Company NameSLI Holdings Limited
Company StatusActive
Company Number06302188
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 years, 9 months ago)
Previous NameMinmar (857) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Vijay Anantray Mavani
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2010(2 years, 9 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Stephen Andrew Michael
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2010(2 years, 9 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Andrew Wilson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2010(2 years, 9 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMrs Colleen Martin
StatusCurrent
Appointed27 April 2010(2 years, 9 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Brian Gerard Snover
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed20 January 2016(8 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleSenior Vice President And Legal Counsel
Country of ResidenceUnited States
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Christopher Peter Hare
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(8 years, 9 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameJohn William Morris
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleSolicitor
Correspondence Address51 Eastcheap
London
EC3M 1JP
Director NameJeffrey John Lloyd
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(2 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 May 2008)
RoleFinance Director
Correspondence Address5 Scotia Building
Jardine Road
London
E1 9WA
Director NameDr Hung Anna Ma
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(2 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Eamont Court
St Johns Wood
NW8 7DN
Secretary NameJeffrey John Lloyd
NationalityBritish
StatusResigned
Appointed28 September 2007(2 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 May 2008)
RoleFinance Director
Correspondence Address5 Scotia Building
Jardine Road
London
E1 9WA
Director NameStephen Richard Derrick Bailey
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(10 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 2010)
RoleGlobal Head Of P&C Run Off
Correspondence Address701 Coptain House
Eastfields Avenue
London
SW18 1JX
Director NameMr William John Bower
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(10 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Prince George Avenue
Oakwood
London
N14 4SP
Director NameCaspar Alexander Edwin Perine Gilroy
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed21 May 2008(10 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 2010)
RoleSenior Investment Professional
Country of ResidenceUnited Kingdom
Correspondence Address73 Faroe Road
London
W14 0EL
Director NameMr Joseph Rocco Liuzzi
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2010(2 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2015)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressLondon Underwriting Centre 6th Floor
3 Minster Court Mincing Lane
London
EC3R 7DD
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2008(10 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 21 May 2008)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2008(10 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Location

Registered Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

19m at £1National Indemnity Company
100.00%
Ordinary

Financials

Year2014
Net Worth£10,365,000
Current Liabilities£150,000

Accounts

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

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

21 May 2008Delivered on: 9 June 2008
Satisfied on: 9 March 2015
Persons entitled: These Charge Details Have Been Removed (Please See Image for Details)

Classification: These charge details have been removed (please see image for details)
Secured details: These charge details have been removed (please see image for details).
Particulars: These charge details have been removed (please see image for details).
Fully Satisfied
21 May 2008Delivered on: 9 June 2008
Satisfied on: 9 March 2015
Persons entitled: These Charge Details Have Been Removed (Please See Image for Details)

Classification: These charge details have been removed (please see image for details)
Secured details: These charge details have been removed (please see image for details).
Particulars: These charge details have been removed (please see image for details).
Fully Satisfied
21 May 2008Delivered on: 6 June 2008
Satisfied on: 5 May 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over cash collateral account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the charged account being together with all interest in the name of the charging company joint account number 73921948 see image for full details.
Fully Satisfied
21 May 2008Delivered on: 6 June 2008
Satisfied on: 5 May 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All securities together with any accounts, including all proceeds of sale, all rights and benincluding any dividend, distribution interest or bonus see image for full details.
Fully Satisfied

