London
EC3M 5BN
Director Name | Mr Michael Gerard Wacek |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 March 2010(7 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Insurance |
Country of Residence | United States |
Correspondence Address | 1 Fen Court London EC3M 5BN |
Director Name | Mr Sonny Kapur |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2011(8 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Fen Court London EC3M 5BN |
Director Name | Mr Neil David Duncan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2016(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Chief Risk Officer And Chief Actuary |
Country of Residence | England |
Correspondence Address | 1 Fen Court London EC3M 5BN |
Director Name | Mr Henry James Louis Withinshaw |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Fen Court London EC3M 5BN |
Secretary Name | Mr Henry James Louis Withinshaw |
---|---|
Status | Current |
Appointed | 01 October 2016(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Fen Court London EC3M 5BN |
Director Name | Ms Rosemary Frances Beaver |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 1 Fen Court London EC3M 5BN |
Director Name | Mrs Alane Robinson Carey |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 March 2020(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Marketing Director |
Country of Residence | United States |
Correspondence Address | 1 Fen Court London EC3M 5BN |
Director Name | Mr Malcolm John Beane |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(20 years after company formation) |
Appointment Duration | 2 years |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 1 Fen Court London EC3M 5BN |
Director Name | Mr Andrew Pecover |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Underwriting Officer |
Country of Residence | England |
Correspondence Address | 1 Fen Court London EC3M 5BN |
Director Name | Mr Robert Sebastian Pollock |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 July 2023(21 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1 Fen Court London EC3M 5BN |
Director Name | Mr Richard Frederick Coerver Iv |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 February 2024(21 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1 Fen Court London EC3M 5BN |
Director Name | Mr James Richard Fenwick Micklem |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm House Henton Chinnor Oxon OX39 4AH |
Secretary Name | Mr Duncan James Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathview 4 Patmore Heath Albury Ware Hertfordshire SG11 2LS |
Secretary Name | Mr James Richard Fenwick Micklem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm House Henton Chinnor Oxon OX39 4AH |
Director Name | Andrew Acheson Barnard |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2006(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 March 2010) |
Role | Company Director |
Correspondence Address | 45 Oliphant Avenue Dobbs Ferry New York 10522 United States |
Director Name | Simon Timothy Fradd |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Duncans West Chiltington Lane Billingshurst West Sussex RH14 9DP |
Director Name | Mr Stephen Lawrence Gordon |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Royal Court 8 Kings Gardens Hove BN3 2PF |
Director Name | Tracey Olivia Lillington |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | 14 Mycenae Road Blackheath SE3 7SG |
Director Name | Brian David Young |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2006(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 June 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Apt 15 Broad Street New York Ny 10005 |
Director Name | Richard Scott Donovan |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 2006(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 2010) |
Role | Reinsurance Executive |
Correspondence Address | 702 Thomas Court South Lake Texas 76092 United States |
Director Name | Carl Anthony Overy |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(5 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 12 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Fen Court London EC3M 5BN |
Director Name | Mr Philip Thomas Foley |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Richmond Road Raynes Park London SW20 0PQ |
Director Name | Mr John William James Spencer |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 23 June 2020) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Jan Christiansen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 March 2010(7 years, 12 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 19 March 2024) |
Role | Insurance |
Country of Residence | United States |
Correspondence Address | 1 Fen Court London EC3M 5BN |
Director Name | Mr Matthew Scales |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 June 2022) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 1 1 Fen Court London EC3M 5BN |
Director Name | Mr William Erskine Beveridge |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2020(18 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 September 2022) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 1 Fen Court London EC3M 5BN |
Director Name | Mr Richard Frederick Coerver Iv |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2023(21 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 January 2024) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1 Fen Court London EC3M 5BN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Fen Court London EC3M 5BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,914,000 |
Net Worth | £26,127,000 |
Cash | £10,012,000 |
Current Liabilities | £28,489,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
28 September 2020 | Full accounts made up to 31 December 2019 (50 pages) |
---|---|
24 June 2020 | Termination of appointment of John William James Spencer as a director on 23 June 2020 (1 page) |
