Company NameEverest Corporate Member Limited
Company StatusActive
Company Number07392984
CategoryPrivate Limited Company
Incorporation Date30 September 2010(13 years, 6 months ago)
Previous NameICAT Ccm Eight Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSanjoy Mukherjee
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed24 November 2015(5 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleGeneral Counsel And Chief Compliance Officer
Country of ResidenceUnited States
Correspondence Address40 Lime Street
London
EC3M 5BS
Director NameWayne Charles Schonland
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed24 November 2015(5 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleVice President And Chief Tax Officer
Country of ResidenceUnited States
Correspondence Address40 Lime Street
London
EC3M 5BS
Director NameVincent Raymond Hugues Vandendael
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBelgian
StatusCurrent
Appointed08 August 2019(8 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Lime Street
London
EC3M 5BS
Secretary NameMr Alastair George Clark McKay
StatusCurrent
Appointed04 March 2021(10 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address40 Lime Street
London
EC3M 5BS
Director NameJohn Collins Graham
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7321 Flagstaff Road
Boulder
Colorado
80303
Director NameMr Mark Cicirelli
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address440 West End Avenue, 6a
New York
Ny 10024
United States
Director NameStephen Wood Dizard
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address146 West 57th Street, Apt 59a
New York
10019
Director NameMr Jonas Ulrik Rydell
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed15 December 2010(2 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 24 November 2015)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressElliott Advisors (Uk) Limited Cleveland House, 4th
33 King Street
London
SW1Y 6RJ
Director NameMr Derek Cochems
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2011(7 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 24 November 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameDaryl W. Bradley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 2015(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 23 January 2018)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address40 Lime Street
London
EC3M 5BS
Director NameMark Stuart De Saram
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2015(5 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2020)
RoleCEO
Country of ResidenceBermuda
Correspondence Address40 Lime Street
London
EC3M 5BS
Director NameMr Andrew John Carrier
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2015(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 04 May 2018)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address40 Lime Street
London
EC3M 5BS
Secretary NameSanjoy Mukherjee
StatusResigned
Appointed24 November 2015(5 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 February 2016)
RoleCompany Director
Correspondence AddressCitypoint 1 Ropemaker Street
London
EC2Y 9AW
Secretary NameMs Sylvia Semerdjian
StatusResigned
Appointed17 February 2016(5 years, 4 months after company formation)
Appointment Duration5 years (resigned 04 March 2021)
RoleCompany Director
Correspondence Address40 Lime Street
London
EC3M 5BS
Director NameMr Michael Kerner
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2017(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address40 Lime Street
London
EC3M 5BS
Director NameJonathan Martin Zaffino
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 2018(7 years, 7 months after company formation)
Appointment Duration10 months (resigned 01 March 2019)
RoleInsurance Executive
Country of ResidenceUnited States
Correspondence Address40 Lime Street
London
EC3M 5BS
Director NamePaul John Kneafsey
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2018(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 September 2020)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address40 Lime Street
London
EC3M 5BS
Director NameVincent Raymond Hugues Vandendael
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed01 March 2019(8 years, 5 months after company formation)
Appointment Duration1 day (resigned 02 March 2019)
RoleCeo Of International Insurance
Country of ResidenceUnited Kingdom
Correspondence Address40 Lime Street
London
EC3M 5BS
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2010(same day as company formation)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Contact

Websiteparaline-group.com

Location

Registered Address40 Lime Street
London
EC3M 5BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Paraline Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,563
Cash£650,954
Current Liabilities£6,505,579

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 Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 4 weeks from now)