Filing History

14 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
27 September 2022Full accounts made up to 31 December 2021 (19 pages)
5 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (19 pages)
12 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
23 October 2020Full accounts made up to 31 December 2019 (17 pages)
14 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
18 September 2019Full accounts made up to 31 December 2018 (18 pages)
16 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
19 December 2018Resolutions
  • RES13 ‐ Auth share cap inc 27/11/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
19 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 December 2018Statement of capital following an allotment of shares on 3 December 2018
  • USD 85,958,762.77
(3 pages)
30 September 2018Full accounts made up to 31 December 2017 (17 pages)
16 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
18 October 2017Director's details changed for Mr Brian Gerald Snover on 18 October 2017 (2 pages)
18 October 2017Director's details changed for Mr Brian Gerald Snover on 18 October 2017 (2 pages)
17 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Auth shar cap increased 27/09/2017
(21 pages)
17 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Auth shar cap increased 27/09/2017
(21 pages)
10 October 2017Statement of capital following an allotment of shares on 27 September 2017
  • USD 50,525,462.77
(3 pages)
10 October 2017Statement of capital following an allotment of shares on 27 September 2017
  • USD 50,525,462.77
(3 pages)
18 July 2017Cessation of Berkshire Hathaway Inc. as a person with significant control on 18 July 2017 (1 page)
18 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
18 July 2017Cessation of Berkshire Hathaway Inc. as a person with significant control on 17 July 2017 (1 page)
18 July 2017Cessation of Berkshire Hathaway Inc. as a person with significant control on 17 July 2017 (1 page)
17 July 2017Notification of Berkshire Hathaway Inc as a person with significant control on 6 April 2016 (1 page)
17 July 2017Notification of Berkshire Hathaway Inc as a person with significant control on 6 April 2016 (1 page)
17 July 2017Notification of Berkshire Hathaway Inc as a person with significant control on 17 July 2017 (1 page)
11 July 2017Full accounts made up to 31 December 2016 (16 pages)
11 July 2017Full accounts made up to 31 December 2016 (16 pages)
14 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
25 April 2016Appointment of Mr Christopher Peter Hare as a director on 1 April 2016 (2 pages)
25 April 2016Appointment of Mr Christopher Peter Hare as a director on 1 April 2016 (2 pages)
13 April 2016Full accounts made up to 31 December 2015 (17 pages)
13 April 2016Full accounts made up to 31 December 2015 (17 pages)
14 March 2016Registered office address changed from London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 14 March 2016 (1 page)
14 March 2016Registered office address changed from London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 14 March 2016 (1 page)
4 February 2016Memorandum and Articles of Association (19 pages)
4 February 2016Memorandum and Articles of Association (19 pages)
29 January 2016Appointment of Mr Brian Gerald Snover as a director on 20 January 2016 (2 pages)
29 January 2016Appointment of Mr Brian Gerald Snover as a director on 20 January 2016 (2 pages)
26 January 2016Redenomination of shares. Statement of capital 30 December 2015
  • USD 28,662,362.77
(4 pages)
26 January 2016Redenomination of shares. Statement of capital 30 December 2015
  • USD 28,662,362.77
(4 pages)
21 January 2016Resolutions
  • RES13 ‐ Update capital from £19,09,393 of a £1 each to us$28,662,362.77 (19,009,393 shares of us$1.507800 Each 30/12/2015
  • RES13 ‐ Update capital from £19,09,393 of a £1 each to us$28,662,362.77 (19,009,393 shares of us$1.507800 Each 30/12/2015
(1 page)
21 January 2016Resolutions
  • RES13 ‐ Update capital from £19,09,393 of a £1 each to us$28,662,362.77 (19,009,393 shares of us$1.507800 Each 30/12/2015
(1 page)
21 January 2016Resolutions
  • RES13 ‐ From 30/12/2015 19,009,393 authorised and alloted ord shares of £1 each 30/12/2015
  • RES13 ‐ From 30/12/2015 19,009,393 authorised and alloted ord shares of £1 each 30/12/2015
(1 page)
21 January 2016Resolutions
  • RES13 ‐ From 30/12/2015 19,009,393 authorised and alloted ord shares of £1 each 30/12/2015
(1 page)
20 January 2016Termination of appointment of Joseph Rocco Liuzzi as a director on 31 December 2015 (1 page)
20 January 2016Termination of appointment of Joseph Rocco Liuzzi as a director on 31 December 2015 (1 page)
29 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 19,009,383
(5 pages)
29 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 19,009,383
(5 pages)
29 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 19,009,383
(5 pages)
15 April 2015Full accounts made up to 31 December 2014 (14 pages)
15 April 2015Full accounts made up to 31 December 2014 (14 pages)
9 March 2015Satisfaction of charge 4 in full (1 page)
9 March 2015Satisfaction of charge 3 in full (1 page)
9 March 2015Satisfaction of charge 4 in full (1 page)
9 March 2015Satisfaction of charge 3 in full (1 page)
23 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 19,009,383
(5 pages)
23 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 19,009,383
(5 pages)
23 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 19,009,383
(5 pages)
8 April 2014Full accounts made up to 31 December 2013 (14 pages)
8 April 2014Full accounts made up to 31 December 2013 (14 pages)
30 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
9 April 2013Full accounts made up to 31 December 2012 (14 pages)
9 April 2013Full accounts made up to 31 December 2012 (14 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
2 April 2012Full accounts made up to 31 December 2011 (14 pages)
2 April 2012Full accounts made up to 31 December 2011 (14 pages)
