos; Inn Nominees Limited (Corporation)
StatusResigned
Appointed05 July 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed05 July 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed05 July 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameAce London Group Limited (Corporation)
StatusResigned
Appointed18 July 2001(5 years after company formation)
Appointment Duration12 years (resigned 06 August 2013)
Correspondence Address100 Ace Building
100 Leadenhall Street
London
EC3A 3BP

Contact

Websitelimit.co.uk

Location

Registered Address100 Leadenhall Street
London
EC3A 3BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

67.8m at £1Ace Group Holdings Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

20 July 2023Accounts for a dormant company made up to 31 December 2022 (16 pages)
30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (16 pages)
26 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
2 March 2022Appointment of Patrick Scott Lawlis as a director on 1 March 2022 (2 pages)
2 March 2022Termination of appointment of Miriam Assumpta Connole as a director on 1 March 2022 (1 page)
22 September 2021Accounts for a dormant company made up to 31 December 2020 (16 pages)
13 September 2021Director's details changed for Mr. Robert Quentin Wilson on 13 September 2021 (2 pages)
14 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
3 December 2020Appointment of Denis Timothy Whelan as a director on 30 November 2020 (2 pages)
2 December 2020Termination of appointment of Ashley Craig Mullins as a director on 30 November 2020 (1 page)
16 September 2020Accounts for a dormant company made up to 31 December 2019 (16 pages)
17 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
3 January 2020Termination of appointment of Alexander Matthew Wenham Shaw as a director on 31 December 2019 (1 page)
3 January 2020Appointment of Mr. Robert Quentin Wilson as a director on 31 December 2019 (2 pages)
19 September 2019Accounts for a dormant company made up to 31 December 2018 (17 pages)
5 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
6 March 2019Termination of appointment of Mark Kent Hammond as a director on 1 March 2019 (1 page)
6 March 2019Appointment of Miriam Assumpta Connole as a director on 1 March 2019 (2 pages)
10 October 2018Termination of appointment of Andrew James Kendrick as a director on 1 October 2018 (1 page)
10 October 2018Appointment of Mr Alexander Matthew Wenham Shaw as a director on 1 October 2018 (2 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (18 pages)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
24 October 2017Group of companies' accounts made up to 31 December 2016 (19 pages)
24 October 2017Group of companies' accounts made up to 31 December 2016 (19 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
21 August 2016Group of companies' accounts made up to 31 December 2015 (19 pages)
21 August 2016Group of companies' accounts made up to 31 December 2015 (19 pages)
16 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 67,769,902
(5 pages)
16 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 67,769,902
(5 pages)
22 April 2016Secretary's details changed for Ace London Services Limited on 30 March 2016 (1 page)
22 April 2016Secretary's details changed for Ace London Services Limited on 30 March 2016 (1 page)
18 April 2016Memorandum and Articles of Association (25 pages)
18 April 2016Memorandum and Articles of Association (25 pages)
31 March 2016Company name changed ace (cr) holdings\certificate issued on 31/03/16
  • NM04 ‐ Change of name by provision in articles
(2 pages)
31 March 2016Company name changed ace (cr) holdings\certificate issued on 31/03/16
  • NM04 ‐ Change of name by provision in articles
(2 pages)
25 February 2016Registered office address changed from Ace Building 100 Leadenhall Street London EC3A 3BP to 100 Leadenhall Street London EC3A 3BP on 25 February 2016 (1 page)
25 February 2016Registered office address changed from Ace Building 100 Leadenhall Street London EC3A 3BP to 100 Leadenhall Street London EC3A 3BP on 25 February 2016 (1 page)
25 February 2016Secretary's details changed for Ace London Services Limited on 24 February 2016 (1 page)
25 February 2016Secretary's details changed for Ace London Services Limited on 24 February 2016 (1 page)
16 February 2016Appointment of Ashley Craig Mullins as a director on 5 February 2016 (2 pages)
16 February 2016Appointment of Ashley Craig Mullins as a director on 5 February 2016 (2 pages)
27 January 2016Termination of appointment of Kenneth Landers Hoffman Underhill as a director on 21 January 2016 (1 page)
27 January 2016Termination of appointment of Kenneth Landers Hoffman Underhill as a director on 21 January 2016 (1 page)
14 October 2015Group of companies' accounts made up to 31 December 2014 (18 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (18 pages)
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 67,769,902
(4 pages)
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 67,769,902
(4 pages)
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 67,769,902
(4 pages)
25 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 67,769,902
(4 pages)
25 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 67,769,902
(4 pages)
25 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 67,769,902
(4 pages)
9 July 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
9 July 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
4 September 2013Appointment of Mark Kent Hammond as a director (2 pages)
4 September 2013Termination of appointment of Ace London Group Limited as a director (1 page)
4 September 2013Termination of appointment of Ace London Group Limited as a director (1 page)
