Fulham
London
SW6 3PD
Director Name | Mr David Roy Message |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2013(5 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 30 August 2014) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Secretary Name | Clare Ellis Traxler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(6 years, 3 months after company formation) |
Appointment Duration | 5 months (closed 30 August 2014) |
Role | Company Director |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Secretary Name | Siobhan Mary Hextall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2014(6 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 30 August 2014) |
Role | Company Director |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Director Name | Mr Demian Grosset Smith |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2014(6 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 5 days (closed 30 August 2014) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Director Name | Patrick Colm Tiernan |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 11 August 2014(6 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 5 days (closed 30 August 2014) |
Role | Group Chief Operations Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Director Name | Mr Theo James Rickus Wilkes |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2014(6 years, 8 months after company formation) |
Appointment Duration | 1 week, 4 days (closed 30 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Director Name | John Mitchell Wardrop |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2015(7 years, 1 month after company formation) |
Appointment Duration | -1 years, 7 months (closed 30 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Director Name | Ian Michael Poynton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2015(7 years, 1 month after company formation) |
Appointment Duration | -1 years, 7 months (closed 30 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Director Name | Mr Mark William Reid Smith |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 19 January 2016(8 years, 1 month after company formation) |
Appointment Duration | -2 years, 7 months (closed 30 August 2014) |
Role | Accountant |
Country of Residence | Bermuda |
Correspondence Address | Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL |
Director Name | Michael Hans Peter Handler |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 06 June 2016(8 years, 6 months after company formation) |
Appointment Duration | -2 years, 2 months (closed 30 August 2014) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Director Name | Mr Nicholas John Roland Bugler |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 57 Wensleydale Road Hampton Middlesex TW12 2LP |
Director Name | Mr Rahman D'Argenio |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2007(4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 March 2010) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | 666 Greenwich Street Apartment 501 New York 10014 United States |
Director Name | Mr Mark Adrian McComiskey |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 December 2007(4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 March 2010) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | 164 Bibbins Road Easton Ct 06612 United States |
Director Name | Kenneth Moore |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2007(4 days after company formation) |
Appointment Duration | 6 months (resigned 12 June 2008) |
Role | Private Equity |
Correspondence Address | 200 Cognewaugh Road Cos Cob 06807 United States |
Director Name | Mr Ian George Campbell |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 February 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Bernards Cornsland Brentwood Essex CM14 4JL |
Director Name | Mr David Emil Hope |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(4 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Legh Manor Cuckfield Road Ansty W Sussex RH17 5AJ |
Director Name | Mr Anthony Piers Latham |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyngates Pennymead Drive East Horsley Surrey KT24 5AH |
Secretary Name | Mr Robert Werner Mankiewitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 2014) |
Role | Compliance |
Country of Residence | England |
Correspondence Address | 39 Botolphs Road Sevenoaks Kent TN13 3AG |
Director Name | Mr Stephen Andrew Clarke |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 June 2014) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 6 Esmond Road Chiswick London W4 1JQ |
