Company NameRGA Reinsurance UK Limited
Company StatusDissolved
Company Number03552908
CategoryPrivate Limited Company
Incorporation Date21 April 1998(25 years, 11 months ago)
Previous NameRGA UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameThe Earl Charles Alan Andrew Cathcart
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1998(3 months after company formation)
Appointment Duration25 years, 8 months
RoleUnderwriting Agent
Country of ResidenceUnited Kingdom
Correspondence Address52a Pimlico Road
London
SW1W 8LP
Director NamePaul Nitsou
Date of BirthApril 1961 (Born 63 years ago)
NationalityCanadian
StatusCurrent
Appointed20 July 1998(3 months after company formation)
Appointment Duration25 years, 8 months
RoleExecutive
Country of ResidenceCanada
Correspondence Address68 Dunblaine Avenue
North York
Msm251 Ontario
Msm 2si
Director NameMr Graham Sheridan Watson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1998(3 months after company formation)
Appointment Duration25 years, 8 months
RoleExecutive
Country of ResidenceWales
Correspondence AddressSt. Dogwells Farm Wolfscastle
Haverfordwest
Pembrokeshire
SA62 5DT
Wales
Director NameAlbert Greig Woodring
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed20 July 1998(3 months after company formation)
Appointment Duration25 years, 8 months
RoleActuary
Country of ResidenceUnited States/Missouri
Correspondence Address17251 Lost Cabin Road
Wildwood
Missouri
Mo 63025
Director NameRoger David Corley
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1999(1 year, 1 month after company formation)
Appointment Duration24 years, 9 months
RoleFormer Insurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address51 Middleway
London
NW11 6SH
Director NameLord David Charles Poole
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1999(1 year, 1 month after company formation)
Appointment Duration24 years, 9 months
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address19 Keyes Road
London
NW2 3XB
Director NameMr Seamus Creedon
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed05 January 2010(11 years, 8 months after company formation)
Appointment Duration14 years, 2 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address16th Floor
5 Aldermanbury Square
London
EC2V 7HR
Director NameThae-Olav Cuiper
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityDutch
StatusCurrent
Appointed19 September 2011(13 years, 5 months after company formation)
Appointment Duration12 years, 6 months
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressZweerslaan 12
Bilthoven
3723 Hp
Director NameJohn David Kiddie Philp
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(1 year, 1 month after company formation)
Appointment Duration5 years (resigned 01 July 2004)
RoleInsurance Executive
Correspondence AddressThe Long Barn
Goldsborough
Knaresborough
North Yorkshire
HG5 8NS
Director NameRalph Sepel
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(1 year, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2009)
RoleInsurance Executive
Correspondence AddressTrehaven St Andrews Close
Woodside Park
London
N12 8BA
Director NameMr Perry Ian Thomas
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(1 year, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 15 April 2008)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressFlat 1
3-4 Mallow Street
London
EC1Y 8RQ
Director NameMr Desmond Kent Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed07 August 2001(3 years, 3 months after company formation)
Appointment Duration7 years (resigned 14 August 2008)
RoleInsurance Executive
Country of ResidenceSouth Africa
Correspondence Address4 Dalsig Street
Durbanville 7550
Cape Town
Foreign
Secretary NameMs Catherine Geraldine Regan
NationalityBritish
StatusResigned
Appointed04 December 2007(9 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 August 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address22 Keats Close
Horsham
West Sussex
RH12 5PL
Director NameEdna Murphy
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed11 June 2008(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 20 October 2009)
RoleCompany Director
Correspondence AddressClampar Ballynerrin Upper
Wicklow
County Wicklow
Ireland
Secretary NameFrances Louise Moule
NationalityBritish
StatusResigned
Appointed21 August 2008(10 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 May 2011)
RoleSecretary
Correspondence AddressLanterns 2b York Road
Chingford
London
E4 8QN
Director NameAnna Manning
Date of BirthMay 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed22 September 2008(10 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2011)
RoleActuary
Country of ResidenceCanada
Correspondence Address153 York Downs Drive
North York
Canada
Director NameMr David Walter Gulland
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(11 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16th Floor
5 Aldermanbury Square
London
EC2V 7HR
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address16th Floor
