London
EC3V 4AG
Director Name | Mr Jakub Simek |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2019(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AG |
Secretary Name | Mr Jakub Simek |
---|---|
Status | Current |
Appointed | 14 August 2023(25 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AG |
Director Name | Mr Charles Edward Laurence Philipps |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 December 2008) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Dalham Hall Dalham Newmarket Suffolk CB8 8TB |
Director Name | John Lawrence Stace |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 May 1998(2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 December 2003) |
Role | Insurance Company Director |
Correspondence Address | Lower Vexford Farm Lydeard St Lawrence Taunton Somerset TA4 3QJ |
Director Name | Mr James Le Tall Illingworth |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(2 weeks after company formation) |
Appointment Duration | 21 years, 7 months (resigned 18 December 2019) |
Role | Insurance Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AG |
Secretary Name | Mr Charles Christopher Tresilian Pender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Fentiman Road London SW8 1LA |
Director Name | John Maxwell Kennedy |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 November 2000) |
Role | Company Director |
Correspondence Address | 16 Kensington Park Road London W11 3BU |
Director Name | John Roland Sanders |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 November 2000) |
Role | Company Director |
Correspondence Address | Redwood House 12 Temple Gardens Rickmansworth Hertfordshire WD3 1QJ |
Director Name | Lord Bernard Harold Ian Halley Stewartby |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 12 months (resigned 25 May 2006) |
Role | Company Director |
Correspondence Address | Broughton Green Broughton Biggar Lanarkshire ML12 6HQ Scotland |
Director Name | Mr Roger John Taylor |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blodwell Hall Porth Y Waen Oswestry Shropshire SY10 8LT Wales |
Director Name | Mr Richard Anthony Hextall |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(2 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 03 December 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3A 8ND |
Secretary Name | Mrs Jeanette Mary Mansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 23 June 2016) |
Role | Company Director |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AG |
Director Name | Mr Steven Roy McMurray |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Helens 1 Undershaft London EC3A 8ND |
Director Name | Mr Andrew John Patterson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(17 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2017) |
Role | Head Of Finance Operations |
Country of Residence | United Kingdom |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AG |
Director Name | Mr Julian Nicholas Scofield |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2018(20 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 24 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AG |
Secretary Name | Mrs Frances Moule |
---|---|
Status | Resigned |
Appointed | 28 June 2018(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 August 2023) |
Role | Company Director |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AG |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | amlin.com |
---|
Registered Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
149m at £1 | Amlin PLC 100.00% Ordinary |
---|---|
2.1k at £1 | Aut Holdings LTD 0.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
29 May 1998 | Delivered on: 16 June 1998 Persons entitled: The Society Incorporated by Lloyd's Act 1897 by the Name of Lloyd's (The Society), the Trustees and Beneficiaries and the Premiums Trustees Classification: Security and trust deed (parent company covenant)(the trust deed) Secured details: All the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date(being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security the company means aut (no.8) limited. Particulars: All moneys or other property after the date of the trust deed at any time paid ot transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. Outstanding |
---|---|
29 May 1998 | Delivered on: 16 June 1998 Persons entitled: The Society Incorporated by Lloyd's Act 1897 by the Name of Lloyd's (The Society), the Trustees and Beneficiaries and the Premiums Trustees Classification: Security and trust deed (parent company covenant)(the trust deed) Secured details: All the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date(being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security the company means aut (no.7) limited. Particulars: All moneys or other property after the date of the trust deed at any time paid ot transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. Outstanding |
29 May 1998 | Delivered on: 16 June 1998 Persons entitled: The Society Incorporated by Lloyd's Act 1897 by the Name of Lloyd's (The Society), the Trustees and Beneficiaries and the Premiums Trustees Classification: Security and trust deed (parent company covenant)(the trust deed) Secured details: All the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date(being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security the company means aut (no.6) limited. Particulars: All moneys or other property after the date of the trust deed at any time paid ot transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. Outstanding |
