Background WavePink WaveYellow Wave

RENAISSANCERE SYNDICATE MANAGEMENT LIMITED (01120384)

RENAISSANCERE SYNDICATE MANAGEMENT LIMITED (01120384) is an active UK company. incorporated on 28 June 1973. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. RENAISSANCERE SYNDICATE MANAGEMENT LIMITED has been registered for 52 years. Current directors include BARRAN, Leo David Lechmere, BRENNAN, Hugh Richard, BROWN, Helen Angela, Dr and 9 others.

Company Number
01120384
Status
active
Type
ltd
Incorporated
28 June 1973
Age
52 years
Address
18th Floor, 125, London, EC2N 1AR
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BARRAN, Leo David Lechmere, BRENNAN, Hugh Richard, BROWN, Helen Angela, Dr, CARPENTER, Michael Edward Arscott, CRUTTENDEN, Edward Joseph, HATCHEK, Helen Chrystal, MCMENAMIN, Conor Sean, Dr, MISHAMBI, Edward, MURPHY, Richard John, SMITH, Angela Leanne Hannah, UPADHYAYA, Divyesh Dinesh, WILSON, Jodie
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENAISSANCERE SYNDICATE MANAGEMENT LIMITED

RENAISSANCERE SYNDICATE MANAGEMENT LIMITED is an active company incorporated on 28 June 1973 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. RENAISSANCERE SYNDICATE MANAGEMENT LIMITED was registered 52 years ago.(SIC: 65120, 65202)

Status

active

Active since 52 years ago

Company No

01120384

LTD Company

Age

52 Years

Incorporated 28 June 1973

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 12 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

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

SPECTRUM SYNDICATE MANAGEMENT LIMITED
From: 13 March 2002To: 2 November 2009
A. R. MOUNTAIN & SON LIMITED
From: 28 June 1973To: 13 March 2002
Contact
Address

18th Floor, 125 Old Broad Street London, EC2N 1AR,

Previous Addresses

2Nd Floor 6 Bevis Marks London EC3A 7HL
From: 28 June 1973To: 24 May 2010
Timeline

44 key events • 1973 - 2024

Funding Officers Ownership
Company Founded
Jun 73
Director Left
Nov 09
Director Joined
Apr 10
Director Joined
Apr 10
Funding Round
Jul 10
Director Left
Sept 10
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Jan 11
Director Left
Jan 11
Director Joined
Nov 11
Director Left
Jun 12
Funding Round
Dec 12
Funding Round
Jan 14
Director Left
May 14
Director Joined
Jul 14
Director Joined
Aug 14
Funding Round
Mar 15
Director Joined
Nov 15
Funding Round
Dec 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Joined
Aug 16
Funding Round
Feb 17
Director Left
Apr 17
Director Left
Dec 18
Loan Cleared
Mar 19
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Apr 21
Loan Secured
May 21
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jul 23
Director Joined
May 24
Director Joined
Jun 24
Director Joined
Sept 24
Director Left
Sept 24
7
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

SMITH, Michelle

Active
Floor, 125, LondonEC2N 1AR
Secretary
Appointed 23 May 2024

BARRAN, Leo David Lechmere

Active
Old Broad Street, LondonEC2N 1AR
Born December 1973
Director
Appointed 23 May 2024

BRENNAN, Hugh Richard

Active
Floor, 125, LondonEC2N 1AR
Born March 1977
Director
Appointed 16 Nov 2010

BROWN, Helen Angela, Dr

Active
Floor, 125, LondonEC2N 1AR
Born November 1960
Director
Appointed 01 Apr 2021

CARPENTER, Michael Edward Arscott

Active
Floor, 125, LondonEC2N 1AR
Born April 1949
Director
Appointed 01 Sept 2024

CRUTTENDEN, Edward Joseph

Active
Floor, 125, LondonEC2N 1AR
Born January 1970
Director
Appointed 17 Sept 2020

HATCHEK, Helen Chrystal

Active
Albertine Grove, West WickhamBR4 9FA
Born September 1956
Director
Appointed 01 Mar 2023

