London
EC3A 8EP
Director Name | Stephen Paul Hjorring |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2012(14 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Daniel Christopher Harrison |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2016(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 St. Mary Axe London EC3A 8EP |
Director Name | Mr Mark Francis Swallow |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2017(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Mr Michael John Melsom |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Senior Finance Insurance Executive |
Country of Residence | England |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Ms Sally Patricia Moore |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2022(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Head Procurement Strategy Initiatives |
Country of Residence | England |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Mr Jerome Patrick Nollet |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | French |
Status | Current |
Appointed | 23 November 2022(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Corporate Advisor |
Country of Residence | France |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Mr Stephen John Casey |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Role | Business Manager |
Correspondence Address | 7 Butterfield House 25 Bycullah Road Enfield Essex EN2 8EZ |
Director Name | Robert William Albert Howe |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Role | Chief Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Mr Roger James Sansom |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coombe House Yattendon Berkshire RG18 0UL |
Director Name | Mr David Leonard Power |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Role | Actuary |
Correspondence Address | 1 Common Lane Stock Ingatestone Essex CM4 9LP |
Secretary Name | Mr Brian Mills |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Hale House Hornchurch Essex RM11 1DA |
Director Name | Thomas William James Manley |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2005) |
Role | Retired |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Allan Bridgewater |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(1 year, 11 months after company formation) |
Appointment Duration | 8 years (resigned 02 May 2007) |
Role | Company Director |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Keith Selby |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2001) |
Role | Reinsurance Executive |
Correspondence Address | 21 Iris Road Bisley Woking Surrey GU24 9HG |
Director Name | Stuart McAdam |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2002) |
Role | Hr Executive |
Country of Residence | United Kingdom |
Correspondence Address | 96 Park Road London W4 3HL |
Secretary Name | Iain Fraser Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(3 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Mr Adrian Anthony Pinington |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(3 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bubblestone Road Otford Sevenoaks Kent TN14 5PN |
Director Name | Kenneth Charles Richart |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 April 2004) |
Role | Group Risk Manager |
Correspondence Address | 29 Scotts Lane Bromley Kent BR2 0LL |
Director Name | Mrs Lynette Claire Eastman |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(5 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 June 2003) |
Role | Head Of Hr |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Woodlands Kingsworthy Winchester Hampshire SO23 7QQ |
Director Name | Steven Hardman |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2004(7 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 July 2007) |
Role | Senior Business Analyst |
Correspondence Address | St. Mary Axe London EC3A 8EP |
Director Name | Keith George Loxton |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 June 2010) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Allen Desmond White |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Duel Citizenship Sou |
Status | Resigned |
Appointed | 09 November 2005(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 March 2016) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Kenneth Charles Richart |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(8 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 22 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Secretary Name | Sarah Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Richard Owen Hudson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(10 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Raymond Roy Coppins |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Secretary Name | Alan John Titchener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe London EC3A 8EP |
Director Name | Clare Kinsella |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 March 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Davinder Singh Chatha |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2014) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Christopher Simon Palmer |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 September 2019) |
Role | Senior Market Risk Manager |
Country of Residence | England |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Ms Aisling Kennedy |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 January 2018(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 March 2020) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Ms Jennifer Yuen Kar Ma |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2019(22 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 21 September 2022) |
Role | Senior Actuary |
Country of Residence | England |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Website | swissre.com |
---|---|
Telephone | 07 367927016 |
Telephone region | Mobile |
Registered Address | 30 St Mary Axe London EC3A 8EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Swiss Re Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 10 May 2025 (1 year from now) |
11 August 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
3 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
11 January 2023 | Director's details changed for Ms Sally Patricia Moore on 1 December 2022 (2 pages) |
22 December 2022 | Appointment of Ms Sally Patricia Moore as a director on 23 November 2022 (2 pages) |
21 December 2022 | Appointment of Mr Jerome Patrick Nollet as a director on 23 November 2022 (2 pages) |
21 December 2022 | Termination of appointment of Kenneth Charles Richart as a director on 22 November 2022 (1 page) |
