Company NameAmwins Global Risks International Limited
DirectorsJames Collingwood Drinkwater and Colm Eoin Hensman
Company StatusActive
Company Number06402191
CategoryPrivate Limited Company
Incorporation Date17 October 2007(16 years, 6 months ago)
Previous Names4

Business Activity

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

Directors

Secretary NameMr Daniel Lee Reah
StatusCurrent
Appointed31 August 2020(12 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr James Collingwood Drinkwater
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed15 September 2021(13 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Colm Eoin Hensman
Date of BirthNovember 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed28 February 2024(16 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Robert Eric Pilcher
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShadwalkers Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LH
Director NameMr Robert Stephen Wilkinson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(1 month, 3 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 28 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Secretary NameMr Michael Edward Head
NationalityBritish
StatusResigned
Appointed07 December 2007(1 month, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 12 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Felbridge Avenue
Crawley
West Sussex
RH10 7BD
Director NameVictor Herbert Thompson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(3 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Rushley Close
Keston
Kent
BR2 6BZ
Director NameMr Francis Michael Murphy
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(3 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 June 2020)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Director NameStephen Card
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(3 months, 1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 20 October 2008)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressChantry
Braintree Road
Felsted
Essex
CM6 3DR
Director NamePaul John Murphy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(3 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 06 June 2014)
RoleReinsurance
Country of ResidenceSingapore
Correspondence Address80 Bayshore Road
27-25 Costa Del Sol
Singapore
Director NameMr Colin Duncan Campbell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(5 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2010)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address187 Scrub Lane
Hadleigh
Essex
SS7 2JQ
Secretary NameClaire Carpenter
NationalityBritish
StatusResigned
Appointed12 September 2008(11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 September 2014)
RoleCompany Director
Correspondence Address20 Warren Drive
Chelsfield
Orpington
Kent
BR6 6EX
Director NameMr Craig Douglas Kingaby
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 December 2013)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Director NameStephen Louis Reginald Matanle
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Cicada Road
Wandsworth
London
SW18 2NN
Director NameMrs Jane Joslin
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(2 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2018)
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Secretary NameMr Christopher Julian Sturgess
StatusResigned
Appointed01 September 2014(6 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 August 2020)
RoleCompany Director
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Director NameMr Matthew Francis Crane
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(12 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 September 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMrs Kay Louise Smith
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2020(12 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 February 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2007(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Contact

Websitethbgroup.com
Email address[email protected]
Telephone020 74690100
Telephone regionLondon

Location

Registered Address22 Bishopsgate
London
EC2N 4BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Thb Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£409,585
Cash£16,277
Current Liabilities£501,248

