Company NameCity Of London Underwriting Agencies Limited
DirectorsChristopher Alan Smith and Neil Thornton
Company StatusActive
Company Number03471330
CategoryPrivate Limited Company
Incorporation Date20 November 1997(26 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Christopher Alan Smith
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2006(9 years after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameAndrew Stewart Hunter
StatusCurrent
Appointed01 February 2015(17 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Neil Thornton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2019(21 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Philip Donald Thomas
Date of BirthApril 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed20 November 1997(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address20-21 Cliff Parade
Leigh On Sea
Essex
SS9 1AS
Director NameKeith Derek Syrett
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(same day as company formation)
RoleInsurance Consultant
Correspondence Address31a Clarence Road
Rayleigh
Essex
SS6 8TA
Secretary NamePhilip Donald Thomas
NationalityBritish
StatusResigned
Appointed20 November 1997(same day as company formation)
RoleInsurance Broker
Correspondence AddressAlfoxton House Hockley Road
Rayleigh
Essex
SS6 8BH
Secretary NameLynda Helen Thomas
NationalityBritish
StatusResigned
Appointed30 November 1998(1 year after company formation)
Appointment Duration5 years (resigned 09 December 2003)
RoleCompany Director
Correspondence AddressAlfoxton House Hockley Road
Rayleigh
Essex
SS6 8BH
Director NameJohn Frank Watson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(6 years after company formation)
Appointment Duration4 years, 10 months (resigned 27 October 2008)
RoleInsurance Broker
Correspondence Address1 Grove Close
Rayleigh
Essex
SS6 8QU
Director NameMr Christopher Alan Smith
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(6 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 February 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address85 Northampton Road
Croydon
CR0 7HD
Director NameWilliam Dewsall
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(6 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 February 2004)
RoleInsurance Broker
Correspondence AddressClemonts House
85 Vanshaw Williams Way
Brentwood
Essex
Cm14 Wss
Secretary NameMr Philip Donald Thomas
NationalityEnglish
StatusResigned
Appointed09 December 2003(6 years after company formation)
Appointment Duration4 years, 10 months (resigned 20 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-21 Cliff Parade
Leigh On Sea
Essex
SS9 1AS
Director NameStephen Alan Ross
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(16 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 15 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Gennaro Trezza
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2015(17 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Clive Adam Nathan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2018(20 years, 8 months after company formation)
Appointment Duration10 months (resigned 15 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(21 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 July 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameAlcait Limited (Corporation)
StatusResigned
Appointed20 November 1997(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed20 November 1997(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameCallidus Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2015(17 years, 2 months after company formation)
Appointment Duration10 months (resigned 04 December 2015)
Correspondence Address110 Fenchurch Street
London
EC3M 5JT

Contact

Websiteglobalriskpartners.co.uk
Telephone020 38136900
Telephone regionLondon

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Pimco 2939 Limited
80.00%
Ordinary A
20 at £1Christopher Alan Smith
20.00%
Ordinary B

Financials

Year2014
Turnover£2,021,441
Net Worth£1,616,219
Cash£5,188,024
Current Liabilities£4,040,599

