Company NameMMC UK Group Limited
Company StatusActive
Company Number03704258
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Previous NamesAreaclear Limited and Marsh UK Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Nicholas Williams
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2007(8 years, 10 months after company formation)
Appointment Duration16 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Justin Bruce Broad
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2018(19 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Christopher John Lay
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2018(19 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMiss Ashton Ramseyer
StatusCurrent
Appointed07 October 2022(23 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameWilliam Robert Patrick White-Cooper
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish/South Africa
StatusResigned
Appointed15 February 1999(2 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2002)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameDavid Peter Trezies
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(2 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2002)
RoleInsurance Broker
Correspondence AddressNo 1 The Marsh Centre
London
E1 8DX
Director NameHamish Martin Johnston Ritchie
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(2 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2002)
RoleInsurance Broker
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Secretary NameChristopher Matthew Robertson Pearson
NationalityBritish
StatusResigned
Appointed15 February 1999(2 weeks, 4 days after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2003)
RoleSecretary
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Director NameMr Philip Peter Clinton Gregory
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 September 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashlyns Park
Cobham
Surrey
KT11 2JY
Director NameDaniel Lawrence Jones
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2003(3 years, 11 months after company formation)
Appointment Duration12 months (resigned 31 December 2003)
RoleInsurance Broker
Correspondence Address71a Onslow Square
London
SW7 3LS
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusResigned
Appointed01 October 2003(4 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 March 2010)
RoleSecretary
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameMr Bruce Neil Carnegie Brown
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 June 2006)
RoleManaging Director Ceo
Country of ResidenceEngland
Correspondence Address8 Woodborough Road
London
SW15 6PZ
Director NameAlexander Stefan Moczarski
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2008)
RoleChief Executive
Correspondence Address2 Lynx Terrace
68a Home Park Road
London
SW19 8AN
Director NameMr Bryan James Howett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2006(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 December 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthcote Hill Northcote Lane
Shamley Green
Guildford
Surrey
GU5 0RB
Director NameMarc Vassanelli
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2007(8 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 2008)
RoleCfo Marsh Emea
Correspondence AddressWestminster Green Apts Suite 710
8 Dean Ryle Street
London
SW1P 4DA
Director NameMr William Simon O'Regan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(8 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 September 2015)
RoleActuary
Country of ResidenceEngland
Correspondence AddressFlat 5 66 Maresfield Gardens
Hampstead
London
NW3 5TD
Director NameDavid John Batchelor
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(9 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 November 2013)
RoleCeo-Insurance Broker
Country of ResidenceUnited States
Correspondence Address12 Newstead Way
London
SW19 5HS
Director NameAngus Kenneth Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(9 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NamePolly Naher
NationalityBritish
StatusResigned
Appointed08 March 2010(11 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2014)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameAndrew John Dick
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 January 2011(12 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Mark Anthony Weil
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(14 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 May 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameGaetano Follari
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed30 August 2013(14 years, 7 months after company formation)
Appointment Duration1 year (resigned 19 September 2014)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Paul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(15 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMrs Adrianne Helen Marie Abbott
StatusResigned
Appointed29 April 2014(15 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 February 2017)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMs Martine Anne Ferland
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(16 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 December 2018)
RoleRetirement Business Leader
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMiss Claire Margaret Valentine
StatusResigned
Appointed08 February 2017(18 years after company formation)
Appointment Duration5 years, 8 months (resigned 07 October 2022)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehurford-salvi-carr.co.uk
Telephone020 72501015
Telephone regionLondon

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

80.3m at £1Mmc International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£242,054,000
Net Worth£690,650,000
Current Liabilities£698,566,000

Accounts

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

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

30 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 80,270,948
(3 pages)
30 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 80,270,698
(3 pages)
29 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 80,270,448
(3 pages)
28 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 80,270,198
(3 pages)
26 July 2017Full accounts made up to 31 December 2016 (27 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
13 March 2017Appointment of Miss Claire Margaret Valentine as a secretary on 8 February 2017 (2 pages)
22 February 2017Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 8 February 2017 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (24 pages)
15 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 80,269,948
(7 pages)
10 September 2015Appointment of Ms Martine Anne Ferland as a director on 1 September 2015 (2 pages)
10 September 2015Appointment of Ms Martine Anne Ferland as a director on 1 September 2015 (2 pages)
1 September 2015Termination of appointment of William Simon O'regan as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of William Simon O'regan as a director on 1 September 2015 (1 page)
22 July 2015Full accounts made up to 31 December 2014 (23 pages)
5 May 2015Second filing of AR01 previously delivered to Companies House made up to 1 March 2015 (21 pages)
5 May 2015Second filing of AR01 previously delivered to Companies House made up to 1 March 2015 (21 pages)
1 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 98,031,888

