Company NameStarstone Insurance Plc
Company StatusConverted / Closed
Company Number06447250
CategoryPublic Limited Company
Incorporation Date6 December 2007(16 years, 4 months ago)
Dissolution Date30 August 2014 (9 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Tim Fillingham
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2011(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 30 August 2014)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address14 Edenhurst Avenue
Fulham
London
SW6 3PD
Director NameMr David Roy Message
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2013(5 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (closed 30 August 2014)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address5th Floor 88 Leadenhall Street
London
EC3A 3BP
Secretary NameClare Ellis Traxler
NationalityBritish
StatusClosed
Appointed01 April 2014(6 years, 3 months after company formation)
Appointment Duration5 months (closed 30 August 2014)
RoleCompany Director
Correspondence Address5th Floor 88 Leadenhall Street
London
EC3A 3BP
Secretary NameSiobhan Mary Hextall
NationalityBritish
StatusClosed
Appointed15 May 2014(6 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (closed 30 August 2014)
RoleCompany Director
Correspondence Address5th Floor 88 Leadenhall Street
London
EC3A 3BP
Director NameMr Demian Grosset Smith
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2014(6 years, 8 months after company formation)
Appointment Duration2 weeks, 5 days (closed 30 August 2014)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 88 Leadenhall Street
London
EC3A 3BP
Director NamePatrick Colm Tiernan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed11 August 2014(6 years, 8 months after company formation)
Appointment Duration2 weeks, 5 days (closed 30 August 2014)
RoleGroup Chief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 88 Leadenhall Street
London
EC3A 3BP
Director NameMr Theo James Rickus Wilkes
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2014(6 years, 8 months after company formation)
Appointment Duration1 week, 4 days (closed 30 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 88 Leadenhall Street
London
EC3A 3BP
Director NameJohn Mitchell Wardrop
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2015(7 years, 1 month after company formation)
Appointment Duration-1 years, 7 months (closed 30 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 88 Leadenhall Street
London
EC3A 3BP
Director NameIan Michael Poynton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2015(7 years, 1 month after company formation)
Appointment Duration-1 years, 7 months (closed 30 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 88 Leadenhall Street
London
EC3A 3BP
Director NameMr Mark William Reid Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityCanadian
StatusClosed
Appointed19 January 2016(8 years, 1 month after company formation)
Appointment Duration-2 years, 7 months (closed 30 August 2014)
RoleAccountant
Country of ResidenceBermuda
Correspondence AddressAvaya House 2 Cathedral Hill
Guildford
Surrey
GU2 7YL
Director NameMichael Hans Peter Handler
Date of BirthDecember 1947 (Born 76 years ago)
NationalitySwiss
StatusClosed
Appointed06 June 2016(8 years, 6 months after company formation)
Appointment Duration-2 years, 2 months (closed 30 August 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address5th Floor 88 Leadenhall Street
London
EC3A 3BP
Director NameMr Nicholas John Roland Bugler
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address57 Wensleydale Road
Hampton
Middlesex
TW12 2LP
Director NameMr Rahman D'Argenio
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2007(4 days after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 2010)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address666 Greenwich Street Apartment 501
New York
10014
United States
Director NameMr Mark Adrian McComiskey
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed10 December 2007(4 days after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 2010)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address164 Bibbins Road
Easton
Ct 06612
United States
Director NameKenneth Moore
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2007(4 days after company formation)
Appointment Duration6 months (resigned 12 June 2008)
RolePrivate Equity
Correspondence Address200 Cognewaugh Road
Cos Cob
06807
United States
Director NameMr Ian George Campbell
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(3 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Bernards Cornsland
Brentwood
Essex
CM14 4JL
Director NameMr David Emil Hope
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(4 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLegh Manor Cuckfield Road
Ansty
W Sussex
RH17 5AJ
Director NameMr Anthony Piers Latham
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(6 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 17 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyngates Pennymead Drive
East Horsley
Surrey
KT24 5AH
Secretary NameMr Robert Werner Mankiewitz
NationalityBritish
StatusResigned
Appointed27 June 2008(6 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 2014)
RoleCompliance
Country of ResidenceEngland
Correspondence Address39 Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameMr Stephen Andrew Clarke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(7 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 25 June 2014)
RoleInsurance
Country of ResidenceEngland
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Director NameClive Richard Tobin
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(1 year, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2013)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressStill Meadows
16 Holtwood Road
Oxshott
Surrey
KT22 0QJ
Director NameMr Dermot Joseph O'Donohoe
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed23 September 2009(1 year, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 May 2014)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address229 Cranmer Court
Whiteheads Grove
London
SW3 3HD
Director NameZahir Petiwalla
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2011(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 88 Leadenhall Street
London
EC3A 3BP
Director NameTimothy Walter Harris
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2012(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 16 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 88 Leadenhall Street
London
EC3A 3BP
Director NameMr Barnabas John Hurst-Bannister
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 88 Leadenhall Street
London
EC3A 3BP
Director NameMr Rupert James Graham Lowe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed15 August 2012(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Leadenhall Street
London
EC3A 3BP
Director NameRichard John Harris
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 November 2015)
RoleNon Executive Director
Country of ResidenceBermuda
Correspondence Address5th Floor 88 Leadenhall Street
London
EC3A 3BP
Director NameMr Nigel Anthony Barton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 23 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 88 Leadenhall Street
London
EC3A 3BP
Secretary NameDewey & Leboeuf Corporate Services Limited (Corporation)
StatusResigned
Appointed06 December 2007(same day as company formation)
Correspondence AddressNo 1 Minister Court
Mincing Lane
London
EC3R 7YL

