Company NameEdge Brokers (London) Limited
DirectorsDavid Anthony Edwards and Alistair James Christopher Rivers
Company StatusActive
Company Number03721499
CategoryPrivate Limited Company
Incorporation Date26 February 1999(25 years, 1 month ago)
Previous NamesMinmar (450) Limited and LSR Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr David Anthony Edwards
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1999(3 months after company formation)
Appointment Duration24 years, 10 months
RoleMarine Insurance Broker
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Alistair James Christopher Rivers
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(23 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Secretary NameSarah Jeffs
StatusCurrent
Appointed21 June 2022(23 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Christopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XF
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleSolicitor
Correspondence AddressRhoden
Buckland Hill
Wadhurst
East Sussex
TN5 6QT
Director NameMr Mark William Shreeve
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 December 2003)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressLong Barn Rectory Road
Aldham
Colchester
Essex
CO6 3RS
Director NameWilliam John Shreeve
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(5 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 30 December 2003)
RoleConsultant
Country of ResidenceSpain
Correspondence Address301 Portland House
Glacis Road
Gibraltar
Foreign
Director NameMr Paul Francis Towers
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(11 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 30 December 2003)
RoleFinance Consultant
Country of ResidenceEngland
Correspondence Address9 St Hughs Close
Pound Hill
Crawley
West Sussex
RH10 3HH
Secretary NameMr Balal Aquil
NationalityBritish
StatusResigned
Appointed19 December 2003(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSw12
Secretary NameRichard William Brown
NationalityBritish
StatusResigned
Appointed15 April 2005(6 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 21 June 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMinster House 3rd Floor
42 Mincing Lane
London
EC3R 7AE
Director NameRichard William Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2005(6 years, 10 months after company formation)
Appointment Duration16 years, 5 months (resigned 21 June 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMinster House 3rd Floor
42 Mincing Lane
London
EC3R 7AE
Director NameMr Saverio William Ardolino
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(14 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 June 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMinster House 3rd Floor
42 Mincing Lane
London
EC3R 7AE
Director NameTom Eirik Midttun
Date of BirthOctober 1959 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed29 May 2015(16 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 November 2018)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressLilenveien 81
Lysaker
1366
Director NameMr Tom Eirik Midttun
Date of BirthOctober 1959 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed10 April 2020(21 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 21 June 2022)
RoleInsurance Broker
Country of ResidenceNorway
Correspondence AddressMinster House 3rd Floor
42 Mincing Lane
London
EC3R 7AE
Director NameAdam Brooks Cragg
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2022(23 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP
Secretary NameTw Registrars Limited (Corporation)
StatusResigned
Appointed17 April 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 19 December 2003)
Correspondence Address23 Market Place
Fakenham
Norfolk
NR21 9BT

Contact

Websitelondonspecialrisks.com
Telephone020 74599200
Telephone regionLondon

Location

Registered AddressThe St Botolph Building
138 Houndsditch
London
EC3A 7AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

330.7k at £1Edge Group (London) LTD
55.79%
Ordinary 1
262k at £1Edge Group (London) LTD
44.21%
Ordinary 2

Financials

Year2014
Turnover£4,083,699
Net Worth£2,038,682
Cash£4,024,773
Current Liabilities£35,571,425

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Charges

28 June 2022Delivered on: 1 July 2022
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ)

Classification: A registered charge
Particulars: None.
Outstanding
3 March 2017Delivered on: 6 March 2017
Persons entitled: Sparebank 1 Sr-Bank Asa (As Agent)

Classification: A registered charge
Outstanding
7 June 2010Delivered on: 18 June 2010
Satisfied on: 22 July 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

