Company NameMBIA UK (Holdings) Limited
Company StatusDissolved
Company Number04808006
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 months ago)
Dissolution Date23 April 2019 (5 years ago)
Previous NameIntercede 1869 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameRam David Wertheim
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed05 April 2004(9 months, 2 weeks after company formation)
Appointment Duration15 years (closed 23 April 2019)
RoleFinancial Guarantee Insurance
Country of ResidenceUnited States
Correspondence AddressTwo Catamount Road
Westport
Connecticut
06880
Secretary NameRam David Wertheim
NationalityAmerican
StatusClosed
Appointed05 April 2004(9 months, 2 weeks after company formation)
Appointment Duration15 years (closed 23 April 2019)
RoleFinancial Guarantee Insurance
Country of ResidenceUnited States
Correspondence AddressTwo Catamount Road
Westport
Connecticut
06880
Director NameWilliam Charles Fallon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed05 March 2009(5 years, 8 months after company formation)
Appointment Duration10 years, 1 month (closed 23 April 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Topsail Lane
Rye
New York 10580
United States
Secretary NameMs Karen Lynch
StatusClosed
Appointed22 August 2013(10 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 23 April 2019)
RoleCompany Director
Correspondence Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Philip Charles Sullivan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(9 months, 2 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 09 September 2016)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address62 Gerard Road
Barnes
London
SW13 9QQ
Director NameDavid Henry Dubin
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2004(9 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 22 August 2006)
RoleFinancial Guarantee Insurance
Correspondence Address33 Rose Square
Fulham Road
London
SW3 6RS
Director NameJohn Bernard Caouette
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2004(9 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 December 2004)
RoleFinancial Guarantee Insurance
Correspondence Address1020 Union Street
Apt 9
San Francisco
Ca 94133
Foreign
Director NameNeil George Budnick
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2004(10 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2007)
RoleExecutive
Correspondence Address35 Harvest Hill Lane
Stamford
Ct 06901
United States
Director NameJoseph Warner Brown
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2004(10 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 18 November 2004)
RoleFinancial Guarantee Insurance
Correspondence Address24 Penwood Road
Bedford Corners
New York
20549
United States
Director NameGary Charles Dunton
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2004(10 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 28 March 2008)
RoleExecutive
Correspondence Address98 Golf Lane
Ridgefield
Connecticut 06877
United States
Director NameMrs Deborah Michal Zurkow
Date of BirthMarch 1957 (Born 67 years ago)
NationalityUs/French Citizen
StatusResigned
Appointed10 May 2004(10 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 18 June 2012)
RoleFinancial Guarantee Insurance
Country of ResidenceUnited Kingdom
Correspondence Address20 Abingdon Court
Abingdon Villas
London
W8 6BS
Director NameNicholas Ferreri
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 June 2006)
RoleChief Financial Officer
Correspondence Address125 Hazel Court
Norwood
New Jersey 07648
Foreign
Director NameMr Christopher Edward Weeks
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish/New Zealand
StatusResigned
Appointed18 November 2004(1 year, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 February 2014)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine House Spring Grove Road
Richmond
Surrey
TW10 6EH
Secretary NameMs Sabrina Beatrice Biscardi
NationalityFrench
StatusResigned
Appointed18 November 2004(1 year, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14b Willow Bridge Road
London
N1 2LA
Director NameC Edward Chaplin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2006(3 years after company formation)
Appointment Duration9 years, 8 months (resigned 11 March 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address17 Ridge Road
Summit
New Jersey 07901
Foreign
