Company NameEndurance Holdings Limited
DirectorsJulian Timothy James and Adam Jon Golding
Company StatusActive
Company Number06169758
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Previous NamesBargedew Limited and Montpelier Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Secretary NameMr Daniel Simeon Lurie
StatusCurrent
Appointed31 July 2015(8 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Julian Timothy James
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(13 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Adam Jon Golding
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2021(13 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameNicholas John Newman-Young
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 April 2009)
RoleReinsurance Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressChinthurst Farm House
Chinthurst Lane Bramley
Guildford
Surrey
GU5 0DR
Director NameMr Thomas George Story Busher
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(2 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2013)
RoleSolicitor
Country of ResidenceBermuda
Correspondence Address7th Floor 85 Gracechurch Street
London
EC3V 0AA
Director NameNicholas John Newman Young
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2009)
RoleReinsurance Marketing Director
Correspondence AddressChinthurst Farm House Chinthurst Lane
Bramley
Guildford
Surrey
GU5 0DR
Director NameAnthony Taylor
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(2 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 March 2012)
RoleInsurance Company Ceo
Country of ResidenceBermuda
Correspondence Address7th Floor 85 Gracechurch Street
London
EC3V 0AA
Secretary NameJonathan Kim
NationalityAmerican
StatusResigned
Appointed23 May 2007(2 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 2015)
RoleAttorney
Correspondence Address3rd Floor, 40 Gracechurch Street 3rd Floor, 40 Gra
London
EC3V 0BT
Director NameMr Richard Michael Maguire Chattock
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(1 year, 4 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 July 2015)
RoleActive Underwritter
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 40 Gracechurch Street 3rd Floor, 40 Gra
London
EC3V 0BT
Director NameMichael Paquette
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2008(1 year, 4 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 July 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3rd Floor, 40 Gracechurch Street 3rd Floor, 40 Gra
London
EC3V 0BT
Director NameChristopher Harris
Date of BirthAugust 1969 (Born 54 years ago)
NationalityU.S
StatusResigned
Appointed04 August 2008(1 year, 4 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 July 2015)
RoleChief Executive Officer
Country of ResidenceBermuda
Correspondence Address3rd Floor, 40 Gracechurch Street 3rd Floor, 40 Gra
London
EC3V 0BT
Director NameMr Lance John Gibbins
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2015)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 40 Gracechurch Street 3rd Floor, 40 Gra
London
EC3V 0BT
Director NameMr Graham Peter Evans
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(8 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2020)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Philip Anthony Rooke
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(8 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Richard John Ronald Housley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(8 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 September 2022)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitemontpelieratlloyds.com
Telephone020 73372844
Telephone regionLondon

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10 at £1Montpelier Re Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£82,960
Net Worth£57,124,923
Cash£1,809,530
Current Liabilities£5,188,356

