London
EC3M 5BN
Director Name | Mr Louis Georg De Normanville Tucker |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2020(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Managing Director, Amal |
Country of Residence | England |
Correspondence Address | 4th Floor 10 Fenchurch Avenue London EC3M 5BN |
Director Name | Sanford Louis Antignas |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2007(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 October 2012) |
Role | Investment Management |
Country of Residence | United States |
Correspondence Address | 33 Gracechurch Street London City Of London EC3V 0BT |
Director Name | Mr Christopher William Haga |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2007(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 March 2009) |
Role | Portfolio Manager |
Country of Residence | United States |
Correspondence Address | 3208 Princeton Avenue Tx 75202 Highland Park Texas United States |
Director Name | Luke Anton Wiseman |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 October 2012) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gracechurch Street London City Of London EC3V 0BT |
Director Name | Mr Mark John Harrington |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(1 week, 3 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 November 2019) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 33 Gracechurch Street London City Of London EC3V 0BT |
Director Name | Mr David Edward Reeves |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(1 week, 3 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 November 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gracechurch Street London City Of London EC3V 0BT |
Director Name | Mr Roy Harold Trice |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2007(1 week, 3 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 November 2019) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 33 Gracechurch Street London City Of London EC3V 0BT |
Secretary Name | Mr David Edward Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 October 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 High Street Thurlby Bourne Lincolnshire PE10 0EE |
Director Name | Harold Schroeder |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2009(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 February 2010) |
Role | Investment Portfolio Manager |
Country of Residence | United States |
Correspondence Address | 449 Round Hill Road Greenwich Ct 06381 United States |
Director Name | Mr Christopher William Haga |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2010(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 November 2019) |
Role | Portfolio Manager |
Country of Residence | United States |
Correspondence Address | 33 Gracechurch Street London City Of London EC3V 0BT |
Secretary Name | Mr Stephen John Britt |
---|---|
Status | Resigned |
Appointed | 15 October 2011(4 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 November 2019) |
Role | Company Director |
Correspondence Address | 33 Gracechurch Street London City Of London EC3V 0BT |
Director Name | Mr Michael David Weinberg |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2012(5 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 29 November 2019) |
Role | Fund Manager |
Country of Residence | United States |
Correspondence Address | 33 Gracechurch Street London City Of London EC3V 0BT |
Director Name | Mr Hugh Robert Sturgess |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2019(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 September 2022) |
Role | President & Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 33 Gracechurch Street London City Of London EC3V 0BT |
Director Name | Mr Simon Bryn Williams |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2019(12 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 25 November 2020) |
Role | Insurance Management |
Country of Residence | England |
Correspondence Address | 33 Gracechurch Street London City Of London EC3V 0BT |
Director Name | Mr Pasquale Leoni |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 November 2019(12 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 September 2020) |
Role | Chief Underwriting Officer |
Country of Residence | England |
Correspondence Address | 33 Gracechurch Street London City Of London EC3V 0BT |
Secretary Name | Mr James Henry Fernie Gibson |
---|---|
Status | Resigned |
Appointed | 29 November 2019(12 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 September 2020) |
Role | Company Director |
Correspondence Address | 33 Gracechurch Street London City Of London EC3V 0BT |
Secretary Name | Ms Marion Susanthie Ameresekere |
---|---|
Status | Resigned |
Appointed | 21 September 2020(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2022) |
Role | Company Director |
Correspondence Address | 33 Gracechurch Street London City Of London EC3V 0BT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | piprotect.com |
---|
Registered Address | 4th Floor 10 Fenchurch Avenue London EC3M 5BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
342.2k at £1 | Barbican Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £124,167,000 |
Net Worth | -£11,402,000 |
Cash | £23,112,000 |
Current Liabilities | £265,049,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months, 3 weeks from now) |
1 January 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 deedâ€) 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
3 January 2024 | Statement of capital on 3 January 2024
|
---|---|