29 May 1998 | Delivered on: 16 June 1998 Persons entitled: The Society Incorporated by Lloyd's Act 1897 by the Name of Lloyd's (The Society), the Trustees and Beneficiaries and the Premiums Trustees Classification: Security and trust deed (parent company covenant)(the trust deed) Secured details: All the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date(being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security the company means aut (no.5) limited. Particulars: All moneys or other property after the date of the trust deed at any time paid ot transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. Outstanding |
29 May 1998 | Delivered on: 16 June 1998 Persons entitled: The Society Incorporated by Lloyd's Act 1897 by the Name of Lloyd's (The Society), the Trustees and Beneficiaries and the Premiums Trustees Classification: Security and trust deed (parent company covenant)(the trust deed) Secured details: All the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date(being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security the company means aut (no.4) limited. Particulars: All moneys or other property after the date of the trust deed at any time paid ot transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. Outstanding |
29 May 1998 | Delivered on: 16 June 1998 Persons entitled: The Society Incorporated by Lloyd's Act 1897 by the Name of Lloyd's (The Society), the Trustees and Beneficiaries and the Premiums Trustees Classification: Security and trust deed (parent company covenant)(the trust deed) Secured details: All the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date(being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security the company means aut (no.3) limited. Particulars: All moneys or other property after the date of the trust deed at any time paid ot transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. Outstanding |
29 May 1998 | Delivered on: 16 June 1998 Persons entitled: The Society Incorporated by Lloyd's Act 1897 by the Name of Lloyd's (The Society), the Trustees and Beneficiaries and the Premiums Trustees Classification: Security and trust deed (parent company covenant)(the trust deed) Secured details: All the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date(being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security the company means aut (no.2) limited. Particulars: All moneys or other property after the date of the trust deed at any time paid ot transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. Outstanding |
29 April 2002 | Delivered on: 4 May 2002 Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's Classification: A deed of amendment to amend a fixed and floating charge dated 29TH may 1998 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right title and interest in and to the mortgaged securities and the charged cash together with floating charge the undertaking all it's property assets and rights (including stock in trade and all freehold and leasehold property). See the mortgage charge document for full details. Outstanding |
29 May 1998 | Delivered on: 16 June 1998 Persons entitled: The Society Incorporated by Lloyd's Act 1897 by the Name of Lloyd's (The Society), the Trustees and Beneficiaries and the Premiums Trustees Classification: Security and trust deed (parent company covenant)(the trust deed) Secured details: All the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date(being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security the company means aut (no.1) limited. Particulars: All moneys or other property after the date of the trust deed at any time paid ot transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. Outstanding |
29 May 1998 | Delivered on: 5 January 2000 Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's Classification: A deed of further charge dated 30 december 1999 Secured details: All amounts whatsoever which the additional covenant to pay provides is to be paid by the company to the society and also other amounts which the original deed provides are to be paid by the company to the society. Particulars: Fixed charge all the right, title and interest in the mortgaged securities and the debt represented thereby. Floating charge the company's undertaking and all its property assets and rights both present and future including all stock in trade and all f/h and l/h property. Outstanding |
29 May 1998 | Delivered on: 16 June 1998 Persons entitled: The Society Incorporated by Lloyd's Act 1897 by the Name of Lloyd's (The Society), the Trustees and Beneficiaries and the Premiums Trustees Classification: Security and trust deed (parent company covenant)(the trust deed) Secured details: All the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date(being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security the company means delian lambda limited. Particulars: All moneys or other property after the date of the trust deed at any time paid ot transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. Outstanding |
