Company NameArch Corporate Member Limited
DirectorsJason Allen Kittinger and Louis Georg De Normanville Tucker
Company StatusActive
Company Number06400087
CategoryPrivate Limited Company
Incorporation Date16 October 2007(16 years, 5 months ago)
Previous NamesHomewheel Limited and Barbican Corporate Member Limited

Business Activity

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

Directors

Director NameMr Jason Allen Kittinger
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(12 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleChief Operating Officer & Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 10 Fenchurch Avenue
London
EC3M 5BN
Director NameMr Louis Georg De Normanville Tucker
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2020(13 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleManaging Director, Amal
Country of ResidenceEngland
Correspondence Address4th Floor 10 Fenchurch Avenue
London
EC3M 5BN
Director NameSanford Louis Antignas
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2007(1 week, 3 days after company formation)
Appointment Duration4 years, 11 months (resigned 05 October 2012)
RoleInvestment Management
Country of ResidenceUnited States
Correspondence Address33 Gracechurch Street
London
City Of London
EC3V 0BT
Director NameMr Christopher William Haga
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2007(1 week, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 03 March 2009)
RolePortfolio Manager
Country of ResidenceUnited States
Correspondence Address3208 Princeton Avenue
Tx 75202
Highland Park
Texas
United States
Director NameLuke Anton Wiseman
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(1 week, 3 days after company formation)
Appointment Duration4 years, 11 months (resigned 05 October 2012)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
City Of London
EC3V 0BT
Director NameMr Mark John Harrington
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(1 week, 3 days after company formation)
Appointment Duration12 years, 1 month (resigned 29 November 2019)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address33 Gracechurch Street
London
City Of London
EC3V 0BT
Director NameMr David Edward Reeves
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(1 week, 3 days after company formation)
Appointment Duration12 years, 1 month (resigned 29 November 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
City Of London
EC3V 0BT
Director NameMr Roy Harold Trice
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2007(1 week, 3 days after company formation)
Appointment Duration12 years, 1 month (resigned 29 November 2019)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address33 Gracechurch Street
London
City Of London
EC3V 0BT
Secretary NameMr David Edward Reeves
NationalityBritish
StatusResigned
Appointed26 October 2007(1 week, 3 days after company formation)
Appointment Duration3 years, 11 months (resigned 15 October 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address62 High Street
Thurlby
Bourne
Lincolnshire
PE10 0EE
Director NameHarold Schroeder
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2009(1 year, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 February 2010)
RoleInvestment Portfolio Manager
Country of ResidenceUnited States
Correspondence Address449 Round Hill Road
Greenwich
Ct 06381
United States
Director NameMr Christopher William Haga
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2010(2 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 November 2019)
RolePortfolio Manager
Country of ResidenceUnited States
Correspondence Address33 Gracechurch Street
London
City Of London
EC3V 0BT
Secretary NameMr Stephen John Britt
StatusResigned
Appointed15 October 2011(4 years after company formation)
Appointment Duration8 years, 1 month (resigned 29 November 2019)
RoleCompany Director
Correspondence Address33 Gracechurch Street
London
City Of London
EC3V 0BT
Director NameMr Michael David Weinberg
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2012(5 years, 1 month after company formation)
Appointment Duration7 years (resigned 29 November 2019)
RoleFund Manager
Country of ResidenceUnited States
Correspondence Address33 Gracechurch Street
London
City Of London
EC3V 0BT
Director NameMr Hugh Robert Sturgess
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(12 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 17 September 2022)
RolePresident & Chief Executive Officer
Country of ResidenceEngland
Correspondence Address33 Gracechurch Street
London
City Of London
EC3V 0BT
Director NameMr Simon Bryn Williams
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(12 years, 1 month after company formation)
Appointment Duration12 months (resigned 25 November 2020)
RoleInsurance Management
Country of ResidenceEngland
Correspondence Address33 Gracechurch Street
London
City Of London
EC3V 0BT
Director NameMr Pasquale Leoni
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed29 November 2019(12 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 September 2020)
RoleChief Underwriting Officer
Country of ResidenceEngland
Correspondence Address33 Gracechurch Street
London
City Of London
EC3V 0BT
Secretary NameMr James Henry Fernie Gibson
StatusResigned
Appointed29 November 2019(12 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 September 2020)
RoleCompany Director
Correspondence Address33 Gracechurch Street
London
City Of London
EC3V 0BT
Secretary NameMs Marion Susanthie Ameresekere
StatusResigned
Appointed21 September 2020(12 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2022)
RoleCompany Director
Correspondence Address33 Gracechurch Street
London
City Of London
EC3V 0BT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepiprotect.com

