London
EC3M 5BN
Director Name | Mr Hugh Robert Sturgess |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2019(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | President & Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 4th Floor 10 Fenchurch Avenue London EC3M 5BN |
Director Name | Mr Christopher William Haga |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Role | Portfolio Manager |
Country of Residence | United States |
Correspondence Address | 3208 Princeton Avenue Tx 75202 Highland Park Texas United States |
Director Name | Mr Mark John Harrington |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
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 | 29 October 2007(same day as company formation) |
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 | 29 October 2007(same day as company formation) |
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 | 29 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 High Street Thurlby Bourne Lincolnshire PE10 0EE |
Director Name | Sanford Louis Antignas |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 2007(4 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 | Luke Anton Wiseman |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(4 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 | 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 | 03 March 2010(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 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(3 years, 11 months 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 Jonathan James Simon Godfray |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 November 2019) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gracechurch Street London City Of London EC3V 0BT |
Director Name | Mr Stavros Tsielepis |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2019(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 January 2021) |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | 33 Gracechurch Street London City Of London EC3V 0BT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | barbicaninsurance.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 | 6 other UK companies use this postal address |
842.2k at £1 | Barbican Reinsurance Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £855,000 |
Net Worth | -£1,869,000 |
Cash | £880,000 |
Current Liabilities | £13,875,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (4 months ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 2 weeks from now) |
8 November 2016 | Delivered 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 2015 | Delivered on: 24 November 2015 Persons entitled: Barclays Bank PLC (As Trustee for the Secured Parties) Classification: A registered charge Outstanding |
10 December 2014 | Delivered on: 11 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 February 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 |
21 June 2023 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
22 March 2023 | Change of details for Arch Capital Group Ltd as a person with significant control on 15 December 2021 (2 pages) |
22 March 2023 | Notification of Arch Capital Group Ltd as a person with significant control on 15 December 2021 (2 pages) |
22 March 2023 | Cessation of Arch Reinsurance Ltd. as a person with significant control on 15 December 2021 (1 page) |
3 January 2023 | Company name changed barbican holdings (uk) LIMITED\certificate issued on 03/01/23
|
19 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
21 September 2022 | Full accounts made up to 31 December 2021 (32 pages) |
27 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) |
15 July 2022 | Director's details changed for Mr Jason Allen Kittinger on 30 June 2021 (2 pages) |
20 December 2021 | Second filing of Confirmation Statement dated 17 December 2021 (3 pages) |
20 December 2021 | Withdrawal of a person with significant control statement on 20 December 2021 (2 pages) |
20 December 2021 | Notification of Arch Reinsurance Ltd. as a person with significant control on 15 December 2021 (1 page) |
17 December 2021 | Confirmation statement made on 17 December 2021 with updates
|
2 December 2021 | Auditor's resignation (1 page) |
18 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
20 September 2021 | Amended full accounts made up to 31 December 2019 (30 pages) |
1 September 2021 | Full accounts made up to 31 December 2020 (37 pages) |
25 March 2021 | Termination of appointment of Stavros Tsielepis as a director on 21 January 2021 (1 page) |
7 December 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
1 September 2020 | Full accounts made up to 31 December 2019 (30 pages) |
14 January 2020 | Satisfaction of charge 064107720008 in full (1 page) |
13 December 2019 | Termination of appointment of Michael David Weinberg as a director on 29 November 2019 (1 page) |
13 December 2019 | Appointment of Mr Hugh Robert Sturgess as a director on 29 November 2019 (2 pages) |
11 December 2019 | Appointment of Mr Jason Allen Kittinger 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 Stephen John Britt as a secretary on 29 November 2019 (1 page) |
11 December 2019 | Termination of appointment of Christopher William Haga as a director on 29 November 2019 (1 page) |
11 December 2019 | Termination of appointment of Jonathan James Simon Godfray as a director on 29 November 2019 (1 page) |
11 December 2019 | Appointment of Mr Stavros Tsielepis as a director on 29 November 2019 (2 pages) |
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 David Edward Reeves as a director on 29 November 2019 (1 page) |
30 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
10 April 2019 | Full accounts made up to 31 December 2018 (25 pages) |
1 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
8 May 2018 | Full accounts made up to 31 December 2017 (26 pages) |
1 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (23 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (23 pages) |
11 November 2016 | Registration of charge 064107720008, created on 8 November 2016 (45 pages) |
11 November 2016 | Registration of charge 064107720008, created on 8 November 2016 (45 pages) |
8 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
8 November 2016 | Satisfaction of charge 064107720006 in full (1 page) |
8 November 2016 | Satisfaction of charge 064107720006 in full (1 page) |
8 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
8 November 2016 | Satisfaction of charge 064107720007 in full (1 page) |
8 November 2016 | Satisfaction of charge 064107720007 in full (1 page) |
3 November 2016 | Satisfaction of charge 4 in full (1 page) |
3 November 2016 | Satisfaction of charge 4 in full (1 page) |
9 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
9 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
