Company NameWestfield Specialty Ltd
Company StatusActive
Company Number03741768
CategoryPrivate Limited Company
Incorporation Date26 March 1999(25 years, 1 month ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Edward James Largent Iii
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed02 February 2023(23 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCEO
Country of ResidenceUnited States
Correspondence AddressFloor 36 22 Bisphopsgate
London
EC2N 4BQ
Director NameMr John Andrew Kuhn
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed02 February 2023(23 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RolePresident
Country of ResidenceUnited States
Correspondence AddressFloor 36 22 Bisphopsgate
London
EC2N 4BQ
Director NameMr Joseph Kohmann
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed29 September 2023(24 years, 6 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFloor 36 22 Bisphopsgate
London
EC2N 4BQ
Director NameMr Graham Peter Evans
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(24 years, 6 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 36 22 Bisphopsgate
London
EC2N 4BQ
Secretary NameMr Toby Mills
StatusCurrent
Appointed29 September 2023(24 years, 6 months after company formation)
Appointment Duration7 months
RoleCompany Director
Correspondence AddressFloor 36 22 Bisphopsgate
London
EC2N 4BQ
Director NameMr Martin Bevis Gray
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Airedale Avenue
London
W4 2NN
Secretary NameMr Martin Bevis Gray
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Airedale Avenue
London
W4 2NN
Director NameMr Nigel John Hanbury
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(1 month, 3 weeks after company formation)
Appointment Duration6 years, 12 months (resigned 16 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Ash Farm
West Harting
Petersfield
Hampshire
GU31 5NY
Director NameMr Andrew Keith Laing
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2003)
RoleCompany Director
Correspondence Address10 Jointon Road
Folkestone
Kent
CT20 2RG
Director NameJames Roderick Vivian Brandon
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2000)
RoleChartered Accountant
Correspondence Address20a Stanley Road
London
SW19 8RF
Secretary NameJames Roderick Vivian Brandon
NationalityBritish
StatusResigned
Appointed01 July 1999(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2000)
RoleChartered Accountant
Correspondence Address20a Stanley Road
London
SW19 8RF
Director NameMr Jeremy Richard Holt Evans
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(12 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 May 2006)
RoleLloyds Members Agent
Country of ResidenceEngland
Correspondence AddressThe Mill House
Leavenheath
Suffolk
CO6 4PT
Secretary NameMr Robert James Ingham Clark
NationalityBritish
StatusResigned
Appointed21 November 2000(1 year, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Parkside
London
NW7 2LH
Director NameWalter Michael Fiederowicz
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2001(2 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2003)
RoleInvestments
Correspondence Address102 North Street
PO Box 939
Litchfield
Connecticut
06759
Director NameMr Graham Edward Bignell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2004)
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressBirches
7 Broad Oak
Brenchley
Kent
TN12 7NN
Director NameMr Richard Anthony Pexton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(3 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 December 2008)
RoleLloyds Underwriter
Country of ResidenceEngland
Correspondence Address31 Clapham Common Westside
London
SW4 9AN
Director NameMr John Lawrence Kavanaugh
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(4 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 May 2008)
RoleBroker
Country of ResidenceEngland
Correspondence Address44 Leeward Court
Asher Way
London
E1W 2JZ
Director NameMr Nicholas Geoffrey Alastair Denniston
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(5 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 December 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40a Ladbroke Square
London
W11 3ND
Director NameDr Robert Wynford Davies
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(5 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 September 2004)
RoleUnderwriting Manager
Country of ResidenceEngland
Correspondence Address29 Sharps Lane
Ruislip
Middlesex
HA4 7JQ
Director NameChristopher Garth James
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(5 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 May 2008)
RoleNon Executive Director