Accounts

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

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

23 March 2016Delivered on: 31 March 2016
Persons entitled: Deutsche Bank Trust Company Americas

Classification: A registered charge
Outstanding

Filing History

25 September 2023Full accounts made up to 31 December 2022 (27 pages)
21 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
30 September 2022Full accounts made up to 31 December 2021 (25 pages)
29 September 2022Termination of appointment of Richard John Ronald Housley as a director on 7 September 2022 (1 page)
22 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
1 October 2021Full accounts made up to 31 December 2020 (25 pages)
26 March 2021Confirmation statement made on 14 March 2021 with updates (4 pages)
26 January 2021Appointment of Mr Adam Jon Golding as a director on 25 January 2021 (2 pages)
18 December 2020Termination of appointment of Philip Anthony Rooke as a director on 4 December 2020 (1 page)
7 October 2020Full accounts made up to 31 December 2019 (24 pages)
24 June 2020Statement of capital following an allotment of shares on 20 November 2019
  • GBP 18
(3 pages)
31 March 2020Appointment of Mr Julian Timothy James as a director on 23 March 2020 (2 pages)
31 March 2020Termination of appointment of Graham Peter Evans as a director on 31 March 2020 (1 page)
25 March 2020Notification of Sompo Holdings, Inc. as a person with significant control on 24 March 2020 (1 page)
25 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
25 March 2020Withdrawal of a person with significant control statement on 25 March 2020 (2 pages)
24 September 2019Full accounts made up to 31 December 2018 (23 pages)
14 March 2019Confirmation statement made on 14 March 2019 with updates (5 pages)
12 March 2019Statement of capital following an allotment of shares on 8 March 2018
  • GBP 17
(3 pages)
2 October 2018Full accounts made up to 31 December 2017 (25 pages)
13 September 2018Director's details changed for Mr Graham Peter Evans on 1 September 2018 (2 pages)
29 March 2018Confirmation statement made on 19 March 2018 with updates (5 pages)
3 October 2017Full accounts made up to 31 December 2016 (23 pages)
3 October 2017Full accounts made up to 31 December 2016 (23 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
4 October 2016Full accounts made up to 31 December 2015 (21 pages)
4 October 2016Full accounts made up to 31 December 2015 (21 pages)
14 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10
(4 pages)
14 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10
(4 pages)
31 March 2016Registration of charge 061697580001, created on 23 March 2016 (57 pages)
31 March 2016Registration of charge 061697580001, created on 23 March 2016 (57 pages)
11 September 2015Full accounts made up to 31 December 2014 (20 pages)
11 September 2015Full accounts made up to 31 December 2014 (20 pages)
24 August 2015Registered office address changed from 3rd Floor, 40 Gracechurch Street 3rd Floor, 40 Gracechurch Street London EC3V 0BT England to 2 Minster Court Mincing Lane London EC3R 7BB on 24 August 2015 (1 page)
24 August 2015Registered office address changed from 3rd Floor, 40 Gracechurch Street 3rd Floor, 40 Gracechurch Street London EC3V 0BT England to 2 Minster Court Mincing Lane London EC3R 7BB on 24 August 2015 (1 page)
11 August 2015Auditor's resignation (1 page)
11 August 2015Auditor's resignation (1 page)
5 August 2015Company name changed montpelier holdings LIMITED\certificate issued on 05/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-03
(3 pages)
5 August 2015Company name changed montpelier holdings LIMITED\certificate issued on 05/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-03
(3 pages)
4 August 2015Termination of appointment of Christopher Harris as a director on 31 July 2015 (1 page)
4 August 2015Termination of appointment of Christopher Harris as a director on 31 July 2015 (1 page)
4 August 2015Termination of appointment of Richard Michael Maguire Chattock as a director on 31 July 2015 (1 page)
4 August 2015Appointment of Mr Richard John Ronald Housley as a director on 31 July 2015 (2 pages)
4 August 2015Termination of appointment of Lance John Gibbins as a director on 31 July 2015 (1 page)
4 August 2015Termination of appointment of Michael Paquette as a director on 31 July 2015 (1 page)
4 August 2015Appointment of Mr Graham Peter Evans as a director on 31 July 2015 (2 pages)
4 August 2015Termination of appointment of Jonathan Kim as a secretary on 31 July 2015 (1 page)
4 August 2015Appointment of Mr Daniel Simeon Lurie as a secretary on 31 July 2015 (2 pages)
4 August 2015Appointment of Mr Graham Peter Evans as a director on 31 July 2015 (2 pages)
4 August 2015Appointment of Mr Philip Anthony Rooke as a director on 31 July 2015 (2 pages)
