Company NameGlobe Underwriting Limited
DirectorsSalim Bhaiji and Marcus Meredith Huw
Company StatusActive
Company Number06917482
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 11 months ago)
Previous NameOliva Underwriting Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Salim Bhaiji
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(13 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMarcus Meredith Huw
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(13 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed10 December 2021(12 years, 6 months after company formation)
Appointment Duration2 years, 4 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Christopher Stewart Butcher
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Queensberry Place
Richmond
Surrey
TW9 1NW
Director NameMr Timothy George Cramphorn
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverview
20 Bywater Road
South Woodham Ferrers
Essex
CM3 7AJ
Director NameMr Kevin Charles Joyner
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagpies
254 Nine Ashes Road Blackmore
Ingatestone
Essex
CM4 0JZ
Secretary NameSuzie McConnell
NationalityBritish
StatusResigned
Appointed10 December 2009(6 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 28 January 2013)
RoleCompany Director
Correspondence Address65 Sebright Road
Barnet
EN5 4HP
Director NameMr Paul Raymond Bennett
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bovinger Way
Thorpe Bay
Essex
SS1 3SZ
Director NameCliff Browne
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Newtown Road
Marlow
Bucks
SL7 1LA
Director NameDaniel Edward Barton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(3 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Butts Farm
Wadhurst
East Sussex
TN5 6EX
Secretary NameMrs Fiona Hamed
NationalityBritish
StatusResigned
Appointed28 January 2013(3 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 December 2013)
RoleCompany Director
Correspondence Address34 Amelia House
11 Boulevard Drive, Beaufort Park
London
NW9 5JP
Director NameMr Gordon Frederick Newman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Leadenhall Street
London
EC3A 2EB
Secretary NameMs Anita Jane Law
StatusResigned
Appointed11 December 2013(4 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 August 2016)
RoleCompany Director
Correspondence AddressNmb House Bevis Marks
London
EC3A 7LN
Director NameMr Shaun Ian Hooper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(6 years, 4 months after company formation)
Appointment Duration6 months (resigned 30 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Leadenhall Street
London
EC3A 2EB
Director NameMr Stephen Patrick Hearn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 25 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Leadenhall Street
London
EC3A 2EB
Director NameMr Russell James Benzies
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(7 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Leadenhall Street
London
EC3A 2EB
Director NameMr Andrew David Wallin
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2016(7 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Gary Steven Corke
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Leadenhall Street
London
EC3A 2EB
Director NameMr Neil Phillip Perry
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish,Australian
StatusResigned
Appointed25 February 2019(9 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Fenchurch Street
London
EC3M 5DJ
Director NameMr Andrew Thomas Draycott
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2019(9 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 12 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Leadenhall Street
London
EC3A 2EB
Director NameMs Barbara Jane Merry
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2019(10 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Stephen John Richards
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(10 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Andrew George Stout
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2019(10 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMrs Joanne Merrick
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Fenchurch Street
London
EC3M 5DJ
Director NameMr Derek John Coles
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2022(12 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
DN4 5PL
Director NameMr Jonathan Guy Sutton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2022(12 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 November 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD

Contact

Websitewww.globe-uw.com/
Telephone020 78162652
Telephone regionLondon

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.2m at £1Cooper Gay (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£231,000
Net Worth£9,000
Cash£175,000
Current Liabilities£534,000

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 Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

15 January 2024Second filing for the appointment of Mr Marcus Meredith Huw as a director (3 pages)
16 October 2023Full accounts made up to 31 December 2022 (34 pages)
31 May 2023Confirmation statement made on 28 May 2023 with updates (5 pages)
13 February 2023Statement of capital following an allotment of shares on 10 February 2023
  • GBP 22,968,635
(3 pages)
9 January 2023Accounts for a small company made up to 31 December 2021 (27 pages)
22 November 2022Appointment of Mr Salim Bhaiji as a director on 21 November 2022 (2 pages)
22 November 2022Termination of appointment of Derek John Coles as a director on 22 November 2022 (1 page)
22 November 2022Appointment of Mr Marcus Huw Meredith as a director on 21 November 2022 (2 pages)
22 November 2022Termination of appointment of Jonathan Guy Sutton as a director on 22 November 2022 (1 page)
22 November 2022Appointment of Mr Marcus Huw Meredith as a director on 21 November 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 15/01/2024.
