Mincing Lane
London
EC3R 7BB
Director Name | Mr Julian Timothy James |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(13 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Adam Jon Golding |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2021(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Nicholas John Newman-Young |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 April 2009) |
Role | Reinsurance Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Chinthurst Farm House Chinthurst Lane Bramley Guildford Surrey GU5 0DR |
Director Name | Mr Thomas George Story Busher |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2013) |
Role | Solicitor |
Country of Residence | Bermuda |
Correspondence Address | 7th Floor 85 Gracechurch Street London EC3V 0AA |
Director Name | Nicholas John Newman Young |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2009) |
Role | Reinsurance Marketing Director |
Correspondence Address | Chinthurst Farm House Chinthurst Lane Bramley Guildford Surrey GU5 0DR |
Director Name | Anthony Taylor |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 March 2012) |
Role | Insurance Company Ceo |
Country of Residence | Bermuda |
Correspondence Address | 7th Floor 85 Gracechurch Street London EC3V 0AA |
Secretary Name | Jonathan Kim |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 May 2007(2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 2015) |
Role | Attorney |
Correspondence Address | 3rd Floor, 40 Gracechurch Street 3rd Floor, 40 Gra London EC3V 0BT |
Director Name | Mr Richard Michael Maguire Chattock |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 July 2015) |
Role | Active Underwritter |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 40 Gracechurch Street 3rd Floor, 40 Gra London EC3V 0BT |
Director Name | Michael Paquette |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2008(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 July 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 3rd Floor, 40 Gracechurch Street 3rd Floor, 40 Gra London EC3V 0BT |
Director Name | Christopher Harris |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | U.S |
Status | Resigned |
Appointed | 04 August 2008(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 July 2015) |
Role | Chief Executive Officer |
Country of Residence | Bermuda |
Correspondence Address | 3rd Floor, 40 Gracechurch Street 3rd Floor, 40 Gra London EC3V 0BT |
Director Name | Mr Lance John Gibbins |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2015) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 40 Gracechurch Street 3rd Floor, 40 Gra London EC3V 0BT |
Director Name | Mr Graham Peter Evans |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2020) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Philip Anthony Rooke |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 December 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Richard John Ronald Housley |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 September 2022) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | montpelieratlloyds.com |
---|---|
Telephone | 020 73372844 |
Telephone region | London |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
10 at £1 | Montpelier Re Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £82,960 |
Net Worth | £57,124,923 |
Cash | £1,809,530 |
Current Liabilities | £5,188,356 |
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 | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
23 March 2016 | Delivered on: 31 March 2016 Persons entitled: Deutsche Bank Trust Company Americas Classification: A registered charge Outstanding |
---|
25 September 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
21 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (25 pages) |
29 September 2022 | Termination of appointment of Richard John Ronald Housley as a director on 7 September 2022 (1 page) |
22 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
1 October 2021 | Full accounts made up to 31 December 2020 (25 pages) |
26 March 2021 | Confirmation statement made on 14 March 2021 with updates (4 pages) |
26 January 2021 | Appointment of Mr Adam Jon Golding as a director on 25 January 2021 (2 pages) |
18 December 2020 | Termination of appointment of Philip Anthony Rooke as a director on 4 December 2020 (1 page) |
7 October 2020 | Full accounts made up to 31 December 2019 (24 pages) |
24 June 2020 | Statement of capital following an allotment of shares on 20 November 2019
|
31 March 2020 | Appointment of Mr Julian Timothy James as a director on 23 March 2020 (2 pages) |
31 March 2020 | Termination of appointment of Graham Peter Evans as a director on 31 March 2020 (1 page) |
25 March 2020 | Notification of Sompo Holdings, Inc. as a person with significant control on 24 March 2020 (1 page) |
25 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
25 March 2020 | Withdrawal of a person with significant control statement on 25 March 2020 (2 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with updates (5 pages) |