29 May 1998 | Delivered on: 16 June 1998 Persons entitled: The Society Incorporated by Lloyd's Act 1897 by the Name of Lloyd's (The Society), the Trustees and Beneficiaries and the Premiums Trustees Classification: Security and trust deed (parent company covenant)(the trust deed) Secured details: All the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date (being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security the company means delian epsilon limited. Particulars: All moneys or other property after the date of the trust deed at any time paid ot transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. Outstanding |
29 May 1998 | Delivered on: 16 June 1998 Persons entitled: The Society Incorporated by Lloyd's Act 1897 by the Name of Lloyd's (The Society), the Trustees and Beneficiaries and the Premiums Trustees Classification: Security and trust deed (parent company covenant)(the trust deed) Secured details: All the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date(being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security the company means delian gamma limited. Particulars: All moneys or other property after the date of the trust deed at any time paid ot transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. Outstanding |
29 May 1998 | Delivered on: 16 June 1998 Persons entitled: The Society Incorporated by Lloyd's Act 1897 by the Name of Lloyd's (The Society), the Trustees and Beneficiaries and the Premiums Trustees Classification: Security and trust deed (parent company covenant)(the trust deed) Secured details: All the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date(being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security the company means delian epsilon limited. Particulars: All moneys or other property after the date of the trust deed at any time paid ot transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. Outstanding |
29 May 1998 | Delivered on: 16 June 1998 Persons entitled: The Society Incorporated by Lloyd's Act 1897 by the Name of Lloyd's (The Society), the Trustees and Beneficiaries and the Premiums Trustees Classification: Security and trust deed (parent company covenant)(the trust deed) Secured details: All the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date(being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security the company means delian delta limited. Particulars: All moneys or other property after the date of the trust deed at any time paid ot transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. Outstanding |
29 May 1998 | Delivered on: 16 June 1998 Persons entitled: The Society Incorporated by Lloyd's Act 1897 by the Name of Lloyd's (The Society), the Trustees and Beneficiaries and the Premiums Trustees Classification: Security and trust deed (parent company covenant)(the trust deed) Secured details: All the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date(being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security the company means delian beta limited. Particulars: All moneys or other property after the date of the trust deed at any time paid ot transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. Outstanding |
29 May 1998 | Delivered on: 16 June 1998 Persons entitled: The Society Incorporated by Lloyd's Act 1897 by the Name of Lloyd's (The Society), the Trustees and Beneficiaries and the Premiums Trustees Classification: Security and trust deed (parent company covenant)(the trust deed) Secured details: All the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date(being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security the company means delian alpha limited. Particulars: All moneys or other property after the date of the trust deed at any time paid ot transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. Outstanding |
29 May 1998 | Delivered on: 16 June 1998 Persons entitled: The Society Incorporated by Lloyd's Act 1897 by the Name of Lloyd's (The Society), the Trustees and Beneficiaries and the Premiums Trustees Classification: Security and trust deed (parent company covenant)(the trust deed) Secured details: All the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date(being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security the company means aut (no.10) limited. Particulars: All moneys or other property after the date of the trust deed at any time paid ot transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. Outstanding |
29 May 1998 | Delivered on: 16 June 1998 Persons entitled: The Society Incorporated by Lloyd's Act 1897 by the Name of Lloyd's (The Society), the Trustees and Beneficiaries and the Premiums Trustees Classification: Security and trust deed (parent company covenant)(the trust deed) Secured details: All the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date(being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security the company means aut (no.9) limited. Particulars: All moneys or other property after the date of the trust deed at any time paid ot transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. Outstanding |
29 May 1998 | Delivered on: 16 June 1998 Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
4 August 2020 | Full accounts made up to 31 December 2019 (13 pages) |
