Background WavePink WaveYellow Wave

AGEAS INSURANCE LIMITED (00354568)

AGEAS INSURANCE LIMITED (00354568) is an active UK company. incorporated on 1 July 1939. with registered office in Eastleigh. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. AGEAS INSURANCE LIMITED has been registered for 86 years. Current directors include COUMANS, Ben, CUYPER, Hans De, DE SMET, Bart Karel August and 7 others.

Company Number
00354568
Status
active
Type
ltd
Incorporated
1 July 1939
Age
86 years
Address
Ageas House Hampshire Corporate Park, Eastleigh, SO53 3YA
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
COUMANS, Ben, CUYPER, Hans De, DE SMET, Bart Karel August, HAYNES, Jeremy William, JACKSON, Richard David, MIDDLE, Anthony Edward, NAIDU, Nerissa, PLATT, Alison Elizabeth, PRICE, Jonathan Stewart, WAITE, Tara Jane
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGEAS INSURANCE LIMITED

AGEAS INSURANCE LIMITED is an active company incorporated on 1 July 1939 with the registered office located in Eastleigh. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. AGEAS INSURANCE LIMITED was registered 86 years ago.(SIC: 65120)

Status

active

Active since 86 years ago

Company No

00354568

LTD Company

Age

86 Years

Incorporated 1 July 1939

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

FORTIS INSURANCE LIMITED
From: 1 March 2000To: 1 October 2010
BISHOPSGATE INSURANCE LIMITED
From: 1 July 1939To: 1 March 2000
Contact
Address

Ageas House Hampshire Corporate Park Templars Way Eastleigh, SO53 3YA,

Previous Addresses

Ageas House Tollgate Eastleigh Hampshire SO53 3YA England
From: 4 October 2010To: 30 September 2013
Fortis House Tollgate Eastleigh Hampshire SO53 3YA
From: 1 July 1939To: 4 October 2010
Timeline

52 key events • 1939 - 2025

Funding Officers Ownership
Company Founded
Jun 39
Director Left
Aug 10
Director Joined
Oct 10
Director Joined
Oct 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Funding Round
Nov 13
Loan Secured
Jun 14
Director Left
Jan 15
Director Left
Oct 15
Director Joined
Dec 15
Director Left
Jan 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Dec 16
Funding Round
May 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Joined
May 19
Director Left
Jun 20
Director Left
Nov 20
Director Joined
May 21
Director Joined
May 21
Director Joined
Jul 21
Director Joined
Jun 22
Director Left
Oct 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Nov 25
2
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

MARSH, Claire Catherine

Active
Hampshire Corporate Park, EastleighSO53 3YA
Secretary
Appointed 01 Nov 2019

COUMANS, Ben

Active
Hampshire Corporate Park, EastleighSO53 3YA
Born April 1976
Director
Appointed 09 Jul 2024

CUYPER, Hans De

Active
Hampshire Corporate Park, EastleighSO53 3YA
Born February 1969
Director
Appointed 04 May 2021

DE SMET, Bart Karel August

Active
Hampshire Corporate Park, EastleighSO53 3YA
Born October 1957
Director
Appointed 04 May 2021

HAYNES, Jeremy William

Active
Hampshire Corporate Park, EastleighSO53 3YA
Born May 1966
Director
Appointed 22 Mar 2019

JACKSON, Richard David

Active
Hampshire Corporate Park, EastleighSO53 3YA
Born March 1956
Director
Appointed 15 Jul 2021

MIDDLE, Anthony Edward

Active
Hampshire Corporate Park, EastleighSO53 3YA
Born January 1970
Director
Appointed 23 Apr 2019

NAIDU, Nerissa

Active
Hampshire Corporate Park, EastleighSO53 3YA
Born February 1981
Director
Appointed 31 Mar 2023

PLATT, Alison Elizabeth

Active
Hampshire Corporate Park, EastleighSO53 3YA
Born February 1962
Director
Appointed 01 Jun 2022

PRICE, Jonathan Stewart

Active
Hampshire Corporate Park, EastleighSO53 3YA
Born October 1972
Director
Appointed 10 May 2019

WAITE, Tara Jane

Active
Hampshire Corporate Park, EastleighSO53 3YA
Born February 1975
Director
Appointed 11 Mar 2019

SMITH, Rosemary Anne

Resigned
Hampshire Corporate Park, EastleighSO53 3YA
Secretary
Appointed N/A
Resigned 01 Nov 2019

ACOTT, Kenneth John

Resigned
91 Barton Court Avenue, Barton On SeaBH25 7EX
Born July 1949
Director
Appointed N/A
Resigned 14 Apr 1996

ASTLEY, Shaun Derek

Resigned
107 Maidenhall, GloucesterGL2 8DJ
Born January 1953
Director
Appointed 14 Feb 2000
Resigned 01 Jan 2009

