Background WavePink WaveYellow Wave

AIG EUROPE (SERVICES) LIMITED (00521852)

AIG EUROPE (SERVICES) LIMITED (00521852) is an active UK company. incorporated on 17 July 1953. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. AIG EUROPE (SERVICES) LIMITED has been registered for 72 years. Current directors include RASH, Christopher John Roland, SABO, Michal.

Company Number
00521852
Status
active
Type
ltd
Incorporated
17 July 1953
Age
72 years
Address
The Aig Building, London, EC3M 4AB
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
RASH, Christopher John Roland, SABO, Michal
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIG EUROPE (SERVICES) LIMITED

AIG EUROPE (SERVICES) LIMITED is an active company incorporated on 17 July 1953 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. AIG EUROPE (SERVICES) LIMITED was registered 72 years ago.(SIC: 65120)

Status

active

Active since 72 years ago

Company No

00521852

LTD Company

Age

72 Years

Incorporated 17 July 1953

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

CHARTIS UK SERVICES LIMITED
From: 30 November 2009To: 3 December 2012
AIG UK SERVICES LIMITED
From: 30 November 2007To: 30 November 2009
AIG EUROPE (UK) LIMITED
From: 10 April 1992To: 30 November 2007
AMERICAN INTERNATIONAL UNDERWRITERS (UK) LIMITED
From: 31 December 1981To: 10 April 1992
AMERICAN INTERNATIONAL UNDERWRITERS (LONDON) LIMITED
From: 17 July 1953To: 31 December 1981
Contact
Address

The Aig Building 58 Fenchurch Street London, EC3M 4AB,

Previous Addresses

the Chartis Building 58 Fenchurch Street London EC3M 4AB
From: 30 November 2009To: 13 December 2012
the Aig Building 58 Fenchurch Street London EC3M 4AB
From: 17 July 1953To: 30 November 2009
Timeline

32 key events • 1953 - 2025

Funding Officers Ownership
Company Founded
Jul 53
Director Joined
Nov 09
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Oct 10
Director Left
Apr 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Feb 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Nov 17
Director Joined
Jan 18
Director Left
Jun 21
Director Joined
Sept 21
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Left
Dec 24
Director Left
Jan 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

RASH, Christopher John Roland

Active
58 Fenchurch Street, LondonEC3M 4AB
Born July 1964
Director
Appointed 16 Sept 2025

SABO, Michal

Active
58 Fenchurch Street, LondonEC3M 4AB
Born May 1986
Director
Appointed 08 Jan 2024

AKISANYA, Abayomi

Resigned
58 Fenchurch Street, LondonEC3M 4AB
Secretary
Appointed 24 Jul 2025
Resigned 09 Dec 2025

GOLDING, Hilary Margaret Victoria

Resigned
58 Fenchurch Street, LondonEC3M 4AB
Secretary
Appointed 28 Jan 2010
Resigned 05 Feb 2013

HILLERY, Kate

Resigned
Cheapside, LondonEC2V 6ET
Secretary
Appointed 07 Nov 2013
Resigned 30 Jun 2016

KANE, Andrew George

Resigned
58 Fenchurch Street, LondonEC3M 4AB
Secretary
Appointed 30 Jun 2016
Resigned 29 Nov 2024

NEWBY, Christopher David Seymour

Resigned
Cheapside, LondonEC2V 6ET
Secretary
Appointed 05 Feb 2013
Resigned 07 Nov 2013

OGDEN, David

Resigned
2 Lynton Close, KnutsfordWA16 8BH
Secretary
Appointed N/A
Resigned 16 Dec 2009

BAUGH, Alexander Ross

Resigned
58 Fenchurch Street, LondonEC3M 4AB
Born April 1961
Director
Appointed 08 Dec 2007
Resigned 01 Mar 2012

BENNETT, Terence Henry

Resigned
Aig Europe Uk Ltd The Aig Building, LondonEC3M 4AB
Born July 1942
Director
Appointed 13 Jun 2000
Resigned 26 Jun 2007