Director Name | Clive Richard Tobin |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2013) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Still Meadows 16 Holtwood Road Oxshott Surrey KT22 0QJ |
Director Name | Mr Dermot Joseph O'Donohoe |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 2009(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 May 2014) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | 229 Cranmer Court Whiteheads Grove London SW3 3HD |
Director Name | Zahir Petiwalla |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 2011(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Director Name | Timothy Walter Harris |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2012(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 16 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Director Name | Mr Barnabas John Hurst-Bannister |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Director Name | Mr Rupert James Graham Lowe |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 August 2012(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Leadenhall Street London EC3A 3BP |
Director Name | Richard John Harris |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 November 2015) |
Role | Non Executive Director |
Country of Residence | Bermuda |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Director Name | Mr Nigel Anthony Barton |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(7 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Secretary Name | Dewey & Leboeuf Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2007(same day as company formation) |
Correspondence Address | No 1 Minister Court Mincing Lane London EC3R 7YL |
Website | www.torusinsurance.com |
---|---|
Telephone | 020 32068000 |
Telephone region | London |
Registered Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £64,781,628 |
Net Worth | £112,372,229 |
Cash | £41,749,635 |
Current Liabilities | £167,463,162 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 December 2009 | Delivered 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 2008 | Delivered 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 |
30 September 2016 | Closure of a PLC or SE on formation by merger of an SE (1 page) |
---|---|
30 September 2016 | Closure of a PLC or SE on formation by merger of an SE (1 page) |
4 August 2016 | Resolutions
|
4 August 2016 | Resolutions
|
22 June 2016 | Appointment of Michael Hans Peter Handler as a director on 6 June 2016 (2 pages) |
22 June 2016 | Appointment of Michael Hans Peter Handler as a director on 6 June 2016 (2 pages) |
8 June 2016 | Full accounts made up to 31 December 2015 (52 pages) |
8 June 2016 | Full accounts made up to 31 December 2015 (52 pages) |
31 May 2016 | Termination of appointment of Nigel Anthony Barton as a director on 23 March 2016 (1 page) |
31 May 2016 | Termination of appointment of Nigel Anthony Barton as a director on 23 March 2016 (1 page) |
31 May 2016 | Draft terms for the formation by merger of an SE (170 pages) |
15 April 2016 | Particulars of variation of rights attached to shares (3 pages) |
15 April 2016 | Particulars of variation of rights attached to shares (3 pages) |
12 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
12 April 2016 | Change of share class name or designation (2 pages) |
12 April 2016 | Change of share class name or designation (2 pages) |
12 April 2016 | Redenomination of shares. Statement of capital 23 March 2016
|
12 April 2016 | Resolutions
|
12 April 2016 | Resolutions
|
12 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
12 April 2016 | Redenomination of shares. Statement of capital 23 March 2016
|
4 April 2016 | Re-registration of Memorandum and Articles (29 pages) |
4 April 2016 | Change of name with request to seek comments from relevant body (2 pages) |
4 April 2016 | Re-registration from a private company to a public company (5 pages) |
4 April 2016 | Resolutions
|
4 April 2016 | Balance Sheet (4 pages) |
4 April 2016 | Re-registration from a private company to a public company
|
4 April 2016 | Auditor's statement (2 pages) |
4 April 2016 | Resolutions
|
4 April 2016 | Auditor's report (2 pages) |
4 April 2016 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 April 2016 | Change of name with request to seek comments from relevant body (2 pages) |
1 February 2016 | Appointment of Mr Mark William Reid Smith as a director on 19 January 2016 (2 pages) |
1 February 2016 | Appointment of Mr Mark William Reid Smith as a director on 19 January 2016 (2 pages) |