1 November 2011Registered office address changed from 33 St. Mary Axe London EC3A 8LL England on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 33 St. Mary Axe London EC3A 8LL England on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 33 St. Mary Axe London EC3A 8LL England on 1 November 2011 (1 page)
27 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
8 April 2011Full accounts made up to 31 December 2010 (15 pages)
8 April 2011Full accounts made up to 31 December 2010 (15 pages)
30 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
2 June 2010Appointment of Mr Joseph Rocco Liuzzi as a director (2 pages)
2 June 2010Appointment of Mr Joseph Rocco Liuzzi as a director (2 pages)
17 May 2010Appointment of Mrs Colleen Martin as a secretary (1 page)
17 May 2010Appointment of Mr Andrew Wilson as a director (2 pages)
17 May 2010Registered office address changed from 201 Bishopsgate London EC2M 3AF on 17 May 2010 (1 page)
17 May 2010Appointment of Mrs Colleen Martin as a secretary (1 page)
17 May 2010Termination of appointment of William Bower as a director (1 page)
17 May 2010Appointment of Mr Stephen Andrew Michael as a director (2 pages)
17 May 2010Appointment of Mr Vijay Anantray Mavani as a director (2 pages)
17 May 2010Registered office address changed from 201 Bishopsgate London EC2M 3AF on 17 May 2010 (1 page)
17 May 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
17 May 2010Termination of appointment of Stephen Bailey as a director (1 page)
17 May 2010Appointment of Mr Vijay Anantray Mavani as a director (2 pages)
17 May 2010Appointment of Mr Andrew Wilson as a director (2 pages)
17 May 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
17 May 2010Termination of appointment of Caspar Gilroy as a director (1 page)
17 May 2010Termination of appointment of Stephen Bailey as a director (1 page)
17 May 2010Termination of appointment of William Bower as a director (1 page)
17 May 2010Appointment of Mr Stephen Andrew Michael as a director (2 pages)
17 May 2010Termination of appointment of Caspar Gilroy as a director (1 page)
6 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
6 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
6 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 March 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
16 March 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
25 August 2009Return made up to 04/07/09; full list of members (4 pages)
25 August 2009Return made up to 04/07/09; full list of members (4 pages)
14 May 2009Full accounts made up to 31 December 2008 (26 pages)
14 May 2009Full accounts made up to 31 December 2008 (26 pages)
3 March 2009Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page)
3 March 2009Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
16 September 2008Registered office changed on 16/09/2008 from 51 eastcheap london EC3M 1JP (1 page)
16 September 2008Registered office changed on 16/09/2008 from 51 eastcheap london EC3M 1JP (1 page)
10 July 2008Return made up to 04/07/08; full list of members (4 pages)
10 July 2008Return made up to 04/07/08; full list of members (4 pages)
9 July 2008Appointment terminated secretary mawlaw securities LIMITED (1 page)
9 July 2008Appointment terminated secretary mawlaw securities LIMITED (1 page)
9 July 2008Secretary appointed mawlaw secretaries LIMITED (1 page)
9 July 2008Secretary appointed mawlaw secretaries LIMITED (1 page)
9 June 2008Particulars of a mortgage or charge / charge no: 3 (2 pages)
9 June 2008Ad 21/05/08\gbp si 750000@1=750000\gbp ic 18259383/19009383\ (2 pages)
9 June 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
9 June 2008Appointment terminate, director and secretary anne hung ma logged form (1 page)
9 June 2008Appointment terminated director and secretary jeffrey lloyd (1 page)
9 June 2008Director appointed caspar alexander edwin perine gilroy (2 pages)
9 June 2008Ad 21/05/08\gbp si 18259382@1=18259382\gbp ic 1/18259383\ (2 pages)
9 June 2008Particulars of a mortgage or charge / charge no: 3 (2 pages)
9 June 2008Appointment terminated director and secretary jeffrey lloyd (1 page)
9 June 2008Ad 21/05/08\gbp si 750000@1=750000\gbp ic 18259383/19009383\ (2 pages)
9 June 2008Director appointed william john bower (2 pages)
9 June 2008Director appointed stephen richard derrick bailey (2 pages)
9 June 2008Appointment terminate, director and secretary anne hung ma logged form (1 page)
9 June 2008Director appointed caspar alexander edwin perine gilroy (2 pages)
9 June 2008Secretary appointed mawlaw securities LIMITED (2 pages)
9 June 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
9 June 2008Ad 21/05/08\gbp si 18259382@1=18259382\gbp ic 1/18259383\ (2 pages)
9 June 2008Director appointed william john bower (2 pages)
9 June 2008Director appointed stephen richard derrick bailey (2 pages)
9 June 2008Secretary appointed mawlaw securities LIMITED (2 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
14 December 2007Nc inc already adjusted 28/09/07 (1 page)
14 December 2007Nc inc already adjusted 28/09/07 (1 page)
5 December 2007Nc inc already adjusted 28/09/07 (1 page)
5 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 December 2007Nc inc already adjusted 28/09/07 (1 page)
5 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 November 2007Director resigned (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007New director appointed (2 pages)
23 November 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
23 November 2007New director appointed (2 pages)
23 November 2007Director resigned (1 page)
23 November 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007New secretary appointed;new director appointed (2 pages)
23 November 2007New secretary appointed;new director appointed (2 pages)
8 November 2007Company name changed minmar (857) LIMITED\certificate issued on 08/11/07 (3 pages)
8 November 2007Company name changed minmar (857) LIMITED\certificate issued on 08/11/07 (3 pages)
4 July 2007Incorporation (24 pages)
4 July 2007Incorporation (24 pages)