17 October 2023Full accounts made up to 30 April 2023 (29 pages)
2 June 2023Termination of appointment of Adam Brooks Cragg as a director on 31 May 2023 (1 page)
14 March 2023Confirmation statement made on 26 February 2023 with updates (5 pages)
21 July 2022Appointment of Mr Alistair James Christopher Rivers as a director on 21 June 2022 (2 pages)
21 July 2022Appointment of Mr Adam Brooks Cragg as a director on 21 June 2022 (2 pages)
20 July 2022Change of share class name or designation (2 pages)
20 July 2022Particulars of variation of rights attached to shares (2 pages)
14 July 2022Redenomination of shares. Statement of capital 21 June 2022
  • GBP 592,694.046
(4 pages)
12 July 2022Memorandum and Articles of Association (32 pages)
12 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 July 2022Statement of company's objects (2 pages)
1 July 2022Registration of charge 037214990003, created on 28 June 2022 (12 pages)
1 July 2022Current accounting period extended from 30 April 2022 to 30 April 2023 (1 page)
30 June 2022Previous accounting period shortened from 31 December 2022 to 30 April 2022 (1 page)
30 June 2022Notification of Lockton Overseas Limited as a person with significant control on 21 June 2022 (2 pages)
30 June 2022Cessation of David Anthony Edwards as a person with significant control on 21 June 2022 (1 page)
30 June 2022Registered office address changed from Minster House 3rd Floor 42 Mincing Lane London EC3R 7AE to The St Botolph Building 138 Houndsditch London EC3A 7AG on 30 June 2022 (1 page)
30 June 2022Cessation of Tom Eirik Midttun as a person with significant control on 21 June 2022 (1 page)
30 June 2022Appointment of Sarah Jeffs as a secretary on 21 June 2022 (2 pages)
22 June 2022Termination of appointment of Richard William Brown as a secretary on 21 June 2022 (1 page)
22 June 2022Termination of appointment of Richard William Brown as a director on 21 June 2022 (1 page)
22 June 2022Termination of appointment of Tom Eirik Midttun as a director on 21 June 2022 (1 page)
8 June 2022Full accounts made up to 31 December 2021 (30 pages)
28 February 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
7 January 2022Satisfaction of charge 037214990002 in full (1 page)
23 July 2021Amended full accounts made up to 31 December 2020 (29 pages)
14 April 2021Full accounts made up to 31 December 2020 (29 pages)
1 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
10 July 2020Full accounts made up to 31 December 2019 (29 pages)
28 May 2020Director's details changed for Mr Tom Erik Midttun on 15 May 2020 (2 pages)
23 April 2020Appointment of Mr Tom Erik Midttun as a director on 10 April 2020 (2 pages)
27 February 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
26 February 2020Cessation of Edge Group (London) Limited as a person with significant control on 11 December 2019 (1 page)
26 February 2020Notification of Tom Eirik Midttun as a person with significant control on 11 December 2019 (2 pages)
26 February 2020Notification of David Anthony Edwards as a person with significant control on 11 December 2019 (2 pages)
1 May 2019Full accounts made up to 31 December 2018 (24 pages)
27 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
6 November 2018Termination of appointment of Tom Eirik Midttun as a director on 5 November 2018 (1 page)
11 June 2018Full accounts made up to 31 December 2017 (24 pages)
6 March 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
24 April 2017Full accounts made up to 31 December 2016 (22 pages)
24 April 2017Full accounts made up to 31 December 2016 (22 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
6 March 2017Registration of charge 037214990002, created on 3 March 2017 (32 pages)
6 March 2017Registration of charge 037214990002, created on 3 March 2017 (32 pages)
9 June 2016Full accounts made up to 31 December 2015 (24 pages)
9 June 2016Full accounts made up to 31 December 2015 (24 pages)
1 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 593,738.94
(6 pages)
1 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 593,738.94
(6 pages)
19 January 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 593,738.94
(4 pages)
19 January 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 593,738.94
(4 pages)
19 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
19 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
19 January 2016Memorandum and Articles of Association (8 pages)
19 January 2016Memorandum and Articles of Association (8 pages)
24 September 2015Full accounts made up to 31 December 2014 (21 pages)