Correspondence AddressThe Grove
Tog Lane, Great Horkesley
Colchester
Essex
CO6 4AE
Director NameMr James Charles Hays
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2004(5 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 May 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 South Pointe Drive
Miami Beach
Florida
33139
Secretary NameMr Nicholas Geoffrey Alastair Denniston
NationalityBritish
StatusResigned
Appointed18 January 2006(6 years, 10 months after company formation)
Appointment Duration3 months (resigned 21 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40a Ladbroke Square
London
W11 3ND
Director NameMr Barry John Cook
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 May 2008)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressKilnwood
Blackhall Lane
Sevenoaks
Kent
TN15 0HP
Secretary NameMrs Belinda Rose
StatusResigned
Appointed21 April 2006(7 years after company formation)
Appointment Duration4 years, 3 months (resigned 29 July 2010)
RoleCompany Director
Correspondence Address8 Brushwood Drive
Chorleywood
Hertfordshire
WD3 5RT
Director NameMs Miriam Valerie Greenwood
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 May 2008)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressFlat 23
9 Kean Street
London
WC2B 4AY
Director NameMr Andrew John Carrier
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(9 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 27 September 2013)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressExchequer Court 33 St Mary Axe
London
EC3A 8AA
Director NameMr Jay Stanley Bullock
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2008(9 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 22 March 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Fen Court
London
EC3M 5BN
Director NameMr Julian Antony Peter Enoizi
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenways
Heath Drive
Walton On The Hill
Surrey
KT20 7QE
Director NameMr Ciaran James O'Donnell
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed04 January 2010(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchequer Court 33 St Mary Axe
London
EC3A 8AA
Director NameMr Darren Argyle
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(13 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 29 September 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCamomile Court 23 Camomile Street
London
EC3A 7LL
Director NameMr David Jonathan Harris
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(14 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchequer Court 33 St Mary Axe
London
EC3A 8AA
Director NameMr Dominic James Kirby
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2017(18 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamomile Court 23 Camomile Street
London
EC3A 7LL
Director NameMr Stephen Gordon Eccles
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(19 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fen Court
London
EC3M 5BN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteargo-int.com
Telephone020 77127600
Telephone regionLondon

Location

Registered AddressFloor 36 22 Bisphopsgate
London
EC2N 4BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Shareholders

87.8m at £0.1Argo International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£117,200,000
Net Worth£91,000,000
Cash£51,800,000
Current Liabilities£769,800,000

Accounts

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

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

21 June 2017Delivered on: 28 June 2017
Persons entitled:
The Premiums Trustees (As Defined in the Instrument)
The Beneficiaries (As Defined in the Instrument)
The Trustees (As Defined in the Instrument)
The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's

Classification: A registered charge
Particulars: N/A.
Outstanding
20 May 2010Delivered on: 25 May 2010
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Deposit trust deed (third party deposit)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. See image for full details.
Outstanding
20 May 2010Delivered on: 25 May 2010
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Deposit trust deed (third party deposit)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. See image for full details.
Outstanding
13 November 2009Delivered on: 19 November 2009
Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)

Classification: Deposit trust deed (third party deposit) (gen) (09)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same.
Outstanding
16 December 2003Delivered on: 18 December 2003
Satisfied on: 8 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
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.