Accounts

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

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

4 December 2020Cessation of Grp Retail Holdco Limited as a person with significant control on 31 October 2020 (1 page)
4 December 2020Notification of Greens Holdco 1 Limited as a person with significant control on 31 October 2020 (2 pages)
9 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
18 February 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
18 February 2020Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (3 pages)
9 December 2019Secretary's details changed for Andrew Stewart Hunter on 6 December 2019 (1 page)
10 July 2019Termination of appointment of Michael Andrew Bruce as a director on 10 July 2019 (1 page)
4 June 2019Register inspection address has been changed from Ground Floor, 36-38 Botolph Lane London EC3R 8DE United Kingdom to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
16 May 2019Appointment of Mr Neil Thornton as a director on 15 May 2019 (2 pages)
16 May 2019Termination of appointment of Stephen Alan Ross as a director on 15 May 2019 (1 page)
16 May 2019Termination of appointment of Clive Adam Nathan as a director on 15 May 2019 (1 page)
16 May 2019Appointment of Mr Michael Andrew Bruce as a director on 15 May 2019 (2 pages)
18 March 2019Confirmation statement made on 4 March 2019 with updates (6 pages)
1 March 2019Memorandum and Articles of Association (27 pages)
18 February 2019Cessation of Grp Mga Holdco Limited as a person with significant control on 30 November 2018 (1 page)
18 February 2019Notification of Grp Retail Holdco Limited as a person with significant control on 30 November 2018 (2 pages)
23 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages)
23 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (37 pages)
17 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
22 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
23 July 2018Appointment of Mr Clive Adam Nathan as a director on 17 July 2018 (2 pages)
11 May 2018Termination of appointment of Gennaro Trezza as a director on 11 May 2018 (1 page)
7 March 2018Confirmation statement made on 4 March 2018 with updates (5 pages)
2 January 2018Full accounts made up to 31 March 2017 (23 pages)
23 November 2017Director's details changed for Mr Christopher Alan Smith on 3 August 2017 (2 pages)
23 November 2017Director's details changed for Mr Christopher Alan Smith on 3 August 2017 (2 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
16 December 2016Full accounts made up to 31 March 2016 (24 pages)
16 December 2016Full accounts made up to 31 March 2016 (24 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(30 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(30 pages)
29 April 2016Registered office address changed from Ground Floor, 36-38 Botolph Lane London EC3R 8DE to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 29 April 2016 (1 page)
29 April 2016Registered office address changed from Ground Floor, 36-38 Botolph Lane London EC3R 8DE to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 29 April 2016 (1 page)
18 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(6 pages)
18 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(6 pages)
7 December 2015Register inspection address has been changed from C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT England to Ground Floor, 36-38 Botolph Lane London EC3R 8DE (1 page)
7 December 2015Register inspection address has been changed from C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT England to Ground Floor, 36-38 Botolph Lane London EC3R 8DE (1 page)
4 December 2015Termination of appointment of Callidus Secretaries Limited as a secretary on 4 December 2015 (1 page)
4 December 2015Termination of appointment of Callidus Secretaries Limited as a secretary on 4 December 2015 (1 page)
3 December 2015Full accounts made up to 31 March 2015 (24 pages)
3 December 2015Full accounts made up to 31 March 2015 (24 pages)
2 October 2015Appointment of Mr Gennaro Trezza as a director on 18 August 2015 (2 pages)
2 October 2015Appointment of Mr Gennaro Trezza as a director on 18 August 2015 (2 pages)
27 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(6 pages)
27 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(6 pages)
27 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(6 pages)
10 February 2015Appointment of Callidus Secretaries Limited as a secretary on 1 February 2015 (2 pages)
10 February 2015Appointment of Andrew Stewart Hunter as a secretary on 1 February 2015 (2 pages)
10 February 2015Appointment of Callidus Secretaries Limited as a secretary on 1 February 2015 (2 pages)
10 February 2015Appointment of Callidus Secretaries Limited as a secretary on 1 February 2015 (2 pages)
10 February 2015Appointment of Andrew Stewart Hunter as a secretary on 1 February 2015 (2 pages)
10 February 2015Appointment of Andrew Stewart Hunter as a secretary on 1 February 2015 (2 pages)
19 September 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
19 September 2014Register(s) moved to registered inspection location C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT (1 page)
19 September 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
19 September 2014Register inspection address has been changed to C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT (1 page)
19 September 2014Register inspection address has been changed to C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT (1 page)
19 September 2014Register(s) moved to registered inspection location C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT (1 page)
25 July 2014Registered office address changed from Trinity House 351a Lower Addiscombe Road Croydon CR0 6RG to Ground Floor, 36-38 Botolph Lane London EC3R 8DE on 25 July 2014 (1 page)
25 July 2014Registered office address changed from Trinity House 351a Lower Addiscombe Road Croydon CR0 6RG to Ground Floor, 36-38 Botolph Lane London EC3R 8DE on 25 July 2014 (1 page)
8 July 2014Director's details changed for Mr Christopher Alan Smith on 7 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Christopher Alan Smith on 7 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Christopher Alan Smith on 7 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Christopher Alan Smith on 7 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Christopher Alan Smith on 7 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Christopher Alan Smith on 7 July 2014 (2 pages)
25 June 2014Statement of company's objects (2 pages)
25 June 2014Statement of company's objects (2 pages)
25 June 2014Change of share class name or designation (2 pages)
25 June 2014Change of share class name or designation (2 pages)
25 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
25 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
25 June 2014Particulars of variation of rights attached to shares (3 pages)
25 June 2014Particulars of variation of rights attached to shares (3 pages)
12 June 2014Appointment of Stephen Alan Ross as a director (2 pages)
12 June 2014Appointment of Stephen Alan Ross as a director (2 pages)
1 May 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
1 May 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
8 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
