Background WavePink WaveYellow Wave

IQUW SYNDICATE MANAGEMENT LIMITED (00426475)

IQUW SYNDICATE MANAGEMENT LIMITED (00426475) is an active UK company. incorporated on 30 December 1946. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. IQUW SYNDICATE MANAGEMENT LIMITED has been registered for 79 years. Current directors include BILSBY, Peter Antony, BOISSEAU, Francois-Xavier Bernard, CONSTABLE, Charlotte and 7 others.

Company Number
00426475
Status
active
Type
ltd
Incorporated
30 December 1946
Age
79 years
Address
30 Fenchurch Street, London, EC3M 3BD
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BILSBY, Peter Antony, BOISSEAU, Francois-Xavier Bernard, CONSTABLE, Charlotte, FAULL, Michelle Jean, HALL, Martin, HEXTALL, Richard Anthony, HOLLAND, John Giles, MORRIS, David Ernest, THOMAS, Heather Irene, WILLMONT, Sarah Anne
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IQUW SYNDICATE MANAGEMENT LIMITED

IQUW SYNDICATE MANAGEMENT LIMITED is an active company incorporated on 30 December 1946 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. IQUW SYNDICATE MANAGEMENT LIMITED was registered 79 years ago.(SIC: 65120)

Status

active

Active since 79 years ago

Company No

00426475

LTD Company

Age

79 Years

Incorporated 30 December 1946

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 3 June 2025 (9 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

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

ERS SYNDICATE MANAGEMENT LIMITED
From: 26 March 2014To: 31 August 2021
EQUITY SYNDICATE MANAGEMENT LIMITED
From: 6 January 2006To: 26 March 2014
COX SYNDICATE MANAGEMENT LIMITED
From: 11 November 1999To: 6 January 2006
CHRISTOPHERSON HEATH LIMITED
From: 22 December 1986To: 11 November 1999
EQUITY UNDERWRITING AGENCIES LIMITED
From: 31 December 1977To: 22 December 1986
HAINAULT UNDERWRITING AGENCIES LIMITED
From: 31 December 1976To: 31 December 1977
DIAMEX LIMITED
From: 30 December 1946To: 31 December 1976
Contact
Address

30 Fenchurch Street London, EC3M 3BD,

Previous Addresses

, 21 Lombard Street, London, EC3V 9AH, England
From: 22 May 2019To: 28 November 2022
, 52 - 54 Leadenhall Street, London, EC3A 2BJ, England
From: 3 August 2015To: 22 May 2019
, Library House, New Road, Brentwood, Essex, CM14 4GD
From: 30 December 1946To: 3 August 2015
Timeline

78 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Feb 10
Director Left
Apr 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Dec 10
Director Joined
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
May 11
Director Joined
Aug 11
Director Left
Oct 11
Director Left
Mar 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Nov 13
Director Joined
Feb 14
Director Joined
May 15
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Aug 17
Director Joined
Feb 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Left
Mar 19
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Left
Mar 20
Director Joined
May 20
Director Left
Jul 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
Jun 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jan 22
Director Joined
Jun 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Jul 23
Director Left
Aug 23
Director Joined
Dec 23
Director Left
Dec 23
Loan Cleared
Jan 24
Director Joined
Feb 24
Director Left
Nov 24
Director Left
Jul 25
Director Joined
Sept 25
Director Left
Mar 26
0
Funding
77
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

SPEVACK, Tracey Jane

Active
Fenchurch Street, LondonEC3M 3BD
Secretary
Appointed 11 Feb 2026

BILSBY, Peter Antony

Active
Fenchurch Street, LondonEC3M 3BD
Born May 1969
Director
Appointed 01 Dec 2020

BOISSEAU, Francois-Xavier Bernard

Active
Fenchurch Street, LondonEC3M 3BD
Born July 1961
Director
Appointed 01 May 2020

CONSTABLE, Charlotte

Active
Fenchurch Street, LondonEC3M 3BD
Born May 1987
Director
Appointed 04 Jul 2023

FAULL, Michelle Jean

Active
Fenchurch Street, LondonEC3M 3BD
Born November 1960
Director
Appointed 02 Aug 2021

HALL, Martin

Active
Fenchurch Street, LondonEC3M 3BD
Born December 1971
Director
Appointed 13 Feb 2018

