Background WavePink WaveYellow Wave

HCC INTERNATIONAL INSURANCE COMPANY PLC (01575839)

HCC INTERNATIONAL INSURANCE COMPANY PLC (01575839) is an active UK company. incorporated on 22 July 1981. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. HCC INTERNATIONAL INSURANCE COMPANY PLC has been registered for 44 years. Current directors include BARNES, Karen Lucinda, BURKE, Desmond Sean Edward, BUTTON, Simon and 10 others.

Company Number
01575839
Status
active
Type
plc
Incorporated
22 July 1981
Age
44 years
Address
The St Botolph Building, London, EC3A 7BT
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BARNES, Karen Lucinda, BURKE, Desmond Sean Edward, BUTTON, Simon, COOK, Barry John, DATTILO, Nadia, FISCHBACH-ENGELBERG, Peter Martin, HERVY, Thibaud Jacques Gerard, ISHERWOOD, Jonathan, NOMOTO, Masamitsu, O'NEILL, Jean Margaret, Mrs., SCARR, Craig Anthony, TAKAHIRO, Kazuya, WHITE, Graham Richard Austen
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCC INTERNATIONAL INSURANCE COMPANY PLC

HCC INTERNATIONAL INSURANCE COMPANY PLC is an active company incorporated on 22 July 1981 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. HCC INTERNATIONAL INSURANCE COMPANY PLC was registered 44 years ago.(SIC: 65120)

Status

active

Active since 44 years ago

Company No

01575839

PLC Company

Age

44 Years

Incorporated 22 July 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

DE MONTFORT INSURANCE COMPANY PLC
From: 1 March 1982To: 5 December 2005
GORGEROSE LIMITED
From: 22 July 1981To: 1 March 1982
Contact
Address

The St Botolph Building 138 Houndsditch London, EC3A 7BT,

Previous Addresses

1 Aldgate London EC3N 1RE England
From: 18 November 2015To: 2 June 2025
Walsingham House 35 Seething Lane London EC3N 4AH
From: 22 July 1981To: 18 November 2015
Timeline

53 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Jul 81
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Apr 10
Director Left
Nov 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Oct 11
Director Left
Jul 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Jul 13
Funding Round
Dec 13
Funding Round
Jan 14
Director Joined
Feb 14
Director Joined
Apr 14
Director Left
Apr 14
Funding Round
Apr 14
Director Left
Jul 14
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Apr 16
Funding Round
Apr 16
Director Joined
Nov 16
Director Joined
Jan 18
Director Left
Apr 19
Funding Round
Aug 19
Director Joined
Sept 19
Director Left
Sept 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Apr 21
Director Joined
Jan 22
Director Joined
Feb 23
Director Left
May 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Jan 25
Director Joined
Mar 25
Director Left
May 25
Director Joined
May 25
Director Joined
Sept 25
Director Left
Jan 26
Director Joined
Jan 26
5
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

HOLLIDAY, Jenna Louise

Active
138 Houndsditch, LondonEC3A 7BT
Secretary
Appointed 01 May 2015

WALKLETT, Nicholas John, Mr.

Active
Aldgate, LondonEC3N 1RE
Secretary
Appointed 22 Dec 2005

BARNES, Karen Lucinda

Active
138 Houndsditch, LondonEC3A 7BT
Born June 1974
Director
Appointed 23 May 2025

BURKE, Desmond Sean Edward

Active
138 Houndsditch, LondonEC3A 7BT
Born July 1968
Director
Appointed 05 Jun 2024

BUTTON, Simon

Active
138 Houndsditch, LondonEC3A 7BT
Born March 1965
Director
Appointed 26 Jul 2013

COOK, Barry John

Active
138 Houndsditch, LondonEC3A 7BT
Born September 1960
Director
Appointed 22 Dec 2005

DATTILO, Nadia

Active
138 Houndsditch, LondonEC3A 7BT
Born June 1970
Director
Appointed 17 Jul 2024

FISCHBACH-ENGELBERG, Peter Martin

Active
Aldgate, LondonEC3N 1RE
Born May 1960
Director
Appointed 01 Jan 2023

HERVY, Thibaud Jacques Gerard

Active
138 Houndsditch, LondonEC3A 7BT
Born January 1974
Director
Appointed 27 Jan 2011

ISHERWOOD, Jonathan

Active
138 Houndsditch, LondonEC3A 7BT
Born October 1966
Director
Appointed 19 Jan 2026

NOMOTO, Masamitsu

Active
138 Houndsditch, LondonEC3A 7BT
Born January 1976
Director
Appointed 01 Sept 2025

O'NEILL, Jean Margaret, Mrs.

