Company NameNewline Underwriting Management Limited
Company StatusActive
Company Number03223686
CategoryPrivate Limited Company
Incorporation Date11 July 1996(27 years, 9 months ago)
Previous NamesSlipframe Design Limited and TIG Syndicate Management Limited.

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Robert Bernhard Kastner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2007(10 years, 6 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fen Court
London
EC3M 5BN
Director NameMr Michael Gerard Wacek
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed22 March 2010(13 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleInsurance
Country of ResidenceUnited States
Correspondence Address1 Fen Court
London
EC3M 5BN
Director NameMr Sonny Kapur
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2011(14 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Fen Court
London
EC3M 5BN
Director NameMr Neil David Duncan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2016(19 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleChief Risk Officer And Chief Actuary
Country of ResidenceEngland
Correspondence Address1 Fen Court
London
EC3M 5BN
Director NameMr Henry James Louis Withinshaw
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(20 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fen Court
London
EC3M 5BN
Secretary NameMr Henry James Louis Withinshaw
StatusCurrent
Appointed01 October 2016(20 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address1 Fen Court
London
EC3M 5BN
Director NameMrs Alane Robinson Carey
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed23 March 2020(23 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleMarketing Director
Country of ResidenceUnited States
Correspondence Address1 Fen Court
London
EC3M 5BN
Director NameMs Rosemary Frances Beaver
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(23 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address1 Fen Court
London
EC3M 5BN
Director NameMr Malcolm John Beane
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(25 years, 9 months after company formation)
Appointment Duration2 years
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address1 Fen Court
London
EC3M 5BN
Director NameMr Andrew Pecover
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(26 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Underwriting Officer
Country of ResidenceEngland
Correspondence Address1 Fen Court
London
EC3M 5BN
Director NameMr Robert Sebastian Pollock
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed05 July 2023(27 years after company formation)
Appointment Duration9 months, 3 weeks
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1 Fen Court
London
EC3M 5BN
Director NameMr Richard Frederick Coerver Iv
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed12 February 2024(27 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1 Fen Court
London
EC3M 5BN
Director NameWilliam Goodman Clark
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 02 February 1998)
RoleChairman-Reinsurance Co.
Correspondence Address230 Bedford Road
Greenwich
Connecticut 06830
06830
Director NameRobin Anthony Gildart Jackson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 15 November 2001)
RoleCompany Director
Correspondence AddressGreenvale Farm Browns Lane
Cross In Hand
Heathfield
East Sussex
TN21 0QJ
Director NameMr James Richard Fenwick Micklem
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(1 month, 1 week after company formation)
Appointment Duration20 years, 1 month (resigned 01 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm House
Henton
Chinnor
Oxon
OX39 4AH
Director NameStephen George Franks
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 1996(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 1998)
RoleChief Financial Officer
Correspondence Address234 New Canaan Road
Wilton
Connecticut 06897
06897
Director NameMark Wainwright Hinkley
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 1996(4 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 02 July 2001)
RoleInsurance Executive
Correspondence Address64 Sandfordtown Road
Redding
Connecticut
66896
Secretary NameMark Jephcott
NationalityBritish
StatusResigned
Appointed18 November 1996(4 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 28 January 2000)
RoleAccountant
Correspondence AddressJenners
Wivelsfield Green
East Sussex
RH17 7QL
Director NameAndrew Acheson Barnard
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(2 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 26 March 2010)
RoleReinsurance Executive
Correspondence Address296 Winding South Road
Ardesley
New York 10502
United States
Secretary NameMr Duncan James Reed
NationalityBritish
StatusResigned
Appointed28 January 2000(3 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathview
4 Patmore Heath Albury
Ware
Hertfordshire
SG11 2LS
Director NameMr Stephen Lawrence Gordon
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(4 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 March 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Royal Court 8 Kings Gardens