---|---|
24 July 2020 | Cessation of Ms Amlin Plc as a person with significant control on 4 December 2019 (1 page) |
24 July 2020 | Confirmation statement made on 5 June 2020 with updates (4 pages) |
24 July 2020 | Change of details for Ms Amlin (Overseas Holdings) Limited as a person with significant control on 18 February 2020 (2 pages) |
16 June 2020 | Cessation of A Person with Significant Control as a person with significant control on 4 December 2019 (1 page) |
16 June 2020 | Change of details for a person with significant control (2 pages) |
15 June 2020 | Notification of Ms Amlin (Overseas Holdings) Limited as a person with significant control on 4 December 2019 (2 pages) |
30 December 2019 | Appointment of Mr Jakub Simek as a director on 18 December 2019 (2 pages) |
30 December 2019 | Termination of appointment of James Le Tall Illingworth as a director on 18 December 2019 (1 page) |
18 June 2019 | Full accounts made up to 31 December 2018 (13 pages) |
7 June 2019 | Statement of capital on 7 June 2019
|
7 June 2019 | Solvency Statement dated 31/05/19 (1 page) |
7 June 2019 | Resolutions
|
7 June 2019 | Statement by Directors (1 page) |
5 June 2019 | Confirmation statement made on 5 June 2019 with updates (5 pages) |
7 November 2018 | Termination of appointment of Julian Nicholas Scofield as a director on 24 September 2018 (1 page) |
21 September 2018 | Full accounts made up to 31 December 2017 (12 pages) |
29 June 2018 | Appointment of Mrs Frances Moule as a secretary on 28 June 2018 (2 pages) |
29 June 2018 | Appointment of Mr Julian Nicholas Scofield as a director on 28 June 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (11 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (11 pages) |
19 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
27 April 2017 | Appointment of Mr Paul Charles Horncastle as a director on 27 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Paul Charles Horncastle as a director on 27 April 2017 (2 pages) |
31 March 2017 | Termination of appointment of Andrew John Patterson as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Andrew John Patterson as a director on 31 March 2017 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
19 August 2016 | Director's details changed for Mr Andrew John Patterson on 19 August 2016 (2 pages) |
19 August 2016 | Director's details changed for Mr Andrew John Patterson on 19 August 2016 (2 pages) |
4 July 2016 | Termination of appointment of Jeanette Mary Mansell as a secretary on 23 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Jeanette Mary Mansell as a secretary on 23 June 2016 (1 page) |
3 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
10 May 2016 | Resolutions
|
10 May 2016 | Resolutions
|
9 May 2016 | Appointment of Mr Andrew Patterson as a director on 5 May 2016 (2 pages) |
9 May 2016 | Termination of appointment of Steven Roy Mcmurray as a director on 31 January 2016 (1 page) |
9 May 2016 | Appointment of Mr Andrew Patterson as a director on 5 May 2016 (2 pages) |
9 May 2016 | Termination of appointment of Steven Roy Mcmurray as a director on 31 January 2016 (1 page) |
20 October 2015 | Registered office address changed from The Leadenhall Building 122 Leadenhall Street London England EC3V 4AG England to The Leadenhall Building 122 Leadenhall Street London EC3V 4AG on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from The Leadenhall Building 122 Leadenhall Street London England EC3V 4AG England to The Leadenhall Building 122 Leadenhall Street London EC3V 4AG on 20 October 2015 (1 page) |
3 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
28 August 2015 | Registered office address changed from St Helen's 1 Undershaft London EC3A 8nd to The Leadenhall Building 122 Leadenhall Street London England EC3V 4AG on 28 August 2015 (1 page) |
28 August 2015 | Registered office address changed from St Helen's 1 Undershaft London EC3A 8nd to The Leadenhall Building 122 Leadenhall Street London England EC3V 4AG on 28 August 2015 (1 page) |
13 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
18 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
18 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
14 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
9 December 2013 | Termination of appointment of Richard Hextall as a director (1 page) |
9 December 2013 | Termination of appointment of Richard Hextall as a director (1 page) |
19 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
4 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Director's details changed for Richard Anthony Hextall on 14 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Richard Anthony Hextall on 14 December 2012 (2 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
23 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Statement of company's objects (2 pages) |
8 December 2011 | Statement of company's objects (2 pages) |
8 December 2011 | Resolutions
|
8 December 2011 | Resolutions
|
8 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
1 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
9 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Richard Anthony Hextall on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Richard Anthony Hextall on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Richard Anthony Hextall on 1 October 2009 (3 pages) |