BRAAKENBURG, Neil

Resigned
58 Fenchurch Street, LondonEC3M 4AB
Born September 1967
Director
Appointed 24 Oct 2014
Resigned 30 Jun 2016

CARNALL, Sonja Patricia

Resigned
58 Fenchurch Street, LondonEC3M 4AB
Born December 1976
Director
Appointed 15 Sept 2021
Resigned 17 Oct 2023

CASTLE, Stephen Victor

Resigned
21 Oval Road, CroydonCR0 6BG
Born December 1957
Director
Appointed N/A
Resigned 24 Apr 1995

CATERHAM, Jeremy Ralph

Resigned
Spring Lodge, HeathfieldTN21 0NT
Born July 1942
Director
Appointed N/A
Resigned 01 Dec 1994

CHILDS, Nigel Fitzmaurice

Resigned
Aig Europe Uk Ltd The Aig Building, LondonEC3M 4AB
Born February 1959
Director
Appointed 01 Apr 1996
Resigned 10 Jul 2008

COLRAINE, Thomas

Resigned
150 Cheapside, LondonEC2V 6ET
Born June 1958
Director
Appointed 20 Jul 2012
Resigned 24 Oct 2014

DAVIES, Richard George

Resigned
150 Cheapside, LondonEC2V 6ET
Born February 1965
Director
Appointed 20 Jul 2012
Resigned 24 Oct 2014

DAY, Roger Allan Stephen

Resigned
The Limes 4 The Glade, UckfieldTN22 1EF
Born October 1948
Director
Appointed 01 Jan 1995
Resigned 01 Jan 1996

DOHERTY, Thomas James

Resigned
Aig Europe (Uk) Limited, The Aig, LondonEC3M 4AB
Born October 1958
Director
Appointed 03 Aug 2007
Resigned 07 Aug 2008

ECKHARDT, Steven Frederick

Resigned
Aig Europe Uk Ltd The Aig Building, LondonEC3M 4AB
Born August 1954
Director
Appointed 10 Dec 1997
Resigned 13 Dec 2007

GIBLIN, Michael Henry

Resigned
Aig Europe Uk Ltd The Aig Building, LondonEC3M 4AB
Born September 1944
Director
Appointed 10 Dec 1996
Resigned 07 Aug 2008

GLASER, Daniel Scott

Resigned
Aig Europe Uk Ltd The Aig Building, LondonEC3M 4AB
Born August 1960
Director
Appointed 10 Aug 2002
Resigned 07 Dec 2007

GODWIN, Geoffrey Giles William

Resigned
58 Fenchurch Street, LondonEC3M 4AB
Born October 1973
Director
Appointed 22 Jan 2018
Resigned 18 Dec 2024

GORDON, Robert Needham

Resigned
Failte 17 Sole Oak Drive, SevenoaksTN13 1JG
Born November 1942
Director
Appointed 14 Sept 1995
Resigned 06 Jul 1998

HANDFORD, Peter James

Resigned
Fenchurch Street, LondonEC3M 4AB
Born September 1958
Director
Appointed 29 Oct 2009
Resigned 20 Jul 2012

HAWKSBY, David Stephen

Resigned
Clavis, LeatherheadKT22 0HS
Born April 1959
Director
Appointed 02 Aug 1999
Resigned 30 Apr 2003

HEALEY, David

Resigned
36 Link Lane, WallingtonSM6 9EB
Born March 1939
Director
Appointed 01 Jan 1995
Resigned 03 Dec 2003

HEAP, Michael Conrad

Resigned
58 Fenchurch Street, LondonEC3M 4AB
Born June 1969
Director
Appointed 22 Jul 2015
Resigned 11 Jun 2021

HEPHER, Michael Leslie

Resigned
Piccadilly, LondonW1J 0DW
Born January 1944
Director
Appointed 26 Jul 2010
Resigned 26 Jul 2010