Active
138 Houndsditch, LondonEC3A 7BT
Born August 1977
Director
Appointed 12 Mar 2025

SCARR, Craig Anthony

Active
138 Houndsditch, LondonEC3A 7BT
Born June 1962
Director
Appointed 12 Jun 2015

TAKAHIRO, Kazuya

Active
138 Houndsditch, LondonEC3A 7BT
Born June 1970
Director
Appointed 27 Aug 2024

WHITE, Graham Richard Austen

Active
138 Houndsditch, LondonEC3A 7BT
Born February 1968
Director
Appointed 21 Dec 2017

DAVIDSON, James Roger

Resigned
Walsingham House, LondonEC3N 4AH
Secretary
Appointed N/A
Resigned 30 Jun 2014

FELDMAN, David

Resigned
Aldgate, LondonEC3N 1RE
Secretary
Appointed 05 Oct 2012
Resigned 01 Aug 2020

FLYNN, Ronald Joseph

Resigned
27 Lynwood Court Stoughton Road, LeicesterLE2 2EJ
Secretary
Appointed N/A
Resigned 30 Sept 1997

HUGHES, Rowland Lloyd

Resigned
Aldgate, LondonEC3N 1RE
Secretary
Appointed 31 Mar 2006
Resigned 29 Jul 2016

WALKLETT, Nicholas John

Resigned
Easegill Leicester Road, LeicesterLE7 9DB
Secretary
Appointed N/A
Resigned 22 Dec 2005

BAKER, Angela Michelle

Resigned
Aldgate, LondonEC3N 1RE
Born February 1966
Director
Appointed 29 Jan 2021
Resigned 30 Sept 2024

BAZELY, David Leonard

Resigned
15 Merlin Clove, BracknellRG12 6TD
Born August 1941
Director
Appointed N/A
Resigned 29 Jan 1992

BISHOP, John Henry

Resigned
Walsingham House, LondonEC3N 4AH
Born March 1945
Director
Appointed 01 Apr 2010
Resigned 31 Mar 2014

BROWNE, Anthony Julian Francis

Resigned
2 Kilnwood, HalsteadTN14 7EW
Born January 1964
Director
Appointed 21 Sept 2007
Resigned 09 Feb 2010

CORDIER, Karen Jane

Resigned
Walsingham House, LondonEC3N 4AH
Born April 1968
Director
Appointed 11 Sept 2012
Resigned 30 Jun 2015

DAVIDSON, James Roger

Resigned
Walsingham House, LondonEC3N 4AH
Born September 1946
Director
Appointed N/A
Resigned 30 Jun 2014

FLYNN, Ronald Joseph

Resigned
27 Lynwood Court Stoughton Road, LeicesterLE2 2EJ
Born October 1928
Director
Appointed N/A
Resigned 30 Sept 1997

HATAKEYAMA, Kiichiro

Resigned
Aldgate, LondonEC3N 1RE
Born April 1967
Director
Appointed 01 Sept 2019
Resigned 31 Mar 2021

HUTTON PENMAN, Nicholas Ian

Resigned
Aldgate, LondonEC3N 1RE
Born September 1966
Director
Appointed 22 Dec 2005
Resigned 25 Aug 2020

HUTTON PENMAN, Nicholas Ian

Resigned
11 Chandlers, Burnham On CrouchCM0 8NY
Born September 1966
Director
Appointed 31 Mar 2005
Resigned 30 Sept 2005

INOUE, Dai

Resigned
Aldgate, LondonEC3N 1RE
Born August 1975
Director
Appointed 17 Jul 2024
Resigned 01 May 2025

ISHII, Hideyuki

Resigned
Aldgate, LondonEC3N 1RE
Born May 1971
Director
Appointed 01 Nov 2016
Resigned 31 Mar 2019

KELLY, Harry

Resigned
13 Callingdon Road, ManchesterM21 7GN
Born January 1932
Director
Appointed N/A
Resigned 31 Dec 2000

LETSINGER, Katherine Lee

Resigned
Aldgate, LondonEC3N 1RE
Born August 1962
Director
Appointed 08 Oct 2012
Resigned 31 Dec 2024

MANCHESTER, Charles Louis Colin

Resigned
Farthings, Chalfont St GilesHP8 4BL
Born April 1961
Director
Appointed 22 Dec 2005
Resigned 18 Dec 2008