6 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
17 December 2015 | Termination of appointment of Richard John Harris as a director on 9 November 2015 (1 page) |
17 December 2015 | Termination of appointment of Richard John Harris as a director on 9 November 2015 (1 page) |
2 December 2015 | Resolutions
|
2 December 2015 | Resolutions
|
26 November 2015 | Change of name notice (2 pages) |
26 November 2015 | Company name changed torus insurance (uk) LIMITED\certificate issued on 26/11/15
|
26 November 2015 | Change of name notice (2 pages) |
26 November 2015 | Change of name with request to seek comments from relevant body (2 pages) |
26 November 2015 | Change of name with request to seek comments from relevant body (2 pages) |
26 November 2015 | Company name changed torus insurance (uk) LIMITED\certificate issued on 26/11/15
|
17 June 2015 | Statement by Directors (4 pages) |
17 June 2015 | Statement of capital on 17 June 2015
|
17 June 2015 | Statement by Directors (4 pages) |
17 June 2015 | Solvency Statement dated 17/06/15 (4 pages) |
17 June 2015 | Statement of capital on 17 June 2015
|
17 June 2015 | Solvency Statement dated 17/06/15 (4 pages) |
17 June 2015 | Resolutions
|
17 June 2015 | Resolutions
|
9 June 2015 | Auditor's resignation (1 page) |
9 June 2015 | Auditor's resignation (1 page) |
2 June 2015 | Auditor's resignation (2 pages) |
2 June 2015 | Auditor's resignation (2 pages) |
16 April 2015 | Full accounts made up to 31 December 2014 (33 pages) |
16 April 2015 | Full accounts made up to 31 December 2014 (33 pages) |
18 March 2015 | Appointment of Ian Michael Poynton as a director on 16 January 2015 (3 pages) |
18 March 2015 | Appointment of Ian Michael Poynton as a director on 16 January 2015 (3 pages) |
10 March 2015 | Appointment of John Mitchell Wardrop as a director on 15 January 2015 (3 pages) |
10 March 2015 | Appointment of John Mitchell Wardrop as a director on 15 January 2015 (3 pages) |
4 March 2015 | Appointment of Mr Nigel Anthony Barton as a director on 10 December 2014 (3 pages) |
4 March 2015 | Appointment of Mr Nigel Anthony Barton as a director on 10 December 2014 (3 pages) |
19 February 2015 | Termination of appointment of Barnabas John Hurst-Bannister as a director on 14 January 2015 (2 pages) |
19 February 2015 | Termination of appointment of Barnabas John Hurst-Bannister as a director on 14 January 2015 (2 pages) |
29 December 2014 | Termination of appointment of Rupert James Graham Lowe as a director on 10 December 2014 (1 page) |
29 December 2014 | Termination of appointment of Rupert James Graham Lowe as a director on 10 December 2014 (1 page) |
29 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
30 October 2014 | Director's details changed for Patrick Colm Tiernan on 12 September 2014 (3 pages) |
30 October 2014 | Director's details changed for Patrick Colm Tiernan on 12 September 2014 (3 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (32 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (32 pages) |
2 September 2014 | Appointment of Patrick Colm Tiernan as a director on 11 August 2014 (3 pages) |
2 September 2014 | Appointment of Patrick Colm Tiernan as a director on 11 August 2014 (3 pages) |
30 August 2014 | Appointment of Theo James Rickus Wilkes as a director on 19 August 2014 (3 pages) |
30 August 2014 | Appointment of Theo James Rickus Wilkes as a director on 19 August 2014 (3 pages) |
22 August 2014 | Appointment of Demian Grosset Smith as a director on 11 August 2014 (3 pages) |
22 August 2014 | Appointment of Demian Grosset Smith as a director on 11 August 2014 (3 pages) |
6 August 2014 | Termination of appointment of Zahir Petiwalla as a director on 15 July 2014 (2 pages) |
6 August 2014 | Termination of appointment of Zahir Petiwalla as a director on 15 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Stephen Andrew Clarke as a director on 25 June 2014 (2 pages) |
21 July 2014 | Termination of appointment of Stephen Andrew Clarke as a director on 25 June 2014 (2 pages) |
8 July 2014 | Appointment of Richard John Harris as a director (3 pages) |
8 July 2014 | Appointment of Richard John Harris as a director (3 pages) |
1 July 2014 | Appointment of Siobhan Mary Hextall as a secretary (6 pages) |
1 July 2014 | Appointment of Siobhan Mary Hextall as a secretary (6 pages) |
3 June 2014 | Termination of appointment of Dermot O'donohoe as a director (2 pages) |
3 June 2014 | Termination of appointment of Timothy Harris as a director (2 pages) |
3 June 2014 | Appointment of Clare Ellis Traxler as a secretary (3 pages) |