Hove
BN3 2PF
Director NameSimon Timothy Fradd
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(4 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 09 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuncans
West Chiltington Lane
Billingshurst
West Sussex
RH14 9DP
Director NameRoland William Jackson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(4 years, 10 months after company formation)
Appointment Duration5 months (resigned 24 October 2001)
RoleReinsurance Executive
Correspondence Address110 Davenport Drive
Stamford
Ct 06902
United States
Director NameTracey Olivia Lillington
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(5 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 October 2007)
RoleAccountant
Correspondence Address14 Mycenae Road
Blackheath
SE3 7SG
Secretary NameMr James Richard Fenwick Micklem
NationalityBritish
StatusResigned
Appointed08 October 2004(8 years, 3 months after company formation)
Appointment Duration11 years, 12 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm House
Henton
Chinnor
Oxon
OX39 4AH
Director NameRichard Scott Donovan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 2006(10 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2010)
RoleReinsurance Executive
Correspondence Address702 Thomas Court
South Lake
Texas 76092
United States
Director NameMr Philip Thomas Foley
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(13 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 20 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Richmond Road
Raynes Park
London
SW20 0PQ
Director NameMr Jan Christiansen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed31 March 2010(13 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 19 March 2024)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1 Fen Court
London
EC3M 5BN
Director NameMr William Erskine Beveridge
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2020(23 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 September 2022)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 Fen Court
London
EC3M 5BN
Director NameMr Richard Frederick Coerver Iv
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2023(27 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 January 2024)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1 Fen Court
London
EC3M 5BN
Director NameMr Richard Frederick C
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2023(27 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 05 December 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1 Fen Court
London
EC3M 5BN
Director NameMr Richard Frederick Coerver Iv
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2023(27 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 05 December 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1 Fen Court
London
EC3M 5BN
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address1 Fen Court
London
EC3M 5BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£17,737,107
Net Worth£16,587,381
Cash£3,756,040
Current Liabilities£578,121

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

7 May 2003Delivered on: 14 May 2003
Persons entitled: Kenneth Tim Pearce and Judith Ann Pearce

Classification: Rental deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit account.
Outstanding

Filing History

28 September 2020Full accounts made up to 31 December 2019 (27 pages)
15 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
24 June 2020Termination of appointment of John William James Spencer as a director on 23 June 2020 (1 page)
29 April 2020Appointment of Mr William Erskine Beveridge as a director on 27 April 2020 (2 pages)
23 March 2020Appointment of Mrs Alane Robinson Carey as a director on 23 March 2020 (2 pages)
23 March 2020Appointment of Ms Rosemary Frances Beaver as a director on 23 March 2020 (2 pages)
24 September 2019Full accounts made up to 31 December 2018 (25 pages)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
16 November 2018Director's details changed for Mr Matthew Scales on 9 November 2018 (2 pages)
19 September 2018Full accounts made up to 31 December 2017 (25 pages)
12 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
21 September 2017Full accounts made up to 31 December 2016 (24 pages)
21 September 2017Full accounts made up to 31 December 2016 (24 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
3 October 2016Termination of appointment of James Richard Fenwick Micklem as a secretary on 1 October 2016 (1 page)
3 October 2016Termination of appointment of James Richard Fenwick Micklem as a director on 1 October 2016 (1 page)
3 October 2016Appointment of Mr Henry James Louis Withinshaw as a director on 1 October 2016 (2 pages)
3 October 2016Termination of appointment of James Richard Fenwick Micklem as a director on 1 October 2016 (1 page)
3 October 2016Appointment of Mr Henry James Louis Withinshaw as a secretary on 1 October 2016 (2 pages)