MCMENAMIN, Conor Sean, Dr

Active
Floor, 125, LondonEC2N 1AR
Born October 1967
Director
Appointed 01 Nov 2011

MISHAMBI, Edward

Active
Floor, 125, LondonEC2N 1AR
Born November 1979
Director
Appointed 11 May 2022

MURPHY, Richard John

Active
Floor, 125, LondonEC2N 1AR
Born February 1956
Director
Appointed 31 Jul 2001

SMITH, Angela Leanne Hannah

Active
133 Ditchling Road, BrightonBN1 4SE
Born January 1958
Director
Appointed 01 Mar 2023

UPADHYAYA, Divyesh Dinesh

Active
Old Broad Street, LondonEC2N 1AR
Born January 1971
Director
Appointed 24 Feb 2016

WILSON, Jodie

Active
Old Broad Street, LondonEC2N 1AR
Born June 1981
Director
Appointed 23 May 2024

BARRAN, Leo David Lechmere

Resigned
Floor, 125, LondonEC2N 1AR
Secretary
Appointed 02 Mar 2016
Resigned 23 May 2024

COULTON, Michael Trevena

Resigned
Pittersfield, BentleyGU10 5LT
Secretary
Appointed N/A
Resigned 09 Jul 1992

FOX, Kim Theresa

Resigned
42 Stangate Road, RochesterME2 2TU
Secretary
Appointed 01 Mar 2003
Resigned 24 May 2007

MARSHALL, Julie Joann

Resigned
Floor, 125, LondonEC2N 1AR
Secretary
Appointed 24 May 2007
Resigned 02 Mar 2016

MINTZ, Norman

Resigned
125 Dollis Road, LondonNW7 1JX
Secretary
Appointed 09 Jul 1992
Resigned 28 Feb 2003

ANDREWS, John Michael Geoffrey

Resigned
80 Palace Gardens Terrace, LondonW8 4RS
Born November 1926
Director
Appointed 11 Oct 1991
Resigned 09 Jul 1992

BILLINGHAM, Patricia Marusia

Resigned
Floor, 125, LondonEC2N 1AR
Born April 1952
Director
Appointed 28 Jul 2014
Resigned 10 Mar 2023

BRESLIN, Jerome

Resigned
Canada Square, LondonE14 5AQ
Born August 1966
Director
Appointed 21 May 2008
Resigned 08 Jun 2009

BUSHER, Thomas George Story

Resigned
Manor Farm Cottage School Hill, SouthamptonSO32 3PF
Born December 1955
Director
Appointed 13 Jul 2007
Resigned 30 Nov 2008

CALVERT, Andrew David

Resigned
19 Pinecrest Gardens, OrpingtonBR6 7WA
Born November 1954
Director
Appointed 27 Jul 2001
Resigned 07 Dec 2001

CHATTOCK, Richard Michael Maguire

Resigned
Wayside, ChobhamGU24 8AW
Born October 1963
Director
Appointed 13 Jul 2007
Resigned 27 Nov 2008

COLLINS, Kevin Patrick

Resigned
Aldercar, GosfieldCO9 1PR
Born October 1954
Director
Appointed 11 Nov 1993
Resigned 25 Jul 1997

COSGROVE, William Patrick

Resigned
36 Hainault Avenue, Westcliff On SeaSS0 9HB
Born October 1955
Director
Appointed 22 Nov 1993
Resigned 21 May 1997

CREEDON, Seamus

Resigned
Old Broad Street, LondonEC2N 1AR
Born February 1952
Director
Appointed 25 Jun 2014
Resigned 30 Jun 2023

CRIPPS, John Patrick

Resigned
Old Woldringfold, HorshamRH13 6NL
Born June 1954
Director
Appointed N/A
Resigned 09 Jul 1992

CRIPPS, Richard Hugh

Resigned
Lomas Farmhouse, CranbrookTN18 5PT
Born July 1949
Director
Appointed N/A
Resigned 09 Jul 1992

CROWE, Michael John Brook

Resigned
Shelley House, IpswichIP7 5QY
Born August 1943
Director
Appointed 09 Jul 1992
Resigned 31 Dec 2000