Location

Registered Address4th Floor 10 Fenchurch Avenue
London
EC3M 5BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

342.2k at £1Barbican Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£124,167,000
Net Worth-£11,402,000
Cash£23,112,000
Current Liabilities£265,049,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 October 2023 (5 months, 3 weeks ago)
Next Return Due18 October 2024 (6 months, 3 weeks from now)

Charges

1 January 2008Delivered on: 16 January 2008
Persons entitled: The American Trustee, All Policy Holders to Whom the Company is at Any Time Liable in Respectof the American Business Made or Expressed to Be Made Between the Company, the Agent or Agents Through Whom the Company Underwrites, the Trustee Acting Under the Trust Deed from Time to Time

Classification: Charge (in the terms of the lloyd's american trust deed (the "trust deed") itself constituted by an instrument dated 31 july 1995 amending and restating the lloyd's american trust deed originally adopted on 9 december 1993)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (I) all premiums and other moneys payable during the trust term to or for the account of the company in connection with the american business: (ii) all other assets from time to time transferred to the american trustee to be held by it as part of american trust fund; and (iii) all investments and monies for the time being representing (I) and (ii) above or (iv) below; and (iv) all income arising from (I) to (iii) above.. See the mortgage charge document for full details.
Outstanding
1 January 2008Delivered on: 16 January 2008
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)

Classification: Charge (in the terms of the amendment and restatement lloyd's american instrument 1995 (general business for corporate members) ("the 1995 american instrument (corporate members") dated 31 july 1995 & amended on 21 december 1995 & on 25 april 1996 & furth
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the present and future assets of the member comprised in the member's dollar trust fund constituted under and pursuant to the 1995 american instrument (corporate member) full particulars of which assets are set out in clause 3 of and schedule 2 to the 1995 american instrument (corporate members).. See the mortgage charge document for full details.
Outstanding
1 January 2008Delivered on: 16 January 2008
Persons entitled: Royal Trust Corporation of Canada, as Trustee for Any Person to Whom a Sum of Money is Orbecomes Payable in Respect of a "Permitted Canadian Trust Outgoing", the Regulating Trustee Andthe Managing Agent's Trustees of Any Managing Agent and Other Trustees (As Defined)

Classification: Charge (in the terms of the lloyd's canadian trust deed "the trust deed" dated 25 may 2001. the instrument amends and restates the instrument dated 11 june 1989 which replaced the instrument dated 9 november 1977, as further amended by deeds dated 28 dece
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets of the member comprised in the member's canadian trust fund constituted under and pursuant to the lloyd's canadian trust deed full particulars of which assets are set out in clause 3 of and schedule 2 to the ll. See the mortgage charge document for full details.
Outstanding
1 January 2008Delivered on: 16 January 2008
Persons entitled: Lloyd's the Trustee

Classification: Charge in the terms of the lloyd's australian joint asset trust deed (no.2) ("the trust deed")
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the present and future assets comprised in the trust fund constituted under and pursuant to the trust deed including all monies investments income gains and other assets representing or accruing to the trust fund.
Outstanding
1 January 2008Delivered on: 16 January 2008
Persons entitled: Lloyd's the Trustee

Classification: Charge dated 6 june 2000 in the terms of the lloyd's australian trust deed ("the trust deed")
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The share of the corporate member in all the present and future assets comprised in the trust fund constituted under and pursuant to the trust deed including all monies investments income gains and other assets representing or accruing to that share.
Outstanding
1 January 2008Delivered on: 16 January 2008
Persons entitled: Lloyd's the Regulating Trustee and Certain Other Persons or Bodies (As Further Defined on Form M395)

Classification: Lloyd's premium trust deed (general business)(the trust deed)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets of the corporate member comprised in the trust fund constituted under and pursuant to the trust deed full particulars of which assets are set out in clause 2 of and schedule 2 to the trust deed (see form M395 for further details).
Outstanding
12 December 2007Delivered on: 15 December 2007
Persons entitled: Lloyd's

Classification: Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed, all moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
Outstanding
20 May 2010Delivered on: 25 May 2010
Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Security and trust deed (letter of credit and bank guarantee)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. All future profits of the underwriting business of the company at lloyd’s, subject to any prior charge contained in the premiums trust deed. See image for further details.
Outstanding
20 May 2010Delivered on: 25 May 2010
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Deposit trust deed (third party deposit)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the future profits of the underwriting business of the company at lloyd’s subject to any prior charge contained in the premiums trust deed.
Outstanding
1 January 2010Delivered on: 12 January 2010
Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MGO1)

