London
EC2N 4BQ
Director Name | Mr Graham Peter Evans |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(21 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 36 22 Bisahopsgate London EC2N 4BQ |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Nizels Grove Nizels Lane Hildenborough Kent TN11 8NU |
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | Mr Martin Bevis Gray |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 May 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Airedale Avenue London W4 2NN |
Director Name | Mr Justin Andrew Spencer Wash |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 November 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Gables 13 Western Road Tring Hertfordshire HP23 4BE |
Secretary Name | Mr Robert James Ingham Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(2 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Parkside London NW7 2LH |
Director Name | Mr Jeremy Richard Holt Evans |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mill House Leavenheath Suffolk CO6 4PT |
Director Name | Mr Nicholas Geoffrey Alastair Denniston |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 December 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40a Ladbroke Square London W11 3ND |
Director Name | Mr Richard Anthony Pexton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 December 2008) |
Role | Lloyds Underwriter |
Country of Residence | England |
Correspondence Address | 31 Clapham Common Westside London SW4 9AN |
Secretary Name | Mrs Belinda Rose |
---|---|
Status | Resigned |
Appointed | 01 January 2008(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 July 2010) |
Role | Company Director |
Correspondence Address | 8 Brushwood Drive Chorleywood Hertfordshire WD3 5RT |
Director Name | Mr Paul David Battagliola |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(6 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 24 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnuts 129a Main Road Danbury Essex CM3 4DL |
Director Name | James Christopher Sardeson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(6 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 May 2009) |
Role | Underwriting Director |
Correspondence Address | Old Mill House Mill Lane Sutton Courtenay Abingdon Oxon OX14 4BE |
Director Name | Mr Julian Antony Peter Enoizi |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenways Heath Drive Walton On The Hill Surrey KT20 7QE |
Director Name | Mr Andrew John Carrier |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 September 2013) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Exchequer Court 33 St Mary Axe London EC3A 8AA |
Director Name | Mr Ciaran James O'Donnell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 January 2010(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchequer Court 33 St Mary Axe London EC3A 8AA |
Director Name | Mr Jeffrey Lee Radke |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2011(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchequer Court 33 St Mary Axe London EC3A 8AA |
Director Name | Mr David Jonathan Harris |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchequer Court 33 St Mary Axe London EC3A 8AA |
Director Name | Mr Bruno Christopher Ritchie |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 September 2013(11 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchequer Court 33 St Mary Axe London EC3A 8AA |
Director Name | Mr Dominic James Kirby |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Camomile Court 23 Camomile Street London EC3A 7LL |
Director Name | Mr David Mark Lang |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(15 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchequer Court 33 St Mary Axe London EC3A 8AA |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Secretary Name | Hampden Legal Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2007) |
Correspondence Address | Hampden House Great Hampden Great Missenden Buckinghamshire HP16 9RD |
Director Name | Nomina Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2007) |
Correspondence Address | 85 Gracechurch Street London EC3V 0AA |
Website | argo-int.com |
---|---|
Telephone | 020 77127600 |
Telephone region | London |
Registered Address | Floor 36 22 Bisahopsgate London EC2N 4BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
2 at £1 | Argo Underwriting Agency LTD 100.00% Ordinary |
---|
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 | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
25 July 2002 | Delivered on: 10 August 2002 Persons entitled: Lloyd's,the Trustee and All Its Successors Classification: Lloyd's australian joint trust deed (no.2) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future assets comprised in the trust fund constituted under and pursuant to the trust deed and all monies investments income gsins and other assets thereon; see form 395 for details. See the mortgage charge document for full details. Outstanding |
---|---|