Charges

10 January 2012Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

4 March 2021Appointment of Mr Alastair George Clark Mckay as a secretary on 4 March 2021 (2 pages)
4 March 2021Termination of appointment of Sylvia Semerdjian as a secretary on 4 March 2021 (1 page)
29 October 2020Full accounts made up to 31 December 2019 (41 pages)
26 October 2020Termination of appointment of Paul Kneafsey as a director on 16 September 2020 (1 page)
10 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
1 July 2020Termination of appointment of Mark Stuart De Saram as a director on 30 June 2020 (1 page)
11 December 2019Appointment of Vincent Vandendael as a director on 8 August 2019 (2 pages)
4 September 2019Full accounts made up to 31 December 2018 (39 pages)
20 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
29 May 2019Termination of appointment of Jonathan Martin Zaffino as a director on 1 March 2019 (1 page)
10 April 2019Termination of appointment of Vincent Vandendael as a director on 2 March 2019 (1 page)
11 March 2019Appointment of Vincent Vandendael as a director on 1 March 2019 (2 pages)
9 January 2019Termination of appointment of a director (1 page)
8 January 2019Termination of appointment of Michael Kerner as a director on 30 November 2018 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (38 pages)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
6 June 2018Appointment of Paul Kneafsey as a director on 3 May 2018 (2 pages)
15 May 2018Appointment of Jonathan Martin Zaffino as a director on 3 May 2018 (2 pages)
15 May 2018Termination of appointment of Andrew John Carrier as a director on 4 May 2018 (1 page)
16 April 2018Termination of appointment of Daryl W. Bradley as a director on 23 January 2018 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (36 pages)
3 October 2017Full accounts made up to 31 December 2016 (36 pages)
15 August 2017Appointment of Michael Kerner as a director on 8 May 2017 (2 pages)
15 August 2017Appointment of Michael Kerner as a director on 8 May 2017 (2 pages)
15 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
11 April 2017Second filing of Confirmation Statement dated 08/08/2016 (5 pages)
11 April 2017Second filing of Confirmation Statement dated 08/08/2016 (5 pages)
23 March 2017Registered 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 2017Registered 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 2016Auditor's resignation (1 page)
4 November 2016Auditor's resignation (1 page)
11 October 2016Full accounts made up to 31 December 2015 (36 pages)
11 October 2016Full accounts made up to 31 December 2015 (36 pages)
7 October 2016Auditor's resignation (1 page)
7 October 2016Auditor's resignation (1 page)
20 August 2016Confirmation statement made on 8 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 11/04/2017.
(7 pages)
20 August 2016Confirmation statement made on 8 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 11/04/2017.
(7 pages)
30 June 2016Termination of appointment of Sanjoy Mukherjee as a secretary on 17 February 2016 (1 page)
30 June 2016Termination of appointment of Sanjoy Mukherjee as a secretary on 17 February 2016 (1 page)
30 June 2016Appointment of Ms. Sylvia Semerdjian as a secretary on 17 February 2016 (2 pages)
30 June 2016Appointment of Ms. Sylvia Semerdjian as a secretary on 17 February 2016 (2 pages)
6 December 2015Appointment of Wayne Charles Schonland as a director on 24 November 2015 (3 pages)
6 December 2015Termination of appointment of Mark Cicirelli as a director on 24 November 2015 (2 pages)
6 December 2015Appointment of Mark Stuart De Saram as a director on 24 November 2015 (3 pages)
6 December 2015Appointment of Daryl Wayne Bradley as a director on 24 November 2015 (3 pages)
6 December 2015Appointment of Sanjoy Mukherjee as a director on 24 November 2015 (3 pages)
6 December 2015Appointment of Sanjoy Mukherjee as a director on 24 November 2015 (3 pages)
6 December 2015Termination of appointment of Jonas Ulrik Rydell as a director on 24 November 2015 (2 pages)
6 December 2015Appointment of Mr Andrew John Carrier as a director on 24 November 2015 (3 pages)
6 December 2015Termination of appointment of Derek Cochems as a director on 24 November 2015 (2 pages)
6 December 2015Termination of appointment of Derek Cochems as a director on 24 November 2015 (2 pages)
6 December 2015Registered 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 2015Termination of appointment of Clyde Secretaries Limited as a secretary on 24 November 2015 (2 pages)
6 December 2015Registered 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 2015Appointment of Mark Stuart De Saram as a director on 24 November 2015 (3 pages)