Classification: Security and trust deed (letter of credit and bank guarantee)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. All future profits of the underwriting business of the LLP at lloyd’s, subject to any prior charge contained in the premiums trust deed.
Outstanding
14 December 2009Delivered on: 17 December 2009
Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Security and trust deed (letter of credit and bank guarantee)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. All future profits of the underwriting business of the LLP at lloyd’s, subject to any prior charge contained in the premiums trust deed.
Outstanding
2 June 2009Delivered on: 5 June 2009
Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)

Classification: Security and trust deed (letter of credit and bank guarantee) (the “trust deed”)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. All future profits of the underwriting business of the LLP at lloyd’s, subject to any prior charge contained in the premiums trust deed.
Outstanding
24 March 2009Delivered on: 7 April 2009
Persons entitled: Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)

Classification: Amendment and restatement lloyd's american instrument 1995 (general business for corporate members) ("the 1995 american instrument (corporate members") dated 31 july 1995 & amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 sep
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the present and future assets of the member comprised in the member's dollar trust fund constituted under and pursuant to the 1995 american instrument (corporate member) full particulars of which assets are set out in clause 3 of and schedule 2 to the 1995 american instrument (corporate members). See image for full details.
Outstanding
24 March 2009Delivered on: 7 April 2009
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Defined on the Form M395)

Classification: Lloyd's american trust deed (the " trust deed")
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All premiums and other moneys payable during the trust term to or for the account of the company in connection with the 1992 and prior american business and all other assets from time to time transferred to the american trustee to be held by it as part of the american trust fund, all investments and moneys and all income arising from (i)-(iii) see image for full details.
Outstanding
1 January 2009Delivered on: 6 January 2009
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)

Classification: Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. All future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed. See image for full details.
Outstanding
21 August 2008Delivered on: 28 August 2008
Persons entitled: Rbc Dexia Investor Services Trust as Trustee for Itself and Any Person to Whom,as a Policy Holder or a Third-Party Claimant and the Other Parties as Defined Therein

Classification: Lloyd's canadian margin fund trust deed constituting the margin fund dated 25 may 2001
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest of the company in present and future assets comprised in the margin fund constituted under the trust deed including the following: the contributions paid to the margin fund,all monies investments,income,gains and other assets at any time see image for full details.
Outstanding
1 August 2008Delivered on: 8 August 2008
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies

Classification: Deposit trust deed (third party deposit) (the "trust deed")
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All future profits of the underwriting business of the LLP at lloyd's, subject to any prior charge contained in the premiums trust deed.
Outstanding
1 January 2008Delivered on: 18 January 2008
Persons entitled: The Trustee, Lloyd's, All Policyholders and Third-Party Claimants, and the Other Parties Asdefined Therein

Classification: Amendment and restatement lloyd's american surplus or excess lines insurance joint asset trust deed ("the trust deed") dated september 7, 1995 as amended and as supplemented from time to time and as supplemented by a deed of accession
Secured details: Under the terms of the aforementioned instrument creating or evidencing the charge all sums due or to become due.
Particulars: 1. the trust fund. 2. cash in us currency or specifically designated readily marketable securities and/or letters of credit substituted by current contributors at any time for any cash or assets then forming part of the trust fund. 3. cash drawn down on any letter of credit at any time and held as an asset of the trust fund pursuant to the terms of the trust deed. 4. further contributions to the trust fund received by the trustee from time to time and held subject to the terms and conditions of the trust deed. For further details please refer to schedule to form 395.
Outstanding
1 January 2008Delivered on: 18 January 2008
Persons entitled: The Trustee, Lloyd's, All Ceding Insurers and Certain Other Persons or Bodies

Classification: Amendment and restatement lloyd's american credit for reinsurance joint asset trust deed (the "trust deed") dated 7TH september 1995 (as supplemented and as amended from time to time and as supplemented by a deed of accession
Secured details: Under the terms of the aforementioned instrument creating or evidencing the charge all sums due or to become due.
Particulars: The trust fund. Cash in us currency or specifically designated readily marketable securities and/or letters of credit substituted by current contributors at any time for any cash or assets then forming part of the trust fund. Cash drawn down on any letter of credit at anytime and held as an asset of the trust fund pursuant to the terms of the trust deed. Further contributions to the trust fund received by the trustee from time to time and held subject to the terms and conditions of the trust deed.. See the mortgage charge document for full details.
Outstanding
1 January 2008Delivered on: 18 January 2008
Persons entitled: The Trustee, Lloyd's, the Kentucky Attorney-in-Fact for Underwriters at Lloyd's London, Allpolicyholders, and the Other Parties as Definedtherein

