London
EC3A 3BP
Director Name | Mr Robert Quentin Wilson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Patrick Scott Lawlis |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 June 2022(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Secretary Name | Chubb London Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2016(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Kevin Nicholas O'Shiel |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Hays Lane London SE1 2QP |
Director Name | Mr Ranald Torquil Ian Munro |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Hays Lane London SE1 2QP |
Secretary Name | Ranald Torquil Ian Munro |
---|---|
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Cottons Centre Hays Lane London SE1 2QP |
Director Name | Simon Vincent Wood |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square 17 Crosswall London EC3N 2AD |
Director Name | Mr Brian Geoffrey Hardwick |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square 17 Crosswall London EC3N 2AD |
Secretary Name | Ms Rachael Patricia Trist |
---|---|
Status | Resigned |
Appointed | 24 September 2015(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | One America Square 17 Crosswall London EC3N 2AD |
Director Name | Mr Andrew James Kendrick |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(6 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Mark Kent Hammond |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2016(6 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Alexander Matthew Wenham Shaw |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(6 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Ashley Craig Mullins |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 August 2016(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Miriam Assumpta Connole |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2019(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Jason Warwick Keen |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2020(10 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Registered Address | 100 Leadenhall Street London EC3A 3BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
35.8m at £1 | Chubb Insurance Investment Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £64,530,000 |
Net Worth | -£4,088,000 |
Cash | £1,425,000 |
Current Liabilities | £20,806,000 |
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 | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
30 June 2010 | Delivered on: 7 July 2010 Persons entitled: Rbc Dexia Investor Services Trust and Certain Other Persons or Bodies (As Further Defined on Form MG01) Classification: Lloyd’s canadian trust deed dated 25 may 2001(the trust deed) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future assets of the company comprised in the company’s canadian trust fund constituted under and pursuant to the lloyd’s canadian trust deed full particulars of which assets are set out in clause 3 of and schedule 2 to the lloyd’s canadian trust deed. See image for full details. Outstanding |
---|---|
30 June 2010 | Delivered on: 7 July 2010 Persons entitled: Lloyd’S, and Certain Other Persons or Bodies (As Further Defined on Form MG01) Classification: Amendment and restatement lloyd’s american instrument 1995 (general business of corporate members) (the 1995 american instrument (corporate members)) dated 31 july 1995 & amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 sep Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the present and future assets of the company comprised in the company’s dollar trust fund constituted under and pursuant to the 1995 american instrument (corporate member) full particulars of which assets are set out in clause 3 of and schedule 2 to the 1995 american instrument (corporate members). See image for full details. Outstanding |
30 June 2010 | Delivered on: 7 July 2010 Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form MG01) Classification: Lloyd’s asia (singapore policies) instrument 2002 (general business of all underwriting members) (the singapore policies instrument) dated 13 february 2002 Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future assets of the company comprised in the company’s singapore policies trust fund constituted under and pursuant to the singapore policies instrument, for particulars of which assets are set out in clause 3 of and schedule to 2 the singapore policies instrument see image for full details. Outstanding |
30 June 2010 | Delivered on: 7 July 2010 Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form MG01) Classification: Lloyd’s asia (offshore policies) instrument 2002 (general business of all underwriting members) (the offshore policies instrument) dated 13 february 2002 Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future assets of the company comprised in the company’s offshore policies trust fund constituted. Under and pursuant to the offshore policies instrument, full particulars of which assets are set out in clause 3 of and schedule to 2 the offshore policies instrument see image for full details. Outstanding |
30 June 2010 | Delivered on: 7 July 2010 Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Further Defined on Form MG01) Classification: Lloyd’s american trust deed dated 24 march 2009 (the trust deed) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (I) all premiums and other moneys payable during the trust term to or for the account of the company in connection with the american business; (ii) all other assets from time to time transferred to the american trustee to be held by it as part of american trust fund; (iii) all investments and monies for the time being representing (I) and (ii) above or (iv) below; and (iv) all income arising from (I) to (iii) above. See image for full details. Outstanding |
