Background WavePink WaveYellow Wave

AMWINS GLOBAL RISKS GROUP LIMITED (01514749)

AMWINS GLOBAL RISKS GROUP LIMITED (01514749) is an active UK company. incorporated on 28 August 1980. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AMWINS GLOBAL RISKS GROUP LIMITED has been registered for 45 years.

Company Number
01514749
Status
active
Type
ltd
Incorporated
28 August 1980
Age
45 years
Address
22 Bishopsgate, London, EC2N 4BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMWINS GLOBAL RISKS GROUP LIMITED

AMWINS GLOBAL RISKS GROUP LIMITED is an active company incorporated on 28 August 1980 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AMWINS GLOBAL RISKS GROUP LIMITED was registered 45 years ago.(SIC: 70100)

Status

active

Active since 45 years ago

Company No

01514749

LTD Company

Age

45 Years

Incorporated 28 August 1980

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 18 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

THB GROUP LIMITED
From: 25 January 2012To: 23 February 2021
THB GROUP PLC
From: 27 August 2002To: 25 January 2012
THOMPSON HEATH & BOND (HOLDINGS) LIMITED
From: 31 December 1980To: 27 August 2002
NEVRUS SIXTY-FOUR LIMITED
From: 28 August 1980To: 31 December 1980
Contact
Address

22 Bishopsgate London, EC2N 4BQ,

Previous Addresses

, 22 Bishopsgate 22 Bishopsgate, London, EC2N 4BQ, England
From: 21 February 2021To: 21 February 2021
, 107 Leadenhall Street, London, EC3A 4AF
From: 7 February 2011To: 21 February 2021
, Murray House, Murray Road, Orpington, Kent, BR5 3QY
From: 28 August 1980To: 7 February 2011
Timeline

85 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Aug 80
Funding Round
Oct 09
Director Joined
Nov 09
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Jun 10
Director Left
Jul 10
Director Left
Aug 10
Funding Round
Oct 10
Funding Round
Feb 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
May 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Nov 11
Capital Update
Jan 12
Funding Round
Jan 12
Capital Update
Jan 12
Funding Round
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
May 16
Director Joined
Sept 16
Director Left
Apr 18
Director Left
Jul 18
Director Joined
Feb 19
Director Left
Aug 19
Director Joined
Jan 20
Director Joined
Jun 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Mar 21
Director Left
Sept 21
Director Joined
Feb 22
Director Left
Feb 22
Capital Update
Nov 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 Left
Feb 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
18
Funding
66
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

