Company NameTasker Insurance Group Limited
Company StatusActive
Company Number07194832
CategoryPrivate Limited Company
Incorporation Date18 March 2010(14 years, 1 month ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Robert Charles William Organ
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2017(7 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7BB
Director NameMr Graeme Neal Lalley
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(8 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7BB
Director NameMr Edward George Fitzgerald Hannan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(11 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCoversure House, Vantage Park Washingley Road
Huntingdon
PE29 6SR
Director NameMr Alistair John David Hardie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(11 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCoversure House, Vantage Park Washingley Road
Huntingdon
PE29 6SR
Director NameMr Simon Ian Taylor
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(11 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCoversure House, Vantage Park Washingley Road
Huntingdon
PE29 6SR
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusCurrent
Appointed26 July 2022(12 years, 4 months after company formation)
Appointment Duration1 year, 9 months
Correspondence Address100 Avebury Boulevard
Milton Keynes
MK9 1FH
Director NameMr Stephen Andrew Morse
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodwater House Pynes Hill
Exeter
EX2 5WR
Director NameMr Francis Philip Harold De Zulueta
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(3 months, 4 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Director NameMr Mark Henry Storey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(1 year, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 27 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Director NameMr Paul James Tasker
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(1 year, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Secretary NameMr James Smith
StatusResigned
Appointed04 May 2011(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 17 July 2013)
RoleCompany Director
Correspondence Address3 Lloyd's Avenue
London
EC3N 3DS
Director NameMr Mark Francis Greenwood
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2015)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence Address3 Lloyds Avenue
London
EC3N 3DS
Director NameMr Stephen Lawrence
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(5 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7BB
Director NameMr Nick Seaman
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(5 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7BB
Director NameMs Grace Ianna Henderson-Londono
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(6 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 15 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sloane Street
London
SW1X 9SH
Director NameMr Jeffrey Niven Herdman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(6 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 September 2021)
RoleChairman
Country of ResidenceWales
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7BB
Director NameMr Jonathan Webber
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2019(9 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7BB
Secretary NameMs Anna Saeidi
StatusResigned
Appointed15 September 2021(11 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 July 2022)
RoleCompany Director
Correspondence AddressCoversure House, Vantage Park Washingley Road
Huntingdon
PE29 6SR
Secretary NameMichelmores Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2010(3 months, 4 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 May 2011)
Correspondence AddressWoodwater House Pynes Hill
Exeter
Devon
EX2 5WR

Contact

Websitemaestroinsurance.co.uk
Telephone0161 4407772
Telephone regionManchester

Location

Registered AddressBeaufort House
15 St Botolph Street
London
EC3A 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

114.8k at £0.1Christopher Collier
7.65%
Ordinary
914.4k at £0.1Third Alcuin Fund Lp
60.96%
Ordinary
90k at £0.1Paul James Tasker
6.00%
Ordinary C
75k at £0.1Christopher Collier
5.00%
Ordinary D
69.7k at £0.1Barry Reynolds
4.65%
Ordinary
66.1k at £0.1Paul James Tasker
4.41%
Ordinary
60k at £0.1Paul James Tasker
4.00%
Ordinary B
50k at £0.1Francis Philip Harold Dezulueta
3.33%
Ordinary B
40k at £0.1James Smith
2.67%
Ordinary C
20k at £0.1Francis De Zulueta
1.33%
Ordinary C

Financials

Year2014
Turnover£5,323,511
Net Worth-£8,824,183
Cash£2,936,734
Current Liabilities£8,978,745

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months from now)

Charges

6 June 2022Delivered on: 8 June 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
30 October 2013Delivered on: 6 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 October 2013Delivered on: 6 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 May 2013Delivered on: 22 May 2013
Persons entitled: Alcuin Gp Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

