Company NameChubb Capital Ltd
Company StatusActive
Company Number07128050
CategoryPrivate Limited Company
Incorporation Date18 January 2010(14 years, 3 months ago)

Business Activity

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

Directors

Director NameDenis Timothy Whelan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(10 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Robert Quentin Wilson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(11 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NamePatrick Scott Lawlis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2022(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Secretary NameChubb London Services Limited (Corporation)
StatusCurrent
Appointed30 September 2016(6 years, 8 months after company formation)
Appointment Duration7 years, 6 months
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Kevin Nicholas O'Shiel
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed18 January 2010(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Hays Lane
London
SE1 2QP
Director NameMr Ranald Torquil Ian Munro
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Hays Lane
London
SE1 2QP
Secretary NameRanald Torquil Ian Munro
StatusResigned
Appointed18 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressCottons Centre Hays Lane
London
SE1 2QP
Director NameSimon Vincent Wood
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(2 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2AD
Director NameMr Brian Geoffrey Hardwick
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2AD
Secretary NameMs Rachael Patricia Trist
StatusResigned
Appointed24 September 2015(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2AD
Director NameMr Andrew James Kendrick
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Mark Kent Hammond
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2016(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Alexander Matthew Wenham Shaw
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(6 years after company formation)
Appointment Duration3 years, 9 months (resigned 14 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Ashley Craig Mullins
Date of BirthApril 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed02 August 2016(6 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMiriam Assumpta Connole
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2019(9 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameJason Warwick Keen
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2020(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP

Location

Registered Address100 Leadenhall Street
London
EC3A 3BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

35.8m at £1Chubb Insurance Investment Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£64,530,000
Net Worth-£4,088,000
Cash£1,425,000
Current Liabilities£20,806,000

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 Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