Accounts

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

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

24 January 2008Delivered on: 30 January 2008
Satisfied on: 25 January 2012
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 March 2024Termination of appointment of Kay Louise Smith as a director on 23 February 2024 (1 page)
17 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
27 June 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (47 pages)
27 June 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (1 page)
27 June 2023Audit exemption subsidiary accounts made up to 31 December 2022 (10 pages)
27 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
25 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
5 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
5 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (48 pages)
5 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (10 pages)
5 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (1 page)
18 October 2021Confirmation statement made on 17 October 2021 with updates (4 pages)
8 October 2021Termination of appointment of Matthew Francis Crane as a director on 8 September 2021 (1 page)
8 October 2021Appointment of Mr James Collingwood Drinkwater as a director on 15 September 2021 (2 pages)
16 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (7 pages)
16 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (49 pages)
16 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
16 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (1 page)
22 March 2021Change of details for Thb Group Limited as a person with significant control on 22 February 2021 (2 pages)
19 March 2021Change of details for Thb Group Limited as a person with significant control on 22 February 2021 (2 pages)
3 March 2021Memorandum and Articles of Association (9 pages)
3 March 2021Resolutions
  • RES13 ‐ Change of name 09/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-09
(3 pages)
21 February 2021Registered office address changed from 107 Leadenhall Street London EC3A 4AF to 22 Bishopsgate London EC2N 4BQ on 21 February 2021 (1 page)
15 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (1 page)
15 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (7 pages)
15 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
20 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (47 pages)
20 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (1 page)
17 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
25 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
8 October 2020Appointment of Mrs Kay Louise Smith as a director on 8 October 2020 (2 pages)
17 September 2020Appointment of Mr Daniel Lee Reah as a secretary on 31 August 2020 (2 pages)
17 September 2020Termination of appointment of Christopher Julian Sturgess as a secretary on 31 August 2020 (1 page)
9 June 2020Appointment of Mr Matthew Francis Crane as a director on 1 June 2020 (2 pages)
9 June 2020Termination of appointment of Francis Michael Murphy as a director on 1 June 2020 (1 page)
21 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
29 August 2019Termination of appointment of Robert Stephen Wilkinson as a director on 28 August 2019 (1 page)
12 June 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (1 page)
12 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
12 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (46 pages)
12 June 2019Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages)
22 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
14 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
14 June 2018Audit exemption subsidiary accounts made up to 31 December 2017 (10 pages)
29 May 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (1 page)
29 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (51 pages)
1 May 2018Termination of appointment of Jane Joslin as a director on 30 April 2018 (1 page)
20 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
19 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages)
19 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page)
19 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page)
19 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages)
7 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (48 pages)
7 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
7 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (48 pages)
7 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
24 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
19 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
19 May 2016Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages)
19 May 2016Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages)
19 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
19 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page)
19 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (48 pages)
19 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page)
19 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (48 pages)
19 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(5 pages)
19 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(5 pages)
1 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
1 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages)
1 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages)
1 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
24 August 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (1 page)
24 August 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (49 pages)
24 August 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (1 page)
24 August 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (49 pages)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(5 pages)
17 October 2014Director's details changed for Mrs Jane Joslin on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Mr Francis Michael Murphy on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Mr Francis Michael Murphy on 17 October 2014 (2 pages)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(5 pages)
17 October 2014Director's details changed for Mrs Jane Joslin on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Mr Robert Stephen Wilkinson on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Mr Robert Stephen Wilkinson on 17 October 2014 (2 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
8 September 2014Termination of appointment of Paul John Murphy as a director on 6 June 2014 (1 page)
8 September 2014Termination of appointment of Paul John Murphy as a director on 6 June 2014 (1 page)
8 September 2014Termination of appointment of Paul John Murphy as a director on 6 June 2014 (1 page)
1 September 2014Termination of appointment of Claire Carpenter as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Claire Carpenter as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Claire Carpenter as a secretary on 1 September 2014 (1 page)
1 September 2014Appointment of Mr Christopher Julian Sturgess as a secretary on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Christopher Julian Sturgess as a secretary on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Christopher Julian Sturgess as a secretary on 1 September 2014 (2 pages)
25 June 2014Termination of appointment of Craig Kingaby as a director (1 page)