25 July 2002 | Delivered on: 10 August 2002 Persons entitled: Lloyd's,the Trustee and All Its Successors Classification: Lloyd's australian trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future assets comprised in the trust fund constituted under and pursuant to the trust deed and all monies investments income gsins and other assets thereon; see form 395 for details. See the mortgage charge document for full details. Outstanding |
25 July 2002 | Delivered on: 10 August 2002 Persons entitled: Lloyd's,the Trustee and All Its Successors Classification: Lloyd's south african transitional trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future assets comprised in the trust fund constituted under and pursuant to the trust deed and all monies investments income gsins and other assets thereon; see form 395 for details. See the mortgage charge document for full details. Outstanding |
25 July 2002 | Delivered on: 10 August 2002 Persons entitled: The Society Incorporated by Elloyd's Act 1871 by the Name of Lloyd's and the Managing Agent'ssingapore Policies Trustees of Any Managing Agent Classification: Lloyd's asia (singapore policies) instrument 2002 (general business of all underwriting members) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future assets of the member comprised in the mamber's singapore policies instrument and all premiums,rights of salvage,other monies whatsoever and all dividunds and other income thereon; see form 395 for details. See the mortgage charge document for full details. Outstanding |
25 July 2002 | Delivered on: 10 August 2002 Persons entitled: The Society Incorporated by Elloyd's Act 1871 by the Name of Lloyd's and the Managing Agent'soffshore Policies Trustees of Any Managing Agent Classification: Lloyd's asia (offshore policies) instrument 2002 (general business of all underwriting members) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future assets of the member comprised in the mamber's offshore policies instrument and all premiums,rights of salvage,other monies whatsoever and all dividunds and other income thereon; see form 395 for details. See the mortgage charge document for full details. Outstanding |
25 July 2002 | Delivered on: 10 August 2002 Persons entitled: Lloyd's,the Trustee and Its Successors Classification: Lloyd's south african trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future assets comprised in the parts of the fund relating to the corporate member constituted under and pursuant to the trust deed and the contributions paid,all monies investments income gains and other assets. Outstanding |
25 July 2002 | Delivered on: 10 August 2002 Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's,the Regulating Trustee,Themanaging Agent's Trustee and Other Trustees Classification: Lloyd's premium trust deed (general business) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future assets of the corporate member comprised in the trust fund constituted under and pursuant to the trust deed and all premiums,reinsurance recoveries,rights of salvage and other monies whatsoever payable; all rights of recovery and all auction proceeds,all assets thereon; see form 395 for details. See the mortgage charge document for full details. Outstanding |
20 May 2010 | Delivered on: 25 May 2010 Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01) Classification: Security and trust deed (letter of credit and bank guarantee) 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. All future profits of the underwriting business of the company at lloyd’s, subject to any prior charge contained in the premiums trust deed. See image for further details. Outstanding |
24 March 2009 | Delivered on: 7 April 2009 Persons entitled: Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395) Classification: Amendment and restatement lloyd's american instrument 1995 (general business for corporate members) ("the 1995 american instrument (corporate members") dated 31 july 1995 & amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 sep Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the present and future assets of the member comprised in the member's dollar trust fund constituted under and pursuant to the 1995 american instrument (corporate member) full particulars of which assets are set out in clause 3 of and schedule 2 to the 1995 american instrument (corporate members). See image for full details. Outstanding |
24 March 2009 | Delivered on: 7 April 2009 Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Defined on the Form M395) Classification: Lloyd's american trust deed (the " trust deed") Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All premiums and other moneys payable during the trust term to or for the account of the company in connection with the 1992 and prior american business and all other assets from time to time transferred to the american trustee to be held by it as part of the american trust fund, all investments and moneys and all income arising from (i)-(iii) see image for full details. Outstanding |