BALL, Gregor Frank

Resigned
Hampshire Corporate Park, EastleighSO53 3YA
Born February 1963
Director
Appointed 25 Jul 2016
Resigned 31 Mar 2023

BOISSEAU, Francois-Xavier Bernard

Resigned
Hampshire Corporate Park, EastleighSO53 3YA
Born July 1961
Director
Appointed 08 Feb 2013
Resigned 31 Dec 2018

BOIZARD, Christophe Alexandre Henri

Resigned
Hampshire Corporate Park, EastleighSO53 3YA
Born June 1959
Director
Appointed 11 Oct 2016
Resigned 04 Aug 2017

BRUCE, Catherine

Resigned
3 Woodland View, LiverpoolL23 4UH
Born November 1962
Director
Appointed 14 Feb 2000
Resigned 03 Jul 2003

CANO, Antonio

Resigned
Hampshire Corporate Park, EastleighSO53 3YA
Born June 1963
Director
Appointed 11 Oct 2016
Resigned 09 Jul 2024

CHAPLAIN, Paul

Resigned
Beech Copse, RingwoodBH24 4AU
Born January 1958
Director
Appointed 09 Apr 2002
Resigned 30 Oct 2007

CHAPLAIN, Paul

Resigned
The Ramblers, RingwoodBH24 4DL
Born January 1958
Director
Appointed 01 Jul 1996
Resigned 31 Dec 1996

CLARKE, Adam James

Resigned
Hampshire Corporate Park, EastleighSO53 3YA
Born August 1972
Director
Appointed 14 Aug 2008
Resigned 01 Jan 2016

CLIFF, Mark

Resigned
Tollgate, EastleighSO53 3YA
Born September 1961
Director
Appointed 23 Oct 2008
Resigned 31 Mar 2013

CRANSTON, Michael Harry, Dr

Resigned
24 Wilderness Heights, SouthamptonSO18 3PS
Born March 1947
Director
Appointed N/A
Resigned 30 Apr 2005

DE JONG, Casper Hendrik

Resigned
Park Arenberg 21, 3731 En De Bilt
Born August 1945
Director
Appointed 17 Mar 1993
Resigned 30 Jun 2002

DE MEY, Jozef Germain

Resigned
Hampshire Corporate Park, EastleighSO53 3YA
Born October 1943
Director
Appointed 04 Aug 2017
Resigned 22 Oct 2020

DE MEY, Jozef Germain

Resigned
Jeroom Duquesnoylaan 6, Belguim
Born October 1943
Director
Appointed N/A
Resigned 10 May 1993

DOBSON, Christopher

Resigned
Hampshire Corporate Park, EastleighSO53 3YA
Born August 1960
Director
Appointed 18 Mar 2004
Resigned 25 Jul 2016

DYSON, Fernley Keith

Resigned
Hampshire Corporate Park, EastleighSO53 3YA
Born February 1965
Director
Appointed 25 Jul 2016
Resigned 31 Dec 2018

FURSE, James Richard John

Resigned
Hampshire Corporate Park, EastleighSO53 3YA
Born July 1961
Director
Appointed 25 Jul 2016
Resigned 31 Dec 2018

GROSVENOR, Jeffrey Oliver

Resigned
Hampshire Corporate Park, EastleighSO53 3YA
Born July 1949
Director
Appointed 12 Jun 2002
Resigned 31 Dec 2014

HANCE, Julian Christopher

Resigned
Tollgate, EastleighSO53 3YA
Born October 1955
Director
Appointed 04 Feb 2009
Resigned 31 Mar 2013

HARVEY, Julian Robert Mark

Resigned
Cotswold, FelstedCM6 3EP
Born July 1957
Director
Appointed 28 Jul 2004
Resigned 30 Jul 2010

HILL, Christopher Derek

Resigned
Selhurst, Chandlers FordSO53 4PA
Born January 1956
Director
Appointed 12 May 1997
Resigned 12 Oct 2001

LEWIS, Roger Edward

Resigned
The Old Bakery, CalneSN11 9LD
Born May 1945
Director
Appointed 14 Feb 2000
Resigned 24 May 2002

Persons with significant control

1

Hampshire Corporate Park, EastleighSO53 3YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