24 September 2015Full accounts made up to 31 December 2014 (21 pages)
3 August 2015Memorandum and Articles of Association (7 pages)
3 August 2015Memorandum and Articles of Association (7 pages)
8 July 2015Appointment of Tom Eirik Midttun as a director on 29 May 2015 (3 pages)
8 July 2015Appointment of Director Tom Erik Midttun as a director on 29 May 2015 (3 pages)
8 July 2015Appointment of Tom Eirik Midttun as a director on 29 May 2015 (3 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 June 2015Termination of appointment of Saverio William Ardolino as a director on 11 June 2015 (1 page)
16 June 2015Termination of appointment of Saverio William Ardolino as a director on 11 June 2015 (1 page)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 592,693
(5 pages)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 592,693
(5 pages)
25 September 2014Full accounts made up to 31 December 2013 (14 pages)
25 September 2014Full accounts made up to 31 December 2013 (14 pages)
22 July 2014Satisfaction of charge 1 in full (1 page)
22 July 2014Satisfaction of charge 1 in full (1 page)
27 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 592,693
(5 pages)
27 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 592,693
(5 pages)
19 November 2013Appointment of Mr Saverio William Ardolino as a director (2 pages)
19 November 2013Appointment of Mr Saverio William Ardolino as a director (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (13 pages)
30 September 2013Full accounts made up to 31 December 2012 (13 pages)
28 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
26 November 2012Registered office address changed from Minster House 42 Mincing Lane London EC3R 7AE on 26 November 2012 (1 page)
26 November 2012Registered office address changed from Minster House 42 Mincing Lane London EC3R 7AE on 26 November 2012 (1 page)
19 November 2012Company name changed lsr holdings LIMITED\certificate issued on 19/11/12
  • RES15 ‐ Change company name resolution on 2012-11-14
(2 pages)
19 November 2012Change of name notice (2 pages)
19 November 2012Company name changed lsr holdings LIMITED\certificate issued on 19/11/12
  • RES15 ‐ Change company name resolution on 2012-11-14
(2 pages)
19 November 2012Change of name notice (2 pages)
18 September 2012Full accounts made up to 31 December 2011 (12 pages)
18 September 2012Full accounts made up to 31 December 2011 (12 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
7 July 2010Full accounts made up to 31 December 2009 (10 pages)
7 July 2010Full accounts made up to 31 December 2009 (10 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
26 May 2010Director's details changed for Richard William Brown on 26 February 2010 (2 pages)
26 May 2010Director's details changed for Richard William Brown on 26 February 2010 (2 pages)
12 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Mr David Anthony Edwards on 26 February 2010 (2 pages)
12 May 2010Secretary's details changed for Richard William Brown on 26 February 2010 (1 page)
12 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Mr David Anthony Edwards on 26 February 2010 (2 pages)
12 May 2010Secretary's details changed for Richard William Brown on 26 February 2010 (1 page)
12 August 2009Full accounts made up to 31 December 2008 (10 pages)
12 August 2009Full accounts made up to 31 December 2008 (10 pages)
6 March 2009Return made up to 26/02/09; full list of members (4 pages)
6 March 2009Return made up to 26/02/09; full list of members (4 pages)
10 October 2008Full accounts made up to 31 December 2007 (10 pages)
10 October 2008Full accounts made up to 31 December 2007 (10 pages)
7 March 2008Return made up to 26/02/08; full list of members (4 pages)
7 March 2008Return made up to 26/02/08; full list of members (4 pages)
5 June 2007Full accounts made up to 31 December 2006 (10 pages)
5 June 2007Full accounts made up to 31 December 2006 (10 pages)
7 March 2007Return made up to 26/02/07; full list of members (7 pages)
7 March 2007Return made up to 26/02/07; full list of members (7 pages)
27 September 2006Full accounts made up to 31 December 2005 (10 pages)
27 September 2006Full accounts made up to 31 December 2005 (10 pages)
14 March 2006Return made up to 26/02/06; full list of members (7 pages)
14 March 2006Return made up to 26/02/06; full list of members (7 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
24 October 2005Full accounts made up to 31 December 2004 (10 pages)