Persons with significant control

1

Aldgate, LondonEC3N 1RE

Nature of Control

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

Filing History

239

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Auditors Resignation Company
27 May 2025
AUDAUD
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
25 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Accounts With Accounts Type Group
18 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Change Person Secretary Company With Change Date
5 October 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Accounts With Accounts Type Group
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Accounts With Accounts Type Group
4 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Resolution
16 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
11 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Capital Allotment Shares
22 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Resolution
22 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 May 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Miscellaneous
16 March 2015
MISCMISC
Resolution
4 September 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name
7 July 2014
TM02Termination of Secretary
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Miscellaneous
18 June 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Capital Allotment Shares
8 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Resolution
3 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Capital Allotment Shares
15 January 2014
SH01Allotment of Shares
Resolution
7 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2013
SH01Allotment of Shares
Resolution
25 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Full
12 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
28 April 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
28 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Statement Of Affairs
6 January 2009
SASA
Legacy
6 January 2009
88(2)Return of Allotment of Shares
Legacy
5 January 2009
123Notice of Increase in Nominal Capital
Memorandum Articles
5 January 2009
MEM/ARTSMEM/ARTS
Resolution
5 January 2009
RESOLUTIONSResolutions
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
363aAnnual Return
Legacy
29 April 2008
353353
Legacy
22 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
11 April 2008
AAAnnual Accounts
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2007
AAAnnual Accounts
Legacy
6 January 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
88(2)R88(2)R
Legacy
21 December 2006
123Notice of Increase in Nominal Capital
Memorandum Articles
21 December 2006
MEM/ARTSMEM/ARTS
Resolution
21 December 2006
RESOLUTIONSResolutions
Legacy
5 September 2006
288cChange of Particulars
Legacy
16 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
24 April 2006
88(2)R88(2)R
Resolution
24 April 2006
RESOLUTIONSResolutions
Resolution
24 April 2006
RESOLUTIONSResolutions
Resolution
24 April 2006
RESOLUTIONSResolutions
Legacy
20 April 2006
88(2)R88(2)R
Legacy
20 April 2006
123Notice of Increase in Nominal Capital
Legacy
13 April 2006
287Change of Registered Office
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Resolution
21 March 2006
RESOLUTIONSResolutions
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
9 December 2005
88(2)R88(2)R
Certificate Change Of Name Company
5 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Resolution
26 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 June 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
88(2)R88(2)R
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2004
AAAnnual Accounts
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 June 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
6 March 2003
88(2)R88(2)R
Resolution
6 March 2003
RESOLUTIONSResolutions
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2002
AAAnnual Accounts
Legacy
13 February 2002
88(2)R88(2)R
Resolution
13 February 2002
RESOLUTIONSResolutions
Resolution
13 February 2002
RESOLUTIONSResolutions
Resolution
13 February 2002
RESOLUTIONSResolutions
Legacy
13 February 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
29 May 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
3 August 1998
363sAnnual Return (shuttle)
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
31 October 1997
288bResignation of Director or Secretary
Legacy
16 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
11 September 1996
AAAnnual Accounts
Legacy
11 September 1996
363sAnnual Return (shuttle)
Legacy
20 March 1996
88(2)R88(2)R
Accounts With Accounts Type Full
13 September 1995
AAAnnual Accounts
Legacy
13 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
24 August 1994
AAAnnual Accounts
Legacy
24 August 1994
363sAnnual Return (shuttle)
Legacy
13 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
5 November 1992
288288
Accounts With Accounts Type Full
20 August 1992
AAAnnual Accounts
Legacy
20 August 1992
288288
Legacy
20 August 1992
363sAnnual Return (shuttle)
Legacy
26 February 1992
288288
Legacy
29 August 1991
363aAnnual Return
Accounts With Accounts Type Full
14 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 1990
AAAnnual Accounts
Legacy
19 September 1990
363363
Legacy
20 November 1989
287Change of Registered Office
Accounts With Accounts Type Full
28 September 1989
AAAnnual Accounts
Legacy
5 September 1989
363363
Legacy
16 March 1989
88(3)88(3)
Legacy
16 March 1989
88(2)Return of Allotment of Shares
Legacy
25 January 1989
288288
Accounts With Accounts Type Full
27 July 1988
AAAnnual Accounts
Legacy
27 July 1988
363363
Legacy
17 March 1988
88(3)88(3)
Legacy
17 March 1988
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
29 July 1987
AAAnnual Accounts
Legacy
29 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 November 1986
AAAnnual Accounts
Legacy
26 November 1986
363363
Legacy
10 September 1986
225(1)225(1)
Legacy
2 September 1986
PUC(U)PUC(U)
Legacy
13 December 1982
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 March 1982
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 1982
288aAppointment of Director or Secretary
Miscellaneous
22 July 1981
MISCMISC
Incorporation Company
22 July 1981
NEWINCIncorporation