Contact

Websitewww.torusinsurance.com
Telephone020 32068000
Telephone regionLondon

Location

Registered Address5th Floor 88 Leadenhall Street
London
EC3A 3BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2012
Turnover£64,781,628
Net Worth£112,372,229
Cash£41,749,635
Current Liabilities£167,463,162

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

9 December 2009Delivered on: 19 December 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re torus insurance (UK) limited us dollar tracker account number 87910966.
Outstanding
18 April 2008Delivered on: 22 April 2008
Persons entitled: Catlin Underwriting

Classification: Rent deposit 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: Interest in a deposit account and all money from time to time withdrawn from the deposit account.
Outstanding

Filing History

30 September 2016Closure of a PLC or SE on formation by merger of an SE (1 page)
30 September 2016Closure of a PLC or SE on formation by merger of an SE (1 page)
4 August 2016Resolutions
  • RES13 ‐ 08/07/2016
(203 pages)
4 August 2016Resolutions
  • RES13 ‐ 08/07/2016
(203 pages)
22 June 2016Appointment of Michael Hans Peter Handler as a director on 6 June 2016 (2 pages)
22 June 2016Appointment of Michael Hans Peter Handler as a director on 6 June 2016 (2 pages)
8 June 2016Full accounts made up to 31 December 2015 (52 pages)
8 June 2016Full accounts made up to 31 December 2015 (52 pages)
31 May 2016Termination of appointment of Nigel Anthony Barton as a director on 23 March 2016 (1 page)
31 May 2016Termination of appointment of Nigel Anthony Barton as a director on 23 March 2016 (1 page)
31 May 2016Draft terms for the formation by merger of an SE (170 pages)
15 April 2016Particulars of variation of rights attached to shares (3 pages)
15 April 2016Particulars of variation of rights attached to shares (3 pages)
12 April 2016Particulars of variation of rights attached to shares (2 pages)
12 April 2016Change of share class name or designation (2 pages)
12 April 2016Change of share class name or designation (2 pages)
12 April 2016Redenomination of shares. Statement of capital 23 March 2016
  • USD 149,900,000
  • EUR 88,560
(4 pages)
12 April 2016Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
12 April 2016Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
12 April 2016Particulars of variation of rights attached to shares (2 pages)
12 April 2016Redenomination of shares. Statement of capital 23 March 2016
  • USD 149,900,000
  • EUR 88,560
(4 pages)
4 April 2016Re-registration of Memorandum and Articles (29 pages)
4 April 2016Change of name with request to seek comments from relevant body (2 pages)
4 April 2016Re-registration from a private company to a public company (5 pages)
4 April 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 April 2016Balance Sheet (4 pages)
4 April 2016Re-registration from a private company to a public company
  • MAR ‐ Re-registration of Memorandum and Articles
  • AUDR ‐ Auditor's report
  • BS ‐ Balance Sheet
  • AUDS ‐ Auditor's statement
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
(5 pages)
4 April 2016Auditor's statement (2 pages)
4 April 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 April 2016Auditor's report (2 pages)
4 April 2016Certificate of re-registration from Private to Public Limited Company (1 page)
4 April 2016Change of name with request to seek comments from relevant body (2 pages)
1 February 2016Appointment of Mr Mark William Reid Smith as a director on 19 January 2016 (2 pages)
1 February 2016Appointment of Mr Mark William Reid Smith as a director on 19 January 2016 (2 pages)
6 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • USD 150,000,000
(11 pages)
6 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • USD 150,000,000
(11 pages)
17 December 2015Termination of appointment of Richard John Harris as a director on 9 November 2015 (1 page)
17 December 2015Termination of appointment of Richard John Harris as a director on 9 November 2015 (1 page)
2 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Change of company name 18/11/2015
(30 pages)
2 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Change of company name 18/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
26 November 2015Change of name notice (2 pages)
26 November 2015Company name changed torus insurance (uk) LIMITED\certificate issued on 26/11/15
  • RES15 ‐ Change company name resolution on 2015-11-18
(2 pages)
26 November 2015Change of name notice (2 pages)
26 November 2015Change of name with request to seek comments from relevant body (2 pages)