3 June 2014 | Termination of appointment of Dermot O'donohoe as a director (2 pages) |
3 June 2014 | Termination of appointment of Timothy Harris as a director (2 pages) |
3 June 2014 | Appointment of Clare Ellis Traxler as a secretary (3 pages) |
6 May 2014 | Termination of appointment of Robert Mankiewitz as a secretary (2 pages) |
6 May 2014 | Termination of appointment of Robert Mankiewitz as a secretary (2 pages) |
20 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
21 November 2013 | Appointment of David Roy Message as a director (3 pages) |
21 November 2013 | Appointment of David Roy Message as a director (3 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (30 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (30 pages) |
12 April 2013 | Termination of appointment of Clive Tobin as a director (2 pages) |
12 April 2013 | Termination of appointment of Clive Tobin as a director (2 pages) |
21 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (11 pages) |
21 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (11 pages) |
21 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (11 pages) |
4 October 2012 | Resolutions
|
4 October 2012 | Resolutions
|
26 September 2012 | Termination of appointment of Anthony Latham as a director (2 pages) |
26 September 2012 | Termination of appointment of Anthony Latham as a director (2 pages) |
24 September 2012 | Appointment of Rupert James Graham Lowe as a director (3 pages) |
24 September 2012 | Appointment of Rupert James Graham Lowe as a director (3 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (53 pages) |
6 August 2012 | Appointment of Mr Barnabas John Hurst-Bannister as a director (3 pages) |
6 August 2012 | Appointment of Mr Barnabas John Hurst-Bannister as a director (3 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (53 pages) |
29 May 2012 | Appointment of Timothy Walter Harris as a director (3 pages) |
29 May 2012 | Appointment of Timothy Walter Harris as a director (3 pages) |
23 April 2012 | Director's details changed for Mr Dermot Joseph O'donohoe on 13 April 2012 (3 pages) |
23 April 2012 | Director's details changed for Mr Dermot Joseph O'donohoe on 13 April 2012 (3 pages) |
8 March 2012 | Termination of appointment of Ian Campbell as a director (2 pages) |
8 March 2012 | Termination of appointment of Ian Campbell as a director (2 pages) |
19 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (11 pages) |
19 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (11 pages) |
19 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (11 pages) |
7 December 2011 | Appointment of Zahir Fakhruddin Petiwalla as a director (3 pages) |
7 December 2011 | Appointment of Zahir Fakhruddin Petiwalla as a director (3 pages) |
14 November 2011 | Appointment of Timothy Fillingham as a director (3 pages) |
14 November 2011 | Appointment of Timothy Fillingham as a director (3 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (27 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (27 pages) |
21 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (17 pages) |
21 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (17 pages) |
21 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (17 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
13 April 2010 | Termination of appointment of Rahman D'argenio as a director (2 pages) |
13 April 2010 | Termination of appointment of Mark Mccomiskey as a director (2 pages) |
13 April 2010 | Termination of appointment of Mark Mccomiskey as a director (2 pages) |
13 April 2010 | Termination of appointment of Rahman D'argenio as a director (2 pages) |
31 March 2010 | Resolutions
|
31 March 2010 | Resolutions
|
16 March 2010 | Director's details changed for Ian George Campbell on 21 December 2009 (3 pages) |
16 March 2010 | Director's details changed for Ian George Campbell on 21 December 2009 (3 pages) |
5 January 2010 | Resolutions
|
5 January 2010 | Resolutions
|
23 December 2009 | Annual return made up to 6 December 2009 (20 pages) |
23 December 2009 | Annual return made up to 6 December 2009 (20 pages) |
23 December 2009 | Annual return made up to 6 December 2009 (20 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 November 2009 | Director's details changed for Dermot Joseph O'donohoe on 13 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Dermot Joseph O'donohoe on 13 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Rahman D'argenio on 1 June 2009 (1 page) |
16 November 2009 | Director's details changed for Rahman D'argenio on 1 June 2009 (1 page) |
