Company NameArch Financial Holdings (UK) Limited
DirectorsJason Allen Kittinger and Hugh Robert Sturgess
Company StatusActive
Company Number06410772
CategoryPrivate Limited Company
Incorporation Date29 October 2007(16 years, 5 months ago)
Previous NamesBarbican Corporate Member Limited and Barbican Holdings (UK) 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 Hugh Robert Sturgess
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(12 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RolePresident & Chief Executive Officer
Country of ResidenceEngland
Correspondence Address4th Floor 10 Fenchurch Avenue
London
EC3M 5BN
Director NameMr Christopher William Haga
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2007(same day as company formation)
RolePortfolio Manager
Country of ResidenceUnited States
Correspondence Address3208 Princeton Avenue
Tx 75202
Highland Park
Texas
United States
Director NameMr Mark John Harrington
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(same day as company formation)
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
Appointed29 October 2007(same day as company formation)
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
Appointed29 October 2007(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address33 Gracechurch Street
London
City Of London
EC3V 0BT
Secretary NameMr David Edward Reeves
NationalityBritish
StatusResigned
Appointed29 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 High Street
Thurlby
Bourne
Lincolnshire
PE10 0EE
Director NameSanford Louis Antignas
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 2007(4 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 NameLuke Anton Wiseman
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(4 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 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
Appointed03 March 2010(2 years, 4 months after company formation)
Appointment Duration9 years, 9 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(3 years, 11 months 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 Jonathan James Simon Godfray
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(6 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 November 2019)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
City Of London
EC3V 0BT
Director NameMr Stavros Tsielepis
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(12 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 21 January 2021)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address33 Gracechurch Street
London
City Of London
EC3V 0BT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 October 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebarbicaninsurance.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 Matches6 other UK companies use this postal address

Shareholders

842.2k at £1Barbican Reinsurance Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£855,000
Net Worth-£1,869,000
Cash£880,000
Current Liabilities£13,875,000

Accounts

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

Returns

Latest Return17 December 2023 (4 months ago)
Next Return Due31 December 2024 (8 months, 2 weeks from now)

Charges

8 November 2016Delivered on: 11 November 2016
Persons entitled: Lloyds Bank PLC, 10 Gresham Street, London, E2CV 7AE as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
19 November 2015Delivered on: 24 November 2015
Persons entitled: Barclays Bank PLC (As Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
10 December 2014Delivered on: 11 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 February 2010Delivered on: 11 February 2010
Persons entitled: Gracechurch Trustee Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The tenant charges the deposit balance see image for full details.
Outstanding
25 November 2010Delivered on: 1 December 2010
Satisfied on: 11 December 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the security trustee or to any receiver each of the agents and the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all right title and interest from time to time in and to the tangible moveable property the accounts any goodwill and rights in relating to the uncalled capital of the company the investments and all monetary claims and all related rights other than any claims which are otherwise subject to a fixed charge or assignment pursuant to the debenture.
Fully Satisfied
28 January 2010Delivered on: 3 February 2010
Satisfied on: 11 December 2014
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the obligors or to the trustee or any of the of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
24 November 2009Delivered on: 2 December 2009
Satisfied on: 11 December 2014
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
24 November 2008Delivered on: 28 November 2008
Satisfied on: 1 December 2009
Persons entitled: Lloyds Tsb Bank PLC as Trustee

Classification: Debenture
Secured details: All monies due or to become due from any obligors to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery see image for full details.
Fully Satisfied