23 January 2007 | Delivered on: 27 January 2007 Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustee(As Furtherdefined on Form M395) Classification: Security and trust deed (letter of credit and bank guarantee) (the "trust deed") Secured details: All the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date (being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and obligations arising under: (a) the bye laws, regulations, rules, directions or other requirements of the society; and (b) any deed, contract, instrument or other arrangement of any kind approved by the society; but not including obligations arising in respect of any letter of credit, guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security, all sums from time to time payable to the trustees under the covenant of the company with the trustees set out at clause 2(d) of the trust deed. Particulars: All future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed, all moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. Outstanding |
23 March 2004 | Delivered on: 31 March 2004 Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on FORMM395) Classification: Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's ("the society") and the company ("the agreement") Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Subject to any charge over, and assignment by the company of, the future profits of its underwriting business at lloyd's contained in any trust deed or other instrument to which the company is, or becomes, a party pursuant to the requirements of the council relating to the provision of funds at lloyd's:- (a) the company's right, title, interest and expectancy in and to the trust funds held at any time under any premiums trust deed to which it is a party, (b) the amounts received, at any time after a failure by a connected company to discharge a lloyd's obligation, by the company out of the premiums trust fund. See the mortgage charge document for full details. Outstanding |
1 January 2004 | Delivered on: 20 January 2004 Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395) Classification: Charge dated 1ST january 2004 in the terms of the lloyd's united states situs excess or surplus lines trust deed (the "trust deed") but effective from 1ST january 2004 Secured details: The payment of matured claims (including claims for loss and claims for the return of unearned premium) under contracts or policies of insurance incepting on or after 1ST august 1995 underwritten by the company as a member of syndicate no.1200 (The "syndicate") (including all incidental syndicates of such syndicate) and allocable to the relevant year of account or in respect of which the company is liable as a member of the syndicate for the relevant year of account for an earlier year of account pursuant to any contract of reinsurance to close and issued to a policy holder pursuant to surplus lines or excess lines laws of any state, district, territory, commonwealth or possession of the united states (an "american policy"), all expenditures and fees of the trustee (as defined in the trust deed and being, as at the date thereof, citibank N.A. of 111 wall street, new york, usa), repayment of cash or securities advanced by the trustee to the trust held under the provisions of the trust deed, and certain transfers by the trustee to an overseas fund (as defined in the trust deed) or to the superintendent of insurance of the state of new york or other designated receiver, and for securing the other amounts and obligations referred to in the trust deed. Particulars: The property constituting the trust principal but excluding the investment income from time to time earned thereon. The property in the actual and sole possession of the trustee at anytime and held under the provisions of the trust deed allocable to the particular trust created by the company with respect to the particular year of account of the syndicate ("the trust fund" or "trust") ( see form 395 for further details). Outstanding |
25 November 2002 | Delivered on: 11 November 2003 Persons entitled: Royal Trust Corporation of Canada (The Trustee) Classification: A charge dated 25 may 2001 in the terms of the lloyd's canadian margin fund trust deed ("the trust deed") Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest of the company in present and future assets comprised in the margin fund constituted under the trust deed including the following (a) the contributions paid to the margin fund by or on behalf of the company pursuant to the lloyd's canadian business requirements of the council of lloyd'S.. See the mortgage charge document for full details. Outstanding |
25 July 2002 | Delivered on: 11 November 2003 Persons entitled: Mellon Trust Company of Illinois as Trustee (See Form 395 for Full Details) Classification: Charge in the terms of the lloyd's illinois licensed and 1104 multiple trust deed (the "trust deed"), itself constituted by an instrument of the same date and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future assets comprised in the corporate members trust fund constituted under and pursuant to the trust deed including all monies (including future accretions to the trust fund) investments, income, gains and other assets representing or accruing to that trust fund. Outstanding |