29 May 2020 | Second filing of a statement of capital following an allotment of shares on 12 March 2020
|
29 April 2020 | Appointment of Mr William Erskine Beveridge as a director on 27 April 2020 (2 pages) |
17 April 2020 | Confirmation statement made on 5 April 2020 with updates (4 pages) |
16 April 2020 | Resolutions
|
8 April 2020 | Statement of capital following an allotment of shares on 13 March 2020
|
23 March 2020 | Appointment of Mrs Alane Robinson Carey as a director on 23 March 2020 (2 pages) |
23 March 2020 | Appointment of Ms Rosemary Frances Beaver as a director on 23 March 2020 (2 pages) |
18 March 2020 | Statement of capital following an allotment of shares on 12 March 2020
|
17 December 2019 | Statement of capital following an allotment of shares on 4 December 2019
|
24 September 2019 | Full accounts made up to 31 December 2018 (45 pages) |
18 April 2019 | Confirmation statement made on 5 April 2019 with updates (5 pages) |
12 March 2019 | Statement of capital following an allotment of shares on 8 March 2019
|
12 March 2019 | Statement of capital following an allotment of shares on 8 March 2019
|
16 November 2018 | Director's details changed for Mr Matthew Scales on 9 November 2018 (2 pages) |
18 October 2018 | Resolutions
|
20 September 2018 | Full accounts made up to 31 December 2017 (45 pages) |
18 September 2018 | Statement of capital following an allotment of shares on 3 September 2018
|
11 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (37 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (37 pages) |
15 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
3 October 2016 | Termination of appointment of James Richard Fenwick Micklem as a director on 1 October 2016 (1 page) |
3 October 2016 | Termination of appointment of James Richard Fenwick Micklem as a director on 1 October 2016 (1 page) |
3 October 2016 | Termination of appointment of James Richard Fenwick Micklem as a secretary on 1 October 2016 (1 page) |
3 October 2016 | Appointment of Mr Henry James Louis Withinshaw as a director on 1 October 2016 (2 pages) |
3 October 2016 | Appointment of Mr Henry James Louis Withinshaw as a director on 1 October 2016 (2 pages) |
3 October 2016 | Appointment of Mr Henry James Louis Withinshaw as a secretary on 1 October 2016 (2 pages) |
3 October 2016 | Termination of appointment of James Richard Fenwick Micklem as a secretary on 1 October 2016 (1 page) |
3 October 2016 | Appointment of Mr Henry James Louis Withinshaw as a secretary on 1 October 2016 (2 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (37 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (37 pages) |
21 June 2016 | Appointment of Mr Neil David Duncan as a director on 16 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Neil David Duncan as a director on 16 June 2016 (2 pages) |
27 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
25 January 2016 | Registered office address changed from Suite 5/4 3 Minster Court Mincing Lane London EC3R 7DD to Corn Exchange 55 Mark Lane London EC3R 7NE on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from Suite 5/4 3 Minster Court Mincing Lane London EC3R 7DD to Corn Exchange 55 Mark Lane London EC3R 7NE on 25 January 2016 (1 page) |
19 January 2016 | Statement of capital following an allotment of shares on 31 August 2015
|
19 January 2016 | Statement of capital following an allotment of shares on 31 August 2015
|
18 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
18 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
8 January 2016 | Resolutions
|
8 January 2016 | Resolutions
|
29 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
29 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
25 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
29 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
25 March 2014 | Termination of appointment of Philip Foley as a director (1 page) |
25 March 2014 | Termination of appointment of Philip Foley as a director (1 page) |
6 January 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
6 January 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
16 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
19 August 2013 | Director's details changed for Mr Philip Thomas Foley on 18 April 2013 (2 pages) |
19 August 2013 | Director's details changed for Mr James Richard Fenwick Micklem on 19 August 2013 (2 pages) |
19 August 2013 | Secretary's details changed for Mr James Richard Fenwick Micklem on 19 August 2013 (2 pages) |
19 August 2013 | Director's details changed for Mr Philip Thomas Foley on 18 April 2013 (2 pages) |
19 August 2013 | Secretary's details changed for Mr James Richard Fenwick Micklem on 19 August 2013 (2 pages) |
19 August 2013 | Director's details changed for Carl Anthony Overy on 7 August 2013 (2 pages) |
19 August 2013 | Director's details changed for Mr James Richard Fenwick Micklem on 19 August 2013 (2 pages) |
19 August 2013 | Director's details changed for Carl Anthony Overy on 7 August 2013 (2 pages) |
19 August 2013 | Director's details changed for Carl Anthony Overy on 7 August 2013 (2 pages) |
1 May 2013 | Registered office address changed from Suite 5/4 3 Minster Court Mincing Lane London EC3R 7DD on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from Suite 5/4 3 Minster Court Mincing Lane London EC3R 7DD on 1 May 2013 (1 page) |
1 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (10 pages) |
1 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (10 pages) |
1 May 2013 | Registered office address changed from Suite 5/4 3 Minster Court Mincing Lane London EC3R 7DD on 1 May 2013 (1 page) |
1 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (10 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
27 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (10 pages) |
27 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (10 pages) |
27 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (10 pages) |
16 January 2012 | Termination of appointment of Simon Fradd as a director (1 page) |