Fully Satisfied

Filing History

13 October 2023Full accounts made up to 31 December 2022 (32 pages)
2 October 2023Appointment of Mr Graham Peter Evans as a director on 29 September 2023 (2 pages)
2 October 2023Appointment of Mr Joseph Kohmann as a director on 29 September 2023 (2 pages)
2 October 2023Appointment of Mr Toby Mills as a secretary on 29 September 2023 (2 pages)
2 October 2023Termination of appointment of Dominic James Kirby as a director on 29 September 2023 (1 page)
2 October 2023Termination of appointment of Darren Argyle as a director on 29 September 2023 (1 page)
24 April 2023Registered office address changed from 6 Devonshire Square London EC2M 4YE England to Camomile Court 23 Camomile Street London EC3A 7LL on 24 April 2023 (1 page)
4 April 2023Confirmation statement made on 26 March 2023 with updates (4 pages)
24 February 2023Notification of a person with significant control statement (2 pages)
24 February 2023Cessation of Argo International Holdings Ltd as a person with significant control on 2 February 2023 (1 page)
7 February 2023Appointment of Mr Edward James Largent Iii as a director on 2 February 2023 (2 pages)
7 February 2023Appointment of Mr John Andrew Kuhn as a director on 2 February 2023 (2 pages)
6 February 2023Company name changed argo underwriting agency LIMITED\certificate issued on 06/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-02
(3 pages)
10 October 2022Full accounts made up to 31 December 2021 (32 pages)
17 May 2022Change of details for Argo International Holdings Ltd as a person with significant control on 17 May 2022 (2 pages)
7 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
11 March 2022Registered office address changed from 6 Devonshire Square London EC4M 4YE United Kingdom to 6 Devonshire Square London EC2M 4YE on 11 March 2022 (1 page)
1 March 2022Registered office address changed from 1 Fen Court London EC3M 5BN United Kingdom to 6 Devonshire Square London EC4M 4YE on 1 March 2022 (1 page)
23 December 2021Full accounts made up to 31 December 2020 (32 pages)
8 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
2 April 2021Full accounts made up to 31 December 2019 (33 pages)
26 March 2021Termination of appointment of Jay Stanley Bullock as a director on 22 March 2021 (1 page)
25 June 2020Change of details for Argo International Holdings Ltd as a person with significant control on 8 November 2018 (2 pages)
15 May 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
9 October 2019Group of companies' accounts made up to 31 December 2018 (31 pages)
13 August 2019Termination of appointment of Stephen Gordon Eccles as a director on 25 July 2019 (1 page)
11 April 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
8 November 2018Registered office address changed from Exchequer Court 33 st Mary Axe London EC3A 8AA to 1 Fen Court London EC3M 5BN on 8 November 2018 (1 page)
7 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 October 2018Statement of capital following an allotment of shares on 26 September 2018
  • GBP 8,782,414.6
(4 pages)
9 October 2018Appointment of Mr Stephen Gordon Eccles as a director on 20 September 2018 (2 pages)
19 June 2018Group of companies' accounts made up to 31 December 2017 (67 pages)
10 May 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
12 October 2017Termination of appointment of Bruno Christopher Ritchie as a director on 29 September 2017 (1 page)
12 October 2017Termination of appointment of Bruno Christopher Ritchie as a director on 29 September 2017 (1 page)
8 September 2017Group of companies' accounts made up to 31 December 2016 (61 pages)
8 September 2017Group of companies' accounts made up to 31 December 2016 (61 pages)
3 August 2017Appointment of Mr Dominic James Kirby as a director on 26 July 2017 (2 pages)
3 August 2017Termination of appointment of David Jonathan Harris as a director on 26 July 2017 (1 page)
3 August 2017Termination of appointment of David Jonathan Harris as a director on 26 July 2017 (1 page)
3 August 2017Appointment of Mr Dominic James Kirby as a director on 26 July 2017 (2 pages)
28 June 2017Registration of charge 037417680005, created on 21 June 2017 (16 pages)
28 June 2017Registration of charge 037417680005, created on 21 June 2017 (16 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
25 June 2016Group of companies' accounts made up to 31 December 2015 (59 pages)
25 June 2016Group of companies' accounts made up to 31 December 2015 (59 pages)
13 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 8,781,414.6