4 September 2013Appointment of Mark Kent Hammond as a director (2 pages)
13 August 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
13 August 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
18 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
18 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
5 September 2012Memorandum and Articles of Association (23 pages)
5 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2012Memorandum and Articles of Association (23 pages)
5 September 2012Statement of company's objects (2 pages)
5 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2012Statement of company's objects (2 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
11 July 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
11 July 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
24 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
15 June 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
15 June 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
26 October 2010Director's details changed for Andrew James Kendrick on 19 October 2010 (2 pages)
26 October 2010Director's details changed for Andrew James Kendrick on 19 October 2010 (2 pages)
12 July 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
12 July 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
9 July 2010Secretary's details changed for Ace London Services Limited on 5 July 2010 (1 page)
9 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
9 July 2010Secretary's details changed for Ace London Services Limited on 5 July 2010 (1 page)
9 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
9 July 2010Secretary's details changed for Ace London Services Limited on 5 July 2010 (1 page)
8 July 2010Director's details changed for Ace London Group Limited on 5 July 2010 (2 pages)
8 July 2010Director's details changed for Ace London Group Limited on 5 July 2010 (2 pages)
8 July 2010Director's details changed for Ace London Group Limited on 5 July 2010 (2 pages)
1 October 2009Appointment terminated director philippa curtis (1 page)
1 October 2009Appointment terminated director philippa curtis (1 page)
7 July 2009Return made up to 05/07/09; full list of members (4 pages)
7 July 2009Return made up to 05/07/09; full list of members (4 pages)
23 April 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
23 April 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
4 November 2008Return made up to 05/07/08; change of members (6 pages)
4 November 2008Return made up to 05/07/08; change of members (6 pages)
6 October 2008Director appointed philippa mary curtis (1 page)
6 October 2008Director appointed kenneth landers hoffman underhill (1 page)
6 October 2008Director appointed kenneth landers hoffman underhill (1 page)
6 October 2008Director appointed andrew james kendrick (1 page)
6 October 2008Director appointed andrew james kendrick (1 page)
6 October 2008Director appointed philippa mary curtis (1 page)
12 May 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
12 May 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
2 August 2007Return made up to 05/07/07; no change of members (6 pages)
2 August 2007Return made up to 05/07/07; no change of members (6 pages)
3 May 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
3 May 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
17 August 2006Group of companies' accounts made up to 31 December 2005 (17 pages)
17 August 2006Group of companies' accounts made up to 31 December 2005 (17 pages)
25 July 2006Return made up to 05/07/06; full list of members (6 pages)
25 July 2006Return made up to 05/07/06; full list of members (6 pages)
14 July 2005Return made up to 05/07/05; full list of members (6 pages)
14 July 2005Return made up to 05/07/05; full list of members (6 pages)
21 June 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
21 June 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
22 July 2004Return made up to 05/07/04; full list of members (6 pages)
22 July 2004Return made up to 05/07/04; full list of members (6 pages)
20 April 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
20 April 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
24 September 2003882 allot 11090807@£1 04/08/03 (2 pages)
24 September 2003882 allot 11090807@£1 04/08/03 (2 pages)
16 July 2003Return made up to 05/07/03; full list of members (6 pages)
16 July 2003Return made up to 05/07/03; full list of members (6 pages)
28 May 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
28 May 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
6 March 2003Auditor's resignation (1 page)
6 March 2003Auditor's resignation (1 page)
8 August 2002Director's particulars changed (1 page)
8 August 2002Director's particulars changed (1 page)
8 August 2002Secretary's particulars changed (1 page)
8 August 2002Secretary's particulars changed (1 page)
7 August 2002Registered office changed on 07/08/02 from: crosby court 38 bishopsgate london EC2N 4DL (1 page)
7 August 2002Registered office changed on 07/08/02 from: crosby court 38 bishopsgate london EC2N 4DL (1 page)
1 August 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
1 August 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
17 July 2002Return made up to 05/07/02; full list of members (6 pages)
17 July 2002Return made up to 05/07/02; full list of members (6 pages)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
19 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2002Ad 28/12/01--------- £ si 38515667@1=38515667 £ ic 18163428/56679095 (2 pages)
22 January 2002£ nc 20000000/100000000 28/12/01 (2 pages)
22 January 2002£ nc 20000000/100000000 28/12/01 (2 pages)
22 January 2002Ad 28/12/01--------- £ si 38515667@1=38515667 £ ic 18163428/56679095 (2 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
