Background WavePink WaveYellow Wave

THE UNITED KINGDOM MUTUAL STEAM SHIP ASSURANCE ASSOCIATION LIMITED (00022215)

THE UNITED KINGDOM MUTUAL STEAM SHIP ASSURANCE ASSOCIATION LIMITED (00022215) is an active UK company. incorporated on 18 February 1886. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. THE UNITED KINGDOM MUTUAL STEAM SHIP ASSURANCE ASSOCIATION LIMITED has been registered for 140 years. Current directors include AUDAZ, Laurent Raymond, BEALE, Simon Charles Waldegrave, BUTLER, Michael John Christopher and 6 others.

Company Number
00022215
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 February 1886
Age
140 years
Address
90 Fenchurch Street, London, EC3M 4ST
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
AUDAZ, Laurent Raymond, BEALE, Simon Charles Waldegrave, BUTLER, Michael John Christopher, CHEN, Randy, DE SILVA, Nigel Christopher, GILLETT, Roger Charles, NOMIKOS, Markos, TAYLOR, Andrew John, VALKIER, Jan Marinus
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE UNITED KINGDOM MUTUAL STEAM SHIP ASSURANCE ASSOCIATION LIMITED

THE UNITED KINGDOM MUTUAL STEAM SHIP ASSURANCE ASSOCIATION LIMITED is an active company incorporated on 18 February 1886 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. THE UNITED KINGDOM MUTUAL STEAM SHIP ASSURANCE ASSOCIATION LIMITED was registered 140 years ago.(SIC: 65120)

Status

active

Active since 140 years ago

Company No

00022215

PRIVATE-LIMITED-GUARANT-NSC Company

Age

140 Years

Incorporated 18 February 1886

Size

N/A

Accounts

ARD: 20/2

Up to Date

8 months left

Last Filed

Made up to 20 February 2025 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 21 February 2024 - 20 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 20 November 2026
Period: 21 February 2025 - 20 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

THE UNITED KINGDOM MUTUAL STEAM SHIP ASSURANCE ASSOCIATION (EUROPE) LIMITED
From: 30 January 2007To: 18 February 2021
SUNDERLAND STEAMSHIP PROTECTING AND INDEMNITY ASSOCIATION
From: 18 February 1886To: 30 January 2007
Contact
Address

90 Fenchurch Street London, EC3M 4ST,

Timeline

47 key events • 1899 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Jan 10
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Oct 11
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Apr 13
Director Left
Oct 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Nov 14
Director Joined
May 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
May 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Nov 18
Director Joined
May 19
Director Left
Jul 19
Director Left
Nov 19
Director Left
Feb 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Feb 24
Director Joined
Dec 24
Director Left
Feb 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

HALPENNY, Kieran Patrick

Active
Fenchurch Street, LondonEC3M 4ST
Secretary
Appointed 28 Jan 2013

AUDAZ, Laurent Raymond

Active
Fenchurch Street, LondonEC3M 4ST
Born December 1971
Director
Appointed 04 Dec 2024

BEALE, Simon Charles Waldegrave

Active
Fenchurch Street, LondonEC3M 4ST
Born July 1961
Director
Appointed 18 Oct 2021

BUTLER, Michael John Christopher

Active
Fenchurch Street, LondonEC3M 4ST
Born April 1954
Director
Appointed 01 Dec 2021

CHEN, Randy

Active
Fenchurch Street, LondonEC3M 4ST
Born July 1973
Director
Appointed 08 May 2017

DE SILVA, Nigel Christopher

Active
Fenchurch Street, LondonEC3M 4ST
Born July 1976
Director
Appointed 12 Jun 2018

GILLETT, Roger Charles

Active
Fenchurch Street, LondonEC3M 4ST
Born July 1952
Director
Appointed 20 Feb 2013

NOMIKOS, Markos

Active
Fenchurch Street, LondonEC3M 4ST
Born October 1965
Director
Appointed 07 Nov 2022

TAYLOR, Andrew John

Active
Fenchurch Street, LondonEC3M 4ST
Born November 1970
Director
Appointed 01 Jul 2014

VALKIER, Jan Marinus

Active
Fenchurch Street, LondonEC3M 4ST
Born October 1962
Director
Appointed 18 Oct 2021

FINN, James Gerald

Resigned
12 Glaisdale Drive, SunderlandSR6 8BG
Secretary
Appointed N/A
Resigned 20 Apr 1994