27 October 2022 | Termination of appointment of Jennifer Yuen Kar Ma as a director on 21 September 2022 (1 page) |
1 September 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
3 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
17 January 2022 | Director's details changed for Daniel Christopher Harrison on 7 January 2022 (2 pages) |
10 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
7 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
12 October 2020 | Director's details changed for Mr. Mike Melsom on 12 October 2020 (2 pages) |
7 October 2020 | Appointment of Mr. Mike Melsom as a director on 30 September 2020 (2 pages) |
1 September 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
6 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
2 March 2020 | Termination of appointment of Aisling Kennedy as a director on 2 March 2020 (1 page) |
10 September 2019 | Termination of appointment of Christopher Simon Palmer as a director on 6 September 2019 (1 page) |
10 September 2019 | Appointment of Ms Jennifer Yuen Kar Ma as a director on 6 September 2019 (2 pages) |
2 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
30 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
1 February 2019 | Director's details changed for Ms Aisling Kennedy on 26 January 2019 (2 pages) |
29 August 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
27 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
4 January 2018 | Director's details changed for Ms Aislilng Kennedy on 4 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of Richard Owen Hudson as a director on 31 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Richard Owen Hudson as a director on 31 December 2017 (1 page) |
4 January 2018 | Appointment of Ms Aislilng Kennedy as a director on 4 January 2018 (2 pages) |
4 January 2018 | Appointment of Ms Aislilng Kennedy as a director on 4 January 2018 (2 pages) |
4 January 2018 | Director's details changed for Ms Aislilng Kennedy on 4 January 2018 (2 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
29 June 2017 | Appointment of Mr Mark Swallow as a director on 23 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Mark Swallow as a director on 23 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Robert William Albert Howe as a director on 23 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Robert William Albert Howe as a director on 23 June 2017 (1 page) |
2 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
21 July 2016 | Appointment of Daniel Christopher Harrison as a director on 13 July 2016 (3 pages) |
21 July 2016 | Appointment of Daniel Christopher Harrison as a director on 13 July 2016 (3 pages) |
13 May 2016 | Termination of appointment of Allen Desmond White as a director on 30 March 2016 (2 pages) |
13 May 2016 | Termination of appointment of Allen Desmond White as a director on 30 March 2016 (2 pages) |
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
29 July 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
29 July 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
16 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
16 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
10 April 2014 | Appointment of Christopher Simon Palmer as a director (3 pages) |
10 April 2014 | Appointment of Christopher Simon Palmer as a director (3 pages) |
6 February 2014 | Termination of appointment of Davinder Chatha as a director (2 pages) |
6 February 2014 | Termination of appointment of Davinder Chatha as a director (2 pages) |
8 August 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
8 August 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (9 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (9 pages) |
20 February 2013 | Director's details changed for Allen Desmond White on 28 January 2013 (3 pages) |
20 February 2013 | Director's details changed for Allen Desmond White on 28 January 2013 (3 pages) |
7 February 2013 | Director's details changed for Davinder Singh Chatha on 1 August 2012 (3 pages) |
7 February 2013 | Director's details changed for Davinder Singh Chatha on 1 August 2012 (3 pages) |
17 August 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
17 August 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
27 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (9 pages) |
27 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (9 pages) |
2 April 2012 | Appointment of Stephen Hjorring as a director (3 pages) |
2 April 2012 | Appointment of Stephen Hjorring as a director (3 pages) |
29 March 2012 | Termination of appointment of Clare Kinsella as a director (2 pages) |
29 March 2012 | Termination of appointment of Clare Kinsella as a director (2 pages) |
29 September 2011 | Resolutions
|
29 September 2011 | Resolutions
|
6 September 2011 | Termination of appointment of Raymond Coppins as a director (2 pages) |
6 September 2011 | Appointment of Davinder Singh Chatha as a director (3 pages) |
6 September 2011 | Appointment of Davinder Singh Chatha as a director (3 pages) |
6 September 2011 | Termination of appointment of Raymond Coppins as a director (2 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (9 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (9 pages) |
4 May 2011 | Termination of appointment of Clare Kinsella as a director (1 page) |
4 May 2011 | Termination of appointment of Clare Kinsella as a director (1 page) |
22 March 2011 | Appointment of Jennifer Gandy as a secretary (3 pages) |
22 March 2011 | Appointment of Jennifer Gandy as a secretary (3 pages) |
18 March 2011 | Termination of appointment of Alan Titchener as a secretary (2 pages) |
18 March 2011 | Termination of appointment of Alan Titchener as a secretary (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
28 June 2010 | Termination of appointment of Keith Loxton as a director (2 pages) |
28 June 2010 | Appointment of Clare Kinsella as a director (3 pages) |
28 June 2010 | Termination of appointment of Keith Loxton as a director (2 pages) |
28 June 2010 | Appointment of Clare Kinsella as a director (3 pages) |
28 June 2010 | Appointment of Clare Kinsella as a director (3 pages) |
28 June 2010 | Appointment of Clare Kinsella as a director (3 pages) |
28 June 2010 | Termination of appointment of Keith Loxton as a director (2 pages) |
28 June 2010 | Termination of appointment of Keith Loxton as a director (2 pages) |