Director NameThomas Gerald McLoughlin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2008(4 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 March 2009)
RoleDirector Of The Board
Correspondence Address42 Cranbury Road
Westport
Connecticut 06880
United States
Director NameMr Hugh John Boyle
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed24 July 2012(9 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor (North) 99 Bishopsgate
London
EC2M 3XD
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitembia.com

Location

Registered Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

4.7m at £1Mbia Insurance Corp
100.00%
Ordinary

Financials

Year2014
Net Worth£91,548,000
Cash£530,000
Current Liabilities£20,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 April 2019Final Gazette dissolved following liquidation (1 page)
23 January 2019Return of final meeting in a members' voluntary winding up (11 pages)
22 May 2018Liquidators' statement of receipts and payments to 23 February 2018 (10 pages)
17 March 2017Registered office address changed from 6th Floor (North) 99 Bishopsgate London EC2M 3XD to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 17 March 2017 (2 pages)
17 March 2017Registered office address changed from 6th Floor (North) 99 Bishopsgate London EC2M 3XD to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 17 March 2017 (2 pages)
10 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-24
(1 page)
10 March 2017Declaration of solvency (3 pages)
10 March 2017Appointment of a voluntary liquidator (1 page)
10 March 2017Appointment of a voluntary liquidator (1 page)
10 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-24
(1 page)
10 March 2017Declaration of solvency (3 pages)
5 January 2017Statement by Directors (4 pages)
5 January 2017Solvency Statement dated 04/01/17 (4 pages)
5 January 2017Resolutions
  • RES13 ‐ Reduction of the share premium account and additional share premium to 0 04/01/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 January 2017Statement of capital on 5 January 2017
  • GBP 1,000
(5 pages)
5 January 2017Solvency Statement dated 04/01/17 (4 pages)
5 January 2017Statement of capital on 5 January 2017
  • GBP 1,000
(5 pages)
5 January 2017Resolutions
  • RES13 ‐ Reduction of the share premium account and additional share premium to 0 04/01/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 January 2017Statement by Directors (4 pages)
8 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 September 2016Termination of appointment of Philip Charles Sullivan as a director on 9 September 2016 (1 page)
9 September 2016Termination of appointment of Hugh John Boyle as a director on 9 September 2016 (1 page)
9 September 2016Termination of appointment of Hugh John Boyle as a director on 9 September 2016 (1 page)
9 September 2016Termination of appointment of Philip Charles Sullivan as a director on 9 September 2016 (1 page)
28 June 2016Termination of appointment of C Edward Chaplin as a director on 11 March 2016 (1 page)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 4,666,667
(7 pages)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 4,666,667
(7 pages)
28 June 2016Termination of appointment of C Edward Chaplin as a director on 11 March 2016 (1 page)
24 March 2016Full accounts made up to 31 December 2015 (16 pages)
24 March 2016Full accounts made up to 31 December 2015 (16 pages)
1 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 4,666,667
(8 pages)
1 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 4,666,667
(8 pages)
30 March 2015Full accounts made up to 31 December 2014 (15 pages)
30 March 2015Full accounts made up to 31 December 2014 (15 pages)
10 February 2015Registered office address changed from 6 Gracechurch Street London EC3V 0AT to 6Th Floor (North) 99 Bishopsgate London EC2M 3XD on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 6 Gracechurch Street London EC3V 0AT to 6Th Floor (North) 99 Bishopsgate London EC2M 3XD on 10 February 2015 (1 page)
27 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 4,666,667
(8 pages)
27 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 4,666,667
(8 pages)
21 March 2014Full accounts made up to 31 December 2013 (15 pages)
21 March 2014Full accounts made up to 31 December 2013 (15 pages)
3 March 2014Termination of appointment of Christopher Weeks as a director (1 page)
3 March 2014Termination of appointment of Christopher Weeks as a director (1 page)
22 August 2013Appointment of Ms Karen Lynch as a secretary (1 page)