3 October 2016Appointment of Mr Henry James Louis Withinshaw as a director on 1 October 2016 (2 pages)
3 October 2016Appointment of Mr Henry James Louis Withinshaw as a secretary on 1 October 2016 (2 pages)
3 October 2016Termination of appointment of James Richard Fenwick Micklem as a secretary on 1 October 2016 (1 page)
27 September 2016Full accounts made up to 31 December 2015 (25 pages)
27 September 2016Full accounts made up to 31 December 2015 (25 pages)
11 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
21 June 2016Appointment of Mr Neil David Duncan as a director on 16 June 2016 (2 pages)
21 June 2016Appointment of Mr Neil David Duncan as a director on 16 June 2016 (2 pages)
25 January 2016Registered office address changed from Suite 5/4 the London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD to Corn Exchange 55 Mark Lane London EC3R 7NE on 25 January 2016 (1 page)
25 January 2016Registered office address changed from Suite 5/4 the London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD to Corn Exchange 55 Mark Lane London EC3R 7NE on 25 January 2016 (1 page)
29 September 2015Full accounts made up to 31 December 2014 (19 pages)
29 September 2015Full accounts made up to 31 December 2014 (19 pages)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,723,132
(9 pages)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,723,132
(9 pages)
25 September 2014Full accounts made up to 31 December 2013 (19 pages)
25 September 2014Full accounts made up to 31 December 2013 (19 pages)
4 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,723,132
(9 pages)
4 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,723,132
(9 pages)
25 March 2014Termination of appointment of Philip Foley as a director (1 page)
25 March 2014Termination of appointment of Philip Foley as a director (1 page)
16 September 2013Full accounts made up to 31 December 2012 (17 pages)
16 September 2013Full accounts made up to 31 December 2012 (17 pages)
19 August 2013Secretary's details changed for Mr James Richard Fenwick Micklem on 18 July 2013 (2 pages)
19 August 2013Director's details changed for Mr Philip Thomas Foley on 18 April 2013 (2 pages)
19 August 2013Director's details changed for Mr James Richard Fenwick Micklem on 18 August 2013 (2 pages)
19 August 2013Director's details changed for Carl Anthony Overy on 7 August 2013 (2 pages)
19 August 2013Director's details changed for Carl Anthony Overy on 7 August 2013 (2 pages)
19 August 2013Director's details changed for Mr Philip Thomas Foley on 18 August 2013 (2 pages)
19 August 2013Director's details changed for Mr James Richard Fenwick Micklem on 18 August 2013 (2 pages)
19 August 2013Director's details changed for Mr Philip Thomas Foley on 18 August 2013 (2 pages)
19 August 2013Director's details changed for Carl Anthony Overy on 7 August 2013 (2 pages)
19 August 2013Secretary's details changed for Mr James Richard Fenwick Micklem on 18 July 2013 (2 pages)
19 August 2013Director's details changed for Mr Philip Thomas Foley on 18 April 2013 (2 pages)
5 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(10 pages)
5 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(10 pages)
19 September 2012Full accounts made up to 31 December 2011 (17 pages)
19 September 2012Full accounts made up to 31 December 2011 (17 pages)
7 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (10 pages)
7 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (10 pages)
2 August 2012Appointment of Mr Jan Christiansen as a director (2 pages)
2 August 2012Appointment of Mr Jan Christiansen as a director (2 pages)
16 January 2012Termination of appointment of Simon Fradd as a director (1 page)
16 January 2012Termination of appointment of Simon Fradd as a director (1 page)
9 November 2011Appointment of Mr Matthew Scales as a director (2 pages)
9 November 2011Appointment of Mr Matthew Scales as a director (2 pages)
9 September 2011Full accounts made up to 31 December 2010 (18 pages)
9 September 2011Full accounts made up to 31 December 2010 (18 pages)
10 August 2011Director's details changed for Mr Sonny Kapur on 9 August 2011 (2 pages)
10 August 2011Director's details changed for Mr Sonny Kapur on 9 August 2011 (2 pages)
10 August 2011Director's details changed for Mr Sonny Kapur on 9 August 2011 (2 pages)
9 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (10 pages)
9 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (10 pages)
8 August 2011Director's details changed for Mr Michael Gerard Wacek on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Mr Michael Gerard Wacek on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Mr John William James Spencer on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Mr John William James Spencer on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Mr John William James Spencer on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Mr Michael Gerard Wacek on 8 August 2011 (2 pages)
14 July 2011Termination of appointment of Brian Young as a director (1 page)
14 July 2011Termination of appointment of Brian Young as a director (1 page)