(4 pages)
13 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 8,781,414.6
(4 pages)
19 May 2015Group of companies' accounts made up to 31 December 2014 (62 pages)
19 May 2015Group of companies' accounts made up to 31 December 2014 (62 pages)
26 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 8,781,414.6
(4 pages)
26 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 8,781,414.6
(4 pages)
12 May 2014Group of companies' accounts made up to 31 December 2013 (61 pages)
12 May 2014Group of companies' accounts made up to 31 December 2013 (61 pages)
28 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 8,781,414.6
(4 pages)
28 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 8,781,414.6
(4 pages)
9 November 2013Termination of appointment of Jeffrey Radke as a director (1 page)
9 November 2013Appointment of Mr David Jonathan Harris as a director (2 pages)
9 November 2013Termination of appointment of Andrew Carrier as a director (1 page)
9 November 2013Appointment of Mr David Jonathan Harris as a director (2 pages)
9 November 2013Termination of appointment of Jeffrey Radke as a director (1 page)
9 November 2013Appointment of Mr Bruno Christopher Ritchie as a director (2 pages)
9 November 2013Termination of appointment of Andrew Carrier as a director (1 page)
9 November 2013Appointment of Mr Bruno Christopher Ritchie as a director (2 pages)
13 May 2013Group of companies' accounts made up to 31 December 2012 (60 pages)
13 May 2013Group of companies' accounts made up to 31 December 2012 (60 pages)
23 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
18 September 2012Director's details changed for Mr Darren Argyle on 1 September 2012 (2 pages)
18 September 2012Director's details changed for Mr Darren Argyle on 1 September 2012 (2 pages)
18 September 2012Director's details changed for Mr Darren Argyle on 1 September 2012 (2 pages)
10 May 2012Appointment of Mr Darren Argyle as a director (2 pages)
10 May 2012Appointment of Mr Darren Argyle as a director (2 pages)
9 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
9 May 2012Termination of appointment of Ciaran O'donnell as a director (1 page)
9 May 2012Termination of appointment of Ciaran O'donnell as a director (1 page)
2 May 2012Group of companies' accounts made up to 31 December 2011 (58 pages)
2 May 2012Group of companies' accounts made up to 31 December 2011 (58 pages)
24 May 2011Group of companies' accounts made up to 31 December 2010 (57 pages)
24 May 2011Group of companies' accounts made up to 31 December 2010 (57 pages)
7 April 2011Appointment of Mr Jeffrey Lee Radke as a director (2 pages)
7 April 2011Appointment of Mr Jeffrey Lee Radke as a director (2 pages)
6 April 2011Termination of appointment of Julian Enoizi as a director (1 page)
6 April 2011Termination of appointment of Julian Enoizi as a director (1 page)
6 April 2011Director's details changed for Mr Andrew John Carrier on 1 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Jay Stanley Bullock on 1 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Andrew John Carrier on 1 April 2011 (2 pages)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
6 April 2011Director's details changed for Mr Jay Stanley Bullock on 1 April 2011 (2 pages)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
6 April 2011Director's details changed for Mr Jay Stanley Bullock on 1 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Andrew John Carrier on 1 April 2011 (2 pages)
30 July 2010Termination of appointment of Belinda Rose as a secretary (1 page)
30 July 2010Termination of appointment of Belinda Rose as a secretary (1 page)
28 May 2010Registered office address changed from 3Rd Floor Knollys House 47 Mark Lane London EC3R 7QQ on 28 May 2010 (1 page)
28 May 2010Registered office address changed from 3Rd Floor Knollys House 47 Mark Lane London EC3R 7QQ on 28 May 2010 (1 page)
25 May 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
21 May 2010Group of companies' accounts made up to 31 December 2009 (55 pages)
21 May 2010Group of companies' accounts made up to 31 December 2009 (55 pages)
18 May 2010Solvency statement dated 17/04/10 (1 page)
18 May 2010Statement of capital on 18 May 2010
  • GBP 8,781,414.6
(4 pages)
18 May 2010Resolutions
  • RES13 ‐ Share prem acc cancelled 17/05/2010
(2 pages)
18 May 2010Resolutions
  • RES13 ‐ Share prem acc cancelled 17/05/2010
(2 pages)
18 May 2010Statement by directors (1 page)
18 May 2010Solvency statement dated 17/04/10 (1 page)