HILLERY, Kate

Resigned
58 Fenchurch Street, LondonEC3M 4AB
Born November 1966
Director
Appointed 30 Jun 2016
Resigned 31 Dec 2024

HOLMAN, Jamie Richmond

Resigned
58 Fenchurch Street, LondonEC3M 4AB
Born January 1973
Director
Appointed 30 Jun 2016
Resigned 31 Oct 2017

HUNT, Laura

Resigned
58 Fenchurch Street, LondonEC3M 4AB
Born July 1984
Director
Appointed 06 Dec 2023
Resigned 16 Sept 2025

LENTON, James Alan

Resigned
150 Cheapside, LondonEC2V 6ET
Born July 1975
Director
Appointed 24 Oct 2014
Resigned 22 Jul 2015

LYLES, Kelly

Resigned
Aig Europe Uk Ltd The Aig Building, LondonEC3M 4AB
Born September 1963
Director
Appointed 04 Sept 2001
Resigned 07 Aug 2008

MALKOVSKY, Jeffrey Michael

Resigned
37 Saint Davids Drive, EghamTW20 0BA
Born April 1956
Director
Appointed 07 Feb 2000
Resigned 28 Aug 2001

Persons with significant control

1

58 Fenchurch Street, LondonEC3M 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

266

Termination Secretary Company With Name Termination Date
22 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Accounts With Accounts Type Group
7 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 July 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
14 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Accounts Amended With Accounts Type Group
3 October 2023
AAMDAAMD
Change Account Reference Date Company Current Extended
21 September 2023
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Group
20 September 2023
AAMDAAMD
Accounts With Accounts Type Group
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 December 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Full
12 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Termination Secretary Company
20 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 February 2013
AP03Appointment of Secretary
Change Sail Address Company With Old Address
20 February 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 December 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 December 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Full
28 April 2011
AAAnnual Accounts
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Move Registers To Sail Company
22 February 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
22 February 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
22 February 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
22 February 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
22 February 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
22 February 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
22 February 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
22 February 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
22 February 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
22 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
18 February 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
15 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 February 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 November 2009
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 November 2009
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Change Person Director Company
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
18 August 2009
288cChange of Particulars
Legacy
6 July 2009
288aAppointment of Director or Secretary
Resolution
11 June 2009
RESOLUTIONSResolutions
Legacy
8 June 2009
288bResignation of Director or Secretary
Memorandum Articles
1 June 2009
MEM/ARTSMEM/ARTS
Resolution
11 December 2008
RESOLUTIONSResolutions
Legacy
11 December 2008
288cChange of Particulars
Legacy
11 December 2008
288cChange of Particulars
Legacy
24 October 2008
363aAnnual Return
Legacy
23 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Resolution
21 July 2008
RESOLUTIONSResolutions
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
27 December 2007
288cChange of Particulars
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 2007
288cChange of Particulars
Legacy
20 November 2007
288cChange of Particulars
Legacy
9 October 2007
363aAnnual Return
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 September 2007
AAAnnual Accounts
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
1 November 2006
288cChange of Particulars
Legacy
12 October 2006
363aAnnual Return
Accounts With Accounts Type Group
3 October 2006
AAAnnual Accounts
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
353353
Legacy
6 December 2005
288cChange of Particulars
Legacy
14 November 2005
288cChange of Particulars
Legacy
8 November 2005
363aAnnual Return
Legacy