28 September 2020Director's details changed for Mr Jonathan Webber on 17 July 2020 (2 pages)
22 April 2020Confirmation statement made on 18 March 2020 with updates (7 pages)
5 February 2020Group of companies' accounts made up to 30 April 2019 (33 pages)
19 August 2019Solvency Statement dated 07/08/19 (3 pages)
19 August 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 August 2019Statement of capital on 19 August 2019
  • GBP 7.31
(7 pages)
19 August 2019Statement by Directors (3 pages)
19 August 2019Statement of capital following an allotment of shares on 6 August 2019
  • GBP 265,486.27
(9 pages)
19 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
28 May 2019Appointment of Mr Jonathan Webber as a director on 28 May 2019 (2 pages)
31 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
30 January 2019Group of companies' accounts made up to 30 April 2018 (34 pages)
14 November 2018Appointment of Mr Graeme Neal Lalley as a director on 12 November 2018 (2 pages)
16 August 2018Termination of appointment of Stephen Lawrence as a director on 31 July 2018 (1 page)
29 March 2018Confirmation statement made on 18 March 2018 with updates (12 pages)
30 January 2018Group of companies' accounts made up to 30 April 2017 (36 pages)
21 December 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 265,473.847379
(8 pages)
21 December 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 265,473.847379
(8 pages)
18 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
18 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
2 November 2017Registered office address changed from 107 Leadenhall Street London EC3A 4AF to Beaufort House 15 st Botolph Street London EC3A 7BB on 2 November 2017 (1 page)
2 November 2017Registered office address changed from 107 Leadenhall Street London EC3A 4AF to Beaufort House 15 st Botolph Street London EC3A 7BB on 2 November 2017 (1 page)
12 October 2017Appointment of Mr Robert Charles William Organ as a director on 4 October 2017 (2 pages)
12 October 2017Appointment of Mr Robert Charles William Organ as a director on 4 October 2017 (2 pages)
11 October 2017Termination of appointment of Francis Philip Harold De Zulueta as a director on 27 September 2017 (1 page)
11 October 2017Termination of appointment of Francis Philip Harold De Zulueta as a director on 27 September 2017 (1 page)
8 September 2017Termination of appointment of Paul James Tasker as a director on 31 August 2017 (1 page)
8 September 2017Termination of appointment of Paul James Tasker as a director on 31 August 2017 (1 page)
24 April 2017Statement of capital following an allotment of shares on 20 February 2017
  • GBP 230,735.5331
(17 pages)
24 April 2017Statement of capital following an allotment of shares on 20 February 2017
  • GBP 230,735.5331
(17 pages)
21 April 2017Confirmation statement made on 18 March 2017 with updates (13 pages)
21 April 2017Confirmation statement made on 18 March 2017 with updates (13 pages)
9 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
9 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
17 February 2017Appointment of Mr Jeffrey Niven Herdman as a director on 17 February 2017 (2 pages)
17 February 2017Appointment of Mr Jeffrey Niven Herdman as a director on 17 February 2017 (2 pages)
1 February 2017Group of companies' accounts made up to 30 April 2016 (33 pages)
1 February 2017Group of companies' accounts made up to 30 April 2016 (33 pages)
5 July 2016Director's details changed for Mr Ian Henderson-Londono on 10 June 2016 (2 pages)
5 July 2016Director's details changed for Mr Ian Henderson-Londono on 10 June 2016 (2 pages)
18 May 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 230,713.2101
(11 pages)
18 May 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 230,713.2101
(11 pages)
27 April 2016Appointment of Mr Ian Henderson-Londono as a director on 27 April 2016 (2 pages)
27 April 2016Appointment of Mr Ian Henderson-Londono as a director on 27 April 2016 (2 pages)
27 April 2016Termination of appointment of Mark Henry Storey as a director on 27 April 2016 (1 page)
27 April 2016Termination of appointment of Mark Henry Storey as a director on 27 April 2016 (1 page)
14 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 235,700.813
(9 pages)
14 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 235,700.813
(9 pages)
2 March 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 230,700.8
(8 pages)
2 March 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 230,700.8
(8 pages)
14 January 2016Group of companies' accounts made up to 30 April 2015 (30 pages)
14 January 2016Group of companies' accounts made up to 30 April 2015 (30 pages)
8 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(60 pages)
8 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(60 pages)
14 July 2015Appointment of Mr Nick Seaman as a director on 14 July 2015 (2 pages)
14 July 2015Appointment of Mr Nick Seaman as a director on 14 July 2015 (2 pages)
13 July 2015Termination of appointment of Mark Francis Greenwood as a director on 1 May 2015 (1 page)
13 July 2015Termination of appointment of Mark Francis Greenwood as a director on 1 May 2015 (1 page)
13 July 2015Appointment of Mr Stephen Lawrence as a director on 18 May 2015 (2 pages)
13 July 2015Termination of appointment of Mark Francis Greenwood as a director on 1 May 2015 (1 page)
13 July 2015Appointment of Mr Stephen Lawrence as a director on 18 May 2015 (2 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 150,000
(7 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 150,000
(7 pages)
12 November 2014Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS United Kingdom to 107 Leadenhall Street London EC3A 4AF on 12 November 2014 (1 page)
12 November 2014Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS United Kingdom to 107 Leadenhall Street London EC3A 4AF on 12 November 2014 (1 page)
1 August 2014Group of companies' accounts made up to 30 April 2014 (26 pages)
1 August 2014Group of companies' accounts made up to 30 April 2014 (26 pages)
30 June 2014Company name changed tasker ventures LIMITED\certificate issued on 30/06/14