30 June 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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

Filing History

6 January 2021Full accounts made up to 31 December 2019 (30 pages)
3 December 2020Appointment of Denis Timothy Whelan as a director on 30 November 2020 (2 pages)
2 December 2020Termination of appointment of Ashley Craig Mullins as a director on 30 November 2020 (1 page)
17 June 2020Confirmation statement made on 5 June 2020 with updates (5 pages)
17 June 2020Appointment of Jason Warwick Keen as a director on 5 June 2020 (2 pages)
29 November 2019Statement by Directors (1 page)
29 November 2019Solvency Statement dated 18/11/19 (1 page)
29 November 2019Statement of capital on 29 November 2019
  • GBP 2
(3 pages)
29 November 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 November 2019Termination of appointment of Alexander Matthew Wenham Shaw as a director on 14 November 2019 (1 page)
16 September 2019Full accounts made up to 31 December 2018 (33 pages)
5 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
13 April 2019Appointment of Miriam Assumpta Connole as a director on 1 April 2019 (2 pages)
12 April 2019Termination of appointment of Mark Kent Hammond as a director on 1 April 2019 (1 page)
10 October 2018Termination of appointment of Andrew James Kendrick as a director on 1 October 2018 (1 page)
6 September 2018Full accounts made up to 31 December 2017 (33 pages)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
20 February 2018Register(s) moved to registered office address 100 Leadenhall Street London EC3A 3BP (1 page)
1 February 2018Registered 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 2017Full accounts made up to 31 December 2016 (32 pages)
3 October 2017Full accounts made up to 31 December 2016 (32 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (8 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (8 pages)
16 November 2016Auditor's resignation (1 page)
16 November 2016Auditor's resignation (1 page)
3 October 2016Termination of appointment of Rachael Patricia Trist as a secretary on 30 September 2016 (1 page)
3 October 2016Appointment of Chubb London Services Limited as a secretary on 30 September 2016 (2 pages)
3 October 2016Termination of appointment of Rachael Patricia Trist as a secretary on 30 September 2016 (1 page)
3 October 2016Appointment of Chubb London Services Limited as a secretary on 30 September 2016 (2 pages)
17 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
17 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
10 August 2016Full accounts made up to 31 December 2015 (32 pages)
10 August 2016Full accounts made up to 31 December 2015 (32 pages)
2 August 2016Appointment of Ashley Craig Mullins as a director on 2 August 2016 (2 pages)
2 August 2016Appointment of Ashley Craig Mullins as a director on 2 August 2016 (2 pages)
1 July 2016Termination of appointment of Brian Geoffrey Hardwick as a director on 29 June 2016 (1 page)
1 July 2016Termination of appointment of Simon Vincent Wood as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Brian Geoffrey Hardwick as a director on 29 June 2016 (1 page)
1 July 2016Termination of appointment of Simon Vincent Wood as a director on 30 June 2016 (1 page)
15 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 37,837,209
(6 pages)
15 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 37,837,209
(6 pages)
10 June 2016Director's details changed for Mr Brian Geoffrey Hardwick on 27 May 2016 (2 pages)
10 June 2016Director's details changed for Mr Brian Geoffrey Hardwick on 27 May 2016 (2 pages)
9 June 2016Director's details changed for Mr Mark Kent Hammond on 27 May 2016 (2 pages)
9 June 2016Director's details changed for Mr Mark Kent Hammond on 27 May 2016 (2 pages)
1 June 2016Register(s) moved to registered inspection location 100 Leadenhall Street London EC3A 3BP (2 pages)
1 June 2016Register(s) moved to registered inspection location 100 Leadenhall Street London EC3A 3BP (2 pages)
11 May 2016Register inspection address has been changed from Cottons Centre Hays Lane London SE1 2QP to 100 Leadenhall Street London EC3A 3BP (1 page)
11 May 2016Register inspection address has been changed from Cottons Centre Hays Lane London SE1 2QP to 100 Leadenhall Street London EC3A 3BP (1 page)
10 May 2016Director's details changed for Mr Alexander Matthew Wenham Shaw on 9 May 2016 (2 pages)
10 May 2016Director's details changed for Mr Alexander Matthew Wenham Shaw on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Mr Alexander Matthew Wenham Shaw on 6 May 2016 (2 pages)
9 May 2016Director's details changed for Mr Alexander Matthew Wenham Shaw on 6 May 2016 (2 pages)
11 April 2016Appointment of Ashley Craig Mullins as a director on 6 April 2016 (2 pages)
2 February 2016Appointment of Mr Alexander Matthew Wenham Shaw as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mr Alexander Matthew Wenham Shaw as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mr Andrew James Kendrick as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mr Mark Kent Hammond as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mr Mark Kent Hammond as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mr Andrew James Kendrick as a director on 1 February 2016 (2 pages)
28 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 37,837,209
(4 pages)
28 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 37,837,209
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (27 pages)
14 October 2015Full accounts made up to 31 December 2014 (27 pages)
24 September 2015Appointment of Ms Rachael Patricia Trist as a secretary on 24 September 2015 (2 pages)
24 September 2015Appointment of Ms Rachael Patricia Trist as a secretary on 24 September 2015 (2 pages)
8 July 2015Statement of capital following an allotment of shares on 26 June 2015
  • GBP 37,837,209
(3 pages)
8 July 2015Statement of capital following an allotment of shares on 26 June 2015
  • GBP 37,837,209
(3 pages)
9 June 2015Register(s) moved to registered office address One America Square 17 Crosswall London EC3N 2AD (1 page)
9 June 2015Register(s) moved to registered office address One America Square 17 Crosswall London EC3N 2AD (1 page)
11 May 2015Registered 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 2015Registered 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 2015Registered 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 2015Appointment of Mr Brian Geoffrey Hardwick as a director on 1 April 2015 (2 pages)
13 April 2015Appointment of Mr Brian Geoffrey Hardwick as a director on 1 April 2015 (2 pages)
13 April 2015Appointment of Mr Brian Geoffrey Hardwick as a director on 1 April 2015 (2 pages)
16 March 2015Termination of appointment of Ranald Torquil Ian Munro as a director on 6 March 2015 (1 page)
16 March 2015Termination of appointment of Ranald Torquil Ian Munro as a secretary on 6 March 2015 (1 page)
16 March 2015Termination of appointment of Ranald Torquil Ian Munro as a director on 6 March 2015 (1 page)
16 March 2015Termination of appointment of Ranald Torquil Ian Munro as a secretary on 6 March 2015 (1 page)
16 March 2015Termination of appointment of Ranald Torquil Ian Munro as a director on 6 March 2015 (1 page)
16 March 2015Termination of appointment of Ranald Torquil Ian Munro as a secretary on 6 March 2015 (1 page)
27 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 35,837,209
(14 pages)
27 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 35,837,209
(14 pages)
24 February 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 13/06/14.
(6 pages)
24 February 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 13/06/14.
(6 pages)
29 September 2014Full accounts made up to 31 December 2013 (26 pages)
29 September 2014Full accounts made up to 31 December 2013 (26 pages)
25 June 2014Statement of capital following an allotment of shares on 13 June 2014
  • GBP 25,837,209
(4 pages)
25 June 2014Statement of capital following an allotment of shares on 13 June 2014
  • GBP 25,837,209
(4 pages)
12 February 2014Annual return made up to 18 January 2014 with a full list of shareholders (6 pages)
12 February 2014Annual return made up to 18 January 2014 with a full list of shareholders (6 pages)
15 October 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 14,837,209
(4 pages)
15 October 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 14,837,209
(4 pages)
3 October 2013Full accounts made up to 31 December 2012 (25 pages)
3 October 2013Full accounts made up to 31 December 2012 (25 pages)
14 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (14 pages)
14 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (14 pages)
14 August 2012Full accounts made up to 31 December 2011 (25 pages)
14 August 2012Full accounts made up to 31 December 2011 (25 pages)
31 July 2012Appointment of Simon Vincent Wood as a director (3 pages)
31 July 2012Appointment of Simon Vincent Wood as a director (3 pages)
23 July 2012Termination of appointment of Kevin O'shiel as a director (2 pages)
23 July 2012Termination of appointment of Kevin O'shiel as a director (2 pages)
7 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (14 pages)
7 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (14 pages)
27 September 2011Full accounts made up to 31 December 2010 (25 pages)
27 September 2011Full accounts made up to 31 December 2010 (25 pages)
27 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (14 pages)
27 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (14 pages)
26 January 2011Register(s) moved to registered inspection location (2 pages)
26 January 2011Register inspection address has been changed (2 pages)
26 January 2011Register(s) moved to registered inspection location (2 pages)
26 January 2011Register inspection address has been changed (2 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
29 June 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
29 June 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 May 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 500,000
(4 pages)
28 May 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 500,000
(4 pages)
18 January 2010Incorporation (40 pages)
18 January 2010Incorporation (40 pages)