25 June 2014Termination of appointment of Craig Kingaby as a director (1 page)
31 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(9 pages)
31 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(9 pages)
11 October 2013Full accounts made up to 31 December 2012 (13 pages)
11 October 2013Full accounts made up to 31 December 2012 (13 pages)
11 September 2013Termination of appointment of Victor Thompson as a director (1 page)
11 September 2013Termination of appointment of Stephen Matanle as a director (1 page)
11 September 2013Termination of appointment of Stephen Matanle as a director (1 page)
11 September 2013Termination of appointment of Victor Thompson as a director (1 page)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (11 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (11 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
9 February 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
9 February 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (11 pages)
2 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (11 pages)
12 August 2011Director's details changed for Craig Douglas Kingaby on 12 August 2011 (2 pages)
12 August 2011Director's details changed for Craig Douglas Kingaby on 12 August 2011 (2 pages)
2 August 2011Full accounts made up to 31 October 2010 (13 pages)
2 August 2011Full accounts made up to 31 October 2010 (13 pages)
7 February 2011Registered office address changed from Murray House Murray Road Orpington Kent BR5 3QY United Kingdom on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from Murray House Murray Road Orpington Kent BR5 3QY United Kingdom on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from Murray House Murray Road Orpington Kent BR5 3QY United Kingdom on 7 February 2011 (2 pages)
20 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (11 pages)
20 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (11 pages)
23 September 2010Appointment of Jane Joslin as a director (3 pages)
23 September 2010Appointment of Jane Joslin as a director (3 pages)
12 August 2010Appointment of Stephen Louis Reginald Matanle as a director (3 pages)
12 August 2010Appointment of Stephen Louis Reginald Matanle as a director (3 pages)
31 March 2010Termination of appointment of Colin Campbell as a director (1 page)
31 March 2010Termination of appointment of Colin Campbell as a director (1 page)
8 March 2010Full accounts made up to 31 October 2009 (12 pages)
8 March 2010Full accounts made up to 31 October 2009 (12 pages)
22 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (7 pages)
22 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (7 pages)
21 October 2009Director's details changed for Victor Herbert Thompson on 17 October 2009 (2 pages)
21 October 2009Director's details changed for Colin Duncan Campbell on 17 October 2009 (2 pages)
21 October 2009Director's details changed for Craig Douglas Kingaby on 17 October 2009 (2 pages)
21 October 2009Director's details changed for Colin Duncan Campbell on 17 October 2009 (2 pages)
21 October 2009Director's details changed for Craig Douglas Kingaby on 17 October 2009 (2 pages)
21 October 2009Director's details changed for Francis Michael Murphy on 17 October 2009 (2 pages)
21 October 2009Director's details changed for Paul John Murphy on 17 October 2009 (2 pages)
21 October 2009Director's details changed for Paul John Murphy on 17 October 2009 (2 pages)
21 October 2009Director's details changed for Victor Herbert Thompson on 17 October 2009 (2 pages)
21 October 2009Director's details changed for Francis Michael Murphy on 17 October 2009 (2 pages)
7 September 2009Full accounts made up to 31 October 2008 (12 pages)
7 September 2009Full accounts made up to 31 October 2008 (12 pages)
24 August 2009Secretary's change of particulars / claire carpenter / 10/08/2009 (1 page)
24 August 2009Secretary's change of particulars / claire carpenter / 10/08/2009 (1 page)
18 February 2009Director appointed craig douglas kingaby (2 pages)
18 February 2009Director appointed craig douglas kingaby (2 pages)
29 October 2008Return made up to 17/10/08; full list of members (5 pages)
29 October 2008Return made up to 17/10/08; full list of members (5 pages)
22 October 2008Appointment terminated director stephen card (1 page)
22 October 2008Appointment terminated director stephen card (1 page)
15 October 2008Secretary appointed claire carpenter (2 pages)
15 October 2008Secretary appointed claire carpenter (2 pages)
15 September 2008Appointment terminated secretary michael head (1 page)
15 September 2008Appointment terminated secretary michael head (1 page)
13 May 2008Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
13 May 2008Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
9 May 2008Registered office changed on 09/05/2008 from murrary house murray road orpington kent BR5 3QY (1 page)
9 May 2008Registered office changed on 09/05/2008 from murrary house murray road orpington kent BR5 3QY (1 page)
8 May 2008Director appointed colin duncan campbell (1 page)
8 May 2008Director appointed colin duncan campbell (1 page)
21 February 2008New director appointed (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (1 page)
21 February 2008New director appointed (2 pages)
30 January 2008Particulars of mortgage/charge (7 pages)
30 January 2008Particulars of mortgage/charge (7 pages)
29 January 2008Accounting reference date shortened from 31/10/08 to 30/04/08 (1 page)
29 January 2008Accounting reference date shortened from 31/10/08 to 30/04/08 (1 page)
24 January 2008Resolutions
  • RES13 ‐ Share transfer ratified 18/01/08
(1 page)
24 January 2008Resolutions
  • RES13 ‐ Dirs appntd/filing 21/01/08
(1 page)
24 January 2008Resolutions
  • RES13 ‐ Share transfer ratified 18/01/08
(1 page)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (4 pages)
24 January 2008New director appointed (4 pages)
24 January 2008New director appointed (2 pages)
24 January 2008Resolutions
  • RES13 ‐ Dirs appntd/filing 21/01/08
(1 page)
15 January 2008New director appointed (2 pages)
15 January 2008New secretary appointed (1 page)
15 January 2008New secretary appointed (1 page)
15 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 January 2008Director resigned (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Registered office changed on 15/01/08 from: 51 eastcheap london EC3M 1JP (1 page)
15 January 2008Director resigned (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008Registered office changed on 15/01/08 from: 51 eastcheap london EC3M 1JP (1 page)
15 January 2008Secretary resigned (1 page)
18 December 2007Company name changed minmar (863) LIMITED\certificate issued on 18/12/07 (2 pages)
18 December 2007Company name changed minmar (863) LIMITED\certificate issued on 18/12/07 (2 pages)
22 November 2007Company name changed manor house care LIMITED\certificate issued on 22/11/07 (2 pages)
22 November 2007Company name changed manor house care LIMITED\certificate issued on 22/11/07 (2 pages)
31 October 2007Company name changed minmar (863) LIMITED\certificate issued on 31/10/07 (2 pages)
31 October 2007Company name changed minmar (863) LIMITED\certificate issued on 31/10/07 (2 pages)
17 October 2007Incorporation (23 pages)
17 October 2007Incorporation (23 pages)