18 May 2010Statement of capital on 18 May 2010
  • GBP 8,781,414.6
(4 pages)
18 May 2010Statement by directors (1 page)
9 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (16 pages)
9 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (16 pages)
4 February 2010Director's details changed for Mr Andrew John Carrier on 1 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Andrew John Carrier on 1 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Andrew John Carrier on 1 February 2010 (2 pages)
14 January 2010Appointment of Mr Ciaran James O'donnell as a director (2 pages)
14 January 2010Termination of appointment of Nicholas Denniston as a director (1 page)
14 January 2010Termination of appointment of Nicholas Denniston as a director (1 page)
14 January 2010Appointment of Mr Ciaran James O'donnell as a director (2 pages)
21 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
21 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
30 June 2009Group of companies' accounts made up to 31 December 2008 (52 pages)
30 June 2009Group of companies' accounts made up to 31 December 2008 (52 pages)
6 June 2009Director appointed julian antony peter enoizi (3 pages)
6 June 2009Director appointed julian antony peter enoizi (3 pages)
2 June 2009Company name changed heritage underwriting agency LIMITED\certificate issued on 02/06/09 (2 pages)
2 June 2009Company name changed heritage underwriting agency LIMITED\certificate issued on 02/06/09 (2 pages)
16 April 2009Return made up to 26/03/09; bulk list available separately (7 pages)
16 April 2009Return made up to 26/03/09; bulk list available separately (7 pages)
2 February 2009Auditor's resignation (1 page)
2 February 2009Auditor's resignation (1 page)
8 January 2009Appointment terminated director richard pexton (1 page)
8 January 2009Appointment terminated director richard pexton (1 page)
13 October 2008Application for reregistration from PLC to private (1 page)
13 October 2008Application for reregistration from PLC to private (1 page)
13 October 2008Re-registration of Memorandum and Articles (32 pages)
13 October 2008Certificate of re-registration from Public Limited Company to Private (1 page)
13 October 2008Re-registration of Memorandum and Articles (32 pages)
13 October 2008Certificate of re-registration from Public Limited Company to Private (1 page)
13 October 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 October 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 August 2008Director appointed jay stanley bullock (2 pages)
6 August 2008Director appointed jay stanley bullock (2 pages)
14 July 2008Ad 02/07/08\gbp si [email protected]=430767.2\gbp ic 8356598.5/8787365.7\ (9 pages)
14 July 2008Ad 02/07/08\gbp si [email protected]=430767.2\gbp ic 8356598.5/8787365.7\ (9 pages)
24 June 2008Ad 09/05/08-23/05/08\gbp si [email protected]=581250\gbp ic 7775348.5/8356598.5\ (2 pages)
24 June 2008Ad 09/05/08-23/05/08\gbp si [email protected]=581250\gbp ic 7775348.5/8356598.5\ (2 pages)
17 June 2008Group of companies' accounts made up to 31 December 2007 (103 pages)
17 June 2008Group of companies' accounts made up to 31 December 2007 (103 pages)
6 June 2008Interim accounts made up to 31 March 2008 (3 pages)
6 June 2008Interim accounts made up to 31 March 2008 (3 pages)
3 June 2008Appointment terminated director john cook (1 page)
3 June 2008Director appointed andrew john carrier (3 pages)
3 June 2008Appointment terminated director james hays (1 page)
3 June 2008Appointment terminated director simon shaw (1 page)
3 June 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(79 pages)
3 June 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(79 pages)
3 June 2008Appointment terminated director christopher james (1 page)
3 June 2008Appointment terminated director miriam greenwood (1 page)
3 June 2008Director appointed andrew john carrier (3 pages)
3 June 2008Appointment terminated director miriam greenwood (1 page)
3 June 2008Appointment terminated director john kavanaugh (1 page)
3 June 2008Appointment terminated director james hays (1 page)
3 June 2008Appointment terminated director john kavanaugh (1 page)
3 June 2008Appointment terminated director john cook (1 page)
3 June 2008Appointment terminated director christopher james (1 page)
3 June 2008Appointment terminated director simon shaw (1 page)
10 April 2008Return made up to 26/03/08; bulk list available separately (8 pages)
10 April 2008Return made up to 26/03/08; bulk list available separately (8 pages)