(3 pages)
11 November 2022Statement of capital following an allotment of shares on 8 November 2022
  • GBP 9,968,635
(3 pages)
11 October 2022Notification of Geo Specialty Group Holdings Limited as a person with significant control on 20 September 2022 (2 pages)
11 October 2022Cessation of Ed Broking Holdings Llp as a person with significant control on 20 September 2022 (1 page)
9 June 2022Confirmation statement made on 28 May 2022 with updates (5 pages)
18 May 2022Termination of appointment of Andrew George Stout as a director on 17 May 2022 (1 page)
18 May 2022Termination of appointment of Stephen John Richards as a director on 17 May 2022 (1 page)
18 May 2022Appointment of Mr Jonathan Guy Sutton as a director on 11 May 2022 (2 pages)
18 May 2022Appointment of Mr Derek John Coles as a director on 11 May 2022 (2 pages)
18 May 2022Termination of appointment of Andrew David Wallin as a director on 17 May 2022 (1 page)
29 April 2022Statement of capital following an allotment of shares on 27 April 2022
  • GBP 8,968,635
(3 pages)
27 April 2022Termination of appointment of Barbara Jane Merry as a director on 31 March 2022 (1 page)
9 April 2022Memorandum and Articles of Association (20 pages)
9 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 March 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 8,368,635
(3 pages)
2 January 2022Accounts for a small company made up to 31 December 2020 (27 pages)
10 December 2021Appointment of Ardonagh Corporate Secretary Limited as a secretary on 10 December 2021 (2 pages)
10 December 2021Registered office address changed from 130 Fenchurch Street London EC3M 5DJ England to 2 Minster Court Mincing Lane London EC3R 7PD on 10 December 2021 (1 page)
19 November 2021Termination of appointment of Neil Phillip Perry as a director on 31 October 2021 (1 page)
14 June 2021Confirmation statement made on 28 May 2021 with updates (4 pages)
15 February 2021Termination of appointment of Joanne Merrick as a director on 12 February 2021 (1 page)
13 January 2021Accounts for a small company made up to 31 December 2019 (25 pages)
14 December 2020Appointment of Mr Neil Phillip Perry as a director on 25 February 2019 (2 pages)
27 November 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 8,200,000
(3 pages)
28 September 2020Registered office address changed from 52 Leadenhall Street London EC3A 2EB to 130 Fenchurch Street London EC3M 5DJ on 28 September 2020 (1 page)
3 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
12 December 2019Appointment of Mrs Barbara Jane Merry as a director on 22 November 2019 (2 pages)
12 December 2019Appointment of Mr Stephen John Richards as a director on 25 November 2019 (2 pages)
12 December 2019Appointment of Mr Andrew George Stout as a director on 26 November 2019 (2 pages)
12 December 2019Termination of appointment of Andrew Thomas Draycott as a director on 12 November 2019 (1 page)
12 December 2019Appointment of Ms Joanne Merrick as a director on 9 December 2019 (2 pages)
5 October 2019Accounts for a small company made up to 31 December 2018 (21 pages)
7 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
17 May 2019Appointment of Mr Andrew Thomas Draycott as a director on 17 May 2019 (2 pages)
10 May 2019Termination of appointment of Gary Steven Corke as a director on 30 April 2019 (1 page)
27 February 2019Termination of appointment of Stephen Patrick Hearn as a director on 25 February 2019 (1 page)
27 February 2019Termination of appointment of Neil Phillip Perry as a director on 25 February 2019 (1 page)
16 October 2018Accounts for a small company made up to 31 December 2017 (19 pages)
7 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
14 August 2017Full accounts made up to 31 December 2016 (18 pages)
14 August 2017Full accounts made up to 31 December 2016 (18 pages)
20 July 2017Termination of appointment of Russell James Benzies as a director on 14 July 2017 (1 page)
20 July 2017Termination of appointment of Russell James Benzies as a director on 14 July 2017 (1 page)