Statement of capital on 2015-05-05
  • GBP 80,269,948
(20 pages)
1 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 98,031,888

Statement of capital on 2015-05-05
  • GBP 80,269,948
(20 pages)
10 March 2015Purchase of own shares. (3 pages)
25 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 February 2015Cancellation of shares. Statement of capital on 23 December 2014
  • GBP 80,269,948
(4 pages)
23 February 2015Director's details changed for Mr Mark Anthony Weil on 19 February 2015 (2 pages)
23 September 2014Termination of appointment of Gaetano Follari as a director on 19 September 2014 (1 page)
2 September 2014Full accounts made up to 31 December 2013 (19 pages)
9 May 2014Appointment of Paul Francis Clayden as a director (2 pages)
8 May 2014Appointment of Mrs Adrianne Helen Marie Abbott as a secretary (2 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 98,031,888
(19 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 98,031,888
(19 pages)
11 March 2014Termination of appointment of Polly Naher as a secretary (1 page)
27 February 2014Statement of company's objects (2 pages)
27 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
10 December 2013Termination of appointment of David Batchelor as a director (1 page)
23 October 2013Appointment of Gaetano Follari as a director (2 pages)
3 October 2013Appointment of Mr Mark Anthony Weil as a director (2 pages)
24 July 2013Full accounts made up to 31 December 2012 (18 pages)
11 June 2013Termination of appointment of Andrew Dick as a director (1 page)
26 April 2013Director's details changed for William Simon O'regan on 20 April 2013 (2 pages)
5 April 2013Director's details changed for David John Batchelor on 2 April 2013 (2 pages)
5 April 2013Director's details changed for David John Batchelor on 2 April 2013 (2 pages)
5 April 2013Director's details changed for David John Batchelor on 2 April 2013 (2 pages)
5 April 2013Director's details changed for David John Batchelor on 2 April 2013 (2 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (16 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (16 pages)
11 February 2013Director's details changed for David Nicholas Williams on 15 December 2012 (3 pages)
11 February 2013Director's details changed for David Nicholas Williams on 15 December 2012 (3 pages)
23 January 2013Director's details changed for David Nicholas Williams on 15 December 2012 (2 pages)
22 January 2013Director's details changed for David Nicholas Williams on 15 December 2012 (2 pages)
16 January 2013Director's details changed for Andrew John Dick on 1 August 2012 (2 pages)
16 January 2013Director's details changed for Andrew John Dick on 1 August 2012 (2 pages)
10 October 2012Full accounts made up to 31 December 2011 (18 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (18 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (18 pages)
10 February 2012Purchase of own shares. (3 pages)
18 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 98,031,888
(3 pages)
18 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 98,031,888
(3 pages)
29 November 2011Director's details changed for William Simon O'regan on 25 November 2011 (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
3 August 2011Secretary's details changed for Polly Naher on 16 July 2011 (2 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (18 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (18 pages)
2 March 2011Appointment of Andrew John Dick as a director (2 pages)
11 February 2011Termination of appointment of Angus Cameron as a director (1 page)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
31 March 2010Termination of appointment of Adrianne Cormack as a secretary (2 pages)
31 March 2010Appointment of Polly Naher as a secretary (3 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (17 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (17 pages)
3 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
27 January 2010Purchase of own shares. (3 pages)
27 January 2010Cancellation of shares. Statement of capital on 27 January 2010
  • GBP 98,031,888
(6 pages)
9 January 2010Cancellation of shares. Statement of capital on 9 January 2010
  • GBP 29,774,040
(6 pages)
9 January 2010Purchase of own shares. (3 pages)
9 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(21 pages)
9 January 2010Cancellation of shares. Statement of capital on 9 January 2010
  • GBP 29,774,040
(6 pages)
28 November 2009Statement of capital on 28 November 2009
  • GBP 29,774,040
(5 pages)
11 November 2009Statement by directors (2 pages)
11 November 2009Resolutions
  • RES13 ‐ Share prem a/c reduced to nil 29/10/2009
(1 page)
11 November 2009Solvency statement dated 29/10/09 (2 pages)
13 August 2009Full accounts made up to 31 December 2008 (15 pages)