24 November 2015 | Registration of charge 064107720007, created on 19 November 2015 (71 pages) |
24 November 2015 | Registration of charge 064107720007, created on 19 November 2015 (71 pages) |
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
10 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
10 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
11 December 2014 | Satisfaction of charge 5 in full (4 pages) |
11 December 2014 | Registration of charge 064107720006, created on 10 December 2014 (70 pages) |
11 December 2014 | Satisfaction of charge 3 in full (4 pages) |
11 December 2014 | Registration of charge 064107720006, created on 10 December 2014 (70 pages) |
11 December 2014 | Satisfaction of charge 3 in full (4 pages) |
11 December 2014 | Satisfaction of charge 2 in full (4 pages) |
11 December 2014 | Satisfaction of charge 5 in full (4 pages) |
11 December 2014 | Satisfaction of charge 2 in full (4 pages) |
12 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
30 April 2014 | Appointment of Mr Jonathan James Simon Godfray as a director (2 pages) |
30 April 2014 | Appointment of Mr Jonathan James Simon Godfray as a director (2 pages) |
16 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
31 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
16 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
16 May 2013 | Full accounts made up to 31 December 2012 (16 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 (2 pages) |
29 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Termination of appointment of Sanford Antignas as a director (1 page) |
8 October 2012 | Termination of appointment of Sanford Antignas as a director (1 page) |
8 October 2012 | Termination of appointment of Luke Wiseman as a director (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 (17 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
9 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 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) |
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 Luke Anton Wiseman on 15 October 2011 (2 pages) |
25 October 2011 | Termination of appointment of David Reeves as a secretary (1 page) |
25 October 2011 | Termination of appointment of David Reeves as a secretary (1 page) |
25 October 2011 | Director's details changed for Mr David Edward Reeves on 15 October 2011 (2 pages) |
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 Mark John Harrington on 15 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Luke Anton Wiseman on 15 October 2011 (2 pages) |
25 October 2011 | Appointment of Mr Stephen John Britt as a secretary (1 page) |
25 October 2011 | Appointment of Mr Stephen John Britt as a secretary (1 page) |
25 October 2011 | Director's details changed for Mr David Edward Reeves on 15 October 2011 (2 pages) |
18 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
18 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
2 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (9 pages) |
2 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (9 pages) |
1 December 2010 | Director's details changed for Luke Anton Wiseman on 1 November 2010 (2 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
1 December 2010 | Director's details changed for Christopher Haga on 1 November 2010 (2 pages) |
1 December 2010 | Director's details changed for Luke Anton Wiseman on 1 November 2010 (2 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
1 December 2010 | Director's details changed for Luke Anton Wiseman on 1 November 2010 (2 pages) |
1 December 2010 | Director's details changed for Christopher Haga on 1 November 2010 (2 pages) |
1 December 2010 | Director's details changed for Christopher Haga on 1 November 2010 (2 pages) |
9 November 2010 | Registered office address changed from Whittington Capital Management Ltd, 33 Creechurch Lane London EC3A 5EB on 9 November 2010 (2 pages) |
9 November 2010 | Registered office address changed from Whittington Capital Management Ltd, 33 Creechurch Lane London EC3A 5EB on 9 November 2010 (2 pages) |
9 November 2010 | Registered office address changed from 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 (16 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (16 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) |
18 March 2010 | Appointment of Christopher Haga as a director (3 pages) |
18 March 2010 | Appointment of Christopher Haga as a director (3 pages) |
11 February 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
11 February 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
8 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (7 pages) |
2 December 2009 | Director's details changed for Luke Anton Wiseman on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (7 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
2 December 2009 | Director's details changed for Luke Anton Wiseman on 2 December 2009 (2 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
2 December 2009 | Director's details changed for Luke Anton Wiseman on 2 December 2009 (2 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 3 December 2007
|
16 November 2009 | Statement of capital following an allotment of shares on 3 December 2007
|
16 November 2009 | Statement of capital following an allotment of shares on 3 December 2007
|
12 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
12 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
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) |
18 March 2009 | Appointment terminated director christopher haga (1 page) |
11 December 2008 | Memorandum and Articles of Association (12 pages) |
11 December 2008 | Memorandum and Articles of Association (12 pages) |
5 December 2008 | Capitals not rolled up (2 pages) |
5 December 2008 | Capitals not rolled up (2 pages) |
3 December 2008 | Resolutions
|
3 December 2008 | Resolutions
|
28 November 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
19 November 2008 | Return made up to 29/10/08; full list of members (5 pages) |
19 November 2008 | Return made up to 29/10/08; full list of members (5 pages) |
1 December 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
1 December 2007 | Location of register of members (1 page) |
1 December 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
1 December 2007 | Resolutions
|
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 | Resolutions
|
1 December 2007 | Nc inc already adjusted 22/11/07 (2 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
2 November 2007 | Company name changed barbican corporate member limite d\certificate issued on 02/11/07 (2 pages) |
2 November 2007 | Company name changed barbican corporate member limite d\certificate issued on 02/11/07 (2 pages) |
29 October 2007 | Incorporation (18 pages) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Incorporation (18 pages) |
29 October 2007 | Secretary resigned (1 page) |