JARRETT, Ian Richard

Resigned
2 Garrard Road, BansteadSM7 2ER
Secretary
Appointed 02 May 2007
Resigned 31 Dec 2009

KILLICK, Robert Douglas John

Resigned
17 Leaplish, WashingtonNE38 0RB
Secretary
Appointed N/A
Resigned 15 Jun 1994

SUNDERLAND P AND I MANAGEMENT LIMITED

Resigned
Internationl House, LondonEC3A 5BA
Corporate secretary
Appointed 15 Jun 1994
Resigned 02 May 2007

THOMAS MILLER P&I (EUROPE) LIMITED

Resigned
Fenchurch Street, LondonEC3M 4ST
Corporate secretary
Appointed 31 Dec 2009
Resigned 28 Jan 2013

ANDRE, Eric Fritz

Resigned
Fenchurch Street, LondonEC3M 4ST
Born June 1946
Director
Appointed 20 Feb 2009
Resigned 26 Oct 2014

ANGELICOUSSIS, John Anthony

Resigned
Middle Flat 93 Eaton Square, LondonSW1 9AG
Born November 1948
Director
Appointed N/A
Resigned 09 Jul 1997

AZIZAN, Amir Hamzah Bin, Mr.

Resigned
7 Greenlink Walk, RichmondTW9 4AF
Born April 1967
Director
Appointed 25 Jan 2007
Resigned 17 Oct 2011

BAPTIST, Norman William George

Resigned
51 Warren Road, LondonE11 2LX
Born March 1939
Director
Appointed 09 Jul 1997
Resigned 31 Mar 2005

BERRY, David John

Resigned
19 Hillcrest Road, PurleyCR8 2JF
Born February 1927
Director
Appointed N/A
Resigned 08 Aug 1994

CAROUSSIS, Constantine Issidoros

Resigned
Fenchurch Street, LondonEC3M 4ST
Born April 1952
Director
Appointed 07 Nov 2005
Resigned 28 Oct 2013

CLACY, Philip Brian

Resigned
Fenchurch Street, LondonEC3M 4ST
Born March 1965
Director
Appointed 30 Apr 2015
Resigned 30 Apr 2015

DECAVELE, Patrick Pascal

Resigned
16 Rue De La Glaciere, Paris75013
Born March 1950
Director
Appointed 10 Jun 2005
Resigned 20 Feb 2011

EFTHYMIOU, Nicholas Demetris

Resigned
15 Lykiou Street, Athens 10674
Born December 1946
Director
Appointed N/A
Resigned 09 Jul 1997

EVERARD, Frederick Michael

Resigned
Windy Ridge, SevenoaksTN15 0HP
Born June 1948
Director
Appointed N/A
Resigned 19 Nov 2008

FRANCO, Harley Vincent

Resigned
Fenchurch Street, LondonEC3M 4ST
Born September 1952
Director
Appointed 10 Dec 2015
Resigned 04 Jul 2019

GAST, Ottmar

Resigned
Fenchurch Street, LondonEC3M 4ST
Born April 1952
Director
Appointed 20 Feb 2013
Resigned 30 Oct 2017

GAUNT, Ian Jeremy

Resigned
61 Cadogan Square, LondonSW1X 0HZ
Born May 1951
Director
Appointed 18 May 2005
Resigned 22 Sept 2008

GOLDTHORPE, Jonathan Michael

Resigned
Fenchurch Street, LondonEC3M 4ST
Born October 1966
Director
Appointed 20 Feb 2013
Resigned 01 Jul 2014

HELMSING, John Heinrich

Resigned
Ost-West-Str 49
Born November 1941
Director
Appointed N/A
Resigned 08 Aug 1994

HIGURASHI, Yutaka

Resigned
Fenchurch Street, LondonEC3M 4ST
Born February 1963
Director
Appointed 13 May 2019
Resigned 30 Sept 2022

INGLESSIS, Nikolaos

Resigned
Fenchurch Street, LondonEC3M 4ST
Born April 1955
Director
Appointed 20 Feb 2009
Resigned 07 Nov 2023

ITKIN, Myles Robert

Resigned
Fenchurch Street, LondonEC3M 4ST
Born November 1947
Director
Appointed 20 Feb 2013
Resigned 04 Apr 2013

KAIRIS, Alexander Giannis

Resigned
4 Ilchester Place, LondonW14 8AA
Born April 1946
Director
Appointed 09 Jul 1997
Resigned 28 Jun 2000