HEXTALL, Richard Anthony

Active
Fenchurch Street, LondonEC3M 3BD
Born April 1968
Director
Appointed 09 Feb 2024

HOLLAND, John Giles

Active
Fenchurch Street, LondonEC3M 3BD
Born August 1976
Director
Appointed 16 Dec 2023

MORRIS, David Ernest

Active
Fenchurch Street, LondonEC3M 3BD
Born June 1979
Director
Appointed 26 May 2022

THOMAS, Heather Irene

Active
Fenchurch Street, LondonEC3M 3BD
Born December 1952
Director
Appointed 16 Aug 2021

WILLMONT, Sarah Anne

Active
Fenchurch Street, LondonEC3M 3BD
Born May 1981
Director
Appointed 31 Jul 2025

ADAMS, James David Seton

Resigned
Leadenhall Street, LondonEC3A 2BJ
Secretary
Appointed 20 Oct 2015
Resigned 14 Jul 2017

CUGGY, Victoria Louise

Resigned
Library House, New Road, EssexCM14 4GD
Secretary
Appointed 30 Sept 2005
Resigned 01 May 2015

ELLIOTT, Mark Henry

Resigned
2 The Firs, BexleyDA5 2AX
Secretary
Appointed N/A
Resigned 31 Oct 1997

FERNANDO, Renuka Shyamalee

Resigned
Fenchurch Street, LondonEC3M 3BD
Secretary
Appointed 03 Aug 2021
Resigned 19 Jul 2024

GRIFFIN, Steven Terence Hunter

Resigned
Leadenhall Street, LondonEC3A 2BJ
Secretary
Appointed 29 Apr 2014
Resigned 30 Sept 2015

GRIFFIN, Steven Terence Hunter

Resigned
Holliwell, Burnham On CrouchCM0 8NY
Secretary
Appointed 31 Aug 2007
Resigned 03 Nov 2008

GRIFFIN, Steven Terence Hunter

Resigned
21 Burrow Road, LondonSE22 8DU
Secretary
Appointed 04 Mar 1999
Resigned 28 Apr 2000

RINGROSE, Christopher James

Resigned
Lindum Lodge, Orchard Close, Bury St EdmundsIP28 6QL
Secretary
Appointed 28 Apr 2000
Resigned 30 Sept 2005

ROSSER, Jill Rowena

Resigned
8 Belgrade Road, HamptonTW12 2AZ
Secretary
Appointed 31 Oct 1997
Resigned 03 Mar 1999

TURNER, David Charles

Resigned
Lombard Street, LondonEC3V 9AH
Secretary
Appointed 14 Jul 2017
Resigned 08 Jul 2021

ADDYMAN, Nicholas James

Resigned
Lombard Street, LondonEC3V 9AH
Born January 1967
Director
Appointed 19 Apr 2013
Resigned 31 Jul 2021

BACON, Mark Haviland

Resigned
Leadenhall Street, LondonEC3A 2BJ
Born March 1968
Director
Appointed 11 Mar 2011
Resigned 06 Jun 2017

BARKER, Gary Sefton

Resigned
Lombard Street, LondonEC3V 9AH
Born December 1967
Director
Appointed 26 Sept 2018
Resigned 12 Jun 2019

BLANC, Amanda Jayne

Resigned
Lombard Street, LondonEC3V 9AH
Born August 1967
Director
Appointed 02 Jan 2020
Resigned 15 Jul 2020

BRADFORD, Kenneth

Resigned
Nashdom 13 Woodlands Road, SurbitonKT6 6PR
Born April 1926
Director
Appointed N/A
Resigned 31 Dec 1998

BREWSTER, Richard Mark

Resigned
The Sun House, Basted Lane, SevenoaksTN15 8PZ
Born May 1956
Director
Appointed 25 Sept 1997
Resigned 31 May 2002

BROADWATER, Ian Dwight

Resigned
Leadenhall Street, LondonEC3A 2BJ
Born December 1979
Director
Appointed 19 Apr 2013
Resigned 27 Mar 2017

BRUNJES, Henry Otto, Dr

Resigned
Leadenhall Street, LondonEC3A 2BJ
Born October 1954
Director
Appointed 19 Apr 2013
Resigned 31 Mar 2019

