London
EC3M 5BS
Director Name | Wayne Charles Schonland |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 November 2015(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Vice President And Chief Tax Officer |
Country of Residence | United States |
Correspondence Address | 40 Lime Street London EC3M 5BS |
Director Name | Vincent Raymond Hugues Vandendael |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 08 August 2019(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Lime Street London EC3M 5BS |
Secretary Name | Mr Alastair George Clark McKay |
---|---|
Status | Current |
Appointed | 04 March 2021(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 40 Lime Street London EC3M 5BS |
Director Name | John Collins Graham |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7321 Flagstaff Road Boulder Colorado 80303 |
Director Name | Mr Mark Cicirelli |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 440 West End Avenue, 6a New York Ny 10024 United States |
Director Name | Stephen Wood Dizard |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 146 West 57th Street, Apt 59a New York 10019 |
Director Name | Mr Jonas Ulrik Rydell |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 December 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 November 2015) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Elliott Advisors (Uk) Limited Cleveland House, 4th 33 King Street London SW1Y 6RJ |
Director Name | Mr Derek Cochems |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 May 2011(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 November 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Daryl W. Bradley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 November 2015(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 January 2018) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 40 Lime Street London EC3M 5BS |
Director Name | Mark Stuart De Saram |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2015(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2020) |
Role | CEO |
Country of Residence | Bermuda |
Correspondence Address | 40 Lime Street London EC3M 5BS |
Director Name | Mr Andrew John Carrier |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2015(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 May 2018) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 40 Lime Street London EC3M 5BS |
Secretary Name | Sanjoy Mukherjee |
---|---|
Status | Resigned |
Appointed | 24 November 2015(5 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 February 2016) |
Role | Company Director |
Correspondence Address | Citypoint 1 Ropemaker Street London EC2Y 9AW |
Secretary Name | Ms Sylvia Semerdjian |
---|---|
Status | Resigned |
Appointed | 17 February 2016(5 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 04 March 2021) |
Role | Company Director |
Correspondence Address | 40 Lime Street London EC3M 5BS |
Director Name | Mr Michael Kerner |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2017(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2018) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 40 Lime Street London EC3M 5BS |
Director Name | Jonathan Martin Zaffino |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 May 2018(7 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 01 March 2019) |
Role | Insurance Executive |
Country of Residence | United States |
Correspondence Address | 40 Lime Street London EC3M 5BS |
Director Name | Paul John Kneafsey |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2018(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 September 2020) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 40 Lime Street London EC3M 5BS |
Director Name | Vincent Raymond Hugues Vandendael |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 March 2019(8 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 02 March 2019) |
Role | Ceo Of International Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 40 Lime Street London EC3M 5BS |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2010(same day as company formation) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Website | paraline-group.com |
---|
Registered Address | 40 Lime Street London EC3M 5BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Paraline Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,563 |
Cash | £650,954 |
Current Liabilities | £6,505,579 |
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 | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 4 weeks from now) |
10 January 2012 | Delivered on: 11 January 2012 Satisfied on: 20 December 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all rights, title and interest in and to the benefit of the relevant specified syndicate reinsurances not otherwise expressed to be charged by the debenture or by any other document under which the security is given by any person for the payment and discharge of the dollar obligations of the company and the sterling obligations of the company and the benefit of letter of credit, guarantee, deposit or security issued in respect of the performance of a reinsurer's obligations. See image for full details. Fully Satisfied |
---|---|
4 January 2011 | Delivered on: 11 January 2011 Satisfied on: 20 December 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in and to the benefit of the relevant specified syndicate reinsurances and the benefit of any letter of credit, guarantee, deposit or security in respect of the performance of a reinsurer's obligations see image for full details. Fully Satisfied |
1 January 2011 | Delivered on: 18 January 2011 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 further details. Outstanding |
1 January 2011 | Delivered on: 18 January 2011 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 1992 and prior 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. Outstanding |