12 March 2019 | Statement of capital following an allotment of shares on 8 March 2018
|
2 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
13 September 2018 | Director's details changed for Mr Graham Peter Evans on 1 September 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 19 March 2018 with updates (5 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
14 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
31 March 2016 | Registration of charge 061697580001, created on 23 March 2016 (57 pages) |
31 March 2016 | Registration of charge 061697580001, created on 23 March 2016 (57 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
24 August 2015 | Registered 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 2015 | Registered 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 2015 | Auditor's resignation (1 page) |
11 August 2015 | Auditor's resignation (1 page) |
5 August 2015 | Company name changed montpelier holdings LIMITED\certificate issued on 05/08/15
|
5 August 2015 | Company name changed montpelier holdings LIMITED\certificate issued on 05/08/15
|
4 August 2015 | Termination of appointment of Christopher Harris as a director on 31 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Christopher Harris as a director on 31 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Richard Michael Maguire Chattock as a director on 31 July 2015 (1 page) |
4 August 2015 | Appointment of Mr Richard John Ronald Housley as a director on 31 July 2015 (2 pages) |
4 August 2015 | Termination of appointment of Lance John Gibbins as a director on 31 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Michael Paquette as a director on 31 July 2015 (1 page) |
4 August 2015 | Appointment of Mr Graham Peter Evans as a director on 31 July 2015 (2 pages) |
4 August 2015 | Termination of appointment of Jonathan Kim as a secretary on 31 July 2015 (1 page) |
4 August 2015 | Appointment of Mr Daniel Simeon Lurie as a secretary on 31 July 2015 (2 pages) |
4 August 2015 | Appointment of Mr Graham Peter Evans as a director on 31 July 2015 (2 pages) |
4 August 2015 | Appointment of Mr Philip Anthony Rooke as a director on 31 July 2015 (2 pages) |
4 August 2015 | Appointment of Mr Daniel Simeon Lurie as a secretary on 31 July 2015 (2 pages) |
4 August 2015 | Termination of appointment of Jonathan Kim as a secretary on 31 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Richard Michael Maguire Chattock as a director on 31 July 2015 (1 page) |
4 August 2015 | Appointment of Mr Richard John Ronald Housley as a director on 31 July 2015 (2 pages) |
4 August 2015 | Appointment of Mr Philip Anthony Rooke as a director on 31 July 2015 (2 pages) |
4 August 2015 | Termination of appointment of Michael Paquette as a director on 31 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Lance John Gibbins as a director on 31 July 2015 (1 page) |
31 July 2015 | Section 519. (1 page) |
31 July 2015 | Section 519. (1 page) |
19 May 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
6 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
6 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
6 January 2014 | Termination of appointment of Thomas Busher as a director (1 page) |
6 January 2014 | Termination of appointment of Thomas Busher as a director (1 page) |
20 December 2013 | Solvency statement dated 17/12/13 (3 pages) |
20 December 2013 | Statement of capital on 20 December 2013
|
20 December 2013 | Resolutions
|
20 December 2013 | Statement by directors (3 pages) |
20 December 2013 | Statement by directors (3 pages) |
20 December 2013 | Statement of capital on 20 December 2013
|
20 December 2013 | Resolutions
|
20 December 2013 | Solvency statement dated 17/12/13 (3 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
5 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Resolutions
|
22 November 2012 | Resolutions
|
2 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
24 September 2012 | Appointment of Mr Lance John Gibbins as a director (2 pages) |
24 September 2012 | Appointment of Mr Lance John Gibbins as a director (2 pages) |
16 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Termination of appointment of Anthony Taylor as a director (1 page) |
21 March 2012 | Termination of appointment of Anthony Taylor as a director (1 page) |
29 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
15 April 2011 | Director's details changed for Richard Michael Maguire Chattock on 19 March 2011 (2 pages) |
15 April 2011 | Secretary's details changed for Jonathan Kim on 19 March 2011 (1 page) |
15 April 2011 | Director's details changed for Mr Thomas George Story Busher on 19 March 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr Thomas George Story Busher on 19 March 2011 (2 pages) |
15 April 2011 | Director's details changed for Michael Paquette on 19 March 2011 (2 pages) |
15 April 2011 | Director's details changed for Richard Michael Maguire Chattock on 19 March 2011 (2 pages) |