9 April 2009Director's change of particulars / william o'regan / 06/04/2009 (1 page)
1 April 2009Return made up to 01/03/09; full list of members (6 pages)
10 November 2008Resolutions
  • RES13 ‐ Conflicts 29/09/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
6 November 2008Director appointed angus kenneth cameron (2 pages)
3 November 2008Appointment terminated director marc vassanelli (1 page)
9 September 2008Full accounts made up to 31 December 2007 (17 pages)
2 September 2008Ad 27/08/08\gbp si 17761940@1=17761940\gbp ic 120121006/137882946\ (14 pages)
23 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 June 2008Nc inc already adjusted 18/06/08 (1 page)
9 June 2008Director appointed david john batchelor (2 pages)
27 May 2008Appointment terminated director alexander moczarski (1 page)
27 March 2008Return made up to 01/03/08; full list of members (6 pages)
24 January 2008New director appointed (3 pages)
15 January 2008New director appointed (2 pages)
31 December 2007New director appointed (2 pages)
31 December 2007Director resigned (1 page)
17 December 2007Company name changed marsh uk group LIMITED\certificate issued on 17/12/07 (2 pages)
3 November 2007Full accounts made up to 31 December 2006 (16 pages)
16 October 2007Statement of affairs (5 pages)
16 October 2007Ad 27/09/07--------- £ si 1@1=1 £ ic 120121005/120121006 (2 pages)
27 March 2007Return made up to 01/03/07; full list of members (5 pages)
24 March 2007Director's particulars changed (1 page)
30 November 2006Memorandum and Articles of Association (19 pages)
4 November 2006Full accounts made up to 31 December 2005 (32 pages)
9 October 2006New director appointed (2 pages)
9 October 2006Director resigned (1 page)
1 August 2006New director appointed (2 pages)
26 June 2006Director resigned (1 page)
28 March 2006Return made up to 01/03/06; full list of members (10 pages)
9 January 2006Nc inc already adjusted 20/12/05 (2 pages)
9 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2006Nc inc already adjusted 20/12/05 (1 page)
5 January 2006Ad 20/12/05--------- £ si 120120000@1=120120000 £ ic 1005/120121005 (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
1 April 2005Return made up to 01/03/05; full list of members (5 pages)
20 September 2004Full accounts made up to 31 December 2003 (14 pages)
19 March 2004Return made up to 01/03/04; full list of members (5 pages)
21 January 2004New director appointed (2 pages)
21 January 2004Director resigned (1 page)
13 October 2003New secretary appointed (1 page)
10 October 2003Secretary resigned (1 page)
1 July 2003Director's particulars changed (1 page)
25 June 2003Full accounts made up to 31 December 2002 (14 pages)
19 June 2003Director's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
21 May 2003Location of register of members (1 page)
25 April 2003Memorandum and Articles of Association (14 pages)
2 April 2003Registered office changed on 02/04/03 from: no 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page)
26 March 2003Return made up to 01/03/03; full list of members (5 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
24 May 2002Full accounts made up to 31 December 2001 (14 pages)
4 March 2002Return made up to 01/03/02; no change of members (6 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
5 February 2002Return made up to 28/01/02; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
8 March 2001Full accounts made up to 31 December 1999 (14 pages)
26 February 2001Return made up to 28/01/01; full list of members (6 pages)
2 February 2001Ad 19/12/00--------- £ si 5@1=5 £ ic 1000/1005 (2 pages)
2 February 2001Memorandum and Articles of Association (6 pages)
29 December 2000£ nc 1000/2000 19/12/00 (1 page)
29 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
16 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2000Return made up to 28/01/00; full list of members (7 pages)
5 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
23 September 1999Statement of affairs (8 pages)
23 September 1999Ad 27/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 August 1999Registered office changed on 03/08/99 from: sedgwick house the sedgwick centre london E1 8DX (1 page)
12 May 1999Registered office changed on 12/05/99 from: aldgate house 33 aldgate hugh street london EC3N 1AQ (1 page)
16 April 1999Company name changed areaclear LIMITED\certificate issued on 19/04/99 (2 pages)
22 March 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
3 March 1999New director appointed (3 pages)
3 March 1999New director appointed (3 pages)
3 March 1999New secretary appointed (2 pages)
3 March 1999Director resigned (1 page)
3 March 1999New director appointed (3 pages)
3 March 1999Secretary resigned (1 page)
25 February 1999Registered office changed on 25/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 January 1999Incorporation (13 pages)