5 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
1 June 2017Appointment of Mr Neil Phillip Perry as a director on 3 May 2017 (2 pages)
1 June 2017Appointment of Mr Neil Phillip Perry as a director on 3 May 2017 (2 pages)
28 February 2017Appointment of Mr Gary Steven Corke as a director on 20 February 2017 (2 pages)
28 February 2017Appointment of Mr Gary Steven Corke as a director on 20 February 2017 (2 pages)
16 December 2016Appointment of Mr Andrew David Wallin as a director on 15 December 2016 (2 pages)
16 December 2016Termination of appointment of Daniel Edward Barton as a director on 15 December 2016 (1 page)
16 December 2016Termination of appointment of Daniel Edward Barton as a director on 15 December 2016 (1 page)
16 December 2016Appointment of Mr Andrew David Wallin as a director on 15 December 2016 (2 pages)
23 August 2016Termination of appointment of Anita Jane Law as a secretary on 10 August 2016 (1 page)
23 August 2016Termination of appointment of Anita Jane Law as a secretary on 10 August 2016 (1 page)
15 August 2016Termination of appointment of Kevin Charles Joyner as a director on 13 August 2016 (1 page)
15 August 2016Termination of appointment of Kevin Charles Joyner as a director on 13 August 2016 (1 page)
22 July 2016Appointment of Mr Russell James Benzies as a director on 21 July 2016 (2 pages)
22 July 2016Appointment of Mr Stephen Patrick Hearn as a director on 21 July 2016 (2 pages)
22 July 2016Appointment of Mr Russell James Benzies as a director on 21 July 2016 (2 pages)
22 July 2016Appointment of Mr Stephen Patrick Hearn as a director on 21 July 2016 (2 pages)
11 July 2016Termination of appointment of Gordon Frederick Newman as a director on 7 July 2016 (1 page)
11 July 2016Termination of appointment of Gordon Frederick Newman as a director on 7 July 2016 (1 page)
13 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2,200,000
(6 pages)
13 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2,200,000
(6 pages)
9 June 2016Full accounts made up to 31 December 2015 (18 pages)
9 June 2016Full accounts made up to 31 December 2015 (18 pages)
20 April 2016Termination of appointment of Shaun Ian Hooper as a director on 30 March 2016 (1 page)
20 April 2016Termination of appointment of Shaun Ian Hooper as a director on 30 March 2016 (1 page)
1 October 2015Appointment of Mr Shaun Ian Hooper as a director on 30 September 2015 (2 pages)
1 October 2015Appointment of Mr Shaun Ian Hooper as a director on 30 September 2015 (2 pages)
4 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2,200,000
(6 pages)
4 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2,200,000
(6 pages)
11 May 2015Full accounts made up to 31 December 2014 (17 pages)
11 May 2015Full accounts made up to 31 December 2014 (17 pages)
20 October 2014Auditor's resignation (1 page)
20 October 2014Auditor's resignation (1 page)
14 October 2014Auditor's resignation (1 page)
14 October 2014Auditor's resignation (1 page)
24 September 2014Full accounts made up to 31 December 2013 (15 pages)
24 September 2014Section 519 (1 page)
24 September 2014Full accounts made up to 31 December 2013 (15 pages)
24 September 2014Section 519 (1 page)
25 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2,200,000
(6 pages)
25 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2,200,000
(6 pages)
16 December 2013Termination of appointment of Christopher Butcher as a director (1 page)
16 December 2013Termination of appointment of Fiona Hamed as a secretary (1 page)
16 December 2013Appointment of Ms Anita Jane Law as a secretary (2 pages)
16 December 2013Appointment of Mr Gordon Frederick Newman as a director (2 pages)
16 December 2013Termination of appointment of Fiona Hamed as a secretary (1 page)
16 December 2013Appointment of Mr Gordon Frederick Newman as a director (2 pages)
16 December 2013Appointment of Ms Anita Jane Law as a secretary (2 pages)
16 December 2013Termination of appointment of Christopher Butcher as a director (1 page)