1 January 2011 | Delivered on: 18 January 2011 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 for corporate members) (the 1995 american instrument (corporate members)) dated 31 july 1995 and amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 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 further details. Outstanding |
1 January 2011 | Delivered on: 18 January 2011 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, full particulars of which assets are set out in clause 3 of and schedule to 2 the singapore policies instrument. See image for further details. Outstanding |
1 January 2011 | Delivered on: 18 January 2011 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 further details. Outstanding |
1 January 2011 | Delivered on: 18 January 2011 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 further details. Outstanding |
1 January 2011 | Delivered on: 17 January 2011 Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01) Classification: Security and trust deed (letter of credit and guarantee) (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 further property added or accruing by way of further settlement, capital accretion, accumulation of income or otherwise and the property from time to time representing the same. All future profits of the underwriting business of the company at lloyd’s, subject to any prior charge contained in the premiums trust deed. See image for full details. Outstanding |
4 March 2021 | Appointment of Mr Alastair George Clark Mckay as a secretary on 4 March 2021 (2 pages) |
---|---|
4 March 2021 | Termination of appointment of Sylvia Semerdjian as a secretary on 4 March 2021 (1 page) |
29 October 2020 | Full accounts made up to 31 December 2019 (41 pages) |
26 October 2020 | Termination of appointment of Paul Kneafsey as a director on 16 September 2020 (1 page) |
10 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
1 July 2020 | Termination of appointment of Mark Stuart De Saram as a director on 30 June 2020 (1 page) |
11 December 2019 | Appointment of Vincent Vandendael as a director on 8 August 2019 (2 pages) |
4 September 2019 | Full accounts made up to 31 December 2018 (39 pages) |
20 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
29 May 2019 | Termination of appointment of Jonathan Martin Zaffino as a director on 1 March 2019 (1 page) |
10 April 2019 | Termination of appointment of Vincent Vandendael as a director on 2 March 2019 (1 page) |
11 March 2019 | Appointment of Vincent Vandendael as a director on 1 March 2019 (2 pages) |
9 January 2019 | Termination of appointment of a director (1 page) |
8 January 2019 | Termination of appointment of Michael Kerner as a director on 30 November 2018 (1 page) |
2 October 2018 | Full accounts made up to 31 December 2017 (38 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
6 June 2018 | Appointment of Paul Kneafsey as a director on 3 May 2018 (2 pages) |
15 May 2018 | Appointment of Jonathan Martin Zaffino as a director on 3 May 2018 (2 pages) |
15 May 2018 | Termination of appointment of Andrew John Carrier as a director on 4 May 2018 (1 page) |
16 April 2018 | Termination of appointment of Daryl W. Bradley as a director on 23 January 2018 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (36 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (36 pages) |
15 August 2017 | Appointment of Michael Kerner as a director on 8 May 2017 (2 pages) |
15 August 2017 | Appointment of Michael Kerner as a director on 8 May 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
11 April 2017 | Second filing of Confirmation Statement dated 08/08/2016 (5 pages) |
11 April 2017 | Second filing of Confirmation Statement dated 08/08/2016 (5 pages) |
23 March 2017 | Registered office address changed from C/O Willkie Farr & Gallagher (Uk) Llp Citypoint 1 Ropemaker Street London EC2Y 9AW to 40 Lime Street London EC3M 5BS on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from C/O Willkie Farr & Gallagher (Uk) Llp Citypoint 1 Ropemaker Street London EC2Y 9AW to 40 Lime Street London EC3M 5BS on 23 March 2017 (1 page) |
4 November 2016 | Auditor's resignation (1 page) |
4 November 2016 | Auditor's resignation (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (36 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (36 pages) |
7 October 2016 | Auditor's resignation (1 page) |
7 October 2016 | Auditor's resignation (1 page) |
20 August 2016 | Confirmation statement made on 8 August 2016 with updates
|
20 August 2016 | Confirmation statement made on 8 August 2016 with updates
|
30 June 2016 | Termination of appointment of Sanjoy Mukherjee as a secretary on 17 February 2016 (1 page) |
30 June 2016 | Termination of appointment of Sanjoy Mukherjee as a secretary on 17 February 2016 (1 page) |
30 June 2016 | Appointment of Ms. Sylvia Semerdjian as a secretary on 17 February 2016 (2 pages) |
30 June 2016 | Appointment of Ms. Sylvia Semerdjian as a secretary on 17 February 2016 (2 pages) |
6 December 2015 | Appointment of Wayne Charles Schonland as a director on 24 November 2015 (3 pages) |
6 December 2015 | Termination of appointment of Mark Cicirelli as a director on 24 November 2015 (2 pages) |
6 December 2015 | Appointment of Mark Stuart De Saram as a director on 24 November 2015 (3 pages) |
6 December 2015 | Appointment of Daryl Wayne Bradley as a director on 24 November 2015 (3 pages) |
6 December 2015 | Appointment of Sanjoy Mukherjee as a director on 24 November 2015 (3 pages) |
6 December 2015 | Appointment of Sanjoy Mukherjee as a director on 24 November 2015 (3 pages) |
6 December 2015 | Termination of appointment of Jonas Ulrik Rydell as a director on 24 November 2015 (2 pages) |