15 April 2011 | Director's details changed for Anthony Taylor on 19 March 2011 (2 pages) |
15 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Director's details changed for Anthony Taylor on 19 March 2011 (2 pages) |
15 April 2011 | Director's details changed for Christopher Harris on 19 March 2011 (2 pages) |
15 April 2011 | Secretary's details changed for Jonathan Kim on 19 March 2011 (1 page) |
15 April 2011 | Director's details changed for Christopher Harris on 19 March 2011 (2 pages) |
15 April 2011 | Director's details changed for Michael Paquette on 19 March 2011 (2 pages) |
27 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
27 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 May 2010 | Statement of capital following an allotment of shares on 22 March 2010
|
21 May 2010 | Statement of capital following an allotment of shares on 22 March 2010
|
15 April 2010 | Director's details changed for Michael Paquette on 19 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for Michael Paquette on 19 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
14 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
14 January 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
14 January 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
14 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
1 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
8 July 2009 | Ad 26/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
8 July 2009 | Ad 26/06/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
8 July 2009 | Ad 26/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
8 July 2009 | Ad 26/06/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
8 June 2009 | Capitals not rolled up (2 pages) |
8 June 2009 | Amending 88(2) (2 pages) |
8 June 2009 | Amending 88(2) (2 pages) |
8 June 2009 | Capitals not rolled up (2 pages) |
5 May 2009 | Appointment terminated director nicholas newman young (1 page) |
5 May 2009 | Appointment terminated director nicholas newman young (1 page) |
15 April 2009 | Return made up to 19/03/09; full list of members (5 pages) |
15 April 2009 | Appointment terminated director nicholas newman-young (1 page) |
15 April 2009 | Appointment terminated director nicholas newman-young (1 page) |
15 April 2009 | Return made up to 19/03/09; full list of members (5 pages) |
13 November 2008 | Nc inc already adjusted 26/09/08 (1 page) |
13 November 2008 | Nc inc already adjusted 26/09/08 (1 page) |
11 November 2008 | Resolutions
|
11 November 2008 | Resolutions
|
10 November 2008 | Ad 23/10/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
10 November 2008 | Ad 23/10/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 October 2008 | Resolutions
|
28 October 2008 | Resolutions
|
23 October 2008 | Resolutions
|
23 October 2008 | Resolutions
|
16 October 2008 | Ad 26/09/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
16 October 2008 | Ad 26/09/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from 7TH floor 85 gracechurch street london EC3A 0AA (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 7TH floor 85 gracechurch street london EC3A 0AA (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 2ND floor 6 bevis marks london EC3A 7HL (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 2ND floor 6 bevis marks london EC3A 7HL (1 page) |
3 September 2008 | Director appointed michael paquette (2 pages) |
3 September 2008 | Director appointed christopher harris (2 pages) |
3 September 2008 | Director appointed richard michael maguire chattock (2 pages) |
3 September 2008 | Director appointed michael paquette (2 pages) |
3 September 2008 | Director appointed christopher harris (2 pages) |
3 September 2008 | Director appointed richard michael maguire chattock (2 pages) |
27 August 2008 | Ad 04/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
27 August 2008 | Resolutions
|
27 August 2008 | Resolutions
|
27 August 2008 | Ad 04/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
13 May 2008 | Director appointed nicholas john newman young (2 pages) |
13 May 2008 | Director appointed nicholas john newman young (2 pages) |
9 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
20 July 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
20 July 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New secretary appointed (2 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: 10 upper bank street london E14 5JJ (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 10 upper bank street london E14 5JJ (1 page) |
8 June 2007 | Memorandum and Articles of Association (18 pages) |
8 June 2007 | Memorandum and Articles of Association (18 pages) |
25 May 2007 | Company name changed bargedew LIMITED\certificate issued on 25/05/07 (2 pages) |
25 May 2007 | Company name changed bargedew LIMITED\certificate issued on 25/05/07 (2 pages) |
19 March 2007 | Incorporation (25 pages) |
19 March 2007 | Incorporation (25 pages) |