CHARLTON, Keith Joseph

Resigned
3 Maytrees, HarlowCM17 0PP
Born September 1956
Director
Appointed 27 Jun 2005
Resigned 30 Apr 2007

CLARKE, Harold Edward

Resigned
Flat 2 Gemini House, LondonSE1 3TQ
Born May 1951
Director
Appointed 27 Feb 2008
Resigned 31 Mar 2010

COLTHURST, Henry Nicholas

Resigned
Asserton House, SalisburySP3 4TZ
Born January 1959
Director
Appointed 10 Sept 2008
Resigned 14 Mar 2012

COLTHURST, Henry Nicholas

Resigned
Asserton House, SalisburySP3 4TZ
Born January 1959
Director
Appointed 19 Nov 1998
Resigned 31 Mar 2007

DAWSON, Michael George

Resigned
Finkley House, AndoverSP11 6AE
Born September 1961
Director
Appointed 30 Oct 1996
Resigned 30 Sept 2004

DI SILVIO, Emilio Antonio

Resigned
40 Heybridge Avenue, LondonSW16 3DX
Born June 1953
Director
Appointed 16 Dec 1999
Resigned 24 Jun 2002

Persons with significant control

1

Fenchurch Street, LondonEC3M 3BD

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

364

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 February 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
21 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 January 2024
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 January 2024
MR05Certification of Charge
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 May 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2021
AP01Appointment of Director
Change To A Person With Significant Control
13 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 October 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
31 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 June 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
18 June 2019
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
22 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Move Registers To Sail Company With New Address
14 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 March 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
30 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Appoint Person Secretary Company With Name
30 April 2014
AP03Appointment of Secretary
Certificate Change Of Name Company
26 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Change Account Reference Date Company Current Extended
23 May 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 August 2011
AP01Appointment of Director
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 February 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
26 June 2009
122122
Resolution
26 June 2009
RESOLUTIONSResolutions
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Full
24 April 2009
AAAnnual Accounts
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288cChange of Particulars
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
225Change of Accounting Reference Date
Legacy
29 May 2007
363aAnnual Return
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
363aAnnual Return
Legacy
12 June 2006
288cChange of Particulars
Legacy
7 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 May 2006
AAAnnual Accounts
Auditors Resignation Company
31 March 2006
AUDAUD
Certificate Change Of Name Company
6 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
155(6)a155(6)a
Legacy
12 September 2005
155(6)a155(6)a
Memorandum Articles
26 August 2005
MEM/ARTSMEM/ARTS
Resolution
26 August 2005
RESOLUTIONSResolutions
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
6 August 2005
403aParticulars of Charge Subject to s859A
Legacy
6 August 2005
403aParticulars of Charge Subject to s859A
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 June 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 2003
AAAnnual Accounts
Legacy
5 June 2003
363aAnnual Return
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
403b403b
Auditors Resignation Company
13 February 2003
AUDAUD
Legacy
30 September 2002
287Change of Registered Office
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
395Particulars of Mortgage or Charge
Legacy
29 May 2002
363aAnnual Return
Accounts With Accounts Type Full
28 May 2002
AAAnnual Accounts
Legacy
23 May 2002
395Particulars of Mortgage or Charge
Legacy
7 May 2002
395Particulars of Mortgage or Charge
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
288cChange of Particulars
Legacy
8 May 2001
363aAnnual Return
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
8 December 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288cChange of Particulars
Legacy
1 June 2000
363aAnnual Return
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 2000
AAAnnual Accounts
Legacy
9 March 2000
288cChange of Particulars
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 September 1999