6 December 2015 | Appointment of Mr Andrew John Carrier as a director on 24 November 2015 (3 pages) |
6 December 2015 | Termination of appointment of Derek Cochems as a director on 24 November 2015 (2 pages) |
6 December 2015 | Termination of appointment of Derek Cochems as a director on 24 November 2015 (2 pages) |
6 December 2015 | Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to C/O Willkie Farr@ Gallagher (Uk) Llp Citypoint 1 Ropemaker Street London EC2Y 9AW on 6 December 2015 (2 pages) |
6 December 2015 | Termination of appointment of Clyde Secretaries Limited as a secretary on 24 November 2015 (2 pages) |
6 December 2015 | Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to C/O Willkie Farr@ Gallagher (Uk) Llp Citypoint 1 Ropemaker Street London EC2Y 9AW on 6 December 2015 (2 pages) |
6 December 2015 | Appointment of Mark Stuart De Saram as a director on 24 November 2015 (3 pages) |
6 December 2015 | Termination of appointment of Mark Cicirelli as a director on 24 November 2015 (2 pages) |
6 December 2015 | Appointment of Sanjoy Mukherjee as a secretary on 24 November 2015 (3 pages) |
6 December 2015 | Appointment of Mr Andrew John Carrier as a director on 24 November 2015 (3 pages) |
6 December 2015 | Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to C/O Willkie Farr@ Gallagher (Uk) Llp Citypoint 1 Ropemaker Street London EC2Y 9AW on 6 December 2015 (2 pages) |
6 December 2015 | Appointment of Daryl Wayne Bradley as a director on 24 November 2015 (3 pages) |
6 December 2015 | Appointment of Sanjoy Mukherjee as a secretary on 24 November 2015 (3 pages) |
6 December 2015 | Termination of appointment of Jonas Ulrik Rydell as a director on 24 November 2015 (2 pages) |
6 December 2015 | Termination of appointment of Clyde Secretaries Limited as a secretary on 24 November 2015 (2 pages) |
6 December 2015 | Appointment of Wayne Charles Schonland as a director on 24 November 2015 (3 pages) |
26 November 2015 | Change of name notice (3 pages) |
26 November 2015 | Change of name notice (3 pages) |
26 November 2015 | Company name changed icat ccm eight LIMITED\certificate issued on 26/11/15
|
26 November 2015 | Company name changed icat ccm eight LIMITED\certificate issued on 26/11/15
|
12 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
11 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
15 September 2014 | Full accounts made up to 31 December 2013 (27 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (27 pages) |
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
20 December 2013 | Satisfaction of charge 9 in full (2 pages) |
20 December 2013 | Satisfaction of charge 9 in full (2 pages) |
20 December 2013 | Satisfaction of charge 1 in full (2 pages) |
20 December 2013 | Satisfaction of charge 1 in full (2 pages) |
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
11 June 2013 | Full accounts made up to 31 December 2012 (32 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (32 pages) |
7 February 2013 | Director's details changed for Mr Mark Cicirelli on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Mr Jonas Ulrik Rydell on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Mr Jonas Ulrik Rydell on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Mr Mark Cicirelli on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Mr Jonas Ulrik Rydell on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Mr Mark Cicirelli on 7 February 2013 (2 pages) |
15 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (24 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (24 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Director's details changed for Mr Derek Cochems on 22 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr Derek Cochems on 22 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London London EC3M 1JP United Kingdom on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 51 Eastcheap London London EC3M 1JP United Kingdom on 19 August 2011 (1 page) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
7 June 2011 | Appointment of Mr Derek Cochems as a director (2 pages) |
7 June 2011 | Termination of appointment of John Collins Graham as a director (1 page) |
7 June 2011 | Termination of appointment of John Collins Graham as a director (1 page) |
7 June 2011 | Appointment of Mr Derek Cochems as a director (2 pages) |
18 January 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
18 January 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
18 January 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
18 January 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
18 January 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
18 January 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
18 January 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
18 January 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
18 January 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
18 January 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
18 January 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
18 January 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
17 January 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
17 January 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
15 December 2010 | Appointment of Mr Jonas Ulrik Rydell as a director (2 pages) |
15 December 2010 | Appointment of Mr Jonas Ulrik Rydell as a director (2 pages) |
15 December 2010 | Termination of appointment of Stephen Wood Dizard as a director (1 page) |
15 December 2010 | Termination of appointment of Stephen Wood Dizard as a director (1 page) |
8 December 2010 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
8 December 2010 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
30 September 2010 | Incorporation (34 pages) |
30 September 2010 | Incorporation (34 pages) |