1 January 2003 | Delivered on: 21 January 2003 Persons entitled: The Trustee (Being National City Bank), Lloyd's, the Kentucky Attorney-in-Fact for Underwriters at Lloyd's London and All Policyholders Classification: Lloyd's kentucky joint asset trust deed dated 23 february 1996 (as supplemented and as amended from time to time by a deed of accession dated 1 january 2003) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The trust fund,cash in us currency or specifically designated readily marketable securities and/or letters of credit,cash drawn down on any letter of credit at any time,further contributions to the trust fund received by the trustee,any advance of cash or securities,any investments or other assets and all interest,dividends and other income resulting from the investment of the property in the trust fund; see form 395 for details. See the mortgage charge document for full details. Outstanding |
25 July 2002 | Delivered on: 10 August 2002 Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's,the Trustees, Thebeneficiaries and the Premiums Trustees Classification: Security and trust deed (letter of credit and bank guarantee) Secured details: All monies due or to become due from the company to the chargee 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 and all accumulations of income and the investments and other property,all future profits of the underwriting business; see form 395 for details. See the mortgage charge document for full details. Outstanding |
1 January 2003 | Delivered on: 21 January 2003 Persons entitled: The Trustee (Being Citibank N.A.), Lloyd's London and All Ceding Insurers Classification: Amendment and restatement lloyd's american credit for reinsurance joint asset trust deed dated september 7,1995 (as amended and as supplemented from time to time by a deed of accession made on 1 january 2003) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The trust fund,cash in us currency or specifically designated readily marketable securities and/or letters of credit,cash drawn down on any letter of credit at any time,further contributions to the trust fund received by the trustee,any advance of cash or securities,any investments or other assets and all interest,dividends and other income resulting from the investment of the property in the trust fund; see form 395 for details. See the mortgage charge document for full details. Outstanding |
1 January 2003 | Delivered on: 21 January 2003 Persons entitled: The Trustee (Being Citibank N.A.), Lloyd's, All Policyholders and Third-Party Claimants Classification: Amendment and restatement lloyd's american surplus or excess lines insurance joint asset trust deed dated september 7,1995 (as amended and as supplemented from time to time by a deed of accession made on 1 january 2003) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The trust fund,cash in us currency or specifically designated readily marketable securities and/or letters of credit,cash drawn down on any letter of credit at any time,further contributions to the trust fund received by the trustee,any advance of cash or securities,any investments or other assets and all interest,dividends and other income resulting from the investment of the property in the trust fund; see form 395 for details. See the mortgage charge document for full details. Outstanding |
1 December 2002 | Delivered on: 12 December 2002 Persons entitled: The American Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons Orbodies Classification: Lloyd's united states situs credit for reinsurance trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The principal at any time but excluding the investment income, the property in the actual and sole possession of the trustee at any time and held under the provisions of the trust deed (as defined), cash in us currency or specifically designated readily marketable securities and/or letters of credit substituted by the agent (as defined), cash drawn down on any letter of credit at any time and held as an asset of the trust fund (as defined) further contributions (as defined), any advance of cash or securities by the trustee to the trust fund (as defined), any investments or other assets. See the mortgage charge document for full details. Outstanding |
1 December 2002 | Delivered on: 12 December 2002 Persons entitled: The American Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons Orbodies Classification: Lloyd's kentucky trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The principal at any time but excluding the investment income, the property in the actual and sole possession of the trustee at any time and held under the provisions of the trust deed (as defined), cash in us currency or specifically designated readily marketable securities and/or letters of credit substituted by the agent (as defined), cash drawn down on any letter of credit at any time and held as an asset of the trust fund (as defined) further contributions (as defined), any advance of cash or securities by the trustee to the trust fund (as defined), any investments or other assets. See the mortgage charge document for full details. Outstanding |