18 October 2009 | Director's details changed for James Le Tall Illingworth on 1 October 2009 (3 pages) |
18 October 2009 | Director's details changed for James Le Tall Illingworth on 1 October 2009 (3 pages) |
18 October 2009 | Director's details changed for James Le Tall Illingworth on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Steven Roy Mcmurray on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Steven Roy Mcmurray on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Steven Roy Mcmurray on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Mrs Jeanette Mary Mansell on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Mrs Jeanette Mary Mansell on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Mrs Jeanette Mary Mansell on 1 October 2009 (3 pages) |
7 October 2009 | Section 519 (1 page) |
7 October 2009 | Section 519 (1 page) |
4 August 2009 | Appointment terminated director roger taylor (1 page) |
4 August 2009 | Appointment terminated director roger taylor (1 page) |
11 July 2009 | Director's change of particulars / james illingworth / 03/07/2009 (1 page) |
11 July 2009 | Director's change of particulars / james illingworth / 03/07/2009 (1 page) |
22 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
21 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
14 January 2009 | Secretary's change of particulars / jeanette clarke / 09/01/2009 (1 page) |
14 January 2009 | Secretary's change of particulars / jeanette clarke / 09/01/2009 (1 page) |
28 December 2008 | Director appointed steven roy mcmurray (3 pages) |
28 December 2008 | Director appointed steven roy mcmurray (3 pages) |
21 December 2008 | Appointment terminated director charles philipps (1 page) |
21 December 2008 | Appointment terminated director charles philipps (1 page) |
1 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from st helen's, 1 undershaft london EC3A 8ND (1 page) |
20 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from st helen's, 1 undershaft london EC3A 8ND (1 page) |
20 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
19 May 2008 | Secretary's change of particulars / jeanette clarke / 19/05/2008 (2 pages) |
19 May 2008 | Secretary's change of particulars / jeanette clarke / 19/05/2008 (2 pages) |
18 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
18 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
18 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
18 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
31 May 2006 | Return made up to 12/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 12/05/06; full list of members (3 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
25 May 2005 | Return made up to 12/05/05; full list of members (3 pages) |
25 May 2005 | Return made up to 12/05/05; full list of members (3 pages) |
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
21 May 2004 | Return made up to 12/05/04; full list of members (8 pages) |
21 May 2004 | Return made up to 12/05/04; full list of members (8 pages) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
15 March 2004 | Full accounts made up to 31 December 2003 (12 pages) |
15 March 2004 | Full accounts made up to 31 December 2003 (12 pages) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
19 May 2003 | Return made up to 12/05/03; full list of members (9 pages) |
19 May 2003 | Return made up to 12/05/03; full list of members (9 pages) |
6 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
6 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
26 October 2002 | Director's particulars changed (1 page) |
26 October 2002 | Director's particulars changed (1 page) |
9 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
9 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
30 May 2002 | Return made up to 12/05/02; full list of members (9 pages) |
30 May 2002 | Return made up to 12/05/02; full list of members (9 pages) |
4 May 2002 | Particulars of mortgage/charge (7 pages) |
4 May 2002 | Particulars of mortgage/charge (7 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
23 May 2001 | Return made up to 12/05/01; full list of members
|
23 May 2001 | Return made up to 12/05/01; full list of members
|
27 March 2001 | Resolutions
|
27 March 2001 | Memorandum and Articles of Association (10 pages) |
27 March 2001 | Resolutions
|
27 March 2001 | Memorandum and Articles of Association (10 pages) |
21 March 2001 | Company name changed angerstein investments LIMITED\certificate issued on 21/03/01 (2 pages) |
21 March 2001 | Company name changed angerstein investments LIMITED\certificate issued on 21/03/01 (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
13 October 2000 | Auditor's resignation (1 page) |
13 October 2000 | Auditor's resignation (1 page) |
13 October 2000 | Auditor's resignation (1 page) |
13 October 2000 | Auditor's resignation (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: one whittington avenue london EC3V 1PH (1 page) |
21 June 2000 | Return made up to 12/05/00; full list of members (15 pages) |
21 June 2000 | Return made up to 12/05/00; full list of members (15 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: one whittington avenue london EC3V 1PH (1 page) |
8 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