  • NM06 ‐
(3 pages)
30 June 2014Company name changed tasker ventures LIMITED\certificate issued on 30/06/14
  • NM06 ‐
(3 pages)
23 June 2014Change of name notice (2 pages)
23 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-10
(4 pages)
23 June 2014Change of name notice (2 pages)
23 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-10
(4 pages)
29 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 150,000
(16 pages)
29 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 150,000
(16 pages)
6 February 2014Section 519 (1 page)
6 February 2014Section 519 (1 page)
16 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
16 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
16 December 2013Change of share class name or designation (2 pages)
16 December 2013Change of share class name or designation (2 pages)
6 November 2013Registration of charge 071948320002 (34 pages)
6 November 2013Registration of charge 071948320003 (36 pages)
6 November 2013Registration of charge 071948320002 (34 pages)
6 November 2013Registration of charge 071948320003 (36 pages)
4 October 2013Termination of appointment of James Smith as a secretary (2 pages)
4 October 2013Termination of appointment of James Smith as a secretary (2 pages)
4 October 2013Appointment of Mark Greenwood as a director (3 pages)
4 October 2013Appointment of Mark Greenwood as a director (3 pages)
28 August 2013Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages)
28 August 2013Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages)
22 August 2013Group of companies' accounts made up to 31 January 2013 (23 pages)
22 August 2013Group of companies' accounts made up to 31 January 2013 (23 pages)
31 May 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 150,000.00
(8 pages)
31 May 2013Change of share class name or designation (2 pages)
31 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
31 May 2013Change of share class name or designation (2 pages)
31 May 2013Particulars of variation of rights attached to shares (2 pages)
31 May 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 150,000.00
(8 pages)
31 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
31 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
31 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
31 May 2013Particulars of variation of rights attached to shares (2 pages)
22 May 2013Registration of charge 071948320001 (26 pages)
22 May 2013Registration of charge 071948320001 (26 pages)
31 October 2012Group of companies' accounts made up to 31 January 2012 (23 pages)
31 October 2012Group of companies' accounts made up to 31 January 2012 (23 pages)
30 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
24 January 2012Current accounting period shortened from 31 March 2012 to 31 January 2012 (3 pages)
24 January 2012Current accounting period shortened from 31 March 2012 to 31 January 2012 (3 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
25 August 2011Termination of appointment of Michelmores Secretaries Limited as a secretary (1 page)
25 August 2011Termination of appointment of Michelmores Secretaries Limited as a secretary (1 page)
23 August 2011Registered office address changed from Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom on 23 August 2011 (1 page)
23 August 2011Registered office address changed from Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom on 23 August 2011 (1 page)
17 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(41 pages)
17 June 2011Sub-division of shares on 4 May 2011 (6 pages)
17 June 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 100,000.00
(7 pages)
17 June 2011Sub-division of shares on 4 May 2011 (6 pages)
17 June 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 100,000.00
(7 pages)
17 June 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 100,000.00
(7 pages)
17 June 2011Sub-division of shares on 4 May 2011 (6 pages)
17 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(41 pages)
16 June 2011Appointment of Mr James Smith as a secretary (1 page)
16 June 2011Appointment of Mr Paul James Tasker as a director (2 pages)
16 June 2011Appointment of Mr James Smith as a secretary (1 page)
16 June 2011Appointment of Mr Mark Henry Storey as a director (2 pages)
16 June 2011Appointment of Mr Mark Henry Storey as a director (2 pages)
16 June 2011Appointment of Mr Paul James Tasker as a director (2 pages)
27 April 2011Company name changed alpine-tasker LIMITED\certificate issued on 27/04/11
  • RES15 ‐ Change company name resolution on 2011-04-21
(3 pages)
27 April 2011Change of name notice (2 pages)
27 April 2011Change of name notice (2 pages)
27 April 2011Company name changed alpine-tasker LIMITED\certificate issued on 27/04/11
  • RES15 ‐ Change company name resolution on 2011-04-21
(3 pages)
18 April 2011Change of name notice (2 pages)
18 April 2011Change of name notice (2 pages)
18 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-13
(2 pages)
18 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-13
(2 pages)
15 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
19 July 2010Appointment of Mr Francis Philip Harold De Zulueta as a director (2 pages)
19 July 2010Appointment of Mr Francis Philip Harold De Zulueta as a director (2 pages)
19 July 2010Termination of appointment of Stephen Morse as a director (1 page)
19 July 2010Appointment of Michelmores Secretaries Limited as a secretary (2 pages)
19 July 2010Termination of appointment of Stephen Morse as a director (1 page)
19 July 2010Appointment of Michelmores Secretaries Limited as a secretary (2 pages)
24 March 2010Change of name notice (2 pages)
24 March 2010Company name changed michco 1015 LIMITED\certificate issued on 24/03/10
  • RES15 ‐ Change company name resolution on 2010-03-22
(3 pages)
24 March 2010Company name changed michco 1015 LIMITED\certificate issued on 24/03/10
  • RES15 ‐ Change company name resolution on 2010-03-22
(3 pages)
24 March 2010Change of name notice (2 pages)
18 March 2010Incorporation (22 pages)
18 March 2010Incorporation (22 pages)