10 May 2010 | Director's details changed for Richard Owen Hudson on 2 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Allen Desmond White on 2 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Richard Owen Hudson on 2 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Raymond Roy Coppins on 2 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Kenneth Charles Richart on 2 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Raymond Roy Coppins on 2 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Director's details changed for Allen Desmond White on 2 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Richard Owen Hudson on 2 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Kenneth Charles Richart on 2 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Keith George Loxton on 2 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Allen Desmond White on 2 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Director's details changed for Keith George Loxton on 2 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Keith George Loxton on 2 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Kenneth Charles Richart on 2 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Raymond Roy Coppins on 2 May 2010 (2 pages) |
24 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
24 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
5 May 2009 | Location of debenture register (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 30 st mary axe london EC3A 8EP (1 page) |
5 May 2009 | Return made up to 02/05/09; full list of members (5 pages) |
5 May 2009 | Return made up to 02/05/09; full list of members (5 pages) |
5 May 2009 | Location of debenture register (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 30 st mary axe london EC3A 8EP (1 page) |
5 May 2009 | Location of register of members (1 page) |
5 May 2009 | Location of register of members (1 page) |
23 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
23 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
8 May 2008 | Return made up to 02/05/08; full list of members (5 pages) |
8 May 2008 | Return made up to 02/05/08; full list of members (5 pages) |
23 April 2008 | Secretary appointed alan john titchener (2 pages) |
23 April 2008 | Secretary appointed alan john titchener (2 pages) |
2 April 2008 | Appointment terminated secretary sarah lewis (1 page) |
2 April 2008 | Appointment terminated secretary sarah lewis (1 page) |
21 February 2008 | New director appointed (3 pages) |
21 February 2008 | New director appointed (3 pages) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
3 July 2007 | Return made up to 02/05/07; full list of members (7 pages) |
3 July 2007 | Return made up to 02/05/07; full list of members (7 pages) |
31 May 2007 | New director appointed (3 pages) |
31 May 2007 | New director appointed (3 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
12 July 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
12 July 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Return made up to 02/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 02/05/06; full list of members (7 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (3 pages) |
10 January 2006 | New director appointed (3 pages) |
3 August 2005 | Secretary's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Secretary's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
22 June 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
22 June 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
25 May 2005 | Return made up to 02/05/05; full list of members (6 pages) |
25 May 2005 | Director's particulars changed (1 page) |
25 May 2005 | Director's particulars changed (1 page) |
25 May 2005 | Return made up to 02/05/05; full list of members (6 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Return made up to 02/05/04; full list of members (8 pages) |
19 May 2004 | Return made up to 02/05/04; full list of members (8 pages) |
15 May 2004 | Director resigned (1 page) |
15 May 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
15 May 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
15 May 2004 | Director resigned (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: moorfields house moorfields london EC2Y 9AL (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: moorfields house moorfields london EC2Y 9AL (1 page) |
15 June 2003 | Director resigned (1 page) |
15 June 2003 | Director resigned (1 page) |
16 May 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
16 May 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
13 May 2003 | Auditor's resignation (2 pages) |
13 May 2003 | Auditor's resignation (2 pages) |
12 May 2003 | Return made up to 02/05/03; full list of members (8 pages) |
12 May 2003 | Return made up to 02/05/03; full list of members (8 pages) |
12 May 2003 | New director appointed (1 page) |
12 May 2003 | New director appointed (1 page) |
11 April 2003 | Auditor's resignation (3 pages) |
11 April 2003 | Auditor's resignation (3 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
12 March 2003 | Auditor's resignation (2 pages) |
12 March 2003 | Auditor's resignation (2 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
12 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
12 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
9 May 2002 | Return made up to 02/05/02; full list of members (8 pages) |
9 May 2002 | Return made up to 02/05/02; full list of members (8 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
17 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
17 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
12 June 2001 | Return made up to 02/05/01; full list of members (7 pages) |
12 June 2001 | New secretary appointed (3 pages) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Return made up to 02/05/01; full list of members (7 pages) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | New secretary appointed (3 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
12 June 2000 | Return made up to 02/05/00; full list of members
|
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Return made up to 02/05/00; full list of members
|
20 August 1999 | Company name changed mercantile and general pension t rustee LIMITED\certificate issued on 25/05/99 (2 pages) |
20 August 1999 | Company name changed mercantile and general pension t rustee LIMITED\certificate issued on 25/05/99 (2 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 June 1999 | Return made up to 02/05/99; no change of members (7 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 June 1999 | Return made up to 02/05/99; no change of members (7 pages) |
24 November 1998 | Return made up to 02/05/98; full list of members; amend (8 pages) |
24 November 1998 | Return made up to 02/05/98; full list of members; amend (8 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
13 March 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
13 March 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
2 May 1997 | Incorporation (18 pages) |
2 May 1997 | Incorporation (18 pages) |