24 October 2005Full accounts made up to 31 December 2004 (10 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
22 March 2005Return made up to 26/02/05; full list of members (2 pages)
22 March 2005Return made up to 26/02/05; full list of members (2 pages)
28 October 2004Full accounts made up to 31 December 2003 (10 pages)
28 October 2004Full accounts made up to 31 December 2003 (10 pages)
27 October 2004Auditor's resignation (1 page)
27 October 2004Auditor's resignation (1 page)
28 September 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
28 September 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
15 September 2004Return made up to 26/02/04; change of members; amend
  • 363(287) ‐ Registered office changed on 15/09/04
(6 pages)
15 September 2004Return made up to 26/02/04; change of members; amend
  • 363(287) ‐ Registered office changed on 15/09/04
(6 pages)
18 June 2004Registered office changed on 18/06/04 from: 110 fenchurch street london EC3M 5JT (1 page)
18 June 2004Registered office changed on 18/06/04 from: 110 fenchurch street london EC3M 5JT (1 page)
3 April 2004Return made up to 26/02/04; full list of members (6 pages)
3 April 2004Return made up to 26/02/04; full list of members (6 pages)
16 March 2004Registered office changed on 16/03/04 from: 23 market place fakenham norfolk NR21 9BS (1 page)
16 March 2004Registered office changed on 16/03/04 from: 23 market place fakenham norfolk NR21 9BS (1 page)
30 January 2004Director resigned (1 page)
30 January 2004New secretary appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/09/2021 under section 1088 of the Companies Act 2006
(2 pages)
30 January 2004Director resigned (1 page)
30 January 2004New secretary appointed (2 pages)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 January 2004New secretary appointed (2 pages)
30 January 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 January 2004Declaration of assistance for shares acquisition (4 pages)
30 January 2004Declaration of assistance for shares acquisition (4 pages)
30 January 2004Director resigned (1 page)
30 January 2004Secretary resigned (1 page)
30 January 2004Secretary resigned (1 page)
30 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
30 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
6 November 2003Full accounts made up to 31 December 2002 (10 pages)
6 November 2003Full accounts made up to 31 December 2002 (10 pages)
31 March 2003Return made up to 26/02/03; full list of members (8 pages)
31 March 2003Return made up to 26/02/03; full list of members (8 pages)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
27 February 2002Return made up to 26/02/02; full list of members (7 pages)
27 February 2002Return made up to 26/02/02; full list of members (7 pages)
8 November 2001Full accounts made up to 31 December 2000 (9 pages)
8 November 2001Full accounts made up to 31 December 2000 (9 pages)
7 March 2001Return made up to 26/02/01; full list of members (7 pages)
7 March 2001Return made up to 26/02/01; full list of members (7 pages)
4 July 2000Full accounts made up to 31 December 1999 (9 pages)
4 July 2000Full accounts made up to 31 December 1999 (9 pages)
27 June 2000£ nc 100/1000000 02/06/00 (1 page)
27 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 June 2000£ nc 100/1000000 02/06/00 (1 page)
27 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000Registered office changed on 19/06/00 from: 110 fenchurch street london EC3M 5JT (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000Registered office changed on 19/06/00 from: 110 fenchurch street london EC3M 5JT (1 page)
19 June 2000New secretary appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New secretary appointed (2 pages)
6 June 2000Return made up to 26/02/00; full list of members (7 pages)
6 June 2000Return made up to 26/02/00; full list of members (7 pages)
25 August 1999Director resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999Registered office changed on 25/08/99 from: 51 eastcheap london EC3M 1JP (1 page)
25 August 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999Registered office changed on 25/08/99 from: 51 eastcheap london EC3M 1JP (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
25 August 1999Director resigned (1 page)
25 August 1999New director appointed (2 pages)
3 June 1999Company name changed minmar (450) LIMITED\certificate issued on 03/06/99 (3 pages)
3 June 1999Company name changed minmar (450) LIMITED\certificate issued on 03/06/99 (3 pages)
26 February 1999Incorporation (29 pages)
26 February 1999Incorporation (29 pages)