CURTIS, Ross Arthur

Resigned
Floor, 125, LondonEC2N 1AR
Born July 1972
Director
Appointed 04 Nov 2010
Resigned 12 Sept 2024

DALTON, Bryan Michael

Resigned
Floor, 125, LondonEC2N 1AR
Born May 1978
Director
Appointed 15 Mar 2016
Resigned 09 May 2022

DARK, David John

Resigned
Netherwood 22 Stagbury Avenue, CoulsdonCR3 3PD
Born January 1951
Director
Appointed 14 Apr 1994
Resigned 12 Jan 2001

DENIS, Patrick Leonard Dagobert

Resigned
Little House The Street, MidhurstGU29 0NQ
Born August 1956
Director
Appointed 11 Oct 1991
Resigned 05 Nov 1996

FALCONE, Michael Arcangelo

Resigned
3 St Johns Building, LondonSW9 7QH
Born March 1969
Director
Appointed 04 Sept 2001
Resigned 07 Dec 2001

Persons with significant control

1

Old Broad Street, LondonEC2N 1AR

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

306

Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
5 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Auditors Resignation Company
24 October 2022
AUDAUD
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2022
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
27 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2018
AAAnnual Accounts
Resolution
14 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
31 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Capital Allotment Shares
30 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Capital Allotment Shares
10 March 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
16 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
21 March 2014
AAAnnual Accounts
Capital Allotment Shares
8 January 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Capital Allotment Shares
20 December 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Capital Allotment Shares
6 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2010
AAAnnual Accounts
Capital Allotment Shares
8 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 May 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Statement Of Companys Objects
5 November 2009
CC04CC04
Resolution
5 November 2009
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 November 2009
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 November 2009
SH08Notice of Name/Rights of Class of Shares
Resolution
5 November 2009
RESOLUTIONSResolutions
Auditors Resignation Company
5 November 2009
AUDAUD
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Memorandum Articles
3 November 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 November 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
14 July 2009
288cChange of Particulars
Legacy
13 July 2009
288cChange of Particulars
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
363aAnnual Return
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288cChange of Particulars
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
288cChange of Particulars
Resolution
26 September 2008
RESOLUTIONSResolutions
Legacy
13 June 2008
363aAnnual Return
Legacy
10 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
6 June 2008
AAAnnual Accounts
Legacy
30 May 2008
288cChange of Particulars
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288cChange of Particulars
Memorandum Articles
4 April 2008
MEM/ARTSMEM/ARTS
Resolution
4 April 2008
RESOLUTIONSResolutions
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288cChange of Particulars
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Legacy
8 June 2007
353353
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
287Change of Registered Office
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Legacy
2 June 2006
288cChange of Particulars
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
13 October 2005
395Particulars of Mortgage or Charge
Resolution
15 September 2005
RESOLUTIONSResolutions
Resolution
15 September 2005
RESOLUTIONSResolutions
Resolution
15 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
287Change of Registered Office
Legacy
25 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Legacy
9 June 2004
123Notice of Increase in Nominal Capital
Resolution
9 June 2004
RESOLUTIONSResolutions
Resolution
9 June 2004
RESOLUTIONSResolutions
Resolution
9 June 2004
RESOLUTIONSResolutions
Resolution
9 June 2004
RESOLUTIONSResolutions
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
27 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
88(2)R88(2)R
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2003
AAAnnual Accounts
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
288aAppointment of Director or Secretary