3 January 2024 | Director's details changed for Mr Louis Georg De Normanville Tucker on 3 January 2024 (2 pages) |
3 January 2024 | Solvency Statement dated 22/12/23 (1 page) |
3 January 2024 | Director's details changed for Mr Jason Allen Kittinger on 3 January 2024 (2 pages) |
3 January 2024 | Resolutions
|
3 January 2024 | Statement by Directors (1 page) |
21 December 2023 | Statement of capital following an allotment of shares on 21 December 2023
|
16 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
30 May 2023 | Full accounts made up to 31 December 2022 (51 pages) |
22 May 2023 | Change of details for Barbican Holdings (Uk) Limited as a person with significant control on 3 January 2023 (2 pages) |
21 December 2022 | Registered 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 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
20 September 2022 | Termination of appointment of Hugh Robert Sturgess as a director on 17 September 2022 (1 page) |
27 July 2022 | Director's details changed for Mr Hugh Robert Sturgess on 29 November 2019 (2 pages) |
27 July 2022 | Director's details changed for Mr Louis Georg De Normanville Tucker on 23 November 2020 (2 pages) |
25 July 2022 | Director's details changed for Mr Hugh Robert Sturgess on 29 November 2019 (2 pages) |
25 July 2022 | Director's details changed for Mr Hugh Robert Sturgess on 29 November 2019 (2 pages) |
19 July 2022 | Full accounts made up to 31 December 2021 (57 pages) |
15 July 2022 | Director's details changed for Mr Jason Allen Kittinger on 30 June 2021 (2 pages) |
4 July 2022 | Termination of appointment of Marion Susanthie Ameresekere as a secretary on 30 June 2022 (1 page) |
20 December 2021 | Company name changed barbican corporate member LIMITED\certificate issued on 20/12/21
|
18 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
1 September 2021 | Full accounts made up to 31 December 2020 (72 pages) |
10 December 2020 | Termination of appointment of Simon Bryn Williams as a director on 25 November 2020 (1 page) |
26 November 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
23 November 2020 | Director's details changed for Mr Louis George De Normanville Tucker on 23 November 2020 (2 pages) |
23 November 2020 | Appointment of Mr Louis George De Normanville Tucker as a director on 23 November 2020 (2 pages) |
26 October 2020 | Appointment of Ms Marion Susanthie Ameresekere as a secretary on 21 September 2020 (2 pages) |
26 October 2020 | Termination of appointment of James Henry Fernie Gibson as a secretary on 21 September 2020 (1 page) |
29 September 2020 | Termination of appointment of Pasquale Leoni as a director on 21 September 2020 (1 page) |
2 September 2020 | Full accounts made up to 31 December 2019 (67 pages) |
12 December 2019 | Termination of appointment of Michael David Weinberg as a director on 29 November 2019 (1 page) |
12 December 2019 | Appointment of Mr Simon Bryn Williams as a director on 29 November 2019 (2 pages) |
12 December 2019 | Appointment of Mr Pasquale Leoni as a director on 29 November 2019 (2 pages) |
11 December 2019 | Termination of appointment of Roy Harold Trice as a director on 29 November 2019 (1 page) |
11 December 2019 | Termination of appointment of David Edward Reeves as a director on 29 November 2019 (1 page) |
11 December 2019 | Termination of appointment of Mark John Harrington as a director on 29 November 2019 (1 page) |
11 December 2019 | Termination of appointment of Stephen John Britt as a secretary on 29 November 2019 (1 page) |
11 December 2019 | Appointment of Mr Hugh Robert Sturgess as a director on 29 November 2019 (2 pages) |
11 December 2019 | Termination of appointment of Christopher William Haga as a director on 29 November 2019 (1 page) |
11 December 2019 | Appointment of Mr James Henry Fernie Gibson as a secretary on 29 November 2019 (2 pages) |
11 December 2019 | Appointment of Mr Jason Allen Kittinger as a director on 29 November 2019 (2 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
17 September 2019 | Amended full accounts made up to 31 December 2018 (68 pages) |
11 April 2019 | Full accounts made up to 31 December 2018 (68 pages) |
16 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
22 May 2018 | Full accounts made up to 31 December 2017 (68 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (67 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (67 pages) |
20 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
9 August 2016 | Full accounts made up to 31 December 2015 (59 pages) |
9 August 2016 | Full accounts made up to 31 December 2015 (59 pages) |
29 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
4 September 2015 | Full accounts made up to 31 December 2014 (28 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (28 pages) |
12 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
16 April 2014 | Full accounts made up to 31 December 2013 (27 pages) |
16 April 2014 | Full accounts made up to 31 December 2013 (27 pages) |
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders (5 pages) |
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (26 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (26 pages) |
17 December 2012 | Appointment of Mr Michael David Weinberg as a director (2 pages) |
17 December 2012 | Appointment of Mr Michael David Weinberg as a director on 30 November 2012 (2 pages) |
17 December 2012 | Appointment of Mr Michael David Weinberg as a director on 30 November 2012 (2 pages) |
16 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Termination of appointment of Luke Anton Wiseman as a director on 5 October 2012 (1 page) |
