Background WavePink WaveYellow Wave

AMWINS GLOBAL RISKS LIMITED (00929224)

AMWINS GLOBAL RISKS LIMITED (00929224) is an active UK company. incorporated on 21 March 1968. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. AMWINS GLOBAL RISKS LIMITED has been registered for 58 years. Current directors include ABRAHAM, Nick, HENSMAN, Colm Eoin, MURPHY, Kiernan and 3 others.

Company Number
00929224
Status
active
Type
ltd
Incorporated
21 March 1968
Age
58 years
Address
22 Bishopsgate, London, EC2N 4BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
ABRAHAM, Nick, HENSMAN, Colm Eoin, MURPHY, Kiernan, REAH, Daniel Lee, VAUGHAN, Emma Louise, WATSON, Ross Richard Guy
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMWINS GLOBAL RISKS LIMITED

AMWINS GLOBAL RISKS LIMITED is an active company incorporated on 21 March 1968 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. AMWINS GLOBAL RISKS LIMITED was registered 58 years ago.(SIC: 66220)

Status

active

Active since 58 years ago

Company No

00929224

LTD Company

Age

58 Years

Incorporated 21 March 1968

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 16 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

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

THOMPSON HEATH AND BOND LIMITED
From: 31 December 1977To: 23 February 2021
GREEN STREET (INSURANCE) LIMITED
From: 21 March 1968To: 31 December 1977
Contact
Address

22 Bishopsgate London, EC2N 4BQ,

Previous Addresses

107 Leadenhall Street London EC3A 4AF
From: 7 February 2011To: 21 February 2021
Murray House Murray Road Orpington Kent BR5 3QY
From: 21 March 1968To: 7 February 2011
Timeline

65 key events • 1968 - 2025

Funding Officers Ownership
Company Founded
Mar 68
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Mar 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Mar 11
Director Left
Apr 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Loan Secured
Jun 13
Director Joined
Jul 13
Director Joined
Sept 13
Director Left
Sept 13
Loan Cleared
Apr 14
Loan Cleared
Mar 15
Director Left
Feb 16
Director Left
May 16
Director Joined
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Oct 16
Director Joined
Mar 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Aug 19
Director Joined
Jan 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Aug 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Jul 23
Director Left
Feb 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

REAH, Daniel Lee

Active
Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 31 Aug 2020

ABRAHAM, Nick

Active
Bishopsgate, LondonEC2N 4BQ
Born February 1981
Director
Appointed 19 Feb 2025

HENSMAN, Colm Eoin

Active
Bishopsgate, LondonEC2N 4BQ
Born November 1978
Director
Appointed 22 Sept 2021

MURPHY, Kiernan

Active
Bishopsgate, LondonEC2N 4BQ
Born July 1970
Director
Appointed 22 Mar 2021

REAH, Daniel Lee

Active
Bishopsgate, LondonEC2N 4BQ
Born June 1982
Director
Appointed 19 Feb 2025

VAUGHAN, Emma Louise

Active
Bishopsgate, LondonEC2N 4BQ
Born January 1984
Director
Appointed 19 Feb 2025

WATSON, Ross Richard Guy

Active
Bishopsgate, LondonEC2N 4BQ
Born October 1990
Director
Appointed 19 Feb 2025

BUCKLAND, David George

Resigned
44 Dobell Road, LondonSE9 1HE
Secretary
Appointed N/A
Resigned 12 Oct 1992

CARPENTER, Claire

Resigned
Leadenhall Street, LondonEC3A 4AF
Secretary
Appointed 08 Apr 2011
Resigned 27 Aug 2014

CARPENTER, Claire

Resigned
Warren Drive, OrpingtonBR6 6EX
Secretary
Appointed 12 Sept 2008
Resigned 08 Dec 2009

COTTER, Gillian Mary

Resigned
Firmingers Wells, OrpingtonBR6 7QQ
Secretary
Appointed 12 Oct 1992
Resigned 01 Jan 2001

CROWE, Stephen Daniel

Resigned
Leadenhall Street, LondonEC3A 4AF
Secretary
Appointed 08 Dec 2009
Resigned 08 Apr 2011

HEAD, Michael Edward

Resigned
19 Felbridge Avenue, CrawleyRH10 7BD
Secretary
Appointed 01 Jan 2002
Resigned 12 Sept 2008

STURGESS, Christopher Julian

Resigned
Leadenhall Street, LondonEC3A 4AF
Secretary
Appointed 27 Aug 2014
Resigned 31 Aug 2020