22 August 2013Termination of appointment of Sabrina Biscardi as a secretary (1 page)
22 August 2013Appointment of Ms Karen Lynch as a secretary (1 page)
22 August 2013Termination of appointment of Sabrina Biscardi as a secretary (1 page)
8 July 2013Director's details changed for Mr Christopher Edward Weeks on 15 July 2012 (2 pages)
8 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (10 pages)
8 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (10 pages)
8 July 2013Director's details changed for Mr Christopher Edward Weeks on 15 July 2012 (2 pages)
3 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 April 2013Full accounts made up to 31 December 2012 (13 pages)
3 April 2013Full accounts made up to 31 December 2012 (13 pages)
17 December 2012Registered office address changed from 1 Great St.Helen's London EC3A 6HX on 17 December 2012 (1 page)
17 December 2012Registered office address changed from 1 Great St.Helen's London EC3A 6HX on 17 December 2012 (1 page)
21 November 2012Register(s) moved to registered inspection location (1 page)
21 November 2012Register(s) moved to registered inspection location (1 page)
20 November 2012Register inspection address has been changed (1 page)
20 November 2012Register inspection address has been changed (1 page)
1 August 2012Appointment of Mr Hugh John Boyle as a director (2 pages)
1 August 2012Appointment of Mr Hugh John Boyle as a director (2 pages)
18 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (8 pages)
18 July 2012Secretary's details changed for Miss Sabrina Beatrice Biscardi on 1 May 2012 (2 pages)
18 July 2012Secretary's details changed for Miss Sabrina Beatrice Biscardi on 1 May 2012 (2 pages)
18 July 2012Secretary's details changed for Miss Sabrina Beatrice Biscardi on 1 May 2012 (2 pages)
18 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (8 pages)
18 June 2012Termination of appointment of Deborah Zurkow as a director (1 page)
18 June 2012Termination of appointment of Deborah Zurkow as a director (1 page)
26 March 2012Full accounts made up to 31 December 2011 (14 pages)
26 March 2012Full accounts made up to 31 December 2011 (14 pages)
23 December 2011Solvency statement dated 19/12/11 (3 pages)
23 December 2011Statement by directors (2 pages)
23 December 2011Statement of capital on 23 December 2011
  • GBP 4,666,667
(5 pages)
23 December 2011Statement of capital on 23 December 2011
  • GBP 4,666,667
(5 pages)
23 December 2011Statement by directors (2 pages)
23 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2011Solvency statement dated 19/12/11 (3 pages)
23 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 June 2011Director's details changed for Christopher Edward Weeks on 1 February 2011 (3 pages)
23 June 2011Director's details changed for Christopher Edward Weeks on 1 February 2011 (3 pages)
23 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (9 pages)
23 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (9 pages)
23 June 2011Director's details changed for Christopher Edward Weeks on 1 February 2011 (3 pages)
15 March 2011Full accounts made up to 31 December 2010 (13 pages)
15 March 2011Full accounts made up to 31 December 2010 (13 pages)
7 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (7 pages)
7 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (7 pages)
6 July 2010Secretary's details changed for Sabrina Beatrice Biscardi on 6 January 2010 (2 pages)
6 July 2010Director's details changed for C Edward Chaplin on 23 June 2010 (2 pages)
6 July 2010Director's details changed for Christopher Edward Weeks on 23 June 2010 (2 pages)
6 July 2010Secretary's details changed for Sabrina Beatrice Biscardi on 6 January 2010 (2 pages)
6 July 2010Director's details changed for C Edward Chaplin on 23 June 2010 (2 pages)
6 July 2010Director's details changed for Christopher Edward Weeks on 23 June 2010 (2 pages)
6 July 2010Secretary's details changed for Sabrina Beatrice Biscardi on 6 January 2010 (2 pages)
1 April 2010Full accounts made up to 31 December 2009 (13 pages)
1 April 2010Full accounts made up to 31 December 2009 (13 pages)
30 June 2009Return made up to 23/06/09; full list of members (5 pages)
30 June 2009Return made up to 23/06/09; full list of members (5 pages)
24 June 2009ML28 removing res (1 page)
24 June 2009ML28 removing res (1 page)
8 April 2009Director appointed william c fallon (2 pages)
8 April 2009Ad 31/12/08\gbp si 968661@1=968661\gbp ic 23666667/24635328\ (2 pages)