24 March 2011Appointment of Mr Sonny Kapur as a director (2 pages)
24 March 2011Appointment of Mr Sonny Kapur as a director (2 pages)
14 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (8 pages)
14 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (8 pages)
7 June 2010Full accounts made up to 31 December 2009 (20 pages)
7 June 2010Full accounts made up to 31 December 2009 (20 pages)
6 April 2010Termination of appointment of Richard Donovan as a director (1 page)
6 April 2010Termination of appointment of Richard Donovan as a director (1 page)
31 March 2010Termination of appointment of Andrew Barnard as a director (1 page)
31 March 2010Termination of appointment of Andrew Barnard as a director (1 page)
25 March 2010Appointment of Mr Michael Gerard Wacek as a director (2 pages)
25 March 2010Appointment of Mr Michael Gerard Wacek as a director (2 pages)
22 March 2010Appointment of Mr John William James Spencer as a director (2 pages)
22 March 2010Appointment of Mr John William James Spencer as a director (2 pages)
30 November 2009Appointment of Mr Philip Thomas Foley as a director (1 page)
30 November 2009Appointment of Mr Philip Thomas Foley as a director (1 page)
15 July 2009Return made up to 11/07/09; full list of members (5 pages)
15 July 2009Return made up to 11/07/09; full list of members (5 pages)
12 May 2009Full accounts made up to 31 December 2008 (17 pages)
12 May 2009Full accounts made up to 31 December 2008 (17 pages)
24 April 2009Director's change of particulars / brian young / 20/04/2009 (1 page)
24 April 2009Director's change of particulars / brian young / 20/04/2009 (1 page)
30 March 2009Appointment terminated director stephen gordon (1 page)
30 March 2009Appointment terminated director stephen gordon (1 page)
6 November 2008Amended full accounts made up to 31 December 2007 (14 pages)
6 November 2008Amended full accounts made up to 31 December 2007 (14 pages)
30 October 2008Full accounts made up to 31 December 2007 (22 pages)
30 October 2008Full accounts made up to 31 December 2007 (22 pages)
12 September 2008Director's change of particulars / stephen gordon / 15/08/2008 (1 page)
12 September 2008Director's change of particulars / stephen gordon / 15/08/2008 (1 page)
27 August 2008Return made up to 11/07/08; full list of members (5 pages)
27 August 2008Return made up to 11/07/08; full list of members (5 pages)
3 November 2007Full accounts made up to 31 December 2006 (14 pages)
3 November 2007Full accounts made up to 31 December 2006 (14 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
2 August 2007New director appointed (1 page)
2 August 2007New director appointed (1 page)
1 August 2007New director appointed (1 page)
1 August 2007New director appointed (1 page)
27 July 2007Return made up to 11/07/07; full list of members (3 pages)
27 July 2007Return made up to 11/07/07; full list of members (3 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
3 August 2006Return made up to 11/07/06; full list of members (3 pages)
3 August 2006Return made up to 11/07/06; full list of members (3 pages)
26 October 2005Full accounts made up to 31 December 2004 (14 pages)
26 October 2005Full accounts made up to 31 December 2004 (14 pages)
18 August 2005Return made up to 11/07/05; full list of members (9 pages)
18 August 2005Return made up to 11/07/05; full list of members (9 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
20 December 2004New secretary appointed (2 pages)
20 December 2004Secretary resigned;director resigned (1 page)
20 December 2004New secretary appointed (2 pages)
20 December 2004Secretary resigned;director resigned (1 page)
26 October 2004Full accounts made up to 31 December 2003 (15 pages)
26 October 2004Full accounts made up to 31 December 2003 (15 pages)
16 August 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 August 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 August 2003Full accounts made up to 31 December 2002 (14 pages)
28 August 2003Full accounts made up to 31 December 2002 (14 pages)
4 August 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 August 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
24 September 2002Return made up to 11/07/02; full list of members (10 pages)
24 September 2002Return made up to 11/07/02; full list of members (10 pages)
8 July 2002Full accounts made up to 31 December 2001 (13 pages)
8 July 2002Full accounts made up to 31 December 2001 (13 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
6 September 2001Full accounts made up to 31 December 2000 (13 pages)
6 September 2001Full accounts made up to 31 December 2000 (13 pages)
31 July 2001Return made up to 11/07/01; full list of members (9 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Return made up to 11/07/01; full list of members (9 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
9 October 2000Registered office changed on 09/10/00 from: 40 lime street london EC3M 7AW (1 page)
9 October 2000Registered office changed on 09/10/00 from: 40 lime street london EC3M 7AW (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