ADLAM, Lorraine Anne

Resigned
Leadenhall Street, LondonEC3A 4AF
Born November 1959
Director
Appointed 01 Jun 2016
Resigned 31 Dec 2018

BARRETT, Michael Joseph

Resigned
Grey Poplars 12 Danesbury Park, HertfordSG14 3HX
Born October 1943
Director
Appointed 10 Feb 1998
Resigned 28 Aug 2003

BEANE, Malcolm John

Resigned
Leadenhall Street, LondonEC3A 4AF
Born October 1954
Director
Appointed 01 Sept 2016
Resigned 24 Nov 2020

BRCEREVIC, Sasa

Resigned
Leadenhall Street, LondonEC3A 4AF
Born April 1976
Director
Appointed 12 Sept 2016
Resigned 30 Jun 2018

BRIEN, Thomas William

Resigned
64 Parkway, RomfordRM2 5PA
Born June 1947
Director
Appointed 23 May 2002
Resigned 27 Dec 2009

BUCKLAND, David George

Resigned
44 Dobell Road, LondonSE9 1HE
Born September 1943
Director
Appointed N/A
Resigned 11 Jun 2004

CARD, Stephen

Resigned
Chantry, FelstedCM6 3DR
Born September 1955
Director
Appointed 08 Apr 2008
Resigned 20 Oct 2008

CLOSE-SMITH, Edward Vivian

Resigned
Lower Cousley Wood, WadhurstTN5 6HH
Born November 1951
Director
Appointed 01 Sept 1996
Resigned 31 Dec 2007

CODY, Mark David Franklin

Resigned
Elsie Road, LondonSE22 8DX
Born May 1971
Director
Appointed 05 Feb 2008
Resigned 03 May 2012

COMERFORD, Jane Mary

Resigned
Leadenhall Street, LondonEC3A 4AF
Born May 1957
Director
Appointed 01 Jan 2019
Resigned 24 Nov 2020

COTTER, Gillian Mary

Resigned
Firmingers Wells, OrpingtonBR6 7QQ
Born October 1945
Director
Appointed 04 Dec 1992
Resigned 01 Nov 2006

CRANE, Matthew Francis

Resigned
Bishopsgate, LondonEC2N 4BQ
Born July 1972
Director
Appointed 01 Jun 2020
Resigned 08 Sept 2021

CROWE, Stephen Daniel

Resigned
Leadenhall Street, LondonEC3A 4AF
Born October 1972
Director
Appointed 04 Jan 2010
Resigned 08 Apr 2011

DA CRUZ CARIA, Joaquim Manuel

Resigned
Mesa Verde 3, Purmerend
Born July 1953
Director
Appointed 19 Feb 2009
Resigned 03 May 2012

DECARLO, Michael Steven

Resigned
Leadenhall Street, LondonEC3A 4AF
Born January 1958
Director
Appointed 04 May 2012
Resigned 26 Jul 2018

DRINKWATER, James Collingwood

Resigned
Bishopsgate, LondonEC2N 4BQ
Born April 1963
Director
Appointed 22 Sept 2021
Resigned 30 Jun 2023

DRINKWATER, James Collingwood

Resigned
Leadenhall Street, LondonEC3A 4AF
Born April 1963
Director
Appointed 26 Jul 2018
Resigned 24 Nov 2020

ELLIS, Karen Lee

Resigned
Millhampost House, CheltenhamGL54 5PP
Born May 1962
Director
Appointed 20 Dec 2001
Resigned 06 Sept 2010

FORD, Malcolm Edward

Resigned
64 Micawber Way, ChelmsfordCM1 4UE
Born August 1947
Director
Appointed N/A
Resigned 11 Jun 2004

GRAHAM, John Roderick

Resigned
Dummer Road, BasingstokeRG25 2ED
Born April 1967
Director
Appointed 19 Sept 2006
Resigned 03 May 2012

GRAY, David

Resigned
41 Seagry Road, WansteadE11 2NH
Born January 1966
Director
Appointed 23 May 2002
Resigned 11 Jun 2004