Classification: Lloyd's kentucky joint asset trust deed ("the trust deed") dated 23 february 1996 as supplemented and as amended from time to time and as supplemented by a deed of accession
Secured details: Under the terms of the aforementioned instrument creating or evidencing the charge all sums due or to become due.
Particulars: 1. the trust fund. 2. the property set forth as schedule a to the trust deed comprising assets in aggregate of an amount not less than one third of the kentucky premiums written during the preceding calendar year. 3. cash in us currency or specifically designated readily marketable securities and/or letters of credit substituted by current contributors at any time for any cash or assets then forming part of the trust fund. 4. cash drawn down on any letter of credit at any time and held as an asset of the trust fund pursuant to the terms of the trust deed. For further details please refer to schedule to form 395.
Outstanding
1 January 2008Delivered on: 18 January 2008
Persons entitled: Mellon Trust Company of Illinois as Trustee

Classification: Lloyd's illinois licensed and 1104 multiple trust deed dated 30 march 2001 as amended and as supplemented from time to time and as supplemented by a deed of accession
Secured details: Under the terms of the aforementioned instrument creating or evidencing the charge all sums due or to become due.
Particulars: All present and future assets comprised in the corporate member's trust fund constituted under and pursuant to the trust deed, including all monies (including future accretions to the trust fund), investments, income, gains and other assets representing or accruing to that trust fund.
Outstanding
1 January 2008Delivered on: 18 January 2008
Persons entitled: The Trustee, Lloyd's, the Agent, All Policyholders, and the Other Parties as Defined Therein

Classification: Lloyd's kentucky trust deed ("the trust deed") dated 01/01/2008 in respect of syndicate no. 1955 ("the syndicate")
Secured details: Under the terms of the aforementioned instrument creating or evidencing the charge all sums due or to become due.
Particulars: The principal at any time but excluding the investment income from time to time earned thereon the property in the actual and sole possession of the trustee at any time and held under the provisions of the trust deed allocable to the particular trust created by the company with respect to the particular year of account of the syndicate ("the trust fund" or "trust") for further details please refer to schedule to form 395.
Outstanding
1 January 2008Delivered on: 18 January 2008
Persons entitled: The Trustee, Lloyd's, the Agent, All Policyholders and Third-Party Claimants, and the Otherparties as Defined Therein

Classification: Lloyd's united states situs excess or surplus lines trust deed ("the trust deed") dated 01/01/2008 in respect of syndicate no. 1955 (including all incidental syndicates of such syndicate) ("the syndicate")
Secured details: Under the terms of the aforementioned instrument creating or evidencing the charge all sums due or to become due.
Particulars: The property constituting the trust principal but excluding the investment income from time to time earned thereon the property in the actual and sole possession of the trustee at any time and held under the provisions of the trust deed allocable to the particular trust created by the company with respect to the particular year of account of the syndicate ("the trust fund" or "trust") for further details please refer to schedule to form 395.
Outstanding
1 January 2008Delivered on: 18 January 2008
Persons entitled: The Trustee, Lloyd's, the Agent, All Ceding Insurers, and the Other Parties as Defined Therein

Classification: Lloyd's united states situs credit for reinsurance trust deed ("the trust deed") dated 01/01/2008 in respect of syndicate no. 1955 (including all incidental syndicates of such syndicate) (the syndicate")
Secured details: Under the terms of the aforementioned instrument creating or evidencing the charge all sums due or to become due.
Particulars: The principal at any time but excluding the investment income from time to time earned thereon the property in the actual and sole possession of the trustee at any time and held under the provisions of the trust deed allocable to the particular trust created by the company with respect to the particular year of account of the syndicate ("the trust fund" or "trust") for further details please refer to schedule to form 395.
Outstanding
1 January 2008Delivered on: 16 January 2008
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on FORMM395)

Classification: Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's ("the society") and the company ("the agreement")
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subject to any charge over, and assignment by the company of, the future profits of its underwriting business at lloyd's contained in any trust deed or other instrument to which the company is, or becomes, a party pursuant to the requirements of the council relating to the provision of funds at lloyd's:- (a) the company's right, title, interest and expectancy in and to the trust funds held at any time under any premiums trust deed to which it is a party, (b) the amounts received, at any time after a failure by a connected company to discharge a lloyd's obligation, by the company out of the premiums trust fund.
Outstanding
1 January 2008Delivered on: 16 January 2008
Persons entitled: The Society (Lloyds) and the Managing Agents Offshore Policies Trustees of Any Managing Agent