354

Statement Of Companys Objects
8 December 2025
CC04CC04
Resolution
8 December 2025
RESOLUTIONSResolutions
Memorandum Articles
8 December 2025
MAMA
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2025
AAAnnual Accounts
Legacy
18 June 2025
PARENT_ACCPARENT_ACC
Legacy
18 June 2025
GUARANTEE2GUARANTEE2
Legacy
18 June 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Resolution
20 January 2025
RESOLUTIONSResolutions
Legacy
8 January 2025
ANNOTATIONANNOTATION
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2024
AAAnnual Accounts
Legacy
20 August 2024
PARENT_ACCPARENT_ACC
Legacy
20 August 2024
AGREEMENT2AGREEMENT2
Legacy
20 August 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
1 December 2023
SH19Statement of Capital
Legacy
1 December 2023
CAP-SSCAP-SS
Legacy
1 December 2023
SH20SH20
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2023
AAAnnual Accounts
Legacy
27 June 2023
PARENT_ACCPARENT_ACC
Legacy
27 June 2023
GUARANTEE2GUARANTEE2
Legacy
27 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Confirmation Statement With No 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
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Resolution
3 March 2021
RESOLUTIONSResolutions
Memorandum Articles
3 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
Change Registered Office Address Company With Date Old Address New Address
21 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2020
AAAnnual Accounts
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
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 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
Mortgage Charge Whole Release With Charge Number
25 September 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Accounts With Accounts Type Group
30 September 2014
AAAnnual Accounts
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
Change Person Director Company With Change Date
25 September 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2014
TM02Termination of Secretary
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Group
25 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Resolution
16 March 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
9 February 2012
AA01Change of Accounting Reference Date
Legacy
31 January 2012
MG02MG02
Legacy
31 January 2012
MG02MG02
Legacy
31 January 2012
MG02MG02
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Legacy
25 January 2012
SH20SH20
Legacy
25 January 2012
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
25 January 2012
SH19Statement of Capital
Resolution
25 January 2012
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
25 January 2012
CERT10CERT10
Re Registration Memorandum Articles
25 January 2012
MARMAR
Resolution
25 January 2012
RESOLUTIONSResolutions
Reregistration Public To Private Company
25 January 2012
RR02RR02
Capital Allotment Shares
25 January 2012
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
25 January 2012
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
25 January 2012
CERT15CERT15
Legacy
25 January 2012
OC138OC138
Capital Allotment Shares
25 January 2012
SH01Allotment of Shares
Court Order
25 January 2012
OCOC
Memorandum Articles
11 January 2012
MEM/ARTSMEM/ARTS
Resolution
11 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
21 October 2011
AR01AR01
Capital Allotment Shares
9 June 2011
SH01Allotment of Shares
Memorandum Articles
9 June 2011
MEM/ARTSMEM/ARTS
Resolution
9 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
2 June 2011
SH01Allotment of Shares
Capital Allotment Shares
1 June 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
4 May 2011
AP03Appointment of Secretary
Accounts With Accounts Type Group
3 May 2011
AAAnnual Accounts
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
Capital Allotment Shares
11 March 2011
SH01Allotment of Shares
Capital Allotment Shares
11 March 2011
SH01Allotment of Shares
Capital Allotment Shares
11 March 2011
SH01Allotment of Shares
Capital Allotment Shares
9 February 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
7 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Bulk List Shareholders
22 October 2010
AR01AR01
Capital Allotment Shares
15 October 2010
SH01Allotment of Shares
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Capital Allotment Shares
1 July 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
8 March 2010
AAAnnual Accounts
Capital Allotment Shares
12 February 2010
SH01Allotment of Shares
Capital Allotment Shares
12 February 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
26 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 January 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Bulk List Shareholders
16 October 2009
AR01AR01
Capital Allotment Shares
14 October 2009
SH01Allotment of Shares
Legacy
24 August 2009
288cChange of Particulars
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
88(2)Return of Allotment of Shares
Legacy
22 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 May 2009
AAAnnual Accounts
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
88(2)Return of Allotment of Shares
Legacy
22 January 2009
88(2)Return of Allotment of Shares
Legacy
4 November 2008
88(2)Return of Allotment of Shares
Legacy
4 November 2008
88(2)Return of Allotment of Shares
Legacy
4 November 2008
123Notice of Increase in Nominal Capital
Resolution
4 November 2008
RESOLUTIONSResolutions
Legacy
16 October 2008
363sAnnual Return (shuttle)
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
88(2)Return of Allotment of Shares
Legacy
15 October 2008
88(2)Return of Allotment of Shares
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
88(2)Return of Allotment of Shares
Resolution
3 July 2008
RESOLUTIONSResolutions
Legacy
13 June 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
4 March 2008
288cChange of Particulars
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Legacy
30 January 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Statement Of Affairs
23 October 2007
SASA
Legacy
23 October 2007
88(2)R88(2)R
Legacy
11 October 2007
363sAnnual Return (shuttle)
Legacy
4 October 2007
288cChange of Particulars
Accounts With Accounts Type Group
9 September 2007
AAAnnual Accounts
Legacy
18 May 2007
88(2)R88(2)R
Legacy
3 February 2007
88(2)R88(2)R
Legacy
3 February 2007
88(2)R88(2)R
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 October 2006
AAAnnual Accounts
Legacy