1 October 2002 | Delivered on: 14 October 2002 Persons entitled: Lloyd's of London and Its Successors and Other Trustees Classification: Lloyd's south african trust deed made on 15 january 1999 between the society of lloyd's and standard trust limited and any person acceding to the trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All assets comprised in the parts of the fund relating to the corporate member constituted under and pursuant to the trust deed and all monies investments income gains and other assets thereon. Outstanding |
1 October 2002 | Delivered on: 8 October 2002 Persons entitled: The Trustee (Being, as at the Date Hereof, Citibank N.A.), Lloyd's, the Agent, All Policyholders and Third-Party Claimants and Certain Other Persons or Bodies (as Further Defined on Form M395) Classification: Lloyd's united states situs excess or surplus lines trust deed ("the trust deed") dated 1 october 2002 (in respect of syndicate no.1200 (Including all incidental syndicates of such syndicate) (but effective from 1 october 2002 and the first day of the rel Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property constituting the trust principal but excluding the investment income from time to time earned thereon. The property in the actual and sole possession of the trustee at any time and held under the provisions of the trust deed allocable to the particular trsut created by the company with respect to the particular year of account of the syndicate. Cash in us currency or specifically designated readily marketable securities and/or letters of credit substituted by the agent at any time for any cash or assets then forming part of the trust fund. Outstanding |
9 September 2002 | Delivered on: 27 September 2002 Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, Thebeneficiaries and the Other Persons or Bodies (As Further Defined on Form M395) Classification: Security and trust deed (letter of credit and bank guarantee) (the "trust deed") Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed, all moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. Outstanding |
25 July 2002 | Delivered on: 10 August 2002 Persons entitled: Royal Trust Corporation of Canada,as Trustee Classification: Lloyd's canadian trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future assets of the member comprised in the member's canadian trust deed and all premiums,rights of salvage,other monies whatsoever and all interest thereon and other income ; see form 395 for details. See the mortgage charge document for full details. Outstanding |
25 July 2002 | Delivered on: 10 August 2002 Persons entitled: The American Trustee and All Policy Holders Classification: Lloyd's american trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All premiums and other moneys payable and all other assets,investments and all other income thereon; see form 395 for details. See the mortgage charge document for full details. Outstanding |
25 July 2002 | Delivered on: 10 August 2002 Persons entitled: The Society Incorporated by Elloyd's Act 1871 by the Name of Lloyd's and the Managing Agent'sdollar Trustees of Any Managing Agent Classification: Amendment and restatement lloyd's american instrument 1995 (general business for corporate members) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future assets of the member comprised in the mamber's dollar trust fund and all premiums,rights of salvage,other monies whatsoever and all interest thereon and other income ; see form 395 for details. See the mortgage charge document for full details. Outstanding |
25 July 2002 | Delivered on: 10 August 2002 Persons entitled: The Society and the Beneficiaries Classification: Membership agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right,title,interest and expectancy in and to the trust funds held under any premiums trust deed to which it is a party and the amounts received thereunder; see form 395 for details. See the mortgage charge document for full details. Outstanding |
10 January 2024 | Resolutions
|
---|---|
10 January 2024 | Memorandum and Articles of Association (25 pages) |
28 December 2023 | Statement of company's objects (2 pages) |
22 December 2023 | Appointment of Mr Graham Peter Evans as a director on 19 December 2023 (2 pages) |
22 December 2023 | Termination of appointment of Dominic James Kirby as a director on 19 December 2023 (1 page) |
23 September 2023 | Full accounts made up to 31 December 2022 (12 pages) |
24 April 2023 | Registered 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) |
7 April 2023 | Confirmation statement made on 26 March 2023 with updates (4 pages) |
27 February 2023 | Change of details for Westfield Specialty Ltd as a person with significant control on 2 February 2023 (2 pages) |
24 February 2023 | Change of details for Argo Underwriting Agency Limited as a person with significant control on 2 February 2023 (2 pages) |
6 February 2023 | Company name changed argo (no. 617) LIMITED\certificate issued on 06/02/23