Classification: Charge in the terms of the lloyd's asia (singapore policies) instrument 2002 (general business of all underwriting members) (the singapore policies instrument)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets of the member comprised in the members singapore policies trust fund constituted under and pursuant to the singapore policies instrument, all premiums, reinsurance recoveries, rights of salvage and subrogation and other monies whatsoever in connection with the members singapore policies business and all interest of the member therein. All singapore policies rights of recoveries, all further assets, all interest, dividends and other income and all assets now or for the time being representing the foregoing.
Outstanding
1 January 2008Delivered on: 16 January 2008
Persons entitled: The Society (Lloyds) and the Managing Agents Offshore Policies Trustees of Any Managing Agent(as Further Described on Form M395)

Classification: Charge in the terms of the lloyd's asia (offshore policies) instrument 2002(general business of all underwriting members) (the offshore policies instrument)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets of the member comprised in the members offshore policies trust fund constituted under and pursuant to the offshore policies instrument, all premiums, reinsurance recoveries, rights of salvage and subrogation and other monies whatsoever in connection with the members offshore policies business and all interest of the member therein. All offshore policies rights of recoveries, all further assets, all interest, dividends and other income and all assets now or for the time being representing the foregoing.
Outstanding
26 November 2007Delivered on: 30 November 2007
Satisfied on: 21 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all right, title and interest of the dollar trustees in and to the moneys at any time standing to the credit of any dollar special account and floating charge all right, title and interest of the dollar trustees in and to the reinsurance recoveries due under the syndicate's reinsurance programme. See the mortgage charge document for full details.
Fully Satisfied
26 November 2007Delivered on: 30 November 2007
Satisfied on: 21 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all right, title and interest of the sterling trustees in and to the moneys at any time standing to the credit of any sterling special account and floating charge all right, title and interest of the sterling trustees in and to the reinsurance recoveries due under the syndicate's reinsurance programme. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 January 2024Statement of capital on 3 January 2024
  • GBP 342,200
(5 pages)
3 January 2024Director's details changed for Mr Louis Georg De Normanville Tucker on 3 January 2024 (2 pages)
3 January 2024Solvency Statement dated 22/12/23 (1 page)
3 January 2024Director's details changed for Mr Jason Allen Kittinger on 3 January 2024 (2 pages)
3 January 2024Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 January 2024Statement by Directors (1 page)
21 December 2023Statement of capital following an allotment of shares on 21 December 2023
  • GBP 36,842,200
(3 pages)
16 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
30 May 2023Full accounts made up to 31 December 2022 (51 pages)
22 May 2023Change of details for Barbican Holdings (Uk) Limited as a person with significant control on 3 January 2023 (2 pages)
21 December 2022Registered office address changed from 33 Gracechurch Street London City of London EC3V 0BT to 33 Gracechurch Street London EC3V 0BT on 21 December 2022 (1 page)
4 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
20 September 2022Termination of appointment of Hugh Robert Sturgess as a director on 17 September 2022 (1 page)
27 July 2022Director's details changed for Mr Hugh Robert Sturgess on 29 November 2019 (2 pages)
27 July 2022Director's details changed for Mr Louis Georg De Normanville Tucker on 23 November 2020 (2 pages)
25 July 2022Director's details changed for Mr Hugh Robert Sturgess on 29 November 2019 (2 pages)
25 July 2022Director's details changed for Mr Hugh Robert Sturgess on 29 November 2019 (2 pages)
19 July 2022Full accounts made up to 31 December 2021 (57 pages)
15 July 2022Director's details changed for Mr Jason Allen Kittinger on 30 June 2021 (2 pages)
4 July 2022Termination of appointment of Marion Susanthie Ameresekere as a secretary on 30 June 2022 (1 page)
20 December 2021Company name changed barbican corporate member LIMITED\certificate issued on 20/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-29
(3 pages)
18 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
1 September 2021Full accounts made up to 31 December 2020 (72 pages)
10 December 2020Termination of appointment of Simon Bryn Williams as a director on 25 November 2020 (1 page)
26 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
23 November 2020Director's details changed for Mr Louis George De Normanville Tucker on 23 November 2020 (2 pages)
23 November 2020Appointment of Mr Louis George De Normanville Tucker as a director on 23 November 2020 (2 pages)
26 October 2020Appointment of Ms Marion Susanthie Ameresekere as a secretary on 21 September 2020 (2 pages)