8 October 2012 | Termination of appointment of Sanford Antignas as a director (1 page) |
8 October 2012 | Termination of appointment of Sanford Louis Antignas as a director on 5 October 2012 (1 page) |
8 October 2012 | Termination of appointment of Sanford Louis Antignas as a director on 5 October 2012 (1 page) |
8 October 2012 | Termination of appointment of Luke Anton Wiseman as a director on 5 October 2012 (1 page) |
8 October 2012 | Termination of appointment of Sanford Louis Antignas as a director on 5 October 2012 (1 page) |
8 October 2012 | Termination of appointment of Luke Anton Wiseman as a director on 5 October 2012 (1 page) |
8 October 2012 | Termination of appointment of Luke Wiseman as a director (1 page) |
21 September 2012 | Full accounts made up to 31 December 2011 (27 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (27 pages) |
2 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Director's details changed for Luke Anton Wiseman on 15 October 2011 (2 pages) |
1 November 2011 | Director's details changed for Luke Anton Wiseman on 15 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Roy Harold Trice on 15 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Sanford Louis Antignas on 15 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Sanford Louis Antignas on 15 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Roy Harold Trice on 15 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr David Edward Reeves on 15 October 2011 (2 pages) |
25 October 2011 | Appointment of Mr Stephen John Britt as a secretary (1 page) |
25 October 2011 | Director's details changed for Mr Mark John Harrington on 15 October 2011 (2 pages) |
25 October 2011 | Termination of appointment of David Reeves as a secretary (1 page) |
25 October 2011 | Director's details changed for Mr Mark John Harrington on 15 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr David Edward Reeves on 15 October 2011 (2 pages) |
25 October 2011 | Termination of appointment of David Edward Reeves as a secretary on 15 October 2011 (1 page) |
25 October 2011 | Appointment of Mr Stephen John Britt as a secretary on 15 October 2011 (1 page) |
25 October 2011 | Termination of appointment of David Edward Reeves as a secretary on 15 October 2011 (1 page) |
25 October 2011 | Appointment of Mr Stephen John Britt as a secretary on 15 October 2011 (1 page) |
18 May 2011 | Full accounts made up to 31 December 2010 (22 pages) |
18 May 2011 | Full accounts made up to 31 December 2010 (22 pages) |
30 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (9 pages) |
30 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (9 pages) |
29 November 2010 | Director's details changed for Christopher Haga on 1 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Christopher Haga on 1 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Luke Anton Wiseman on 1 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Luke Anton Wiseman on 1 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Luke Anton Wiseman on 1 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Christopher Haga on 1 November 2010 (2 pages) |
9 November 2010 | Registered office address changed from C/O Whittington Capital Management, Ltd 33 Creechurch Lane London EC3A 5EB on 9 November 2010 (2 pages) |
9 November 2010 | Registered office address changed from C/O Whittington Capital Management, Ltd 33 Creechurch Lane London EC3A 5EB on 9 November 2010 (2 pages) |
9 November 2010 | Registered office address changed from C/O Whittington Capital Management, Ltd 33 Creechurch Lane London EC3A 5EB on 9 November 2010 (2 pages) |
9 November 2010 | Registered office address changed from C/O Whittington Capital Management, Ltd 33 Creechurch Lane London EC3A 5EB on 9 November 2010 (2 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 29 (8 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 29 (8 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 28 (8 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 28 (8 pages) |
18 March 2010 | Appointment of Christopher Haga as a director (3 pages) |
18 March 2010 | Appointment of Christopher Haga as a director (3 pages) |
18 March 2010 | Termination of appointment of Harold Schroeder as a director (2 pages) |
18 March 2010 | Termination of appointment of Harold Schroeder as a director (2 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 27 (8 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 27 (8 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
24 November 2009 | Director's details changed for Luke Anton Wiseman on 23 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Luke Anton Wiseman on 23 November 2009 (3 pages) |
16 November 2009 | Statement of capital following an allotment of shares on 17 December 2007
|
16 November 2009 | Statement of capital following an allotment of shares on 17 December 2007
|
12 November 2009 | Director's details changed for Roy Harold Trice on 2 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Roy Harold Trice on 2 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
12 November 2009 | Director's details changed for Roy Harold Trice on 2 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Sanford Louis Antignas on 2 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Harold Schroeder on 2 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Sanford Louis Antignas on 2 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Sanford Louis Antignas on 2 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