1 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 October 2005
AAAnnual Accounts
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288cChange of Particulars
Legacy
7 January 2005
288cChange of Particulars
Legacy
7 January 2005
288cChange of Particulars
Legacy
7 January 2005
288cChange of Particulars
Legacy
7 January 2005
288cChange of Particulars
Legacy
7 January 2005
288cChange of Particulars
Legacy
7 January 2005
288cChange of Particulars
Legacy
6 January 2005
288cChange of Particulars
Legacy
25 October 2004
363aAnnual Return
Accounts With Accounts Type Group
5 October 2004
AAAnnual Accounts
Legacy
7 April 2004
288cChange of Particulars
Legacy
14 December 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
363aAnnual Return
Accounts With Accounts Type Group
3 October 2003
AAAnnual Accounts
Legacy
28 September 2003
288cChange of Particulars
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
287Change of Registered Office
Auditors Resignation Company
13 April 2003
AUDAUD
Legacy
8 April 2003
288cChange of Particulars
Legacy
30 October 2002
363aAnnual Return
Accounts With Accounts Type Group
2 October 2002
AAAnnual Accounts
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Resolution
27 October 2001
RESOLUTIONSResolutions
Resolution
27 October 2001
RESOLUTIONSResolutions
Resolution
27 October 2001
RESOLUTIONSResolutions
Legacy
16 October 2001
363aAnnual Return
Accounts With Accounts Type Group
2 October 2001
AAAnnual Accounts
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 September 2000
AAAnnual Accounts
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288cChange of Particulars
Legacy
21 October 1999
363sAnnual Return (shuttle)
Legacy
12 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
1 October 1999
AAAnnual Accounts
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 October 1998
AAAnnual Accounts
Auditors Resignation Company
6 August 1998
AUDAUD
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
3 November 1997
363sAnnual Return (shuttle)
Legacy
29 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
3 October 1997
AAAnnual Accounts
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
288cChange of Particulars
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 October 1996
363sAnnual Return (shuttle)
Resolution
10 October 1996
RESOLUTIONSResolutions
Legacy
10 October 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
27 September 1996
AAAnnual Accounts
Legacy
17 September 1996
288288
Legacy
4 September 1996
288288
Legacy
22 August 1996
288288
Legacy
9 April 1996
288288
Legacy
19 January 1996
288288
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 October 1995
AAAnnual Accounts
Legacy
29 September 1995
288288
Legacy
10 July 1995
288288
Legacy
11 May 1995
288288
Legacy
13 February 1995
288288
Legacy
10 February 1995
288288
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Legacy
16 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Legacy
16 April 1993
288288
Legacy
21 October 1992
363b363b
Legacy
8 October 1992
288288
Accounts With Accounts Type Full
6 October 1992
AAAnnual Accounts
Legacy
13 July 1992
288288
Legacy
27 May 1992
288288
Certificate Change Of Name Company
9 April 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 1992
288288
Legacy
6 November 1991
363b363b
Accounts With Accounts Type Full
30 September 1991
AAAnnual Accounts
Legacy
18 September 1991
288288
Legacy
12 August 1991
288288
Resolution
23 November 1990
RESOLUTIONSResolutions
Legacy
23 November 1990
123Notice of Increase in Nominal Capital
Legacy
9 November 1990
363aAnnual Return
Accounts With Accounts Type Full
2 October 1990
AAAnnual Accounts
Legacy
11 September 1990
288288
Legacy
14 November 1989
363363
Accounts With Accounts Type Full
9 October 1989
AAAnnual Accounts
Legacy
1 September 1989
288288
Legacy
1 September 1989
288288
Legacy
30 November 1988
363363
Accounts With Accounts Type Full
3 November 1988
AAAnnual Accounts
Legacy
10 November 1987
363363
Accounts With Accounts Type Full
15 October 1987
AAAnnual Accounts
Legacy
29 June 1987
288288
Legacy
9 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 November 1986
363363
Accounts With Accounts Type Full
30 September 1986
AAAnnual Accounts
Legacy
30 May 1986
288288
Accounts With Made Up Date
2 October 1985
AAAnnual Accounts
Accounts With Made Up Date
30 November 1984
AAAnnual Accounts
Accounts With Made Up Date
6 October 1983
AAAnnual Accounts
Certificate Change Of Name Company
1 December 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
17 July 1953
MISCMISC
Incorporation Company
17 July 1953
NEWINCIncorporation