Resolution
1 November 2002
RESOLUTIONSResolutions
Resolution
1 November 2002
RESOLUTIONSResolutions
Resolution
1 November 2002
RESOLUTIONSResolutions
Resolution
1 November 2002
RESOLUTIONSResolutions
Legacy
1 November 2002
123Notice of Increase in Nominal Capital
Legacy
3 September 2002
288cChange of Particulars
Legacy
6 August 2002
88(2)R88(2)R
Accounts With Accounts Type Full
7 June 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
25 April 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
13 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 November 2001
AAAnnual Accounts
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
16 June 2000
363sAnnual Return (shuttle)
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
1 November 1999
287Change of Registered Office
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1998
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1998
AAAnnual Accounts
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
363sAnnual Return (shuttle)
Legacy
5 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 1996
AAAnnual Accounts
Auditors Resignation Company
17 December 1996
AUDAUD
Legacy
15 December 1996
288bResignation of Director or Secretary
Legacy
30 August 1996
288288
Legacy
19 June 1996
363sAnnual Return (shuttle)
Legacy
17 February 1996
287Change of Registered Office
Accounts With Accounts Type Full
2 October 1995
AAAnnual Accounts
Legacy
19 June 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
11 April 1995
AUDAUD
Legacy
5 April 1995
288288
Legacy
5 February 1995
288288
Legacy
5 January 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
288288
Legacy
11 October 1994
288288
Legacy
7 August 1994
288288
Accounts With Accounts Type Full
27 July 1994
AAAnnual Accounts
Legacy
6 June 1994
363sAnnual Return (shuttle)
Legacy
2 June 1994
288288
Legacy
20 May 1994
88(3)88(3)
Legacy
20 May 1994
88(2)R88(2)R
Legacy
16 May 1994
288288
Legacy
18 April 1994
288288
Legacy
18 April 1994
288288
Legacy
7 April 1994
288288
Legacy
2 February 1994
288288
Legacy
6 December 1993
288288
Legacy
8 November 1993
288288
Accounts With Accounts Type Full
14 June 1993
AAAnnual Accounts
Legacy
26 May 1993
288288
Legacy
25 May 1993
363sAnnual Return (shuttle)
Legacy
25 January 1993
288288
Accounts With Accounts Type Full Group
16 October 1992
AAAnnual Accounts
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
7 May 1992
363sAnnual Return (shuttle)
Legacy
14 November 1991
288288
Legacy
25 October 1991
288288
Resolution
19 September 1991
RESOLUTIONSResolutions
Legacy
17 September 1991
288288
Legacy
17 September 1991
288288
Legacy
17 September 1991
288288
Accounts With Accounts Type Small Group
1 August 1991
AAAnnual Accounts
Legacy
8 May 1991
363aAnnual Return
Legacy
25 September 1990
288288
Legacy
13 September 1990
288288
Legacy
27 July 1990
288288
Legacy
27 July 1990
288288
Legacy
28 June 1990
363363
Resolution
28 June 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small Group
28 June 1990
AAAnnual Accounts
Legacy
19 February 1990
288288
Accounts With Accounts Type Small Group
24 May 1989
AAAnnual Accounts
Legacy
24 May 1989
363363
Legacy
24 February 1989
288288
Legacy
10 October 1988
288288
Legacy
10 October 1988
288288
Legacy
10 October 1988
288288
Legacy
10 June 1988
363363
Accounts With Accounts Type Small
2 June 1988
AAAnnual Accounts
Legacy
29 March 1988
PUC 2PUC 2
Legacy
5 January 1988
288288
Legacy
7 September 1987
288288
Accounts With Accounts Type Full
29 April 1987
AAAnnual Accounts
Legacy
29 April 1987
363363
Legacy
22 January 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 July 1986
AAAnnual Accounts
Legacy
9 July 1986
363363
Legacy
18 May 1985
363363
Accounts With Made Up Date
18 May 1985
AAAnnual Accounts
Legacy
23 May 1984
363363
Accounts With Made Up Date
23 May 1984
AAAnnual Accounts
Legacy
29 November 1983
363363
Accounts With Made Up Date
29 November 1983
AAAnnual Accounts
Resolution
6 December 1982
RESOLUTIONSResolutions
Legacy
4 December 1982
363363
Accounts With Made Up Date
4 December 1982
AAAnnual Accounts
Accounts With Made Up Date
12 November 1981
AAAnnual Accounts
Accounts With Made Up Date
13 November 1980
AAAnnual Accounts
Accounts With Made Up Date
21 November 1978
AAAnnual Accounts
Accounts With Made Up Date
1 December 1977
AAAnnual Accounts
Accounts With Made Up Date
5 January 1977
AAAnnual Accounts
Accounts With Made Up Date
13 May 1975
AAAnnual Accounts
Incorporation Company
28 June 1973
NEWINCIncorporation
Miscellaneous
28 June 1973
MISCMISC