5 March 2008Ad 21/11/07\gbp si [email protected]=275727.4\gbp ic 7499620/7775347.4\ (4 pages)
5 March 2008Ad 21/11/07\gbp si [email protected]=275727.4\gbp ic 7499620/7775347.4\ (4 pages)
19 November 2007Ad 24/10/07-06/11/07 £ si [email protected]=44150 £ ic 7455470/7499620 (2 pages)
19 November 2007Ad 24/10/07-06/11/07 £ si [email protected]=44150 £ ic 7455470/7499620 (2 pages)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
11 October 2007Ad 13/09/07-02/10/07 £ si [email protected]=13650 £ ic 7441820/7455470 (2 pages)
11 October 2007Ad 13/09/07-02/10/07 £ si [email protected]=13650 £ ic 7441820/7455470 (2 pages)
15 September 2007Ad 23/08/07--------- £ si [email protected]=17942 £ ic 7423878/7441820 (2 pages)
15 September 2007Ad 23/08/07--------- £ si [email protected]=17942 £ ic 7423878/7441820 (2 pages)
28 August 2007Ad 01/08/07-14/08/07 £ si [email protected]=2510 £ ic 7421368/7423878 (2 pages)
28 August 2007Ad 01/08/07-14/08/07 £ si [email protected]=2510 £ ic 7421368/7423878 (2 pages)
22 July 2007Ad 02/07/07-06/07/07 £ si [email protected]=6400 £ ic 7414968/7421368 (2 pages)
22 July 2007Ad 02/07/07-06/07/07 £ si [email protected]=6400 £ ic 7414968/7421368 (2 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
10 July 2007Ad 13/06/07--------- £ si [email protected]=1900 £ ic 7413068/7414968 (2 pages)
10 July 2007Ad 13/06/07--------- £ si [email protected]=1900 £ ic 7413068/7414968 (2 pages)
22 June 2007Group of companies' accounts made up to 31 December 2006 (83 pages)
22 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 June 2007Group of companies' accounts made up to 31 December 2006 (83 pages)
16 May 2007Ad 23/04/07-02/05/07 £ si [email protected]=3357 £ ic 7409711/7413068 (2 pages)
16 May 2007Ad 23/04/07-02/05/07 £ si [email protected]=3357 £ ic 7409711/7413068 (2 pages)
25 April 2007Return made up to 26/03/07; bulk list available separately (8 pages)
25 April 2007Location of register of members (1 page)
25 April 2007Return made up to 26/03/07; bulk list available separately (8 pages)
25 April 2007Location of register of members (1 page)
4 April 2007Ad 23/03/07--------- £ si [email protected]=2000 £ ic 4888587/4890587 (2 pages)
4 April 2007Ad 23/03/07--------- £ si [email protected]=2000 £ ic 4888587/4890587 (2 pages)
19 March 2007Ad 19/12/06--------- £ si [email protected]=1600000 £ ic 3279587/4879587 (3 pages)
19 March 2007Ad 03/01/07-10/01/07 £ si [email protected]=9000 £ ic 4879587/4888587 (2 pages)
19 March 2007Ad 19/12/06--------- £ si [email protected]=1600000 £ ic 3279587/4879587 (3 pages)
19 March 2007Ad 03/01/07-10/01/07 £ si [email protected]=9000 £ ic 4879587/4888587 (2 pages)
19 March 2007Ad 15/09/06-30/11/06 £ si [email protected]=20200 £ ic 3259387/3279587 (3 pages)
19 March 2007Ad 15/09/06-30/11/06 £ si [email protected]=20200 £ ic 3259387/3279587 (3 pages)
2 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 November 2006New director appointed (3 pages)
20 November 2006New director appointed (3 pages)
19 October 2006Ad 01/08/06--------- £ si [email protected]=753803 £ ic 2381872/3135675 (9 pages)
19 October 2006Ad 01/08/06--------- £ si [email protected]=68571 £ ic 3190816/3259387 (3 pages)
19 October 2006Ad 01/08/06--------- £ si [email protected]=68571 £ ic 3190816/3259387 (3 pages)
19 October 2006Ad 01/08/06--------- £ si [email protected]=2000000 £ ic 381872/2381872 (3 pages)
19 October 2006Ad 01/08/06--------- £ si [email protected]=753803 £ ic 2381872/3135675 (9 pages)
19 October 2006Ad 01/08/06--------- £ si [email protected]=2000000 £ ic 381872/2381872 (3 pages)
19 October 2006Ad 01/08/06--------- £ si [email protected]=55141 £ ic 3135675/3190816 (8 pages)
19 October 2006Ad 01/08/06--------- £ si [email protected]=55141 £ ic 3135675/3190816 (8 pages)
11 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 August 2006Memorandum and Articles of Association (81 pages)
11 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 August 2006Resolutions
  • RES13 ‐ Sanction passing of res 19/06/06
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2006Memorandum and Articles of Association (81 pages)
11 August 2006Resolutions
  • RES13 ‐ Sanction passing of res 19/06/06
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 August 2006Group of companies' accounts made up to 31 December 2005 (82 pages)
10 August 2006Resolutions
  • RES13 ‐ System of transfer 26/07/06
(1 page)
10 August 2006Resolutions
  • RES13 ‐ System of transfer 26/07/06
(1 page)