26 October 2020Termination of appointment of James Henry Fernie Gibson as a secretary on 21 September 2020 (1 page)
29 September 2020Termination of appointment of Pasquale Leoni as a director on 21 September 2020 (1 page)
2 September 2020Full accounts made up to 31 December 2019 (67 pages)
12 December 2019Termination of appointment of Michael David Weinberg as a director on 29 November 2019 (1 page)
12 December 2019Appointment of Mr Simon Bryn Williams as a director on 29 November 2019 (2 pages)
12 December 2019Appointment of Mr Pasquale Leoni as a director on 29 November 2019 (2 pages)
11 December 2019Termination of appointment of Roy Harold Trice as a director on 29 November 2019 (1 page)
11 December 2019Termination of appointment of David Edward Reeves as a director on 29 November 2019 (1 page)
11 December 2019Termination of appointment of Mark John Harrington as a director on 29 November 2019 (1 page)
11 December 2019Termination of appointment of Stephen John Britt as a secretary on 29 November 2019 (1 page)
11 December 2019Appointment of Mr Hugh Robert Sturgess as a director on 29 November 2019 (2 pages)
11 December 2019Termination of appointment of Christopher William Haga as a director on 29 November 2019 (1 page)
11 December 2019Appointment of Mr James Henry Fernie Gibson as a secretary on 29 November 2019 (2 pages)
11 December 2019Appointment of Mr Jason Allen Kittinger as a director on 29 November 2019 (2 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
17 September 2019Amended full accounts made up to 31 December 2018 (68 pages)
11 April 2019Full accounts made up to 31 December 2018 (68 pages)
16 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
22 May 2018Full accounts made up to 31 December 2017 (68 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
15 June 2017Full accounts made up to 31 December 2016 (67 pages)
15 June 2017Full accounts made up to 31 December 2016 (67 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
9 August 2016Full accounts made up to 31 December 2015 (59 pages)
9 August 2016Full accounts made up to 31 December 2015 (59 pages)
29 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 342,200
(5 pages)
29 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 342,200
(5 pages)
4 September 2015Full accounts made up to 31 December 2014 (28 pages)
4 September 2015Full accounts made up to 31 December 2014 (28 pages)
12 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 342,200
(5 pages)
12 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 342,200
(5 pages)
16 April 2014Full accounts made up to 31 December 2013 (27 pages)
16 April 2014Full accounts made up to 31 December 2013 (27 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 342,200
(5 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders (5 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders (5 pages)
7 June 2013Full accounts made up to 31 December 2012 (26 pages)
7 June 2013Full accounts made up to 31 December 2012 (26 pages)
17 December 2012Appointment of Mr Michael David Weinberg as a director (2 pages)
17 December 2012Appointment of Mr Michael David Weinberg as a director on 30 November 2012 (2 pages)
17 December 2012Appointment of Mr Michael David Weinberg as a director on 30 November 2012 (2 pages)
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
8 October 2012Termination of appointment of Luke Anton Wiseman as a director on 5 October 2012 (1 page)
8 October 2012Termination of appointment of Sanford Antignas as a director (1 page)
8 October 2012Termination of appointment of Sanford Louis Antignas as a director on 5 October 2012 (1 page)
8 October 2012Termination of appointment of Sanford Louis Antignas as a director on 5 October 2012 (1 page)
8 October 2012Termination of appointment of Luke Anton Wiseman as a director on 5 October 2012 (1 page)
8 October 2012Termination of appointment of Sanford Louis Antignas as a director on 5 October 2012 (1 page)
8 October 2012Termination of appointment of Luke Anton Wiseman as a director on 5 October 2012 (1 page)
8 October 2012Termination of appointment of Luke Wiseman as a director (1 page)
21 September 2012Full accounts made up to 31 December 2011 (27 pages)
21 September 2012Full accounts made up to 31 December 2011 (27 pages)
2 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
1 November 2011Director's details changed for Luke Anton Wiseman on 15 October 2011 (2 pages)
1 November 2011Director's details changed for Luke Anton Wiseman on 15 October 2011 (2 pages)
26 October 2011Director's details changed for Roy Harold Trice on 15 October 2011 (2 pages)
26 October 2011Director's details changed for Sanford Louis Antignas on 15 October 2011 (2 pages)
26 October 2011Director's details changed for Sanford Louis Antignas on 15 October 2011 (2 pages)
26 October 2011Director's details changed for Roy Harold Trice on 15 October 2011 (2 pages)
25 October 2011Director's details changed for Mr David Edward Reeves on 15 October 2011 (2 pages)
25 October 2011Appointment of Mr Stephen John Britt as a secretary (1 page)
25 October 2011Director's details changed for Mr Mark John Harrington on 15 October 2011 (2 pages)
25 October 2011Termination of appointment of David Reeves as a secretary (1 page)
25 October 2011Director's details changed for Mr Mark John Harrington on 15 October 2011 (2 pages)