5 Aldermanbury Square
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

41.7m at £1Rga Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,046,200
Net Worth£48,404,100
Cash£4,588,100
Current Liabilities£9,666,800

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 January 2012Scheme of arrangement (1 page)
1 January 2012Diss co on 01/01/12 as per schem (12 pages)
1 January 2012Scheme of arrangement (1 page)
1 January 2012Diss co on 01/01/12 as per schem (12 pages)
26 September 2011Appointment of Thae-Olav Cuiper as a director (2 pages)
26 September 2011Appointment of Thae-Olav Cuiper as a director on 19 September 2011 (2 pages)
23 September 2011Termination of appointment of David Walter Gulland as a director on 19 September 2011 (1 page)
23 September 2011Termination of appointment of David Gulland as a director (1 page)
2 September 2011Director's details changed for Albert Greig Woodring on 27 August 2011 (2 pages)
2 September 2011Director's details changed for Albert Greig Woodring on 27 August 2011 (2 pages)
16 August 2011Director's details changed for The Lord David Charles Poole on 13 August 2011 (2 pages)
16 August 2011Director's details changed for The Lord David Charles Poole on 13 August 2011 (2 pages)
16 August 2011Director's details changed for The Lord David Charles Poole on 13 August 2011 (2 pages)
16 August 2011Director's details changed for The Lord David Charles Poole on 13 August 2011 (2 pages)
15 August 2011Director's details changed for Graham Sheridan Watson on 10 August 2011 (2 pages)
15 August 2011Director's details changed for Graham Sheridan Watson on 10 August 2011 (2 pages)
8 August 2011Director's details changed for Mr Seamus None Creedon on 5 August 2011 (2 pages)
8 August 2011Director's details changed for Mr Seamus None Creedon on 5 August 2011 (2 pages)
8 August 2011Director's details changed for Mr Seamus None Creedon on 5 August 2011 (2 pages)
2 August 2011Register inspection address has been changed (1 page)
2 August 2011Register(s) moved to registered inspection location (1 page)
2 August 2011Register(s) moved to registered inspection location (1 page)
2 August 2011Register inspection address has been changed (1 page)
9 May 2011Termination of appointment of Frances Moule as a secretary (1 page)
9 May 2011Termination of appointment of Frances Moule as a secretary (1 page)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 41,670,001
(10 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 41,670,001
(10 pages)
12 April 2011Full accounts made up to 31 December 2010 (23 pages)
12 April 2011Full accounts made up to 31 December 2010 (23 pages)
1 February 2011Termination of appointment of Anna Manning as a director (1 page)
1 February 2011Termination of appointment of Anna Manning as a director (1 page)
27 May 2010Full accounts made up to 31 December 2009 (23 pages)
27 May 2010Full accounts made up to 31 December 2009 (23 pages)
24 May 2010Director's details changed for The Earl Charles Alan Andrew Cathcart on 21 April 2010 (2 pages)
24 May 2010Director's details changed for The Lord David Charles Poole on 21 April 2010 (2 pages)
24 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (8 pages)
24 May 2010Director's details changed for Albert Greig Woodring on 21 April 2010 (2 pages)
24 May 2010Director's details changed for The Earl Charles Alan Andrew Cathcart on 21 April 2010 (2 pages)
24 May 2010Director's details changed for Albert Greig Woodring on 21 April 2010 (2 pages)
24 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (8 pages)
24 May 2010Director's details changed for The Lord David Charles Poole on 21 April 2010 (2 pages)
21 May 2010Director's details changed for Anna Manning on 21 April 2010 (2 pages)
21 May 2010Director's details changed for Paul Nitsou on 21 April 2010 (2 pages)
21 May 2010Director's details changed for Paul Nitsou on 21 April 2010 (2 pages)
21 May 2010Director's details changed for Graham Sheridan Watson on 21 April 2010 (2 pages)
21 May 2010Director's details changed for Graham Sheridan Watson on 21 April 2010 (2 pages)
21 May 2010Director's details changed for Roger David Corley on 21 April 2010 (2 pages)
21 May 2010Director's details changed for Roger David Corley on 21 April 2010 (2 pages)
21 May 2010Director's details changed for Anna Manning on 21 April 2010 (2 pages)
26 January 2010Appointment of Mr Seamus None Creedon as a director (2 pages)
26 January 2010Appointment of Mr Seamus None Creedon as a director (2 pages)
18 January 2010Registered office address changed from the International Financial Centre Level 40 25 Old Broad Street London EC2N 1HQ on 18 January 2010 (1 page)
18 January 2010Registered office address changed from The International Financial Centre Level 40 25 Old Broad Street London EC2N 1HQ on 18 January 2010 (1 page)
5 January 2010Termination of appointment of Ralph Sepel as a director (1 page)
5 January 2010Termination of appointment of Ralph Sepel as a director (1 page)
10 November 2009Appointment of Mr David Walter Gulland as a director (2 pages)