|
3 October 2022 | Full accounts made up to 31 December 2021 (12 pages) |
17 May 2022 | Change of details for Argo Underwriting Agency Limited as a person with significant control on 17 May 2022 (2 pages) |
7 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
11 March 2022 | Registered 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 2022 | Registered 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) |
21 October 2021 | Change of details for Argo Underwriting Agency Limited as a person with significant control on 21 October 2021 (2 pages) |
8 October 2021 | Full accounts made up to 31 December 2020 (11 pages) |
1 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
8 January 2021 | Full accounts made up to 31 December 2019 (11 pages) |
15 May 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
26 June 2019 | Full accounts made up to 31 December 2018 (10 pages) |
11 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
8 November 2018 | Registered 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) |
4 July 2018 | Termination of appointment of David Mark Lang as a director on 29 June 2018 (1 page) |
31 May 2018 | Full accounts made up to 31 December 2017 (10 pages) |
10 May 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
14 November 2017 | Appointment of Mr David Mark Lang as a director on 31 October 2017 (2 pages) |
14 November 2017 | Appointment of Mr David Mark Lang as a director on 31 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr Dominic James Kirby as a director on 25 September 2017 (2 pages) |
12 October 2017 | Appointment of Mr Dominic James Kirby as a director on 25 September 2017 (2 pages) |
12 October 2017 | Termination of appointment of Bruno Christopher Ritchie as a director on 29 September 2017 (1 page) |
12 October 2017 | Termination of appointment of Bruno Christopher Ritchie as a director on 29 September 2017 (1 page) |
3 August 2017 | Termination of appointment of David Jonathan Harris as a director on 26 July 2017 (1 page) |
3 August 2017 | Termination of appointment of David Jonathan Harris as a director on 26 July 2017 (1 page) |
18 July 2017 | Full accounts made up to 31 December 2016 (9 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (9 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
19 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
19 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
26 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
12 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
29 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
9 November 2013 | Termination of appointment of Jeffrey Radke as a director (1 page) |
9 November 2013 | Termination of appointment of Andrew Carrier as a director (1 page) |
9 November 2013 | Appointment of Mr David Jonathan Harris as a director (2 pages) |
9 November 2013 | Termination of appointment of Andrew Carrier as a director (1 page) |
9 November 2013 | Appointment of Mr Bruno Christopher Ritchie as a director (2 pages) |
9 November 2013 | Appointment of Mr David Jonathan Harris as a director (2 pages) |
9 November 2013 | Appointment of Mr Bruno Christopher Ritchie as a director (2 pages) |
9 November 2013 | Termination of appointment of Jeffrey Radke as a director (1 page) |
13 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
13 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
23 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Director's details changed for Mr Darren Argyle on 1 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Darren Argyle on 1 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Darren Argyle on 1 September 2012 (2 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
10 May 2012 | Appointment of Mr Darren Argyle as a director (2 pages) |
10 May 2012 | Appointment of Mr Darren Argyle as a director (2 pages) |
25 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Termination of appointment of Ciaran O'donnell as a director (1 page) |
25 April 2012 | Termination of appointment of Ciaran O'donnell as a director (1 page) |
27 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
7 April 2011 | Appointment of Mr Jeffrey Lee Radke as a director (2 pages) |
7 April 2011 | Appointment of Mr Jeffrey Lee Radke as a director (2 pages) |
6 April 2011 | Termination of appointment of Julian Enoizi as a director (1 page) |
6 April 2011 | Termination of appointment of Julian Enoizi as a director (1 page) |
1 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
30 July 2010 | Termination of appointment of Belinda Rose as a secretary (1 page) |
30 July 2010 | Termination of appointment of Belinda Rose as a secretary (1 page) |
28 May 2010 | Registered office address changed from 47 Mark Lane London EC3R 7QQ on 28 May 2010 (1 page) |
28 May 2010 | Registered office address changed from 47 Mark Lane London EC3R 7QQ on 28 May 2010 (1 page) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 29 (8 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 29 (8 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