8 April 2009Ad 31/12/08\gbp si 31339@1=31339\gbp ic 24635328/24666667\ (2 pages)
8 April 2009Particulars of contract relating to shares (3 pages)
8 April 2009Ad 31/12/08\gbp si 31339@1=31339\gbp ic 24635328/24666667\ (2 pages)
8 April 2009Ad 31/12/08\gbp si 968661@1=968661\gbp ic 23666667/24635328\ (2 pages)
8 April 2009Particulars of contract relating to shares (3 pages)
8 April 2009Director appointed william c fallon (2 pages)
2 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 April 2009Appointment terminated director thomas mcloughlin (1 page)
2 April 2009Appointment terminated director thomas mcloughlin (1 page)
2 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 April 2009Full accounts made up to 31 December 2008 (13 pages)
1 April 2009Full accounts made up to 31 December 2008 (13 pages)
4 July 2008Return made up to 23/06/08; full list of members (5 pages)
4 July 2008Return made up to 23/06/08; full list of members (5 pages)
4 July 2008Appointment terminated director gary dunton (1 page)
4 July 2008Appointment terminated director gary dunton (1 page)
27 June 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
27 June 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
18 June 2008Director appointed thomas gerald mcloughlin (2 pages)
18 June 2008Director appointed thomas gerald mcloughlin (2 pages)
9 January 2008Statement of affairs (6 pages)
9 January 2008Ad 08/10/07--------- £ si 1000000@1=1000000 £ ic 26666667/27666667 (2 pages)
9 January 2008Ad 08/10/07--------- £ si 1000000@1=1000000 £ ic 26666667/27666667 (2 pages)
9 January 2008Statement of affairs (6 pages)
7 August 2007Return made up to 23/06/07; full list of members (9 pages)
7 August 2007Return made up to 23/06/07; full list of members (9 pages)
25 June 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
25 June 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
5 November 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
15 August 2006Return made up to 23/06/06; full list of members (10 pages)
15 August 2006Return made up to 23/06/06; full list of members (10 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
9 November 2005Group of companies' accounts made up to 31 December 2004 (15 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (15 pages)
26 July 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
26 July 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
27 April 2005Director resigned (1 page)
27 April 2005Secretary's particulars changed (1 page)
27 April 2005Secretary's particulars changed (1 page)
27 April 2005Director resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004New secretary appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New secretary appointed (2 pages)
22 December 2004Director resigned (1 page)
23 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
4 June 2004Memorandum and Articles of Association (8 pages)
4 June 2004Memorandum and Articles of Association (8 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
20 May 2004Ad 10/05/04--------- £ si 26666666@1=26666666 £ ic 1/26666667 (2 pages)
20 May 2004Ad 10/05/04--------- £ si 26666666@1=26666666 £ ic 1/26666667 (2 pages)
26 April 2004Secretary resigned;director resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004Secretary resigned;director resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004New secretary appointed;new director appointed (2 pages)
26 April 2004New secretary appointed;new director appointed (2 pages)
23 April 2004Nc inc already adjusted 15/04/04 (1 page)
23 April 2004Nc inc already adjusted 15/04/04 (1 page)
23 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2004Memorandum and Articles of Association (22 pages)
24 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
24 January 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
24 January 2004Memorandum and Articles of Association (22 pages)
11 September 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
11 September 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
28 July 2003Registered office changed on 28/07/03 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
28 July 2003Registered office changed on 28/07/03 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
16 July 2003Company name changed intercede 1869 LIMITED\certificate issued on 16/07/03 (2 pages)
16 July 2003Company name changed intercede 1869 LIMITED\certificate issued on 16/07/03 (2 pages)
23 June 2003Incorporation (27 pages)
23 June 2003Incorporation (27 pages)