268

Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Resolution
23 May 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Auditors Resignation Company
12 October 2021
AUDAUD
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Auditors Resignation Company
7 October 2021
AUDAUD
Accounts With Accounts Type Full
24 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2018
AAAnnual Accounts
Auditors Resignation Company
20 June 2018
AUDAUD
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Change To A Person With Significant Control
18 October 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Capital Allotment Shares
3 May 2017
SH01Allotment of Shares
Resolution
27 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Resolution
24 February 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Miscellaneous
14 August 2014
MISCMISC
Miscellaneous
13 August 2014
MISCMISC
Auditors Resignation Company
11 August 2014
AUDAUD
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Memorandum Articles
19 November 2013
MEM/ARTSMEM/ARTS
Resolution
19 November 2013
RESOLUTIONSResolutions
Capital Allotment Shares
6 November 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 October 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
1 October 2010
NM06NM06
Change Of Name Notice
1 October 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Legacy
11 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 June 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 May 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Legacy
2 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2006
AAAnnual Accounts
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
363aAnnual Return
Legacy
13 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
363sAnnual Return (shuttle)
Legacy
11 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 2004
AAAnnual Accounts
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 2003
AAAnnual Accounts
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
363sAnnual Return (shuttle)
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2002
AAAnnual Accounts
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
5 December 2000
88(2)R88(2)R
Legacy
5 December 2000
123Notice of Increase in Nominal Capital
Resolution
5 December 2000
RESOLUTIONSResolutions
Resolution
5 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
26 July 2000
AAAnnual Accounts
Legacy
26 May 2000
288cChange of Particulars
Legacy
19 April 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
88(2)R88(2)R
Resolution
14 January 2000
RESOLUTIONSResolutions
Resolution
14 January 2000
RESOLUTIONSResolutions
Legacy
14 January 2000
123Notice of Increase in Nominal Capital
Legacy
21 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 June 1999
AAAnnual Accounts
Legacy
16 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 June 1998
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Legacy
21 February 1998
403aParticulars of Charge Subject to s859A
Legacy
15 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
22 April 1997
AAAnnual Accounts
Legacy
22 April 1997
363sAnnual Return (shuttle)
Legacy
6 January 1997
288bResignation of Director or Secretary
Auditors Resignation Company
28 November 1996
AUDAUD
Legacy
12 July 1996
288288
Legacy
23 April 1996
288288
Legacy
21 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 April 1996
AAAnnual Accounts
Resolution
24 March 1996
RESOLUTIONSResolutions
Resolution
24 March 1996
RESOLUTIONSResolutions
Resolution
24 March 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
25 April 1995
AAAnnual Accounts
Legacy
23 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 October 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
12 June 1994
AAAnnual Accounts
Legacy
17 April 1994
363sAnnual Return (shuttle)
Legacy
20 August 1993
288288
Accounts With Accounts Type Full Group
8 June 1993
AAAnnual Accounts
Legacy
21 May 1993
288288
Legacy
10 May 1993
363sAnnual Return (shuttle)
Legacy
5 May 1993
395Particulars of Mortgage or Charge
Legacy
29 March 1993
288288
Legacy
10 January 1993
123Notice of Increase in Nominal Capital
Resolution
10 January 1993
RESOLUTIONSResolutions
Resolution
10 January 1993
RESOLUTIONSResolutions
Resolution
10 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
15 October 1992
AAAnnual Accounts
Legacy
29 April 1992
363b363b
Legacy
25 April 1992
288288
Legacy
13 April 1992
288288
Legacy
17 March 1992
288288
Legacy
9 January 1992
288288
Resolution
5 January 1992
RESOLUTIONSResolutions
Resolution
5 January 1992
RESOLUTIONSResolutions
Legacy
5 January 1992
123Notice of Increase in Nominal Capital
Legacy
27 November 1991
288288
Legacy
15 November 1991
287Change of Registered Office
Legacy
28 July 1991
288288
Accounts With Accounts Type Full Group
31 May 1991
AAAnnual Accounts
Legacy
2 May 1991
363aAnnual Return
Legacy
13 August 1990
288288
Legacy
21 June 1990
288288
Accounts With Accounts Type Full Group
14 May 1990
AAAnnual Accounts
Legacy
14 May 1990
363363
Legacy
16 January 1990
288288
Accounts With Accounts Type Full Group
1 June 1989
AAAnnual Accounts
Legacy
1 June 1989
363363
Legacy
24 April 1989
288288
Legacy
24 April 1989
288288
Legacy
24 April 1989
288288
Legacy
19 January 1989
288288
Legacy
27 August 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
2 June 1988
AAAnnual Accounts
Legacy
12 May 1988
363363
Accounts With Accounts Type Full Group
4 August 1987
AAAnnual Accounts
Legacy
4 August 1987
363363
Legacy
26 June 1987
288288
Legacy
13 April 1987
288288
Legacy
13 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 October 1986
REREG(U)REREG(U)
Accounts With Accounts Type Group
9 July 1986
AAAnnual Accounts
Legacy
9 July 1986
363363
Legacy
14 June 1986
288288
Accounts With Made Up Date
2 October 1985
AAAnnual Accounts
Accounts With Made Up Date
30 August 1984
AAAnnual Accounts
Accounts With Made Up Date
26 April 1984
AAAnnual Accounts
Accounts With Made Up Date
25 April 1984
AAAnnual Accounts
Certificate Change Of Name Company
22 June 1982
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
31 July 1981
AAAnnual Accounts
Miscellaneous
1 July 1939
MISCMISC
Incorporation Company
1 July 1939
NEWINCIncorporation