26 November 2015Change of name with request to seek comments from relevant body (2 pages)
26 November 2015Company name changed torus insurance (uk) LIMITED\certificate issued on 26/11/15
  • RES15 ‐ Change company name resolution on 2015-11-18
(2 pages)
17 June 2015Statement by Directors (4 pages)
17 June 2015Statement of capital on 17 June 2015
  • USD 200,000,000
(4 pages)
17 June 2015Statement by Directors (4 pages)
17 June 2015Solvency Statement dated 17/06/15 (4 pages)
17 June 2015Statement of capital on 17 June 2015
  • USD 200,000,000
(4 pages)
17 June 2015Solvency Statement dated 17/06/15 (4 pages)
17 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 June 2015Auditor's resignation (1 page)
9 June 2015Auditor's resignation (1 page)
2 June 2015Auditor's resignation (2 pages)
2 June 2015Auditor's resignation (2 pages)
16 April 2015Full accounts made up to 31 December 2014 (33 pages)
16 April 2015Full accounts made up to 31 December 2014 (33 pages)
18 March 2015Appointment of Ian Michael Poynton as a director on 16 January 2015 (3 pages)
18 March 2015Appointment of Ian Michael Poynton as a director on 16 January 2015 (3 pages)
10 March 2015Appointment of John Mitchell Wardrop as a director on 15 January 2015 (3 pages)
10 March 2015Appointment of John Mitchell Wardrop as a director on 15 January 2015 (3 pages)
4 March 2015Appointment of Mr Nigel Anthony Barton as a director on 10 December 2014 (3 pages)
4 March 2015Appointment of Mr Nigel Anthony Barton as a director on 10 December 2014 (3 pages)
19 February 2015Termination of appointment of Barnabas John Hurst-Bannister as a director on 14 January 2015 (2 pages)
19 February 2015Termination of appointment of Barnabas John Hurst-Bannister as a director on 14 January 2015 (2 pages)
29 December 2014Termination of appointment of Rupert James Graham Lowe as a director on 10 December 2014 (1 page)
29 December 2014Termination of appointment of Rupert James Graham Lowe as a director on 10 December 2014 (1 page)
29 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • USD 200,000,000
(9 pages)
29 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • USD 200,000,000
(9 pages)
29 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • USD 200,000,000
(9 pages)
30 October 2014Director's details changed for Patrick Colm Tiernan on 12 September 2014 (3 pages)
30 October 2014Director's details changed for Patrick Colm Tiernan on 12 September 2014 (3 pages)
29 September 2014Full accounts made up to 31 December 2013 (32 pages)
29 September 2014Full accounts made up to 31 December 2013 (32 pages)
2 September 2014Appointment of Patrick Colm Tiernan as a director on 11 August 2014 (3 pages)
2 September 2014Appointment of Patrick Colm Tiernan as a director on 11 August 2014 (3 pages)
30 August 2014Appointment of Theo James Rickus Wilkes as a director on 19 August 2014 (3 pages)
30 August 2014Appointment of Theo James Rickus Wilkes as a director on 19 August 2014 (3 pages)
22 August 2014Appointment of Demian Grosset Smith as a director on 11 August 2014 (3 pages)
22 August 2014Appointment of Demian Grosset Smith as a director on 11 August 2014 (3 pages)
6 August 2014Termination of appointment of Zahir Petiwalla as a director on 15 July 2014 (2 pages)
6 August 2014Termination of appointment of Zahir Petiwalla as a director on 15 July 2014 (2 pages)
21 July 2014Termination of appointment of Stephen Andrew Clarke as a director on 25 June 2014 (2 pages)
21 July 2014Termination of appointment of Stephen Andrew Clarke as a director on 25 June 2014 (2 pages)
8 July 2014Appointment of Richard John Harris as a director (3 pages)
8 July 2014Appointment of Richard John Harris as a director (3 pages)
1 July 2014Appointment of Siobhan Mary Hextall as a secretary (6 pages)
1 July 2014Appointment of Siobhan Mary Hextall as a secretary (6 pages)
3 June 2014Termination of appointment of Dermot O'donohoe as a director (2 pages)
3 June 2014Termination of appointment of Timothy Harris as a director (2 pages)
3 June 2014Appointment of Clare Ellis Traxler as a secretary (3 pages)
3 June 2014Termination of appointment of Dermot O'donohoe as a director (2 pages)
3 June 2014Termination of appointment of Timothy Harris as a director (2 pages)
3 June 2014Appointment of Clare Ellis Traxler as a secretary (3 pages)
6 May 2014Termination of appointment of Robert Mankiewitz as a secretary (2 pages)
6 May 2014Termination of appointment of Robert Mankiewitz as a secretary (2 pages)
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • USD 200,000,000
(11 pages)
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • USD 200,000,000