8 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
24 March 2000 | Director's particulars changed (1 page) |
24 March 2000 | Director's particulars changed (1 page) |
29 January 2000 | Secretary's particulars changed (1 page) |
29 January 2000 | Secretary's particulars changed (1 page) |
5 January 2000 | Particulars of mortgage/charge (9 pages) |
5 January 2000 | Particulars of mortgage/charge (9 pages) |
9 June 1999 | Return made up to 12/05/99; full list of members (16 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
9 June 1999 | Return made up to 12/05/99; full list of members (16 pages) |
15 April 1999 | Resolutions
|
15 April 1999 | Resolutions
|
5 January 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
5 January 1999 | Registered office changed on 05/01/99 from: 12TH floor international financial centre 25 old broad street london EC2N 1HQ (1 page) |
5 January 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
5 January 1999 | Registered office changed on 05/01/99 from: 12TH floor international financial centre 25 old broad street london EC2N 1HQ (1 page) |
23 July 1998 | Statement of affairs (11 pages) |
23 July 1998 | Ad 29/05/98--------- £ si 149026932@1=149026932 £ ic 2122/149029054 (2 pages) |
23 July 1998 | Statement of affairs (11 pages) |
23 July 1998 | Ad 29/05/98--------- £ si 149026932@1=149026932 £ ic 2122/149029054 (2 pages) |
14 July 1998 | Particulars of contract relating to shares (4 pages) |
14 July 1998 | Ad 27/05/98--------- £ si 2121@1=2121 £ ic 1/2122 (2 pages) |
14 July 1998 | Ad 27/05/98--------- £ si 2121@1=2121 £ ic 1/2122 (2 pages) |
14 July 1998 | Particulars of contract relating to shares (4 pages) |
18 June 1998 | New director appointed (3 pages) |
18 June 1998 | New director appointed (3 pages) |
17 June 1998 | New director appointed (3 pages) |
17 June 1998 | New director appointed (3 pages) |
17 June 1998 | New director appointed (3 pages) |
17 June 1998 | New director appointed (3 pages) |
16 June 1998 | Particulars of mortgage/charge (11 pages) |
16 June 1998 | Particulars of mortgage/charge (11 pages) |
16 June 1998 | Particulars of mortgage/charge (11 pages) |
16 June 1998 | Particulars of mortgage/charge (11 pages) |
16 June 1998 | New secretary appointed (1 page) |
16 June 1998 | Particulars of mortgage/charge (11 pages) |
16 June 1998 | Particulars of mortgage/charge (11 pages) |
16 June 1998 | Particulars of mortgage/charge (11 pages) |
16 June 1998 | Particulars of mortgage/charge (11 pages) |
16 June 1998 | Particulars of mortgage/charge (11 pages) |
16 June 1998 | Particulars of mortgage/charge (11 pages) |
16 June 1998 | Particulars of mortgage/charge (11 pages) |
16 June 1998 | Particulars of mortgage/charge (11 pages) |
16 June 1998 | Particulars of mortgage/charge (11 pages) |
16 June 1998 | Particulars of mortgage/charge (11 pages) |
16 June 1998 | Particulars of mortgage/charge (11 pages) |
16 June 1998 | New director appointed (3 pages) |
16 June 1998 | Particulars of mortgage/charge (11 pages) |
16 June 1998 | Particulars of mortgage/charge (11 pages) |
16 June 1998 | Particulars of mortgage/charge (11 pages) |
16 June 1998 | Particulars of mortgage/charge (11 pages) |
16 June 1998 | Particulars of mortgage/charge (11 pages) |
16 June 1998 | Particulars of mortgage/charge (11 pages) |
16 June 1998 | Particulars of mortgage/charge (11 pages) |
16 June 1998 | New director appointed (3 pages) |
16 June 1998 | New director appointed (3 pages) |
16 June 1998 | Particulars of mortgage/charge (11 pages) |
16 June 1998 | Particulars of mortgage/charge (11 pages) |
16 June 1998 | Particulars of mortgage/charge (11 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Particulars of mortgage/charge (11 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Particulars of mortgage/charge (11 pages) |
16 June 1998 | Particulars of mortgage/charge (11 pages) |
16 June 1998 | Particulars of mortgage/charge (11 pages) |
16 June 1998 | New secretary appointed (1 page) |
16 June 1998 | Particulars of mortgage/charge (11 pages) |
16 June 1998 | New director appointed (3 pages) |
16 June 1998 | Particulars of mortgage/charge (11 pages) |
16 June 1998 | Particulars of mortgage/charge (11 pages) |
16 June 1998 | Particulars of mortgage/charge (11 pages) |
16 June 1998 | Particulars of mortgage/charge (11 pages) |
16 June 1998 | Particulars of mortgage/charge (11 pages) |
16 June 1998 | Particulars of mortgage/charge (11 pages) |
1 June 1998 | Registered office changed on 01/06/98 from: c/o hackwood secretaries LIMITED 1 silk street, london EC2Y 8HQ (1 page) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Registered office changed on 01/06/98 from: c/o hackwood secretaries LIMITED 1 silk street, london EC2Y 8HQ (1 page) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Secretary resigned (1 page) |
31 May 1998 | £ nc 100/250000000 26/05/98 (1 page) |
31 May 1998 | £ nc 100/250000000 26/05/98 (1 page) |
31 May 1998 | Resolutions
|
31 May 1998 | Resolutions
|
27 May 1998 | Company name changed hackremco (no.1342) LIMITED\certificate issued on 27/05/98 (2 pages) |
27 May 1998 | Company name changed hackremco (no.1342) LIMITED\certificate issued on 27/05/98 (2 pages) |
12 May 1998 | Incorporation (15 pages) |
12 May 1998 | Incorporation (15 pages) |