9 December 2013Secretary's details changed for Fiona Leitch on 20 July 2013 (1 page)
9 December 2013Secretary's details changed for Fiona Leitch on 20 July 2013 (1 page)
23 September 2013Full accounts made up to 31 December 2012 (16 pages)
23 September 2013Full accounts made up to 31 December 2012 (16 pages)
25 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ANNOTATION Part Admin Removed pages containting unnecessary material at the back of the articles of association were adminstratively removed on 22/05/2019
(8 pages)
24 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
21 June 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 2,200,000
(3 pages)
21 June 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 2,200,000
(3 pages)
7 February 2013Appointment of Fiona Leitch as a secretary (3 pages)
7 February 2013Appointment of Daniel Edward Barton as a director (3 pages)
7 February 2013Appointment of Daniel Edward Barton as a director (3 pages)
7 February 2013Appointment of Fiona Leitch as a secretary (3 pages)
7 February 2013Termination of appointment of Suzie Mcconnell as a secretary (2 pages)
7 February 2013Termination of appointment of Suzie Mcconnell as a secretary (2 pages)
3 July 2012Secretary's details changed for Suzie Mcconnell on 15 June 2012 (3 pages)
3 July 2012Full accounts made up to 31 December 2011 (16 pages)
3 July 2012Full accounts made up to 31 December 2011 (16 pages)
3 July 2012Secretary's details changed for Suzie Mcconnell on 15 June 2012 (3 pages)
21 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
20 February 2012Change of name with request to seek comments from relevant body (2 pages)
20 February 2012Company name changed oliva underwriting management LIMITED\certificate issued on 20/02/12
  • RES15 ‐ Change company name resolution on 2012-02-15
(2 pages)
20 February 2012Change of name notice (2 pages)
20 February 2012Change of name with request to seek comments from relevant body (2 pages)
20 February 2012Change of name notice (2 pages)
20 February 2012Company name changed oliva underwriting management LIMITED\certificate issued on 20/02/12
  • RES15 ‐ Change company name resolution on 2012-02-15
(2 pages)
16 February 2012Termination of appointment of Cliff Browne as a director (1 page)
16 February 2012Termination of appointment of Paul Bennett as a director (1 page)
16 February 2012Termination of appointment of Paul Bennett as a director (1 page)
16 February 2012Termination of appointment of Cliff Browne as a director (1 page)
15 September 2011Full accounts made up to 31 December 2010 (15 pages)
15 September 2011Full accounts made up to 31 December 2010 (15 pages)
20 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
8 December 2010Appointment of Cliff Browne as a director (3 pages)
8 December 2010Appointment of Cliff Browne as a director (3 pages)
8 December 2010Appointment of Paul Bennett as a director (3 pages)
8 December 2010Appointment of Paul Bennett as a director (3 pages)
9 July 2010Full accounts made up to 31 December 2009 (16 pages)
9 July 2010Full accounts made up to 31 December 2009 (16 pages)
18 June 2010Termination of appointment of Timothy Cramphorn as a director (2 pages)
18 June 2010Termination of appointment of Timothy Cramphorn as a director (2 pages)
8 June 2010Director's details changed for Mr Timothy George Cramphorn on 28 May 2010 (2 pages)
8 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mr Timothy George Cramphorn on 28 May 2010 (2 pages)
8 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
7 January 2010Appointment of Suzie Mcconnell as a secretary (3 pages)
7 January 2010Appointment of Suzie Mcconnell as a secretary (3 pages)
7 January 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
7 January 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
19 June 2009Director appointed timothy george cramphorn logged form (3 pages)
19 June 2009Director appointed timothy george cramphorn logged form (3 pages)
28 May 2009Incorporation (19 pages)
28 May 2009Incorporation (19 pages)