Persons with significant control

1

Bishopsgate, LondonEC2N 4BQ

Nature of Control

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

Filing History

276

Statement Of Companys Objects
8 December 2025
CC04CC04
Memorandum Articles
8 December 2025
MAMA
Resolution
8 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Change To A Person With Significant Control
19 March 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Resolution
2 March 2021
RESOLUTIONSResolutions
Memorandum Articles
2 March 2021
MAMA
Resolution
23 February 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
23 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Change Person Director Company With Change Date
25 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2014
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 August 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
28 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Change Account Reference Date Company Previous Extended
9 February 2012
AA01Change of Accounting Reference Date
Legacy
31 January 2012
MG02MG02
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 May 2011
AP03Appointment of Secretary
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 March 2010
AAAnnual Accounts
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
21 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
22 December 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Legacy
24 August 2009
288cChange of Particulars
Legacy
24 August 2009
288cChange of Particulars
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
363aAnnual Return
Legacy
14 October 2008
288cChange of Particulars
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Auditors Resignation Company
12 June 2008
AUDAUD
Legacy
28 May 2008
403aParticulars of Charge Subject to s859A
Legacy
2 May 2008
225Change of Accounting Reference Date
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Legacy
30 January 2008
395Particulars of Mortgage or Charge
Resolution
24 January 2008
RESOLUTIONSResolutions
Resolution
24 January 2008
RESOLUTIONSResolutions
Memorandum Articles
24 January 2008
MEM/ARTSMEM/ARTS
Resolution
24 January 2008
RESOLUTIONSResolutions
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Full
9 September 2007
AAAnnual Accounts
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
363aAnnual Return
Legacy
22 December 2005
288cChange of Particulars
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
363aAnnual Return
Accounts With Accounts Type Full
31 August 2005
AAAnnual Accounts
Legacy
10 August 2005
403aParticulars of Charge Subject to s859A
Legacy
20 July 2005
395Particulars of Mortgage or Charge
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2004
AAAnnual Accounts
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288cChange of Particulars
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2003
AAAnnual Accounts
Legacy
6 September 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
20 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
5 July 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Resolution
11 December 2002
RESOLUTIONSResolutions
Legacy
15 November 2002
287Change of Registered Office
Legacy
1 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2002
AAAnnual Accounts
Legacy
29 August 2002
288cChange of Particulars
Legacy
29 August 2002
288cChange of Particulars
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288cChange of Particulars
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Resolution
22 May 2002
RESOLUTIONSResolutions
Legacy
9 May 2002
395Particulars of Mortgage or Charge
Legacy
1 May 2002
403aParticulars of Charge Subject to s859A
Legacy
1 May 2002
403aParticulars of Charge Subject to s859A
Legacy
1 May 2002
403aParticulars of Charge Subject to s859A
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 2001
AAAnnual Accounts
Legacy
7 December 2000
403aParticulars of Charge Subject to s859A
Legacy
7 December 2000
403aParticulars of Charge Subject to s859A
Legacy
7 December 2000
403aParticulars of Charge Subject to s859A
Legacy
3 October 2000
363sAnnual Return (shuttle)
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
395Particulars of Mortgage or Charge
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
8 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Legacy
15 October 1998
363sAnnual Return (shuttle)
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 February 1998
AAAnnual Accounts
Legacy
6 October 1997
363sAnnual Return (shuttle)
Legacy
5 June 1997
122122
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
17 October 1996
363sAnnual Return (shuttle)
Legacy
17 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
14 September 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 October 1994
AAAnnual Accounts
Legacy
13 October 1994
363sAnnual Return (shuttle)
Legacy
24 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
4 November 1993
363sAnnual Return (shuttle)
Legacy
16 July 1993
288288
Legacy
16 July 1993
288288
Legacy
3 February 1993
288288
Legacy
27 November 1992
288288
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Legacy
22 October 1992
363sAnnual Return (shuttle)
Legacy
3 April 1992
288288
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
4 November 1991
363b363b
Legacy
18 June 1991
88(2)R88(2)R
Accounts With Accounts Type Full
17 April 1991
AAAnnual Accounts
Legacy
4 February 1991
288288
Legacy
4 February 1991
288288
Legacy
15 October 1990
288288
Legacy
15 October 1990
363363
Accounts With Accounts Type Full
4 October 1989
AAAnnual Accounts
Legacy
4 October 1989
363363
Legacy
21 September 1989
395Particulars of Mortgage or Charge
Resolution
13 March 1989
RESOLUTIONSResolutions
Legacy
6 March 1989
88(2)Return of Allotment of Shares
Legacy
6 March 1989
123Notice of Increase in Nominal Capital
Resolution
6 March 1989
RESOLUTIONSResolutions
Resolution
6 March 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Legacy
9 November 1988
363363
Accounts With Accounts Type Full
11 November 1987
AAAnnual Accounts
Legacy
11 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 December 1986
AAAnnual Accounts
Legacy
20 December 1986
363363
Certificate Change Of Name Company
8 December 1977
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 March 1968
NEWINCIncorporation