31 March 2010 | Director's details changed for Mr Ciaran James O'donnell on 4 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Andrew John Carrier on 1 February 2010 (2 pages) |
31 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Mr Ciaran James O'donnell on 4 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Andrew John Carrier on 1 February 2010 (2 pages) |
31 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Mr Ciaran James O'donnell on 4 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Andrew John Carrier on 1 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Andrew John Carrier on 1 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Andrew John Carrier on 1 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Andrew John Carrier on 1 February 2010 (2 pages) |
14 January 2010 | Termination of appointment of Nicholas Denniston as a director (1 page) |
14 January 2010 | Termination of appointment of Nicholas Denniston as a director (1 page) |
12 January 2010 | Appointment of Mr Ciaran James O'donnell as a director (2 pages) |
12 January 2010 | Appointment of Mr Ciaran James O'donnell as a director (2 pages) |
15 December 2009 | Full accounts made up to 31 December 2008 (18 pages) |
15 December 2009 | Full accounts made up to 31 December 2008 (18 pages) |
21 November 2009 | Resolutions
|
21 November 2009 | Resolutions
|
14 October 2009 | Appointment of Mr Andrew John Carrier as a director (2 pages) |
14 October 2009 | Appointment of Mr Andrew John Carrier as a director (2 pages) |
6 October 2009 | Termination of appointment of Paul Battagliola as a director (1 page) |
6 October 2009 | Termination of appointment of Paul Battagliola as a director (1 page) |
6 June 2009 | Director appointed julian antony peter enoizi (3 pages) |
6 June 2009 | Director appointed julian antony peter enoizi (3 pages) |
2 June 2009 | Company name changed heritage (no. 617) LIMITED\certificate issued on 02/06/09 (2 pages) |
2 June 2009 | Company name changed heritage (no. 617) LIMITED\certificate issued on 02/06/09 (2 pages) |
27 May 2009 | Appointment terminated director james sardeson (1 page) |
27 May 2009 | Appointment terminated director james sardeson (1 page) |
14 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
2 February 2009 | Auditor's resignation (1 page) |
2 February 2009 | Auditor's resignation (1 page) |
12 January 2009 | Full accounts made up to 31 December 2007 (18 pages) |
12 January 2009 | Full accounts made up to 31 December 2007 (18 pages) |
8 January 2009 | Appointment terminated director richard pexton (1 page) |
8 January 2009 | Appointment terminated director richard pexton (1 page) |
29 December 2008 | Resolutions
|
29 December 2008 | Resolutions
|
15 December 2008 | Director appointed james christopher sardeson (3 pages) |
15 December 2008 | Director appointed paul david battagliola (3 pages) |
15 December 2008 | Director appointed james christopher sardeson (3 pages) |
15 December 2008 | Director appointed paul david battagliola (3 pages) |
10 April 2008 | Location of register of members (1 page) |
10 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
10 April 2008 | Location of register of members (1 page) |
10 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: c/o nomina PLC 85 gracechurch street london EC3V 0AA (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: c/o nomina PLC 85 gracechurch street london EC3V 0AA (1 page) |
14 January 2008 | Location of register of members (1 page) |
14 January 2008 | Location of register of members (1 page) |
11 January 2008 | Company name changed nameco (no. 617) LIMITED\certificate issued on 11/01/08 (2 pages) |
11 January 2008 | Company name changed nameco (no. 617) LIMITED\certificate issued on 11/01/08 (2 pages) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (3 pages) |
7 January 2008 | New director appointed (3 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New director appointed (3 pages) |
7 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (3 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
7 June 2007 | Return made up to 02/05/07; no change of members (7 pages) |
7 June 2007 | Return made up to 02/05/07; no change of members (7 pages) |
27 January 2007 | Particulars of mortgage/charge (5 pages) |
27 January 2007 | Particulars of mortgage/charge (5 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
24 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Full accounts made up to 31 December 2005 (23 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: c/o nomina PLC 12-13 lime street london EC3M 7AB (1 page) |
11 August 2006 | Full accounts made up to 31 December 2005 (23 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: c/o nomina PLC 12-13 lime street london EC3M 7AB (1 page) |
1 June 2006 | Return made up to 02/05/06; full list of members
|
1 June 2006 | Return made up to 02/05/06; full list of members
|
4 August 2005 | Full accounts made up to 31 December 2004 (22 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (22 pages) |
1 June 2005 | Return made up to 02/05/05; full list of members (7 pages) |