26 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
20 December 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
1 February 2012Registered office address changed from 19 Rathbone House 24 Tanfield Road Croydon Surrey CR0 1AL on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 19 Rathbone House 24 Tanfield Road Croydon Surrey CR0 1AL on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 19 Rathbone House 24 Tanfield Road Croydon Surrey CR0 1AL on 1 February 2012 (1 page)
14 July 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
14 July 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
9 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
27 September 2010Total exemption full accounts made up to 30 April 2010 (14 pages)
27 September 2010Total exemption full accounts made up to 30 April 2010 (14 pages)
26 April 2010Current accounting period extended from 30 November 2009 to 30 April 2010 (2 pages)
26 April 2010Current accounting period extended from 30 November 2009 to 30 April 2010 (2 pages)
26 April 2010Director's details changed for Christopher Alan Smith on 1 December 2009 (2 pages)
26 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Christopher Alan Smith on 1 December 2009 (2 pages)
26 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Christopher Alan Smith on 1 December 2009 (2 pages)
26 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
21 April 2010Termination of appointment of Philip Thomas as a secretary (1 page)
21 April 2010Termination of appointment of Philip Thomas as a secretary (1 page)
29 September 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
29 September 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
24 March 2009Appointment terminate, director philip thomas logged form (1 page)
24 March 2009Appointment terminate, director philip thomas logged form (1 page)
10 March 2009Return made up to 04/03/09; full list of members (5 pages)
10 March 2009Return made up to 04/03/09; full list of members (5 pages)
13 November 2008Appointment terminated director john watson (1 page)
13 November 2008Appointment terminated director john watson (1 page)
16 July 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
16 July 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
24 June 2008Registered office changed on 24/06/2008 from 57A broadway leigh on sea essex SS9 1PE (1 page)
24 June 2008Registered office changed on 24/06/2008 from 57A broadway leigh on sea essex SS9 1PE (1 page)
4 February 2008Return made up to 20/11/07; no change of members (7 pages)
4 February 2008Return made up to 20/11/07; no change of members (7 pages)
17 August 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
17 August 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
9 February 2007Secretary's particulars changed;director's particulars changed (1 page)
9 February 2007Secretary's particulars changed;director's particulars changed (1 page)
6 February 2007Secretary's particulars changed;director's particulars changed (1 page)
6 February 2007Secretary's particulars changed;director's particulars changed (1 page)
10 December 2006Return made up to 20/11/06; full list of members (7 pages)
10 December 2006Return made up to 20/11/06; full list of members (7 pages)
20 June 2006Full accounts made up to 30 November 2005 (10 pages)
20 June 2006Full accounts made up to 30 November 2005 (10 pages)
24 November 2005Return made up to 20/11/05; full list of members (7 pages)
24 November 2005Return made up to 20/11/05; full list of members (7 pages)
24 May 2005Accounts for a small company made up to 30 November 2004 (5 pages)
24 May 2005Accounts for a small company made up to 30 November 2004 (5 pages)
16 November 2004Return made up to 20/11/04; full list of members (7 pages)
16 November 2004Return made up to 20/11/04; full list of members (7 pages)
17 May 2004Director resigned (2 pages)
17 May 2004Director resigned (2 pages)
17 May 2004Director resigned (2 pages)
17 May 2004Director resigned (2 pages)
22 January 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
22 January 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New secretary appointed (2 pages)
14 January 2004New secretary appointed (2 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
3 December 2003Return made up to 20/11/03; full list of members (6 pages)
3 December 2003Return made up to 20/11/03; full list of members (6 pages)
22 January 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
22 January 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
18 December 2002Return made up to 20/11/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 December 2002Return made up to 20/11/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 August 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
28 August 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
18 December 2001Return made up to 20/11/01; full list of members (7 pages)
18 December 2001Return made up to 20/11/01; full list of members (7 pages)
4 June 2001Full accounts made up to 30 November 2000 (9 pages)
4 June 2001Full accounts made up to 30 November 2000 (9 pages)
16 November 2000Return made up to 20/11/00; full list of members (7 pages)
16 November 2000Return made up to 20/11/00; full list of members (7 pages)
5 September 2000Full accounts made up to 30 November 1999 (8 pages)
5 September 2000Full accounts made up to 30 November 1999 (8 pages)
10 December 1999Return made up to 20/11/99; full list of members
  • 363(287) ‐ Registered office changed on 10/12/99
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 December 1999Return made up to 20/11/99; full list of members
  • 363(287) ‐ Registered office changed on 10/12/99
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 September 1999New secretary appointed (2 pages)
14 September 1999Full accounts made up to 30 November 1998 (8 pages)
14 September 1999Full accounts made up to 30 November 1998 (8 pages)
14 September 1999New secretary appointed (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
14 December 1998Return made up to 20/11/98; full list of members (6 pages)
14 December 1998Registered office changed on 14/12/98 from: 5 imperial mansions westcliff parade westcliff on sea essex SS0 7QN (1 page)
14 December 1998Registered office changed on 14/12/98 from: 5 imperial mansions westcliff parade westcliff on sea essex SS0 7QN (1 page)
14 December 1998New secretary appointed (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New secretary appointed (2 pages)
14 December 1998Ad 20/11/98--------- £ si 99@1 (2 pages)
14 December 1998Return made up to 20/11/98; full list of members (6 pages)
14 December 1998Ad 20/11/98--------- £ si 99@1 (2 pages)
14 December 1998New director appointed (2 pages)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
1 December 1998Secretary resigned (1 page)
1 December 1998New secretary appointed;new director appointed (2 pages)
1 December 1998Registered office changed on 01/12/98 from: 79 st. John street london EC1M 4DR (1 page)
1 December 1998Registered office changed on 01/12/98 from: 79 st. John street london EC1M 4DR (1 page)
1 December 1998New secretary appointed;new director appointed (2 pages)
1 December 1998Secretary resigned (1 page)
20 November 1997Incorporation (15 pages)
20 November 1997Incorporation (15 pages)