25 October 2011Director's details changed for Mr David Edward Reeves on 15 October 2011 (2 pages)
25 October 2011Termination of appointment of David Edward Reeves as a secretary on 15 October 2011 (1 page)
25 October 2011Appointment of Mr Stephen John Britt as a secretary on 15 October 2011 (1 page)
25 October 2011Termination of appointment of David Edward Reeves as a secretary on 15 October 2011 (1 page)
25 October 2011Appointment of Mr Stephen John Britt as a secretary on 15 October 2011 (1 page)
18 May 2011Full accounts made up to 31 December 2010 (22 pages)
18 May 2011Full accounts made up to 31 December 2010 (22 pages)
30 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (9 pages)
30 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (9 pages)
29 November 2010Director's details changed for Christopher Haga on 1 November 2010 (2 pages)
29 November 2010Director's details changed for Christopher Haga on 1 November 2010 (2 pages)
29 November 2010Director's details changed for Luke Anton Wiseman on 1 November 2010 (2 pages)
29 November 2010Director's details changed for Luke Anton Wiseman on 1 November 2010 (2 pages)
29 November 2010Director's details changed for Luke Anton Wiseman on 1 November 2010 (2 pages)
29 November 2010Director's details changed for Christopher Haga on 1 November 2010 (2 pages)
9 November 2010Registered office address changed from C/O Whittington Capital Management, Ltd 33 Creechurch Lane London EC3A 5EB on 9 November 2010 (2 pages)
9 November 2010Registered office address changed from C/O Whittington Capital Management, Ltd 33 Creechurch Lane London EC3A 5EB on 9 November 2010 (2 pages)
9 November 2010Registered office address changed from C/O Whittington Capital Management, Ltd 33 Creechurch Lane London EC3A 5EB on 9 November 2010 (2 pages)
9 November 2010Registered office address changed from C/O Whittington Capital Management, Ltd 33 Creechurch Lane London EC3A 5EB on 9 November 2010 (2 pages)
9 September 2010Full accounts made up to 31 December 2009 (20 pages)
9 September 2010Full accounts made up to 31 December 2009 (20 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 29 (8 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 29 (8 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 28 (8 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 28 (8 pages)
18 March 2010Appointment of Christopher Haga as a director (3 pages)
18 March 2010Appointment of Christopher Haga as a director (3 pages)
18 March 2010Termination of appointment of Harold Schroeder as a director (2 pages)
18 March 2010Termination of appointment of Harold Schroeder as a director (2 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 27 (8 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 27 (8 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 26 (8 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 26 (8 pages)
24 November 2009Director's details changed for Luke Anton Wiseman on 23 November 2009 (3 pages)
24 November 2009Director's details changed for Luke Anton Wiseman on 23 November 2009 (3 pages)
16 November 2009Statement of capital following an allotment of shares on 17 December 2007
  • GBP 342,201
(2 pages)
16 November 2009Statement of capital following an allotment of shares on 17 December 2007
  • GBP 342,201
(2 pages)
12 November 2009Director's details changed for Roy Harold Trice on 2 November 2009 (2 pages)
12 November 2009Director's details changed for Roy Harold Trice on 2 November 2009 (2 pages)
12 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
12 November 2009Director's details changed for Roy Harold Trice on 2 November 2009 (2 pages)
12 November 2009Director's details changed for Sanford Louis Antignas on 2 November 2009 (2 pages)
12 November 2009Director's details changed for Harold Schroeder on 2 November 2009 (2 pages)
12 November 2009Director's details changed for Sanford Louis Antignas on 2 November 2009 (2 pages)
12 November 2009Director's details changed for Sanford Louis Antignas on 2 November 2009 (2 pages)
12 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
12 November 2009Director's details changed for Harold Schroeder on 2 November 2009 (2 pages)
12 November 2009Director's details changed for Harold Schroeder on 2 November 2009 (2 pages)
11 November 2009Director's details changed for Mr David Edward Reeves on 2 November 2009 (2 pages)
11 November 2009Director's details changed for Luke Anton Wiseman on 2 November 2009 (2 pages)
11 November 2009Director's details changed for Luke Anton Wiseman on 2 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Mark John Harrington on 2 November 2009 (2 pages)
11 November 2009Director's details changed for Mr David Edward Reeves on 2 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Mark John Harrington on 2 November 2009 (2 pages)
11 November 2009Director's details changed for Mr David Edward Reeves on 2 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Mark John Harrington on 2 November 2009 (2 pages)
11 November 2009Director's details changed for Luke Anton Wiseman on 2 November 2009 (2 pages)
12 August 2009Full accounts made up to 31 December 2008 (19 pages)