10 November 2009Termination of appointment of Edna Murphy as a director (1 page)
10 November 2009Termination of appointment of Edna Murphy as a director (1 page)
10 November 2009Appointment of Mr David Walter Gulland as a director (2 pages)
16 May 2009Return made up to 21/04/09; full list of members (9 pages)
16 May 2009Return made up to 21/04/09; full list of members (9 pages)
14 May 2009Min detail amend capital eff 14/05/09 (1 page)
14 May 2009Statement by directors (2 pages)
14 May 2009Min Detail Amend Capital eff 14/05/09 (1 page)
14 May 2009Solvency statement dated 12/05/09 (2 pages)
14 May 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 May 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 May 2009Statement by Directors (2 pages)
14 May 2009Solvency Statement dated 12/05/09 (2 pages)
26 March 2009Full accounts made up to 31 December 2008 (23 pages)
26 March 2009Full accounts made up to 31 December 2008 (23 pages)
28 October 2008Director appointed anna manning (2 pages)
28 October 2008Director appointed anna manning (2 pages)
7 October 2008Return made up to 21/04/08; no change of members; amend (8 pages)
7 October 2008Return made up to 21/04/08; no change of members; amend (8 pages)
24 September 2008Appointment Terminated Secretary catherine regan (1 page)
24 September 2008Appointment terminated secretary catherine regan (1 page)
24 September 2008Secretary appointed frances louise moule (2 pages)
24 September 2008Secretary appointed frances louise moule (2 pages)
23 September 2008Director's Change of Particulars / ralph sepel / 25/09/2007 / HouseName/Number was: , now: trehaven; Street was: 28 garthland drive, now: st andrews close; Area was: , now: woodside park; Post Town was: barnet, now: london; Region was: hertfordshire, now: ; Post Code was: EN5 eaz, now: N12 8BA (1 page)
23 September 2008Director's change of particulars / ralph sepel / 25/09/2007 (1 page)
5 September 2008Full accounts made up to 31 December 2007 (22 pages)
5 September 2008Full accounts made up to 31 December 2007 (22 pages)
20 August 2008Appointment Terminated Director desmond smith (1 page)
20 August 2008Appointment terminated director desmond smith (1 page)
18 August 2008Director appointed edna murphy (1 page)
18 August 2008Return made up to 21/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 August 2008Director appointed edna murphy (1 page)
18 August 2008Return made up to 21/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 June 2008Appointment Terminated Director perry thomas (1 page)
12 June 2008Appointment terminated director perry thomas (1 page)
17 December 2007New secretary appointed (2 pages)
17 December 2007New secretary appointed (2 pages)
17 December 2007Registered office changed on 17/12/07 from: 21 holborn viaduct london EC1A 2DY (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007Registered office changed on 17/12/07 from: 21 holborn viaduct london EC1A 2DY (1 page)
4 September 2007Full accounts made up to 31 December 2006 (22 pages)
4 September 2007Full accounts made up to 31 December 2006 (22 pages)
12 June 2007Return made up to 21/04/07; full list of members (3 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
12 June 2007Return made up to 21/04/07; full list of members (3 pages)
10 July 2006Return made up to 21/04/06; full list of members (3 pages)
10 July 2006Return made up to 21/04/06; full list of members (3 pages)
27 June 2006Ad 30/03/05--------- £ si 10000000@1 (2 pages)
27 June 2006Ad 30/03/05--------- £ si 10000000@1 (2 pages)
21 June 2006Full accounts made up to 31 December 2005 (22 pages)
21 June 2006Full accounts made up to 31 December 2005 (22 pages)
15 August 2005Full accounts made up to 31 December 2004 (18 pages)
15 August 2005Full accounts made up to 31 December 2004 (18 pages)
26 July 2005Ad 30/03/05--------- £ si 10250000@1=10250000 £ ic 61670001/71920001 (2 pages)
26 July 2005Ad 10/08/04--------- £ si 10000000@1=10000000 £ ic 51670001/61670001 (2 pages)
26 July 2005Ad 10/08/04--------- £ si 10000000@1=10000000 £ ic 51670001/61670001 (2 pages)
26 July 2005Ad 30/03/05--------- £ si 10250000@1=10250000 £ ic 61670001/71920001 (2 pages)
26 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2005Return made up to 21/04/05; full list of members (9 pages)
26 July 2005£ nc 70000000/100000000 30/03/05 (1 page)
26 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2005£ nc 70000000/100000000 30/03/05 (1 page)
26 July 2005Return made up to 21/04/05; full list of members (9 pages)
27 October 2004Full accounts made up to 31 December 2003 (18 pages)
27 October 2004Full accounts made up to 31 December 2003 (18 pages)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
13 September 2004Return made up to 21/04/04; full list of members (9 pages)
13 September 2004Return made up to 21/04/04; full list of members (9 pages)
9 September 2004Ad 12/06/04--------- £ si 10000000@1=10000000 £ ic 41670001/51670001 (2 pages)
9 September 2004Ad 12/06/04--------- £ si 10000000@1=10000000 £ ic 41670001/51670001 (2 pages)