1 June 2005 | Return made up to 02/05/05; full list of members (7 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (22 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (22 pages) |
2 June 2004 | Return made up to 02/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 02/05/04; full list of members (7 pages) |
31 March 2004 | Particulars of mortgage/charge (11 pages) |
31 March 2004 | Particulars of mortgage/charge (11 pages) |
20 January 2004 | Particulars of mortgage/charge (13 pages) |
20 January 2004 | Particulars of mortgage/charge (13 pages) |
11 November 2003 | Particulars of mortgage/charge (8 pages) |
11 November 2003 | Particulars of mortgage/charge (6 pages) |
11 November 2003 | Particulars of mortgage/charge (6 pages) |
11 November 2003 | Particulars of mortgage/charge (8 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | New director appointed (18 pages) |
16 July 2003 | New director appointed (18 pages) |
16 July 2003 | Director resigned (1 page) |
14 July 2003 | Full accounts made up to 31 December 2002 (21 pages) |
14 July 2003 | Full accounts made up to 31 December 2002 (21 pages) |
6 June 2003 | Return made up to 02/05/03; full list of members (7 pages) |
6 June 2003 | Return made up to 02/05/03; full list of members (7 pages) |
21 January 2003 | Particulars of mortgage/charge (8 pages) |
21 January 2003 | Particulars of mortgage/charge (8 pages) |
21 January 2003 | Particulars of mortgage/charge (7 pages) |
21 January 2003 | Particulars of mortgage/charge (7 pages) |
21 January 2003 | Particulars of mortgage/charge (8 pages) |
21 January 2003 | Particulars of mortgage/charge (8 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: knollys house 9-13 byward street london EC3R 5AS (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: knollys house 9-13 byward street london EC3R 5AS (1 page) |
18 December 2002 | Location of register of members (1 page) |
18 December 2002 | Location of register of members (1 page) |
12 December 2002 | Particulars of mortgage/charge (9 pages) |
12 December 2002 | Particulars of mortgage/charge (9 pages) |
12 December 2002 | Particulars of mortgage/charge (9 pages) |
12 December 2002 | Particulars of mortgage/charge (9 pages) |
11 December 2002 | New secretary appointed (2 pages) |
11 December 2002 | New secretary appointed (2 pages) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Secretary resigned (1 page) |
14 October 2002 | Particulars of mortgage/charge (3 pages) |
14 October 2002 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Particulars of mortgage/charge (9 pages) |
8 October 2002 | Particulars of mortgage/charge (9 pages) |
27 September 2002 | Particulars of mortgage/charge (5 pages) |
27 September 2002 | Particulars of mortgage/charge (5 pages) |
10 August 2002 | Particulars of mortgage/charge (5 pages) |
10 August 2002 | Particulars of mortgage/charge (11 pages) |
10 August 2002 | Particulars of mortgage/charge (7 pages) |
10 August 2002 | Particulars of mortgage/charge (7 pages) |
10 August 2002 | Particulars of mortgage/charge (7 pages) |
10 August 2002 | Particulars of mortgage/charge (3 pages) |
10 August 2002 | Particulars of mortgage/charge (7 pages) |
10 August 2002 | Particulars of mortgage/charge (7 pages) |
10 August 2002 | Particulars of mortgage/charge (7 pages) |
10 August 2002 | Particulars of mortgage/charge (5 pages) |
10 August 2002 | Particulars of mortgage/charge (5 pages) |
10 August 2002 | Particulars of mortgage/charge (7 pages) |
10 August 2002 | Particulars of mortgage/charge (11 pages) |
10 August 2002 | Particulars of mortgage/charge (7 pages) |
10 August 2002 | Particulars of mortgage/charge (9 pages) |
10 August 2002 | Particulars of mortgage/charge (5 pages) |
10 August 2002 | Particulars of mortgage/charge (5 pages) |
10 August 2002 | Particulars of mortgage/charge (5 pages) |
10 August 2002 | Particulars of mortgage/charge (3 pages) |
10 August 2002 | Particulars of mortgage/charge (3 pages) |
10 August 2002 | Particulars of mortgage/charge (9 pages) |
10 August 2002 | Particulars of mortgage/charge (7 pages) |
10 August 2002 | Particulars of mortgage/charge (3 pages) |
10 August 2002 | Particulars of mortgage/charge (7 pages) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: 51 eastcheap london EC3M 1JP (1 page) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | New director appointed (3 pages) |
16 July 2002 | Memorandum and Articles of Association (21 pages) |
16 July 2002 | Memorandum and Articles of Association (21 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: 51 eastcheap london EC3M 1JP (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | New director appointed (3 pages) |
16 July 2002 | New director appointed (3 pages) |
16 July 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
16 July 2002 | New director appointed (3 pages) |
11 July 2002 | Company name changed minmar (606) LIMITED\certificate issued on 11/07/02 (2 pages) |
11 July 2002 | Company name changed minmar (606) LIMITED\certificate issued on 11/07/02 (2 pages) |
2 May 2002 | Incorporation (28 pages) |
2 May 2002 | Incorporation (28 pages) |