Filing History

21 June 2023Full accounts made up to 31 December 2022 (29 pages)
22 March 2023Change of details for Arch Capital Group Ltd as a person with significant control on 15 December 2021 (2 pages)
22 March 2023Notification of Arch Capital Group Ltd as a person with significant control on 15 December 2021 (2 pages)
22 March 2023Cessation of Arch Reinsurance Ltd. as a person with significant control on 15 December 2021 (1 page)
3 January 2023Company name changed barbican holdings (uk) LIMITED\certificate issued on 03/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-01
(3 pages)
19 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
21 September 2022Full accounts made up to 31 December 2021 (32 pages)
27 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)
15 July 2022Director's details changed for Mr Jason Allen Kittinger on 30 June 2021 (2 pages)
20 December 2021Second filing of Confirmation Statement dated 17 December 2021 (3 pages)
20 December 2021Withdrawal of a person with significant control statement on 20 December 2021 (2 pages)
20 December 2021Notification of Arch Reinsurance Ltd. as a person with significant control on 15 December 2021 (1 page)
17 December 2021Confirmation statement made on 17 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 20/12/21
(5 pages)
2 December 2021Auditor's resignation (1 page)
18 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
20 September 2021Amended full accounts made up to 31 December 2019 (30 pages)
1 September 2021Full accounts made up to 31 December 2020 (37 pages)
25 March 2021Termination of appointment of Stavros Tsielepis as a director on 21 January 2021 (1 page)
7 December 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
1 September 2020Full accounts made up to 31 December 2019 (30 pages)
14 January 2020Satisfaction of charge 064107720008 in full (1 page)
13 December 2019Termination of appointment of Michael David Weinberg as a director on 29 November 2019 (1 page)
13 December 2019Appointment of Mr Hugh Robert Sturgess as a director on 29 November 2019 (2 pages)
11 December 2019Appointment of Mr Jason Allen Kittinger 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 Stephen John Britt as a secretary on 29 November 2019 (1 page)
11 December 2019Termination of appointment of Christopher William Haga as a director on 29 November 2019 (1 page)
11 December 2019Termination of appointment of Jonathan James Simon Godfray as a director on 29 November 2019 (1 page)
11 December 2019Appointment of Mr Stavros Tsielepis as a director on 29 November 2019 (2 pages)
11 December 2019Termination of appointment of Mark John Harrington 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)
30 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
10 April 2019Full accounts made up to 31 December 2018 (25 pages)
1 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
8 May 2018Full accounts made up to 31 December 2017 (26 pages)
1 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
9 May 2017Full accounts made up to 31 December 2016 (23 pages)
9 May 2017Full accounts made up to 31 December 2016 (23 pages)
11 November 2016Registration of charge 064107720008, created on 8 November 2016 (45 pages)
11 November 2016Registration of charge 064107720008, created on 8 November 2016 (45 pages)
8 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
8 November 2016Satisfaction of charge 064107720006 in full (1 page)
8 November 2016Satisfaction of charge 064107720006 in full (1 page)
8 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
8 November 2016Satisfaction of charge 064107720007 in full (1 page)
8 November 2016Satisfaction of charge 064107720007 in full (1 page)
3 November 2016Satisfaction of charge 4 in full (1 page)
3 November 2016Satisfaction of charge 4 in full (1 page)
9 August 2016Full accounts made up to 31 December 2015 (22 pages)
9 August 2016Full accounts made up to 31 December 2015 (22 pages)
24 November 2015Registration of charge 064107720007, created on 19 November 2015 (71 pages)
24 November 2015Registration of charge 064107720007, created on 19 November 2015 (71 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 842,200
(6 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 842,200
(6 pages)
10 September 2015Full accounts made up to 31 December 2014 (17 pages)
10 September 2015Full accounts made up to 31 December 2014 (17 pages)
11 December 2014Satisfaction of charge 5 in full (4 pages)
11 December 2014Registration of charge 064107720006, created on 10 December 2014 (70 pages)
11 December 2014Satisfaction of charge 3 in full (4 pages)
11 December 2014Registration of charge 064107720006, created on 10 December 2014 (70 pages)
11 December 2014Satisfaction of charge 3 in full (4 pages)
11 December 2014Satisfaction of charge 2 in full (4 pages)
11 December 2014Satisfaction of charge 5 in full (4 pages)
11 December 2014Satisfaction of charge 2 in full (4 pages)
12 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 842,200
(6 pages)
12 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 842,200
(6 pages)
30 April 2014Appointment of Mr Jonathan James Simon Godfray as a director (2 pages)
30 April 2014Appointment of Mr Jonathan James Simon Godfray as a director (2 pages)
16 April 2014Full accounts made up to 31 December 2013 (16 pages)
16 April 2014Full accounts made up to 31 December 2013 (16 pages)
31 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 842,200
(5 pages)
31 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 842,200
(5 pages)
16 May 2013Full accounts made up to 31 December 2012 (16 pages)
16 May 2013Full accounts made up to 31 December 2012 (16 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 (2 pages)