27 July 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
27 July 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
17 July 2001Return made up to 05/07/01; full list of members (6 pages)
17 July 2001Return made up to 05/07/01; full list of members (6 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001New secretary appointed (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001New secretary appointed (2 pages)
29 June 2001Secretary's particulars changed;director's particulars changed (1 page)
29 June 2001Secretary's particulars changed;director's particulars changed (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
30 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
6 September 2000New director appointed (3 pages)
6 September 2000New director appointed (3 pages)
5 September 2000New director appointed (3 pages)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (3 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (3 pages)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (3 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
19 July 2000Return made up to 05/07/00; full list of members (7 pages)
19 July 2000Return made up to 05/07/00; full list of members (7 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000Secretary resigned (1 page)
5 July 2000New secretary appointed (2 pages)
5 July 2000New secretary appointed (2 pages)
27 April 2000Company name changed capital re (uk) holdings\certificate issued on 28/04/00 (2 pages)
27 April 2000Company name changed capital re (uk) holdings\certificate issued on 28/04/00 (2 pages)
31 March 2000Full group accounts made up to 31 December 1999 (24 pages)
31 March 2000Full group accounts made up to 31 December 1999 (24 pages)
30 March 2000Registered office changed on 30/03/00 from: 10TH floor, 2 minster court mincing lane london EC3R 7FX (1 page)
30 March 2000Registered office changed on 30/03/00 from: 10TH floor, 2 minster court mincing lane london EC3R 7FX (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
3 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
3 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
14 July 1999Return made up to 05/07/99; no change of members (6 pages)
14 July 1999Return made up to 05/07/99; no change of members (6 pages)
6 April 1999Full group accounts made up to 31 December 1998 (24 pages)
6 April 1999Full group accounts made up to 31 December 1998 (24 pages)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
17 April 1998Full group accounts made up to 31 December 1997 (25 pages)
17 April 1998Full group accounts made up to 31 December 1997 (25 pages)
9 January 1998Registered office changed on 09/01/98 from: 120 old broad street london EC2N 1AR (1 page)
9 January 1998Registered office changed on 09/01/98 from: 120 old broad street london EC2N 1AR (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
23 October 1997Registered office changed on 23/10/97 from: 21 holborn viaduct london EC1A 2DY (1 page)
23 October 1997Secretary resigned (1 page)
23 October 1997Secretary resigned (1 page)
23 October 1997New secretary appointed (2 pages)
23 October 1997New secretary appointed (2 pages)
23 October 1997Registered office changed on 23/10/97 from: 21 holborn viaduct london EC1A 2DY (1 page)
22 July 1997Return made up to 05/07/97; full list of members (8 pages)
22 July 1997Return made up to 05/07/97; full list of members (8 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
17 January 1997Certificate of re-registration from Limited to Unlimited (1 page)
17 January 1997Members' assent for rereg from LTD to UNLTD (1 page)
17 January 1997Members' assent for rereg from LTD to UNLTD (1 page)
17 January 1997Application for reregistration from LTD to UNLTD (2 pages)
17 January 1997Application for reregistration from LTD to UNLTD (2 pages)
17 January 1997Certificate of re-registration from Limited to Unlimited (1 page)
17 January 1997Declaration of assent for reregistration to UNLTD (1 page)
17 January 1997Re-registration of Memorandum and Articles (28 pages)
17 January 1997Declaration of assent for reregistration to UNLTD (1 page)
17 January 1997Re-registration of Memorandum and Articles (28 pages)
15 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 January 1997Ad 19/12/96--------- £ si 4379138@1=4379138 £ ic 620862/5000000 (2 pages)
15 January 1997£ nc 650000/10000000 19/12/96 (1 page)
15 January 1997Ad 19/12/96--------- £ si 4379138@1=4379138 £ ic 620862/5000000 (2 pages)
15 January 1997£ nc 650000/10000000 19/12/96 (1 page)
15 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 December 1996Nc inc already adjusted 26/11/96 (1 page)
17 December 1996Nc inc already adjusted 26/11/96 (1 page)
10 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 December 1996Ad 26/11/96--------- £ si 620860@1=620860 £ ic 2/620862 (2 pages)
10 December 1996Ad 26/11/96--------- £ si 620860@1=620860 £ ic 2/620862 (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
5 November 1996Memorandum and Articles of Association (20 pages)
5 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
5 November 1996Memorandum and Articles of Association (20 pages)
5 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
5 November 1996Director resigned (1 page)
5 November 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
5 November 1996Director resigned (1 page)
28 October 1996Company name changed 247TH shelf investment company l imited\certificate issued on 28/10/96 (2 pages)
28 October 1996Company name changed 247TH shelf investment company l imited\certificate issued on 28/10/96 (2 pages)
5 July 1996Incorporation (26 pages)
5 July 1996Incorporation (26 pages)