(11 pages)
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • USD 200,000,000
(11 pages)
21 November 2013Appointment of David Roy Message as a director (3 pages)
21 November 2013Appointment of David Roy Message as a director (3 pages)
5 July 2013Full accounts made up to 31 December 2012 (30 pages)
5 July 2013Full accounts made up to 31 December 2012 (30 pages)
12 April 2013Termination of appointment of Clive Tobin as a director (2 pages)
12 April 2013Termination of appointment of Clive Tobin as a director (2 pages)
21 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (11 pages)
21 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (11 pages)
21 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (11 pages)
4 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
4 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
26 September 2012Termination of appointment of Anthony Latham as a director (2 pages)
26 September 2012Termination of appointment of Anthony Latham as a director (2 pages)
24 September 2012Appointment of Rupert James Graham Lowe as a director (3 pages)
24 September 2012Appointment of Rupert James Graham Lowe as a director (3 pages)
6 August 2012Full accounts made up to 31 December 2011 (53 pages)
6 August 2012Appointment of Mr Barnabas John Hurst-Bannister as a director (3 pages)
6 August 2012Appointment of Mr Barnabas John Hurst-Bannister as a director (3 pages)
6 August 2012Full accounts made up to 31 December 2011 (53 pages)
29 May 2012Appointment of Timothy Walter Harris as a director (3 pages)
29 May 2012Appointment of Timothy Walter Harris as a director (3 pages)
23 April 2012Director's details changed for Mr Dermot Joseph O'donohoe on 13 April 2012 (3 pages)
23 April 2012Director's details changed for Mr Dermot Joseph O'donohoe on 13 April 2012 (3 pages)
8 March 2012Termination of appointment of Ian Campbell as a director (2 pages)
8 March 2012Termination of appointment of Ian Campbell as a director (2 pages)
19 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (11 pages)
19 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (11 pages)
19 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (11 pages)
7 December 2011Appointment of Zahir Fakhruddin Petiwalla as a director (3 pages)
7 December 2011Appointment of Zahir Fakhruddin Petiwalla as a director (3 pages)
14 November 2011Appointment of Timothy Fillingham as a director (3 pages)
14 November 2011Appointment of Timothy Fillingham as a director (3 pages)
2 August 2011Full accounts made up to 31 December 2010 (27 pages)
2 August 2011Full accounts made up to 31 December 2010 (27 pages)
21 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (17 pages)
21 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (17 pages)
21 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (17 pages)
25 September 2010Full accounts made up to 31 December 2009 (26 pages)
25 September 2010Full accounts made up to 31 December 2009 (26 pages)
13 April 2010Termination of appointment of Rahman D'argenio as a director (2 pages)
13 April 2010Termination of appointment of Mark Mccomiskey as a director (2 pages)
13 April 2010Termination of appointment of Mark Mccomiskey as a director (2 pages)
13 April 2010Termination of appointment of Rahman D'argenio as a director (2 pages)
31 March 2010Resolutions
  • RES13 ‐ Section 551 17/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
31 March 2010Resolutions
  • RES13 ‐ Section 551 17/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
16 March 2010Director's details changed for Ian George Campbell on 21 December 2009 (3 pages)
16 March 2010Director's details changed for Ian George Campbell on 21 December 2009 (3 pages)
5 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
5 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
23 December 2009Annual return made up to 6 December 2009 (20 pages)
23 December 2009Annual return made up to 6 December 2009 (20 pages)
23 December 2009Annual return made up to 6 December 2009 (20 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 November 2009Director's details changed for Dermot Joseph O'donohoe on 13 November 2009 (2 pages)
18 November 2009Director's details changed for Dermot Joseph O'donohoe on 13 November 2009 (2 pages)
16 November 2009Director's details changed for Rahman D'argenio on 1 June 2009 (1 page)
16 November 2009Director's details changed for Rahman D'argenio on 1 June 2009 (1 page)
16 November 2009Director's details changed for Rahman D'argenio on 1 June 2009 (1 page)
2 October 2009Director appointed dermot joseph o'donohoe (4 pages)