29 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
8 October 2012Termination of appointment of Sanford Antignas as a director (1 page)
8 October 2012Termination of appointment of Sanford Antignas as a director (1 page)
8 October 2012Termination of appointment of Luke Wiseman as a director (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 (17 pages)
21 September 2012Full accounts made up to 31 December 2011 (17 pages)
9 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 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)
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 Luke Anton Wiseman on 15 October 2011 (2 pages)
25 October 2011Termination of appointment of David Reeves as a secretary (1 page)
25 October 2011Termination of appointment of David Reeves as a secretary (1 page)
25 October 2011Director's details changed for Mr David Edward Reeves on 15 October 2011 (2 pages)
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 Mark John Harrington on 15 October 2011 (2 pages)
25 October 2011Director's details changed for Luke Anton Wiseman on 15 October 2011 (2 pages)
25 October 2011Appointment of Mr Stephen John Britt as a secretary (1 page)
25 October 2011Appointment of Mr Stephen John Britt as a secretary (1 page)
25 October 2011Director's details changed for Mr David Edward Reeves on 15 October 2011 (2 pages)
18 May 2011Full accounts made up to 31 December 2010 (16 pages)
18 May 2011Full accounts made up to 31 December 2010 (16 pages)
2 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (9 pages)
2 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (9 pages)
1 December 2010Director's details changed for Luke Anton Wiseman on 1 November 2010 (2 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
1 December 2010Director's details changed for Christopher Haga on 1 November 2010 (2 pages)
1 December 2010Director's details changed for Luke Anton Wiseman on 1 November 2010 (2 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
1 December 2010Director's details changed for Luke Anton Wiseman on 1 November 2010 (2 pages)
1 December 2010Director's details changed for Christopher Haga on 1 November 2010 (2 pages)
1 December 2010Director's details changed for Christopher Haga on 1 November 2010 (2 pages)
9 November 2010Registered office address changed from Whittington Capital Management Ltd, 33 Creechurch Lane London EC3A 5EB on 9 November 2010 (2 pages)
9 November 2010Registered office address changed from Whittington Capital Management Ltd, 33 Creechurch Lane London EC3A 5EB on 9 November 2010 (2 pages)
9 November 2010Registered office address changed from 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 (16 pages)
9 September 2010Full accounts made up to 31 December 2009 (16 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)
18 March 2010Appointment of Christopher Haga as a director (3 pages)
18 March 2010Appointment of Christopher Haga as a director (3 pages)
11 February 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
11 February 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
8 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (7 pages)
2 December 2009Director's details changed for Luke Anton Wiseman on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (7 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
2 December 2009Director's details changed for Luke Anton Wiseman on 2 December 2009 (2 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
2 December 2009Director's details changed for Luke Anton Wiseman on 2 December 2009 (2 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 3 December 2007
  • GBP 842,200
(2 pages)
16 November 2009Statement of capital following an allotment of shares on 3 December 2007
  • GBP 842,200
(2 pages)
16 November 2009Statement of capital following an allotment of shares on 3 December 2007
  • GBP 842,200
(2 pages)
12 August 2009Full accounts made up to 31 December 2008 (16 pages)
12 August 2009Full accounts made up to 31 December 2008 (16 pages)
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)
18 March 2009Appointment terminated director christopher haga (1 page)
11 December 2008Memorandum and Articles of Association (12 pages)
11 December 2008Memorandum and Articles of Association (12 pages)
5 December 2008Capitals not rolled up (2 pages)
5 December 2008Capitals not rolled up (2 pages)
3 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reguarantee 20/11/2008
(1 page)
3 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reguarantee 20/11/2008
(1 page)
28 November 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 November 2008Return made up to 29/10/08; full list of members (5 pages)
19 November 2008Return made up to 29/10/08; full list of members (5 pages)
1 December 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
1 December 2007Location of register of members (1 page)
1 December 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
1 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 December 2007Location of register of members (1 page)
1 December 2007Nc inc already adjusted 22/11/07 (2 pages)
1 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 December 2007Nc inc already adjusted 22/11/07 (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
2 November 2007Company name changed barbican corporate member limite d\certificate issued on 02/11/07 (2 pages)
2 November 2007Company name changed barbican corporate member limite d\certificate issued on 02/11/07 (2 pages)
29 October 2007Incorporation (18 pages)
29 October 2007Secretary resigned (1 page)
29 October 2007Incorporation (18 pages)
29 October 2007Secretary resigned (1 page)