4 August 2015Appointment of Mr Daniel Simeon Lurie as a secretary on 31 July 2015 (2 pages)
4 August 2015Termination of appointment of Jonathan Kim as a secretary on 31 July 2015 (1 page)
4 August 2015Termination of appointment of Richard Michael Maguire Chattock as a director on 31 July 2015 (1 page)
4 August 2015Appointment of Mr Richard John Ronald Housley as a director on 31 July 2015 (2 pages)
4 August 2015Appointment of Mr Philip Anthony Rooke as a director on 31 July 2015 (2 pages)
4 August 2015Termination of appointment of Michael Paquette as a director on 31 July 2015 (1 page)
4 August 2015Termination of appointment of Lance John Gibbins as a director on 31 July 2015 (1 page)
31 July 2015Section 519. (1 page)
31 July 2015Section 519. (1 page)
19 May 2015Registered office address changed from 7th Floor 85 Gracechurch Street London EC3V 0AA to 3rd Floor, 40 Gracechurch Street 3rd Floor, 40 Gracechurch Street London EC3V 0BT on 19 May 2015 (1 page)
19 May 2015Registered office address changed from 7th Floor 85 Gracechurch Street London EC3V 0AA to 3rd Floor, 40 Gracechurch Street 3rd Floor, 40 Gracechurch Street London EC3V 0BT on 19 May 2015 (1 page)
25 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10
(5 pages)
25 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10
(5 pages)
6 September 2014Full accounts made up to 31 December 2013 (24 pages)
6 September 2014Full accounts made up to 31 December 2013 (24 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10
(5 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10
(5 pages)
6 January 2014Termination of appointment of Thomas Busher as a director (1 page)
6 January 2014Termination of appointment of Thomas Busher as a director (1 page)
20 December 2013Solvency statement dated 17/12/13 (3 pages)
20 December 2013Statement of capital on 20 December 2013
  • GBP 10
(4 pages)
20 December 2013Resolutions
  • RES13 ‐ 17/12/2013
(1 page)
20 December 2013Statement by directors (3 pages)
20 December 2013Statement by directors (3 pages)
20 December 2013Statement of capital on 20 December 2013
  • GBP 10
(4 pages)
20 December 2013Resolutions
  • RES13 ‐ 17/12/2013
(1 page)
20 December 2013Solvency statement dated 17/12/13 (3 pages)
27 September 2013Full accounts made up to 31 December 2012 (22 pages)
27 September 2013Full accounts made up to 31 December 2012 (22 pages)
5 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
22 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
2 October 2012Full accounts made up to 31 December 2011 (21 pages)
2 October 2012Full accounts made up to 31 December 2011 (21 pages)
24 September 2012Appointment of Mr Lance John Gibbins as a director (2 pages)
24 September 2012Appointment of Mr Lance John Gibbins as a director (2 pages)
16 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
21 March 2012Termination of appointment of Anthony Taylor as a director (1 page)
21 March 2012Termination of appointment of Anthony Taylor as a director (1 page)
29 September 2011Full accounts made up to 31 December 2010 (21 pages)
29 September 2011Full accounts made up to 31 December 2010 (21 pages)
15 April 2011Director's details changed for Richard Michael Maguire Chattock on 19 March 2011 (2 pages)
15 April 2011Secretary's details changed for Jonathan Kim on 19 March 2011 (1 page)
15 April 2011Director's details changed for Mr Thomas George Story Busher on 19 March 2011 (2 pages)
15 April 2011Director's details changed for Mr Thomas George Story Busher on 19 March 2011 (2 pages)
15 April 2011Director's details changed for Michael Paquette on 19 March 2011 (2 pages)
15 April 2011Director's details changed for Richard Michael Maguire Chattock on 19 March 2011 (2 pages)
15 April 2011Director's details changed for Anthony Taylor on 19 March 2011 (2 pages)
15 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
15 April 2011Director's details changed for Anthony Taylor on 19 March 2011 (2 pages)
15 April 2011Director's details changed for Christopher Harris on 19 March 2011 (2 pages)
15 April 2011Secretary's details changed for Jonathan Kim on 19 March 2011 (1 page)
15 April 2011Director's details changed for Christopher Harris on 19 March 2011 (2 pages)
15 April 2011Director's details changed for Michael Paquette on 19 March 2011 (2 pages)
27 August 2010Full accounts made up to 31 December 2009 (15 pages)
27 August 2010Full accounts made up to 31 December 2009 (15 pages)
21 May 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 9
(4 pages)
21 May 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 9
(4 pages)
15 April 2010Director's details changed for Michael Paquette on 19 March 2010 (2 pages)
15 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Michael Paquette on 19 March 2010 (2 pages)