3 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 September 2005
AAAnnual Accounts
Legacy
10 August 2005
403aParticulars of Charge Subject to s859A
Legacy
10 August 2005
403aParticulars of Charge Subject to s859A
Legacy
10 August 2005
403aParticulars of Charge Subject to s859A
Legacy
10 August 2005
403aParticulars of Charge Subject to s859A
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
395Particulars of Mortgage or Charge
Legacy
20 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
28 October 2004
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 October 2003
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Legacy
6 May 2003
88(2)R88(2)R
Legacy
21 December 2002
395Particulars of Mortgage or Charge
Legacy
15 November 2002
287Change of Registered Office
Legacy
29 October 2002
88(2)R88(2)R
Resolution
8 October 2002
RESOLUTIONSResolutions
Resolution
8 October 2002
RESOLUTIONSResolutions
Resolution
8 October 2002
RESOLUTIONSResolutions
Legacy
2 October 2002
PROSPPROSP
Legacy
1 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 September 2002
AAAnnual Accounts
Miscellaneous
2 September 2002
MISCMISC
Legacy
30 August 2002
403aParticulars of Charge Subject to s859A
Legacy
28 August 2002
123Notice of Increase in Nominal Capital
Resolution
28 August 2002
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
27 August 2002
CERT7CERT7
Re Registration Memorandum Articles
27 August 2002
MARMAR
Accounts Balance Sheet
27 August 2002
BSBS
Auditors Statement
27 August 2002
AUDSAUDS
Auditors Report
27 August 2002
AUDRAUDR
Legacy
27 August 2002
43(3)e43(3)e
Legacy
27 August 2002
43(3)43(3)
Resolution
27 August 2002
RESOLUTIONSResolutions
Legacy
14 August 2002
88(2)R88(2)R
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
395Particulars of Mortgage or Charge
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
88(2)R88(2)R
Legacy
29 January 2002
288aAppointment of Director or Secretary
Statement Of Affairs
29 January 2002
SASA
Legacy
29 January 2002
88(2)R88(2)R
Legacy
28 January 2002
88(2)R88(2)R
Resolution
3 January 2002
RESOLUTIONSResolutions
Resolution
3 January 2002
RESOLUTIONSResolutions
Resolution
3 January 2002
RESOLUTIONSResolutions
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 August 2001
AAAnnual Accounts
Legacy
4 August 2001
403aParticulars of Charge Subject to s859A
Legacy
4 August 2001
403aParticulars of Charge Subject to s859A
Legacy
4 August 2001
403aParticulars of Charge Subject to s859A
Legacy
4 August 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
15 January 2001
AAAnnual Accounts
Legacy
25 November 2000
403aParticulars of Charge Subject to s859A
Legacy
3 October 2000
363sAnnual Return (shuttle)
Legacy
29 June 2000
288aAppointment of Director or Secretary
Resolution
18 May 2000
RESOLUTIONSResolutions
Resolution
18 May 2000
RESOLUTIONSResolutions
Legacy
18 April 2000
395Particulars of Mortgage or Charge
Legacy
18 April 2000
395Particulars of Mortgage or Charge
Legacy
12 November 1999
403aParticulars of Charge Subject to s859A
Legacy
12 November 1999
403aParticulars of Charge Subject to s859A
Legacy
12 November 1999
403aParticulars of Charge Subject to s859A
Legacy
12 November 1999
403aParticulars of Charge Subject to s859A
Legacy
6 November 1999
395Particulars of Mortgage or Charge
Legacy
24 September 1999
395Particulars of Mortgage or Charge
Legacy
9 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 July 1999
AAAnnual Accounts
Legacy
19 March 1999
395Particulars of Mortgage or Charge
Legacy
16 March 1999
395Particulars of Mortgage or Charge
Legacy
21 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
26 February 1998
AAAnnual Accounts
Legacy
6 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 November 1996
AAAnnual Accounts
Legacy
17 October 1996
363sAnnual Return (shuttle)
Legacy
31 May 1996
288288
Accounts With Accounts Type Full Group
13 November 1995
AAAnnual Accounts
Legacy
14 September 1995
363sAnnual Return (shuttle)
Legacy
23 January 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
14 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 October 1994
363sAnnual Return (shuttle)
Legacy
2 July 1994
395Particulars of Mortgage or Charge
Legacy
20 May 1994
88(2)R88(2)R
Accounts With Accounts Type Full Group
16 November 1993
AAAnnual Accounts
Legacy
2 November 1993
363sAnnual Return (shuttle)
Legacy
26 October 1993
395Particulars of Mortgage or Charge
Legacy
2 August 1993
395Particulars of Mortgage or Charge
Legacy
15 July 1993
288288
Legacy
3 February 1993
288288
Legacy
27 November 1992
288288
Legacy
13 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
22 October 1992
AAAnnual Accounts
Legacy
22 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 November 1991
AAAnnual Accounts
Legacy
27 November 1991
363b363b
Legacy
18 October 1990
288288
Legacy
15 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
15 October 1990
AAAnnual Accounts
Legacy
15 October 1990
363363
Legacy
6 April 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
3 October 1989
AAAnnual Accounts
Legacy
3 October 1989
363363
Legacy
21 September 1989
403aParticulars of Charge Subject to s859A
Legacy
21 September 1989
403aParticulars of Charge Subject to s859A
Legacy
16 March 1989
88(2)Return of Allotment of Shares
Legacy
16 March 1989
123Notice of Increase in Nominal Capital
Resolution
16 March 1989
RESOLUTIONSResolutions
Resolution
16 March 1989
RESOLUTIONSResolutions
Legacy
6 March 1989
288288
Resolution
6 March 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
2 November 1988
AAAnnual Accounts
Legacy
2 November 1988
363363
Accounts With Accounts Type Full
27 January 1988
AAAnnual Accounts
Legacy
27 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
20 December 1986
AAAnnual Accounts
Legacy
20 December 1986
363363
Accounts With Made Up Date
14 September 1984
AAAnnual Accounts
Accounts With Made Up Date
22 November 1983
AAAnnual Accounts
Accounts With Made Up Date
14 June 1983
AAAnnual Accounts
Accounts With Made Up Date
27 July 1982
AAAnnual Accounts
Miscellaneous
9 May 1981
MISCMISC
Miscellaneous
8 May 1981
MISCMISC
Certificate Change Of Name Company
25 November 1980
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
10 November 1980
MEM/ARTSMEM/ARTS
Miscellaneous
28 August 1980
MISCMISC
Incorporation Company
28 August 1980
NEWINCIncorporation
Certificate Change Of Name Company
28 August 1980
CERTNMCertificate of Incorporation on Change of Name