288cChange of Particulars
Legacy
14 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
27 May 1999
363aAnnual Return
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
353353
Legacy
18 March 1999
325325
Legacy
18 March 1999
190190
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
287Change of Registered Office
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
123Notice of Increase in Nominal Capital
Resolution
17 November 1998
RESOLUTIONSResolutions
Resolution
17 November 1998
RESOLUTIONSResolutions
Resolution
17 November 1998
RESOLUTIONSResolutions
Resolution
17 November 1998
RESOLUTIONSResolutions
Resolution
15 October 1998
RESOLUTIONSResolutions
Resolution
15 October 1998
RESOLUTIONSResolutions
Resolution
15 October 1998
RESOLUTIONSResolutions
Resolution
15 October 1998
RESOLUTIONSResolutions
Resolution
15 October 1998
RESOLUTIONSResolutions
Resolution
15 October 1998
RESOLUTIONSResolutions
Legacy
23 September 1998
288cChange of Particulars
Legacy
24 August 1998
363aAnnual Return
Legacy
24 August 1998
190190
Legacy
24 August 1998
353353
Legacy
24 August 1998
288cChange of Particulars
Legacy
19 August 1998
88(2)R88(2)R
Legacy
11 August 1998
288bResignation of Director or Secretary
Resolution
5 August 1998
RESOLUTIONSResolutions
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
287Change of Registered Office
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
22 June 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
10 March 1998
AAAnnual Accounts
Legacy
24 November 1997
288bResignation of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
363aAnnual Return
Legacy
1 May 1997
88(3)88(3)
Legacy
18 March 1997
88(2)R88(2)R
Legacy
18 March 1997
88(2)R88(2)R
Legacy
18 March 1997
122122
Resolution
18 March 1997
RESOLUTIONSResolutions
Resolution
18 March 1997
RESOLUTIONSResolutions
Resolution
18 March 1997
RESOLUTIONSResolutions
Legacy
22 December 1996
225Change of Accounting Reference Date
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
8 August 1996
363aAnnual Return
Accounts With Accounts Type Full
31 May 1996
AAAnnual Accounts
Legacy
9 January 1996
288288
Legacy
7 September 1995
288288
Accounts With Accounts Type Full
12 July 1995
AAAnnual Accounts
Legacy
12 July 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 July 1994
363x363x
Accounts With Accounts Type Full Group
21 June 1994
AAAnnual Accounts
Legacy
30 July 1993
363x363x
Accounts With Accounts Type Full Group
14 July 1993
AAAnnual Accounts
Legacy
3 June 1993
287Change of Registered Office
Legacy
5 April 1993
288288
Legacy
24 January 1993
288288
Resolution
7 October 1992
RESOLUTIONSResolutions
Legacy
11 August 1992
363x363x
Accounts With Accounts Type Full Group
28 July 1992
AAAnnual Accounts
Legacy
23 December 1991
288288
Legacy
8 November 1991
288288
Accounts With Accounts Type Full
31 July 1991
AAAnnual Accounts
Legacy
31 July 1991
363x363x
Legacy
24 April 1991
288288
Legacy
15 April 1991
88(3)88(3)
Legacy
15 April 1991
88(2)O88(2)O
Legacy
20 March 1991
88(2)P88(2)P
Legacy
27 November 1990
288288
Resolution
17 October 1990
RESOLUTIONSResolutions
Legacy
31 July 1990
363363
Accounts With Accounts Type Full Group
26 July 1990
AAAnnual Accounts
Legacy
13 July 1990
88(2)R88(2)R
Resolution
12 July 1990
RESOLUTIONSResolutions
Resolution
12 July 1990
RESOLUTIONSResolutions
Legacy
27 October 1989
288288
Accounts With Accounts Type Full Group
27 September 1989
AAAnnual Accounts
Legacy
27 September 1989
363363
Legacy
16 February 1989
288288
Statement Of Affairs
18 January 1989
SASA
Accounts With Accounts Type Small
11 November 1988
AAAnnual Accounts
Legacy
11 November 1988
363363
Legacy
24 October 1988
288288
Accounts With Accounts Type Small
19 January 1988
AAAnnual Accounts
Legacy
11 November 1987
PUC 3PUC 3
Legacy
11 November 1987
123Notice of Increase in Nominal Capital
Resolution
11 November 1987
RESOLUTIONSResolutions
Resolution
11 November 1987
RESOLUTIONSResolutions
Legacy
9 November 1987
363363
Legacy
8 September 1987
288288
Legacy
8 September 1987
288288
Legacy
8 September 1987
288288
Legacy
8 September 1987
288288
Legacy
8 September 1987
288288
Legacy
1 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
22 December 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
25 November 1986
AAAnnual Accounts
Legacy
25 November 1986
363363
Legacy
23 August 1986
288288
Legacy
14 July 1986
288288
Legacy
9 June 1986
288288
Legacy
7 May 1986
363363
Accounts With Made Up Date
8 October 1985
AAAnnual Accounts
Accounts With Made Up Date
23 January 1985
AAAnnual Accounts
Accounts With Made Up Date
5 March 1981
AAAnnual Accounts