2 October 2009Director appointed dermot joseph o'donohoe (4 pages)
9 May 2009Full accounts made up to 31 December 2008 (24 pages)
9 May 2009Full accounts made up to 31 December 2008 (24 pages)
13 April 2009Appointment terminated director david hope (1 page)
13 April 2009Appointment terminated director david hope (1 page)
9 April 2009Director appointed stephen andrew clarke (4 pages)
9 April 2009Director appointed stephen andrew clarke (4 pages)
6 February 2009Director appointed clive richard tobin (2 pages)
6 February 2009Director appointed clive richard tobin (2 pages)
5 January 2009Return made up to 06/12/08; full list of members (5 pages)
5 January 2009Return made up to 06/12/08; full list of members (5 pages)
2 January 2009Location of register of members (1 page)
2 January 2009Location of register of members (1 page)
2 January 2009Location of debenture register (1 page)
2 January 2009Location of debenture register (1 page)
30 September 2008Ad 17/06/08\usd si 150000000@1=150000000\usd ic 200000000/350000000\ (2 pages)
30 September 2008Nc inc already adjusted 12/06/08 (1 page)
30 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 September 2008Nc inc already adjusted 12/06/08 (1 page)
30 September 2008Memorandum and Articles of Association (17 pages)
30 September 2008Memorandum and Articles of Association (17 pages)
30 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 September 2008Ad 17/06/08\usd si 150000000@1=150000000\usd ic 200000000/350000000\ (2 pages)
17 September 2008Ad 17/06/08\usd si 150000000@1=150000000\usd ic 50000000/200000000\ (2 pages)
17 September 2008Ad 17/06/08\usd si 150000000@1=150000000\usd ic 50000000/200000000\ (2 pages)
12 September 2008Gbp ic 2/1\17/06/08\gbp sr 1@1=1\ (2 pages)
12 September 2008Gbp ic 2/1\17/06/08\gbp sr 1@1=1\ (2 pages)
31 July 2008Ad 17/06/08\usd si 50000000@1=50000000\usd ic 0/50000000\ (2 pages)
31 July 2008Nc inc already adjusted 12/06/08 (18 pages)
31 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
31 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
31 July 2008Nc inc already adjusted 12/06/08 (18 pages)
31 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
31 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
31 July 2008Ad 17/06/08\usd si 50000000@1=50000000\usd ic 0/50000000\ (2 pages)
3 July 2008Appointment terminated secretary dewey & leboeuf corporate services LIMITED (1 page)
3 July 2008Secretary appointed robert werner mankiewitz (2 pages)
3 July 2008Secretary appointed robert werner mankiewitz (2 pages)
3 July 2008Registered office changed on 03/07/2008 from, no 1 minster court, mincing lane, london, EC3R 7YL (1 page)
3 July 2008Registered office changed on 03/07/2008 from, no 1 minster court, mincing lane, london, EC3R 7YL (1 page)
3 July 2008Appointment terminated secretary dewey & leboeuf corporate services LIMITED (1 page)
30 June 2008Appointment terminated director kenneth moore (1 page)
30 June 2008Appointment terminated director kenneth moore (1 page)
26 June 2008Memorandum and Articles of Association (17 pages)
26 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
26 June 2008Director appointed anthony piers latham (3 pages)
26 June 2008Memorandum and Articles of Association (17 pages)
26 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
26 June 2008Director appointed anthony piers latham (3 pages)
23 April 2008Director appointed david emil hope (2 pages)
23 April 2008Director appointed david emil hope (2 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 March 2008Director appointed ian george campbell (2 pages)
18 March 2008Director appointed ian george campbell (2 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES ‐ Elective resolution
(3 pages)
31 January 2008Memorandum and Articles of Association (16 pages)
31 January 2008Memorandum and Articles of Association (16 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES ‐ Elective resolution
(3 pages)
22 January 2008Company name changed torus insurance (uk) services li mited\certificate issued on 22/01/08 (3 pages)
22 January 2008Company name changed torus insurance (uk) services li mited\certificate issued on 22/01/08 (3 pages)
13 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 December 2007Memorandum and Articles of Association (17 pages)
13 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 December 2007Memorandum and Articles of Association (17 pages)
12 December 2007New director appointed (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007Director resigned (1 page)
6 December 2007Incorporation (23 pages)
6 December 2007Incorporation (23 pages)