15 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
14 January 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 6
(4 pages)
14 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 7
(4 pages)
14 January 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 6
(4 pages)
14 January 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 6
(4 pages)
14 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 7
(4 pages)
1 November 2009Full accounts made up to 31 December 2008 (17 pages)
1 November 2009Full accounts made up to 31 December 2008 (17 pages)
8 July 2009Ad 26/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
8 July 2009Ad 26/06/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
8 July 2009Ad 26/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
8 July 2009Ad 26/06/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
8 June 2009Capitals not rolled up (2 pages)
8 June 2009Amending 88(2) (2 pages)
8 June 2009Amending 88(2) (2 pages)
8 June 2009Capitals not rolled up (2 pages)
5 May 2009Appointment terminated director nicholas newman young (1 page)
5 May 2009Appointment terminated director nicholas newman young (1 page)
15 April 2009Return made up to 19/03/09; full list of members (5 pages)
15 April 2009Appointment terminated director nicholas newman-young (1 page)
15 April 2009Appointment terminated director nicholas newman-young (1 page)
15 April 2009Return made up to 19/03/09; full list of members (5 pages)
13 November 2008Nc inc already adjusted 26/09/08 (1 page)
13 November 2008Nc inc already adjusted 26/09/08 (1 page)
11 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 (5) ca 2006 26/09/2008
(19 pages)
11 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 (5) ca 2006 26/09/2008
(19 pages)
10 November 2008Ad 23/10/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
10 November 2008Ad 23/10/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
31 October 2008Full accounts made up to 31 December 2007 (14 pages)
31 October 2008Full accounts made up to 31 December 2007 (14 pages)
28 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 26/09/2008
(17 pages)
28 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 26/09/2008
(17 pages)
23 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2008Ad 26/09/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
16 October 2008Ad 26/09/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
16 October 2008Registered office changed on 16/10/2008 from 7TH floor 85 gracechurch street london EC3A 0AA (1 page)
16 October 2008Registered office changed on 16/10/2008 from 7TH floor 85 gracechurch street london EC3A 0AA (1 page)
15 October 2008Registered office changed on 15/10/2008 from 2ND floor 6 bevis marks london EC3A 7HL (1 page)
15 October 2008Registered office changed on 15/10/2008 from 2ND floor 6 bevis marks london EC3A 7HL (1 page)
3 September 2008Director appointed michael paquette (2 pages)
3 September 2008Director appointed christopher harris (2 pages)
3 September 2008Director appointed richard michael maguire chattock (2 pages)
3 September 2008Director appointed michael paquette (2 pages)
3 September 2008Director appointed christopher harris (2 pages)
3 September 2008Director appointed richard michael maguire chattock (2 pages)
27 August 2008Ad 04/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 August 2008Resolutions
  • RES13 ‐ Company business 04/08/2008
(2 pages)
27 August 2008Resolutions
  • RES13 ‐ Company business 04/08/2008
(2 pages)
27 August 2008Ad 04/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
13 May 2008Director appointed nicholas john newman young (2 pages)
13 May 2008Director appointed nicholas john newman young (2 pages)
9 April 2008Return made up to 19/03/08; full list of members (4 pages)
9 April 2008Return made up to 19/03/08; full list of members (4 pages)
20 July 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
20 July 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007New secretary appointed (2 pages)
15 June 2007Secretary resigned (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007Secretary resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New secretary appointed (2 pages)
8 June 2007Registered office changed on 08/06/07 from: 10 upper bank street london E14 5JJ (1 page)
8 June 2007Registered office changed on 08/06/07 from: 10 upper bank street london E14 5JJ (1 page)
8 June 2007Memorandum and Articles of Association (18 pages)
8 June 2007Memorandum and Articles of Association (18 pages)
25 May 2007Company name changed bargedew LIMITED\certificate issued on 25/05/07 (2 pages)
25 May 2007Company name changed bargedew LIMITED\certificate issued on 25/05/07 (2 pages)
19 March 2007Incorporation (25 pages)
19 March 2007Incorporation (25 pages)