6 December 2015Termination of appointment of Mark Cicirelli as a director on 24 November 2015 (2 pages)
6 December 2015Appointment of Sanjoy Mukherjee as a secretary on 24 November 2015 (3 pages)
6 December 2015Appointment of Mr Andrew John Carrier as a director on 24 November 2015 (3 pages)
6 December 2015Registered 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 2015Appointment of Daryl Wayne Bradley as a director on 24 November 2015 (3 pages)
6 December 2015Appointment of Sanjoy Mukherjee as a secretary on 24 November 2015 (3 pages)
6 December 2015Termination of appointment of Jonas Ulrik Rydell as a director on 24 November 2015 (2 pages)
6 December 2015Termination of appointment of Clyde Secretaries Limited as a secretary on 24 November 2015 (2 pages)
6 December 2015Appointment of Wayne Charles Schonland as a director on 24 November 2015 (3 pages)
26 November 2015Change of name notice (3 pages)
26 November 2015Change of name notice (3 pages)
26 November 2015Company name changed icat ccm eight LIMITED\certificate issued on 26/11/15
  • RES15 ‐ Change company name resolution on 2015-11-24
(4 pages)
26 November 2015Company name changed icat ccm eight LIMITED\certificate issued on 26/11/15
  • RES15 ‐ Change company name resolution on 2015-11-24
(4 pages)
12 October 2015Full accounts made up to 31 December 2014 (27 pages)
12 October 2015Full accounts made up to 31 December 2014 (27 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(6 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(6 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(6 pages)
15 September 2014Full accounts made up to 31 December 2013 (27 pages)
15 September 2014Full accounts made up to 31 December 2013 (27 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(6 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(6 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(6 pages)
20 December 2013Satisfaction of charge 9 in full (2 pages)
20 December 2013Satisfaction of charge 9 in full (2 pages)
20 December 2013Satisfaction of charge 1 in full (2 pages)
20 December 2013Satisfaction of charge 1 in full (2 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(6 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(6 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(6 pages)
11 June 2013Full accounts made up to 31 December 2012 (32 pages)
11 June 2013Full accounts made up to 31 December 2012 (32 pages)
7 February 2013Director's details changed for Mr Mark Cicirelli on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Mr Jonas Ulrik Rydell on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Mr Jonas Ulrik Rydell on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Mr Mark Cicirelli on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Mr Jonas Ulrik Rydell on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Mr Mark Cicirelli on 7 February 2013 (2 pages)
15 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
5 July 2012Full accounts made up to 31 December 2011 (24 pages)
5 July 2012Full accounts made up to 31 December 2011 (24 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 9 (9 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 9 (9 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
24 August 2011Director's details changed for Mr Derek Cochems on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Derek Cochems on 22 August 2011 (2 pages)
19 August 2011Registered office address changed from 51 Eastcheap London London EC3M 1JP United Kingdom on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 51 Eastcheap London London EC3M 1JP United Kingdom on 19 August 2011 (1 page)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
7 June 2011Appointment of Mr Derek Cochems as a director (2 pages)
7 June 2011Termination of appointment of John Collins Graham as a director (1 page)
7 June 2011Termination of appointment of John Collins Graham as a director (1 page)
7 June 2011Appointment of Mr Derek Cochems as a director (2 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
17 January 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
17 January 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 December 2010Appointment of Mr Jonas Ulrik Rydell as a director (2 pages)
15 December 2010Appointment of Mr Jonas Ulrik Rydell as a director (2 pages)
15 December 2010Termination of appointment of Stephen Wood Dizard as a director (1 page)
15 December 2010Termination of appointment of Stephen Wood Dizard as a director (1 page)
8 December 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
8 December 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
30 September 2010Incorporation (34 pages)
30 September 2010Incorporation (34 pages)