10 August 2006Group of companies' accounts made up to 31 December 2005 (82 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
13 June 2006Ad 15/05/06--------- £ si [email protected]=18400 £ ic 363472/381872 (2 pages)
13 June 2006Ad 15/05/06--------- £ si [email protected]=18400 £ ic 363472/381872 (2 pages)
13 June 2006Return made up to 26/03/06; bulk list available separately (9 pages)
13 June 2006Return made up to 26/03/06; bulk list available separately (9 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
9 May 2006Secretary resigned (1 page)
9 May 2006Secretary resigned (1 page)
9 May 2006New secretary appointed (2 pages)
9 May 2006New secretary appointed (2 pages)
6 April 2006Ad 15/08/02--------- £ si 1854970@95 (3 pages)
6 April 2006Ad 15/08/02--------- £ si 1854970@95 (3 pages)
27 March 2006New director appointed (4 pages)
27 March 2006New director appointed (4 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006New secretary appointed (3 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006New secretary appointed (3 pages)
21 March 2006Secretary resigned (1 page)
21 March 2006Secretary resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
27 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 August 2005Group of companies' accounts made up to 31 December 2004 (58 pages)
4 August 2005Group of companies' accounts made up to 31 December 2004 (58 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
9 June 2005Return made up to 26/03/05; bulk list available separately
  • 363(288) ‐ Director resigned
(14 pages)
9 June 2005Return made up to 26/03/05; bulk list available separately
  • 363(288) ‐ Director resigned
(14 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
17 March 2005Director's particulars changed (1 page)
17 March 2005Director's particulars changed (1 page)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
27 January 2005New director appointed (1 page)
27 January 2005New director appointed (1 page)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
24 September 2004Registered office changed on 24/09/04 from: knollys house,, 9-13 byward street, london, EC3R 5AS (1 page)
24 September 2004Registered office changed on 24/09/04 from: knollys house,, 9-13 byward street, london, EC3R 5AS (1 page)
21 July 2004Group of companies' accounts made up to 31 December 2003 (37 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 July 2004Group of companies' accounts made up to 31 December 2003 (37 pages)
21 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 July 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
20 May 2004Return made up to 26/03/04; bulk list available separately
  • 363(288) ‐ Director resigned
(13 pages)
20 May 2004Return made up to 26/03/04; bulk list available separately
  • 363(288) ‐ Director resigned
(13 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
8 October 2003Prospectus (82 pages)
8 October 2003Prospectus (82 pages)
20 August 2003Amended group of companies' accounts made up to 31 December 2002 (37 pages)
20 August 2003Amended group of companies' accounts made up to 31 December 2002 (37 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
7 July 2003Group of companies' accounts made up to 31 December 2002 (35 pages)
7 July 2003Group of companies' accounts made up to 31 December 2002 (35 pages)
16 April 2003Return made up to 26/03/03; bulk list available separately (11 pages)
16 April 2003Return made up to 26/03/03; bulk list available separately (11 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
20 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(67 pages)
20 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(67 pages)
23 July 2002Prospectus (134 pages)
23 July 2002Prospectus (134 pages)
16 July 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
16 July 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
1 May 2002Return made up to 26/03/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 May 2002Return made up to 26/03/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 April 2002Ad 29/05/01-20/06/01 £ si [email protected]=161240 £ ic 370175/531415 (3 pages)
25 April 2002Ad 19/12/01-03/02/02 £ si [email protected]=175 £ ic 370000/370175 (2 pages)
25 April 2002Ad 29/05/01-20/06/01 £ si [email protected]=161240 £ ic 370175/531415 (3 pages)
25 April 2002Ad 19/12/01-03/02/02 £ si [email protected]=175 £ ic 370000/370175 (2 pages)
24 April 2002Nc inc already adjusted 21/05/99 (1 page)