16 October 2003Full accounts made up to 31 December 2002 (18 pages)
16 October 2003Full accounts made up to 31 December 2002 (18 pages)
10 July 2003Ad 26/03/03--------- £ si 10000000@1 (2 pages)
10 July 2003Nc inc already adjusted 12/06/03 (1 page)
10 July 2003Ad 17/12/02--------- £ si 4000000@1 (2 pages)
10 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2003Nc inc already adjusted 12/06/03 (1 page)
10 July 2003Nc inc already adjusted 27/11/02 (1 page)
10 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2003Return made up to 21/04/03; full list of members (9 pages)
10 July 2003Nc inc already adjusted 27/11/02 (1 page)
10 July 2003Ad 26/03/03--------- £ si 10000000@1 (2 pages)
10 July 2003Ad 17/12/02--------- £ si 4000000@1 (2 pages)
10 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2002Ad 05/06/01--------- £ si 11500000@1=11500000 £ ic 16170001/27670001 (2 pages)
23 October 2002Return made up to 21/04/02; full list of members (9 pages)
23 October 2002Ad 05/06/01--------- £ si 11500000@1=11500000 £ ic 16170001/27670001 (2 pages)
23 October 2002Director's particulars changed (1 page)
23 October 2002Director's particulars changed (1 page)
23 October 2002Director's particulars changed (1 page)
23 October 2002Return made up to 21/04/02; full list of members (9 pages)
23 October 2002Director's particulars changed (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
9 August 2002Full accounts made up to 31 December 2001 (17 pages)
9 August 2002Full accounts made up to 31 December 2001 (17 pages)
20 August 2001Full accounts made up to 31 December 2000 (16 pages)
20 August 2001Full accounts made up to 31 December 2000 (16 pages)
15 May 2001Return made up to 21/04/01; full list of members (9 pages)
15 May 2001Return made up to 21/04/01; full list of members (9 pages)
24 August 2000Full accounts made up to 31 December 1999 (13 pages)
24 August 2000Full accounts made up to 31 December 1999 (13 pages)
14 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
29 June 2000Nc inc already adjusted 09/05/00 (2 pages)
29 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 June 2000Nc inc already adjusted 14/09/98 (2 pages)
29 June 2000Memorandum and Articles of Association (20 pages)
29 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 June 2000Ad 09/05/00--------- £ si 14500000@1=14500000 £ ic 1670001/16170001 (2 pages)
29 June 2000Ad 09/05/00--------- £ si 14500000@1=14500000 £ ic 1670001/16170001 (2 pages)
29 June 2000Memorandum and Articles of Association (20 pages)
29 June 2000Nc inc already adjusted 14/09/98 (2 pages)
29 June 2000Nc inc already adjusted 09/05/00 (2 pages)
23 May 2000Return made up to 21/04/00; full list of members (9 pages)
23 May 2000Return made up to 21/04/00; full list of members (9 pages)
3 April 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
3 April 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
16 March 2000Ad 29/02/00--------- £ si 125000@1=125000 £ ic 1545001/1670001 (2 pages)
16 March 2000Ad 29/02/00--------- £ si 125000@1=125000 £ ic 1545001/1670001 (2 pages)
20 December 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 December 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 December 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
20 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
16 December 1999Ad 02/12/99--------- £ si 600000@1=600000 £ ic 945001/1545001 (2 pages)
16 December 1999Ad 02/12/99--------- £ si 600000@1=600000 £ ic 945001/1545001 (2 pages)
16 August 1999Director's particulars changed (1 page)
16 August 1999Director's particulars changed (1 page)
9 August 1999Ad 15/07/99--------- £ si 445000@1=445000 £ ic 500001/945001 (2 pages)
9 August 1999Ad 15/07/99--------- £ si 445000@1=445000 £ ic 500001/945001 (2 pages)
2 August 1999Company name changed rga uk LIMITED\certificate issued on 02/08/99 (2 pages)
2 August 1999Company name changed rga uk LIMITED\certificate issued on 02/08/99 (2 pages)
26 July 1999Full accounts made up to 31 December 1998 (12 pages)
26 July 1999Full accounts made up to 31 December 1998 (12 pages)
20 July 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
8 July 1999New director appointed (4 pages)
8 July 1999New director appointed (4 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (3 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (3 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
24 May 1999Return made up to 21/04/99; full list of members (8 pages)
24 May 1999Return made up to 21/04/99; full list of members (8 pages)
17 November 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 November 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 November 1998Ad 11/11/98--------- £ si 500000@1=500000 £ ic 1/500001 (2 pages)
17 November 1998Ad 11/11/98--------- £ si 500000@1=500000 £ ic 1/500001 (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
13 May 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
13 May 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
21 April 1998Incorporation (26 pages)
21 April 1998Incorporation (26 pages)