30 June 2010 | Delivered on: 7 July 2010 Persons entitled: Lloyd’S, the Regulating Trustee and Certain Other Persons or Bodies (As Further Defined on Form MG01) Classification: Lloyd’s premium trust deed (general business) (the trust deed) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future assets of the company comprised in the trust fund constituted under and pursuant to the trust deed full particulars of which assets are set out in clause 2 of and schedule 2 to the trust deed see image for full details. Outstanding |
30 June 2010 | Delivered on: 7 July 2010 Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form MG01) Classification: Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's (the society) and the company (the agreement) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Subject to any charge over, and assignment by the company of, the future profits of its underwriting business at lloyd's contained in any trust deed or other instrument to which the company is, or becomes, a party pursuant to the requirements of the council relating to the provision of funds at lloyd's:- (a) the company's right, title, interest and expectancy in and to the trust funds held at any time under any premiums trust deed to which it is a party, (b) the amounts received, at any time after a failure by a connected company to discharge a lloyd's obligation, by the company out of the premiums trust fund. Outstanding |
1 June 2010 | Delivered on: 12 June 2010 Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01) Classification: Deposit trust deed (third party deposit) (gen) (10) (the trust deed) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. See image for full details. Outstanding |
6 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
---|---|
3 December 2020 | Appointment of Denis Timothy Whelan as a director on 30 November 2020 (2 pages) |
2 December 2020 | Termination of appointment of Ashley Craig Mullins as a director on 30 November 2020 (1 page) |
17 June 2020 | Confirmation statement made on 5 June 2020 with updates (5 pages) |
17 June 2020 | Appointment of Jason Warwick Keen as a director on 5 June 2020 (2 pages) |
29 November 2019 | Statement by Directors (1 page) |
29 November 2019 | Solvency Statement dated 18/11/19 (1 page) |
29 November 2019 | Statement of capital on 29 November 2019
|
29 November 2019 | Resolutions
|
18 November 2019 | Termination of appointment of Alexander Matthew Wenham Shaw as a director on 14 November 2019 (1 page) |
16 September 2019 | Full accounts made up to 31 December 2018 (33 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
13 April 2019 | Appointment of Miriam Assumpta Connole as a director on 1 April 2019 (2 pages) |
12 April 2019 | Termination of appointment of Mark Kent Hammond as a director on 1 April 2019 (1 page) |
10 October 2018 | Termination of appointment of Andrew James Kendrick as a director on 1 October 2018 (1 page) |
6 September 2018 | Full accounts made up to 31 December 2017 (33 pages) |
4 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
20 February 2018 | Register(s) moved to registered office address 100 Leadenhall Street London EC3A 3BP (1 page) |
1 February 2018 | Registered office address changed from One America Square 17 Crosswall London EC3N 2AD to 100 Leadenhall Street London EC3A 3BP on 1 February 2018 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (8 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (8 pages) |
16 November 2016 | Auditor's resignation (1 page) |
16 November 2016 | Auditor's resignation (1 page) |
3 October 2016 | Termination of appointment of Rachael Patricia Trist as a secretary on 30 September 2016 (1 page) |
3 October 2016 | Appointment of Chubb London Services Limited as a secretary on 30 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Rachael Patricia Trist as a secretary on 30 September 2016 (1 page) |
3 October 2016 | Appointment of Chubb London Services Limited as a secretary on 30 September 2016 (2 pages) |
17 August 2016 | Resolutions
|
17 August 2016 | Resolutions
|
10 August 2016 | Full accounts made up to 31 December 2015 (32 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (32 pages) |
2 August 2016 | Appointment of Ashley Craig Mullins as a director on 2 August 2016 (2 pages) |
2 August 2016 | Appointment of Ashley Craig Mullins as a director on 2 August 2016 (2 pages) |
1 July 2016 | Termination of appointment of Brian Geoffrey Hardwick as a director on 29 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Simon Vincent Wood as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Brian Geoffrey Hardwick as a director on 29 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Simon Vincent Wood as a director on 30 June 2016 (1 page) |
15 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
10 June 2016 | Director's details changed for Mr Brian Geoffrey Hardwick on 27 May 2016 (2 pages) |
10 June 2016 | Director's details changed for Mr Brian Geoffrey Hardwick on 27 May 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Mark Kent Hammond on 27 May 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Mark Kent Hammond on 27 May 2016 (2 pages) |
1 June 2016 | Register(s) moved to registered inspection location 100 Leadenhall Street London EC3A 3BP (2 pages) |
1 June 2016 | Register(s) moved to registered inspection location 100 Leadenhall Street London EC3A 3BP (2 pages) |