24 April 2002Nc inc already adjusted 21/05/99 (1 page)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
2 August 2001Registered office changed on 02/08/01 from: one america square 17 crosswall, london, EC3N 2LB (1 page)
2 August 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
2 August 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
2 August 2001Registered office changed on 02/08/01 from: one america square 17 crosswall, london, EC3N 2LB (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
19 April 2001Return made up to 26/03/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2001Return made up to 26/03/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2000New secretary appointed (2 pages)
12 December 2000Secretary resigned;director resigned (1 page)
12 December 2000Secretary resigned;director resigned (1 page)
12 December 2000New secretary appointed (2 pages)
16 August 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 August 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 May 2000Full group accounts made up to 31 December 1999 (27 pages)
8 May 2000Full group accounts made up to 31 December 1999 (27 pages)
2 May 2000Return made up to 26/03/00; bulk list available separately (10 pages)
2 May 2000Return made up to 26/03/00; bulk list available separately (10 pages)
11 April 2000New director appointed (5 pages)
11 April 2000New director appointed (5 pages)
2 February 2000Registered office changed on 02/02/00 from: 42 crutched friars, london, EC3N 2AP (1 page)
2 February 2000Registered office changed on 02/02/00 from: 42 crutched friars, london, EC3N 2AP (1 page)
17 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
17 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
1 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
1 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
11 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
11 October 1999S-div 01/07/99 (1 page)
11 October 1999Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
11 October 1999S-div 01/07/99 (1 page)
11 October 1999S-div 01/07/99 (1 page)
11 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
11 October 1999Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
11 October 1999S-div 01/07/99 (1 page)
3 September 1999Secretary resigned (1 page)
3 September 1999Secretary resigned (1 page)
3 August 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
3 August 1999Ad 21/05/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
3 August 1999Ad 21/05/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
3 August 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
21 July 1999Prospectus (35 pages)
21 July 1999Prospectus (35 pages)
8 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
8 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
7 July 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 July 1999New secretary appointed;new director appointed (2 pages)
7 July 1999S-div 01/07/99 (1 page)
7 July 1999New secretary appointed;new director appointed (2 pages)
7 July 1999S-div 01/07/99 (1 page)
1 July 1999Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
1 July 1999Auditor's statement (1 page)
1 July 1999Auditor's statement (1 page)
1 July 1999Application for reregistration from private to PLC (1 page)
1 July 1999Auditor's report (1 page)
1 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 July 1999Re-registration of Memorandum and Articles (13 pages)
1 July 1999Auditor's report (1 page)
1 July 1999Declaration on reregistration from private to PLC (1 page)
1 July 1999Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
1 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 July 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
1 July 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
1 July 1999Balance Sheet (3 pages)
1 July 1999Application for reregistration from private to PLC (1 page)
1 July 1999Re-registration of Memorandum and Articles (13 pages)
1 July 1999Declaration on reregistration from private to PLC (1 page)
1 July 1999Balance Sheet (3 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
14 May 1999New secretary appointed;new director appointed (7 pages)
14 May 1999Secretary resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Secretary resigned (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999Director resigned (1 page)
14 May 1999New secretary appointed;new director appointed (7 pages)
14 May 1999New director appointed (2 pages)
26 March 1999Incorporation (15 pages)
26 March 1999Incorporation (15 pages)