10 August 2000Full accounts made up to 31 December 1999 (14 pages)
10 August 2000Full accounts made up to 31 December 1999 (14 pages)
3 August 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 August 2000Registered office changed on 03/08/00 from: the london underwriting centre suite 4/12 3 minster court mincing lane london EC3R 7DD (1 page)
3 August 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 August 2000Registered office changed on 03/08/00 from: the london underwriting centre suite 4/12 3 minster court mincing lane london EC3R 7DD (1 page)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
4 February 2000Auditor's resignation (1 page)
4 February 2000Auditor's resignation (1 page)
3 February 2000Secretary resigned (1 page)
3 February 2000New secretary appointed (2 pages)
3 February 2000Secretary resigned (1 page)
3 February 2000New secretary appointed (2 pages)
25 January 2000Auditor's resignation (2 pages)
25 January 2000Auditor's resignation (2 pages)
30 November 1999Company name changed tig syndicate management LIMITED .\certificate issued on 01/12/99 (4 pages)
30 November 1999Company name changed tig syndicate management LIMITED .\certificate issued on 01/12/99 (4 pages)
13 September 1999Full accounts made up to 31 December 1998 (11 pages)
13 September 1999Full accounts made up to 31 December 1998 (11 pages)
3 September 1999Director's particulars changed (1 page)
3 September 1999Director's particulars changed (1 page)
6 August 1999Return made up to 11/07/99; full list of members (8 pages)
6 August 1999Return made up to 11/07/99; full list of members (8 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
17 February 1999Ad 22/12/98--------- £ si 323132@1=323132 £ ic 1400000/1723132 (2 pages)
17 February 1999Ad 22/12/98--------- £ si 323132@1=323132 £ ic 1400000/1723132 (2 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
11 August 1998Return made up to 11/07/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
11 August 1998Return made up to 11/07/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
24 May 1998Full accounts made up to 31 December 1997 (9 pages)
24 May 1998Full accounts made up to 31 December 1997 (9 pages)
10 March 1998Ad 11/12/97--------- £ si 1000000@1=1000000 £ ic 400000/1400000 (2 pages)
10 March 1998£ nc 400000/3000000 11/12/97 (1 page)
10 March 1998Ad 11/12/97--------- £ si 1000000@1=1000000 £ ic 400000/1400000 (2 pages)
10 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 March 1998£ nc 400000/3000000 11/12/97 (1 page)
18 September 1997Return made up to 11/07/97; full list of members (8 pages)
18 September 1997Return made up to 11/07/97; full list of members (8 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
25 November 1996New secretary appointed (2 pages)
25 November 1996Secretary resigned (1 page)
25 November 1996New secretary appointed (2 pages)
25 November 1996Secretary resigned (1 page)
15 November 1996Ad 12/11/96--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages)
15 November 1996Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(3 pages)
15 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(20 pages)
15 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 November 1996Memorandum and Articles of Association (42 pages)
15 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 November 1996Ad 12/11/96--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages)
15 November 1996Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(3 pages)
15 November 1996Memorandum and Articles of Association (42 pages)
15 November 1996£ nc 1000/400000 12/11/96 (1 page)
15 November 1996£ nc 1000/400000 12/11/96 (1 page)
8 October 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
8 October 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
2 September 1996New director appointed (2 pages)
2 September 1996New director appointed (2 pages)
2 September 1996New director appointed (1 page)
2 September 1996Registered office changed on 02/09/96 from: 2ND floor 83 clerkenwell road london EC1R 5AR (1 page)
2 September 1996New secretary appointed;new director appointed (2 pages)
2 September 1996New secretary appointed;new director appointed (2 pages)
2 September 1996Director resigned (2 pages)
2 September 1996New director appointed (2 pages)
2 September 1996Secretary resigned (2 pages)
2 September 1996Secretary resigned (2 pages)
2 September 1996New director appointed (1 page)
2 September 1996New director appointed (1 page)
2 September 1996New director appointed (2 pages)
2 September 1996Director resigned (2 pages)
2 September 1996Registered office changed on 02/09/96 from: 2ND floor 83 clerkenwell road london EC1R 5AR (1 page)
2 September 1996New director appointed (1 page)
20 August 1996Company name changed slipframe design LIMITED\certificate issued on 20/08/96 (2 pages)
20 August 1996Company name changed slipframe design LIMITED\certificate issued on 20/08/96 (2 pages)
11 July 1996Incorporation (17 pages)
11 July 1996Incorporation (17 pages)