16 January 2012 | Termination of appointment of Simon Fradd as a director (1 page) |
8 November 2011 | Appointment of Mr Matthew Scales as a director (2 pages) |
8 November 2011 | Appointment of Mr Matthew Scales as a director (2 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
14 July 2011 | Termination of appointment of Brian Young as a director (1 page) |
14 July 2011 | Termination of appointment of Brian Young as a director (1 page) |
15 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (11 pages) |
15 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (11 pages) |
15 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (11 pages) |
24 March 2011 | Appointment of Mr Sonny Kapur as a director (2 pages) |
24 March 2011 | Appointment of Mr Sonny Kapur as a director (2 pages) |
29 June 2010 | Appointment of Mr Jan Christiansen as a director (2 pages) |
29 June 2010 | Appointment of Mr Jan Christiansen as a director (2 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
6 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (8 pages) |
6 April 2010 | Director's details changed for Simon Timothy Fradd on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Brian David Young on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Philip Thomas Foley on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Philip Thomas Foley on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Simon Timothy Fradd on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (8 pages) |
6 April 2010 | Termination of appointment of Richard Donovan as a director (1 page) |
6 April 2010 | Director's details changed for Brian David Young on 6 April 2010 (2 pages) |
6 April 2010 | Termination of appointment of Richard Donovan as a director (1 page) |
6 April 2010 | Director's details changed for Brian David Young on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Philip Thomas Foley on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Simon Timothy Fradd on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Carl Anthony Overy on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (8 pages) |
6 April 2010 | Termination of appointment of Richard Donovan as a director (1 page) |
6 April 2010 | Termination of appointment of Richard Donovan as a director (1 page) |
6 April 2010 | Director's details changed for Carl Anthony Overy on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Carl Anthony Overy on 6 April 2010 (2 pages) |
31 March 2010 | Termination of appointment of Andrew Barnard as a director (1 page) |
31 March 2010 | Termination of appointment of Andrew Barnard as a director (1 page) |
22 March 2010 | Appointment of Mr John William James Spencer as a director (2 pages) |
22 March 2010 | Appointment of Mr Michael Gerard Wacek as a director (2 pages) |
22 March 2010 | Appointment of Mr John William James Spencer as a director (2 pages) |
22 March 2010 | Appointment of Mr Michael Gerard Wacek as a director (2 pages) |
30 November 2009 | Appointment of Mr Philip Thomas Foley as a director (1 page) |
30 November 2009 | Appointment of Mr Philip Thomas Foley as a director (1 page) |
24 April 2009 | Director's change of particulars / brian young / 20/04/2009 (1 page) |
24 April 2009 | Director's change of particulars / brian young / 20/04/2009 (1 page) |
14 April 2009 | Return made up to 05/04/09; full list of members (5 pages) |
14 April 2009 | Return made up to 05/04/09; full list of members (5 pages) |
5 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
5 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
30 March 2009 | Appointment terminated director stephen gordon (1 page) |
30 March 2009 | Appointment terminated director stephen gordon (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
27 August 2008 | Return made up to 05/04/08; full list of members (5 pages) |
27 August 2008 | Return made up to 05/04/08; full list of members (5 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | New director appointed (1 page) |
24 May 2007 | Return made up to 05/04/07; full list of members (3 pages) |
24 May 2007 | Return made up to 05/04/07; full list of members (3 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
18 May 2006 | Return made up to 05/04/06; full list of members (3 pages) |
18 May 2006 | Return made up to 05/04/06; full list of members (3 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
18 January 2006 | Company name changed newline insurance LIMITED\certificate issued on 18/01/06 (2 pages) |
18 January 2006 | Company name changed newline insurance LIMITED\certificate issued on 18/01/06 (2 pages) |
19 December 2005 | Company name changed hudson corporate name LIMITED\certificate issued on 19/12/05 (2 pages) |
19 December 2005 | Company name changed hudson corporate name LIMITED\certificate issued on 19/12/05 (2 pages) |
26 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
26 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
9 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
9 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | New secretary appointed (2 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
7 May 2004 | Return made up to 05/04/04; full list of members
|
7 May 2004 | Return made up to 05/04/04; full list of members
|
7 November 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
7 November 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
28 April 2003 | Return made up to 05/04/03; full list of members (6 pages) |
28 April 2003 | Return made up to 05/04/03; full list of members (6 pages) |
20 January 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
20 January 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
11 April 2002 | New secretary appointed (1 page) |
11 April 2002 | New secretary appointed (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
5 April 2002 | Incorporation (17 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Incorporation (17 pages) |