12 August 2009Full accounts made up to 31 December 2008 (19 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 25 (5 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 25 (5 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 23 (6 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 24 (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 24 (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 23 (6 pages)
18 March 2009Appointment terminated director christopher haga (1 page)
18 March 2009Appointment terminated director christopher haga (1 page)
18 March 2009Director appointed harold schroeder (2 pages)
18 March 2009Director appointed harold schroeder (2 pages)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 January 2009Particulars of a mortgage or charge / charge no: 22 (5 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 22 (5 pages)
4 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 December 2008Memorandum and Articles of Association (13 pages)
4 December 2008Memorandum and Articles of Association (13 pages)
4 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2008Return made up to 16/10/08; full list of members (5 pages)
19 November 2008Return made up to 16/10/08; full list of members (5 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 21 (7 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 21 (7 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 20 (5 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 20 (5 pages)
18 January 2008Particulars of mortgage/charge (8 pages)
18 January 2008Particulars of mortgage/charge (9 pages)
18 January 2008Particulars of mortgage/charge (9 pages)
18 January 2008Particulars of mortgage/charge (5 pages)
18 January 2008Particulars of mortgage/charge (8 pages)
18 January 2008Particulars of mortgage/charge (9 pages)
18 January 2008Particulars of mortgage/charge (9 pages)
18 January 2008Particulars of mortgage/charge (8 pages)
18 January 2008Particulars of mortgage/charge (8 pages)
18 January 2008Particulars of mortgage/charge (5 pages)
18 January 2008Particulars of mortgage/charge (8 pages)
18 January 2008Particulars of mortgage/charge (8 pages)
18 January 2008Particulars of mortgage/charge (9 pages)
18 January 2008Particulars of mortgage/charge (9 pages)
16 January 2008Particulars of mortgage/charge (7 pages)
16 January 2008Particulars of mortgage/charge (7 pages)
16 January 2008Particulars of mortgage/charge (7 pages)
16 January 2008Particulars of mortgage/charge (11 pages)
16 January 2008Particulars of mortgage/charge (11 pages)
16 January 2008Particulars of mortgage/charge (7 pages)
16 January 2008Particulars of mortgage/charge (11 pages)
16 January 2008Particulars of mortgage/charge (7 pages)
16 January 2008Particulars of mortgage/charge (5 pages)
16 January 2008Particulars of mortgage/charge (7 pages)
16 January 2008Particulars of mortgage/charge (5 pages)
16 January 2008Particulars of mortgage/charge (7 pages)
16 January 2008Particulars of mortgage/charge (7 pages)
16 January 2008Particulars of mortgage/charge (5 pages)
16 January 2008Particulars of mortgage/charge (5 pages)
16 January 2008Particulars of mortgage/charge (11 pages)
16 January 2008Particulars of mortgage/charge (7 pages)
16 January 2008Particulars of mortgage/charge (7 pages)
19 December 2007Ad 17/12/07--------- £ si 342199@1=342199 £ ic 1/342200 (2 pages)
19 December 2007Ad 17/12/07--------- £ si 342199@1=342199 £ ic 1/342200 (2 pages)
15 December 2007Particulars of mortgage/charge (5 pages)
15 December 2007Particulars of mortgage/charge (5 pages)
1 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 December 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
1 December 2007Nc inc already adjusted 22/11/07 (2 pages)
1 December 2007Location of register of members (1 page)
1 December 2007Location of register of members (1 page)
1 December 2007Nc inc already adjusted 22/11/07 (2 pages)
1 December 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
30 November 2007Particulars of mortgage/charge (8 pages)
30 November 2007Particulars of mortgage/charge (8 pages)
30 November 2007Particulars of mortgage/charge (8 pages)
30 November 2007Particulars of mortgage/charge (8 pages)
9 November 2007Memorandum and Articles of Association (13 pages)
9 November 2007Memorandum and Articles of Association (13 pages)
9 November 2007Memorandum and Articles of Association (13 pages)
9 November 2007Memorandum and Articles of Association (13 pages)
2 November 2007New director appointed (2 pages)
2 November 2007New director appointed (2 pages)
2 November 2007New director appointed (2 pages)
2 November 2007Company name changed homewheel LIMITED\certificate issued on 02/11/07 (2 pages)
2 November 2007Company name changed homewheel LIMITED\certificate issued on 02/11/07 (2 pages)
2 November 2007New director appointed (2 pages)
30 October 2007Registered office changed on 30/10/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 October 2007New director appointed (1 page)
30 October 2007Registered office changed on 30/10/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
29 October 2007New director appointed (1 page)
29 October 2007New director appointed (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007New secretary appointed (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007New secretary appointed (1 page)
16 October 2007Incorporation (17 pages)
16 October 2007Incorporation (17 pages)