11 May 2016 | Register inspection address has been changed from Cottons Centre Hays Lane London SE1 2QP to 100 Leadenhall Street London EC3A 3BP (1 page) |
11 May 2016 | Register inspection address has been changed from Cottons Centre Hays Lane London SE1 2QP to 100 Leadenhall Street London EC3A 3BP (1 page) |
10 May 2016 | Director's details changed for Mr Alexander Matthew Wenham Shaw on 9 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr Alexander Matthew Wenham Shaw on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr Alexander Matthew Wenham Shaw on 6 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr Alexander Matthew Wenham Shaw on 6 May 2016 (2 pages) |
11 April 2016 | Appointment of Ashley Craig Mullins as a director on 6 April 2016 (2 pages) |
2 February 2016 | Appointment of Mr Alexander Matthew Wenham Shaw as a director on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Alexander Matthew Wenham Shaw as a director on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Andrew James Kendrick as a director on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Mark Kent Hammond as a director on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Mark Kent Hammond as a director on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Andrew James Kendrick as a director on 1 February 2016 (2 pages) |
28 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
14 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
24 September 2015 | Appointment of Ms Rachael Patricia Trist as a secretary on 24 September 2015 (2 pages) |
24 September 2015 | Appointment of Ms Rachael Patricia Trist as a secretary on 24 September 2015 (2 pages) |
8 July 2015 | Statement of capital following an allotment of shares on 26 June 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 26 June 2015
|
9 June 2015 | Register(s) moved to registered office address One America Square 17 Crosswall London EC3N 2AD (1 page) |
9 June 2015 | Register(s) moved to registered office address One America Square 17 Crosswall London EC3N 2AD (1 page) |
11 May 2015 | Registered office address changed from , 106 Fenchurch Street, London, EC3M 5NB to One America Square 17 Crosswall London EC3N 2AD on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from , 106 Fenchurch Street, London, EC3M 5NB to One America Square 17 Crosswall London EC3N 2AD on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from 106 Fenchurch Street London EC3M 5NB to One America Square 17 Crosswall London EC3N 2AD on 11 May 2015 (1 page) |
13 April 2015 | Appointment of Mr Brian Geoffrey Hardwick as a director on 1 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Brian Geoffrey Hardwick as a director on 1 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Brian Geoffrey Hardwick as a director on 1 April 2015 (2 pages) |
16 March 2015 | Termination of appointment of Ranald Torquil Ian Munro as a director on 6 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Ranald Torquil Ian Munro as a secretary on 6 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Ranald Torquil Ian Munro as a director on 6 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Ranald Torquil Ian Munro as a secretary on 6 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Ranald Torquil Ian Munro as a director on 6 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Ranald Torquil Ian Munro as a secretary on 6 March 2015 (1 page) |
27 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
24 February 2015 | Second filing of SH01 previously delivered to Companies House
|
24 February 2015 | Second filing of SH01 previously delivered to Companies House
|
29 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
25 June 2014 | Statement of capital following an allotment of shares on 13 June 2014
|
25 June 2014 | Statement of capital following an allotment of shares on 13 June 2014
|
12 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders (6 pages) |
12 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders (6 pages) |
15 October 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
3 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
14 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (14 pages) |
14 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (14 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (25 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (25 pages) |
31 July 2012 | Appointment of Simon Vincent Wood as a director (3 pages) |
31 July 2012 | Appointment of Simon Vincent Wood as a director (3 pages) |
23 July 2012 | Termination of appointment of Kevin O'shiel as a director (2 pages) |
23 July 2012 | Termination of appointment of Kevin O'shiel as a director (2 pages) |
7 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (14 pages) |
7 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (14 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
27 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (14 pages) |
27 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (14 pages) |
26 January 2011 | Register(s) moved to registered inspection location (2 pages) |
26 January 2011 | Register inspection address has been changed (2 pages) |
26 January 2011 | Register(s) moved to registered inspection location (2 pages) |
26 January 2011 | Register inspection address has been changed (2 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
29 June 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
29 June 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
28 May 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
28 May 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
18 January 2010 | Incorporation (40 pages) |
18 January 2010 | Incorporation (40 pages) |