16 November 2009 | Director's details changed for Rahman D'argenio on 1 June 2009 (1 page) |
2 October 2009 | Director appointed dermot joseph o'donohoe (4 pages) |
2 October 2009 | Director appointed dermot joseph o'donohoe (4 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (24 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (24 pages) |
13 April 2009 | Appointment terminated director david hope (1 page) |
13 April 2009 | Appointment terminated director david hope (1 page) |
9 April 2009 | Director appointed stephen andrew clarke (4 pages) |
9 April 2009 | Director appointed stephen andrew clarke (4 pages) |
6 February 2009 | Director appointed clive richard tobin (2 pages) |
6 February 2009 | Director appointed clive richard tobin (2 pages) |
5 January 2009 | Return made up to 06/12/08; full list of members (5 pages) |
5 January 2009 | Return made up to 06/12/08; full list of members (5 pages) |
2 January 2009 | Location of register of members (1 page) |
2 January 2009 | Location of register of members (1 page) |
2 January 2009 | Location of debenture register (1 page) |
2 January 2009 | Location of debenture register (1 page) |
30 September 2008 | Ad 17/06/08\usd si 150000000@1=150000000\usd ic 200000000/350000000\ (2 pages) |
30 September 2008 | Nc inc already adjusted 12/06/08 (1 page) |
30 September 2008 | Resolutions
|
30 September 2008 | Nc inc already adjusted 12/06/08 (1 page) |
30 September 2008 | Memorandum and Articles of Association (17 pages) |
30 September 2008 | Memorandum and Articles of Association (17 pages) |
30 September 2008 | Resolutions
|
30 September 2008 | Ad 17/06/08\usd si 150000000@1=150000000\usd ic 200000000/350000000\ (2 pages) |
17 September 2008 | Ad 17/06/08\usd si 150000000@1=150000000\usd ic 50000000/200000000\ (2 pages) |
17 September 2008 | Ad 17/06/08\usd si 150000000@1=150000000\usd ic 50000000/200000000\ (2 pages) |
12 September 2008 | Gbp ic 2/1\17/06/08\gbp sr 1@1=1\ (2 pages) |
12 September 2008 | Gbp ic 2/1\17/06/08\gbp sr 1@1=1\ (2 pages) |
31 July 2008 | Ad 17/06/08\usd si 50000000@1=50000000\usd ic 0/50000000\ (2 pages) |
31 July 2008 | Nc inc already adjusted 12/06/08 (18 pages) |
31 July 2008 | Resolutions
|
31 July 2008 | Resolutions
|
31 July 2008 | Nc inc already adjusted 12/06/08 (18 pages) |
31 July 2008 | Resolutions
|
31 July 2008 | Resolutions
|
31 July 2008 | Ad 17/06/08\usd si 50000000@1=50000000\usd ic 0/50000000\ (2 pages) |
3 July 2008 | Appointment terminated secretary dewey & leboeuf corporate services LIMITED (1 page) |
3 July 2008 | Secretary appointed robert werner mankiewitz (2 pages) |
3 July 2008 | Secretary appointed robert werner mankiewitz (2 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from, no 1 minster court, mincing lane, london, EC3R 7YL (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from, no 1 minster court, mincing lane, london, EC3R 7YL (1 page) |
3 July 2008 | Appointment terminated secretary dewey & leboeuf corporate services LIMITED (1 page) |
30 June 2008 | Appointment terminated director kenneth moore (1 page) |
30 June 2008 | Appointment terminated director kenneth moore (1 page) |
26 June 2008 | Memorandum and Articles of Association (17 pages) |
26 June 2008 | Resolutions
|
26 June 2008 | Director appointed anthony piers latham (3 pages) |
26 June 2008 | Memorandum and Articles of Association (17 pages) |
26 June 2008 | Resolutions
|
26 June 2008 | Director appointed anthony piers latham (3 pages) |
23 April 2008 | Director appointed david emil hope (2 pages) |
23 April 2008 | Director appointed david emil hope (2 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 March 2008 | Director appointed ian george campbell (2 pages) |
18 March 2008 | Director appointed ian george campbell (2 pages) |
31 January 2008 | Resolutions
|
31 January 2008 | Memorandum and Articles of Association (16 pages) |
31 January 2008 | Memorandum and Articles of Association (16 pages) |
31 January 2008 | Resolutions
|
22 January 2008 | Company name changed torus insurance (uk) services li mited\certificate issued on 22/01/08 (3 pages) |
22 January 2008 | Company name changed torus insurance (uk) services li mited\certificate issued on 22/01/08 (3 pages) |
13 December 2007 | Resolutions
|
13 December 2007 | Memorandum and Articles of Association (17 pages) |
13 December 2007 | Resolutions
|
13 December 2007 | Memorandum and Articles of Association (17 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | Director resigned (1 page) |
6 December 2007 | Incorporation (23 pages) |
6 December 2007 | Incorporation (23 pages) |