KANELLAKIS, Christos

Resigned
17 Irodou Attikou StreetFOREIGN
Born December 1952
Director
Appointed N/A
Resigned 09 Jul 1997
Fundings
Financials
Latest Activities

Filing History

204

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
28 February 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Auditors Resignation Company
23 October 2024
AUDAUD
Accounts With Accounts Type Group
28 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2023
AAAnnual Accounts
Memorandum Articles
29 August 2023
MAMA
Resolution
29 August 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Accounts With Accounts Type Group
4 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Resolution
18 February 2021
RESOLUTIONSResolutions
Change Of Name Request Comments
18 February 2021
NM06NM06
Change Of Name Notice
4 February 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Auditors Resignation Company
12 February 2019
AUDAUD
Resolution
11 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Resolution
7 March 2018
RESOLUTIONSResolutions
Resolution
1 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Resolution
25 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name
28 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 November 2014
AR01AR01
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 November 2013
AR01AR01
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Resolution
21 February 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
22 November 2012
AR01AR01
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 November 2011
AR01AR01
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 November 2010
AR01AR01
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
14 July 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
9 December 2009
AR01AR01
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
28 March 2009
288aAppointment of Director or Secretary
Legacy
28 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
363aAnnual Return
Legacy
16 December 2008
287Change of Registered Office
Auditors Resignation Company
16 December 2008
AUDAUD
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
12 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Re Registration To Limited
30 January 2007
CERT2CERT2
Re Registration Memorandum Articles
30 January 2007
MARMAR
Legacy
30 January 2007
5151
Resolution
30 January 2007
RESOLUTIONSResolutions
Resolution
30 January 2007
RESOLUTIONSResolutions
Legacy
17 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
363sAnnual Return (shuttle)
Legacy
15 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 May 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2003
AAAnnual Accounts
Legacy
5 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2002
AAAnnual Accounts
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2000
AAAnnual Accounts
Legacy
30 November 1999
363aAnnual Return
Legacy
30 November 1999
288cChange of Particulars
Accounts With Accounts Type Full
5 August 1999
AAAnnual Accounts
Legacy
18 November 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
20 October 1998
AUDAUD
Accounts With Accounts Type Full
19 August 1998
AAAnnual Accounts
Legacy
30 July 1998
287Change of Registered Office
Legacy
5 November 1997
363sAnnual Return (shuttle)
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
7 August 1997
288bResignation of Director or Secretary
Legacy
7 August 1997
288bResignation of Director or Secretary
Legacy
7 August 1997
288bResignation of Director or Secretary
Legacy
7 August 1997
288bResignation of Director or Secretary
Legacy
7 August 1997
288bResignation of Director or Secretary
Legacy
7 August 1997
288bResignation of Director or Secretary
Legacy
7 August 1997
288bResignation of Director or Secretary
Legacy
7 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 1996
AAAnnual Accounts
Legacy
8 November 1996
363sAnnual Return (shuttle)
Legacy
31 October 1995
363sAnnual Return (shuttle)
Legacy
18 October 1995
288288
Accounts With Accounts Type Full
28 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
363sAnnual Return (shuttle)
Legacy
30 August 1994
288288
Legacy
30 August 1994
288288
Legacy
22 July 1994
288288
Legacy
9 May 1994
288288
Legacy
9 January 1994
287Change of Registered Office
Accounts With Accounts Type Full
18 November 1993
AAAnnual Accounts
Legacy
18 November 1993
363sAnnual Return (shuttle)
Memorandum Articles
18 December 1992
MEM/ARTSMEM/ARTS
Resolution
18 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 November 1992
AAAnnual Accounts
Legacy
7 November 1992
363sAnnual Return (shuttle)
Legacy
4 December 1991
363b363b
Accounts With Accounts Type Full Group
4 December 1990
AAAnnual Accounts
Legacy
4 December 1990
363363
Accounts With Accounts Type Full Group
3 January 1990
AAAnnual Accounts
Legacy
22 December 1989
363363
Accounts With Accounts Type Full
20 September 1988
AAAnnual Accounts
Legacy
20 September 1988
363363
Legacy
17 September 1987
363363
Accounts With Accounts Type Full
25 August 1987
AAAnnual Accounts
Legacy
1 July 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 July 1986
AAAnnual Accounts
Legacy
30 July 1986
363363
Memorandum Articles
18 February 1986
MAMA
Incorporation Company
1 January 1900
NEWINCIncorporation
Miscellaneous
1 January 1900
MISCMISC
Miscellaneous
18 February 1886
MISCMISC