12 November 2009 | Director's details changed for Harold Schroeder on 2 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Harold Schroeder on 2 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr David Edward Reeves on 2 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Luke Anton Wiseman on 2 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Luke Anton Wiseman on 2 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Mark John Harrington on 2 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr David Edward Reeves on 2 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Mark John Harrington on 2 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr David Edward Reeves on 2 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Mark John Harrington on 2 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Luke Anton Wiseman on 2 November 2009 (2 pages) |
12 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
12 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 24 (4 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 24 (4 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
18 March 2009 | Appointment terminated director christopher haga (1 page) |
18 March 2009 | Appointment terminated director christopher haga (1 page) |
18 March 2009 | Director appointed harold schroeder (2 pages) |
18 March 2009 | Director appointed harold schroeder (2 pages) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
4 December 2008 | Resolutions
|
4 December 2008 | Memorandum and Articles of Association (13 pages) |
4 December 2008 | Memorandum and Articles of Association (13 pages) |
4 December 2008 | Resolutions
|
4 December 2008 | Resolutions
|
19 November 2008 | Return made up to 16/10/08; full list of members (5 pages) |
19 November 2008 | Return made up to 16/10/08; full list of members (5 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
18 January 2008 | Particulars of mortgage/charge (8 pages) |
18 January 2008 | Particulars of mortgage/charge (9 pages) |
18 January 2008 | Particulars of mortgage/charge (9 pages) |
18 January 2008 | Particulars of mortgage/charge (5 pages) |
18 January 2008 | Particulars of mortgage/charge (8 pages) |
18 January 2008 | Particulars of mortgage/charge (9 pages) |
18 January 2008 | Particulars of mortgage/charge (9 pages) |
18 January 2008 | Particulars of mortgage/charge (8 pages) |
18 January 2008 | Particulars of mortgage/charge (8 pages) |
18 January 2008 | Particulars of mortgage/charge (5 pages) |
18 January 2008 | Particulars of mortgage/charge (8 pages) |
18 January 2008 | Particulars of mortgage/charge (8 pages) |
18 January 2008 | Particulars of mortgage/charge (9 pages) |
18 January 2008 | Particulars of mortgage/charge (9 pages) |
16 January 2008 | Particulars of mortgage/charge (7 pages) |
16 January 2008 | Particulars of mortgage/charge (7 pages) |
16 January 2008 | Particulars of mortgage/charge (7 pages) |
16 January 2008 | Particulars of mortgage/charge (11 pages) |
16 January 2008 | Particulars of mortgage/charge (11 pages) |
16 January 2008 | Particulars of mortgage/charge (7 pages) |
16 January 2008 | Particulars of mortgage/charge (11 pages) |
16 January 2008 | Particulars of mortgage/charge (7 pages) |
16 January 2008 | Particulars of mortgage/charge (5 pages) |
16 January 2008 | Particulars of mortgage/charge (7 pages) |
16 January 2008 | Particulars of mortgage/charge (5 pages) |
16 January 2008 | Particulars of mortgage/charge (7 pages) |
16 January 2008 | Particulars of mortgage/charge (7 pages) |
16 January 2008 | Particulars of mortgage/charge (5 pages) |
16 January 2008 | Particulars of mortgage/charge (5 pages) |
16 January 2008 | Particulars of mortgage/charge (11 pages) |
16 January 2008 | Particulars of mortgage/charge (7 pages) |
16 January 2008 | Particulars of mortgage/charge (7 pages) |
19 December 2007 | Ad 17/12/07--------- £ si 342199@1=342199 £ ic 1/342200 (2 pages) |
19 December 2007 | Ad 17/12/07--------- £ si 342199@1=342199 £ ic 1/342200 (2 pages) |
15 December 2007 | Particulars of mortgage/charge (5 pages) |
15 December 2007 | Particulars of mortgage/charge (5 pages) |
1 December 2007 | Resolutions
|
1 December 2007 | Resolutions
|
1 December 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
1 December 2007 | Nc inc already adjusted 22/11/07 (2 pages) |
1 December 2007 | Location of register of members (1 page) |
1 December 2007 | Location of register of members (1 page) |
1 December 2007 | Nc inc already adjusted 22/11/07 (2 pages) |
1 December 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
30 November 2007 | Particulars of mortgage/charge (8 pages) |
30 November 2007 | Particulars of mortgage/charge (8 pages) |
30 November 2007 | Particulars of mortgage/charge (8 pages) |
30 November 2007 | Particulars of mortgage/charge (8 pages) |
9 November 2007 | Memorandum and Articles of Association (13 pages) |
9 November 2007 | Memorandum and Articles of Association (13 pages) |
9 November 2007 | Memorandum and Articles of Association (13 pages) |
9 November 2007 | Memorandum and Articles of Association (13 pages) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | Company name changed homewheel LIMITED\certificate issued on 02/11/07 (2 pages) |
2 November 2007 | Company name changed homewheel LIMITED\certificate issued on 02/11/07 (2 pages) |
2 November 2007 | New director appointed (2 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | New secretary appointed (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | New secretary appointed (1 page) |
16 October 2007 | Incorporation (17 pages) |
16 October 2007 | Incorporation (17 pages) |