Background WavePink WaveYellow Wave

CATLIN RISK SOLUTIONS LIMITED (01722567)

CATLIN RISK SOLUTIONS LIMITED (01722567) is an active UK company. incorporated on 12 May 1983. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 1 other business activities. CATLIN RISK SOLUTIONS LIMITED has been registered for 42 years. Current directors include CUMMINGS, Mark Rankin, TURNER, Martin David, WHITE, Simon.

Company Number
01722567
Status
active
Type
ltd
Incorporated
12 May 1983
Age
42 years
Address
20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
CUMMINGS, Mark Rankin, TURNER, Martin David, WHITE, Simon
SIC Codes
65110, 65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATLIN RISK SOLUTIONS LIMITED

CATLIN RISK SOLUTIONS LIMITED is an active company incorporated on 12 May 1983 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance and 1 other business activity. CATLIN RISK SOLUTIONS LIMITED was registered 42 years ago.(SIC: 65110, 65120)

Status

active

Active since 42 years ago

Company No

01722567

LTD Company

Age

42 Years

Incorporated 12 May 1983

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 9 September 2025 (6 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

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

WELLINGTON SYNDICATE SERVICES LIMITED
From: 15 December 1998To: 19 March 2007
WELLINGTON PERSONAL INSURANCES LIMITED
From: 8 November 1990To: 15 December 1998
A TAYLOR (UNDERWRITING AGENTS) LIMITED
From: 12 May 1983To: 8 November 1990
Contact
Address

20 Gracechurch Street London, EC3V 0BG,

Previous Addresses

6Th Floor 3 Minster Court Mincing Lane London EC3R 7DD
From: 12 May 1983To: 4 April 2011
Timeline

21 key events • 2011 - 2023

Funding Officers Ownership
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Oct 12
Director Left
Nov 12
Director Joined
Jan 13
Director Left
Aug 14
Director Left
Jul 15
Director Joined
Oct 15
Director Left
Nov 15
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 22
Owner Exit
Jul 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Sept 23
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

METAXAS TRIKARDOS, Alexios Dimitrios

Active
Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 15 Jan 2024

CUMMINGS, Mark Rankin

Active
Gracechurch Street, LondonEC3V 0BG
Born September 1974
Director
Appointed 01 Jun 2020

TURNER, Martin David

Active
Gracechurch Street, LondonEC3V 0BG
Born January 1967
Director
Appointed 28 Sept 2023

WHITE, Simon

Active
Gracechurch Street, LondonEC3V 0BG
Born September 1974
Director
Appointed 17 Aug 2023

BUSHER, Thomas George Story

Resigned
Manor Farm Cottage School Hill, SouthamptonSO32 3PF
Secretary
Appointed N/A
Resigned 05 Jul 1999

DAVIES, Sarah Ann

Resigned
1 Holly Bush Lane, HitchinSG4 8JB
Secretary
Appointed 05 Jul 1999
Resigned 22 Nov 2001

GLOVER, Michael Logan

Resigned
Dunelm, BroxbourneEN10 7LD
Secretary
Appointed 03 Jun 2003
Resigned 30 Sept 2004

GUYATT, Elizabeth Helen

Resigned
Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 30 Sept 2004
Resigned 10 Sept 2015

OSGATHORPE, Julian Simon Jeffrey

Resigned
25 Newark Road, South CroydonCR2 6HR
Secretary
Appointed 22 Nov 2001
Resigned 22 Aug 2002

REES, Marie Louise

Resigned
Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 10 Sept 2015
Resigned 15 Jan 2024

SULLIVAN, Catherine Theresa

Resigned
1 Meadow View, BasildonSS16 6TS
Secretary
Appointed 22 Aug 2002
Resigned 03 Jun 2003

AVERY, Julian Ralph

Resigned
Little Boarzell, EtchinghamTN19 7QU
Born September 1945
Director
Appointed 29 Nov 1996
Resigned 22 Oct 1998

BRADBROOK, Paul Richard

Resigned
Gracechurch Street, LondonEC3V 0BG
Born February 1976
Director
Appointed 19 Oct 2015
Resigned 01 Jun 2020

BURKE, Martin Thomas

Resigned
Albany, 26 Leafy Way, BrentwoodCM13 2QW
Born May 1976
Director
Appointed 14 Jun 2007
Resigned 21 Aug 2007

BUSHER, Thomas George Story

Resigned
Manor Farm Cottage School Hill, SouthamptonSO32 3PF
Born December 1955
Director
Appointed N/A
Resigned 30 Jun 2000

CALLAN, Robert

Resigned
Gracechurch Street, LondonEC3V 0BG
Born March 1968
Director
Appointed 07 Jan 2013
Resigned 31 Oct 2015

CLARKE, Kim

Resigned
5 Hamboro Gardens, Leigh On SeaSS9 2NR
Born February 1955
Director
Appointed 27 Jul 2000
Resigned 17 May 2007

COOPER, Anthony Geoffrey

Resigned
Shirrenden, HorsmondenTN12 8DN
Born September 1939
Director
Appointed N/A
Resigned 30 Jun 1996

CUSACK, Julian Michael

Resigned
3 Eastern Close, IpswichIP4 5BY
Born November 1950
Director
Appointed 30 Jun 1996
Resigned 22 Oct 1998

DAVIES, Sarah Ann

Resigned
1 Holly Bush Lane, HitchinSG4 8JB
Born April 1964
Director
Appointed 05 Jul 1999
Resigned 21 Jun 2002

FOREMAN, David Peter

Resigned
Ringers Farm, HorleyRH6 0EW
Born September 1952
Director
Appointed 28 Nov 1994
Resigned 27 Jun 2001

FRANKS, Howard Alistair Lionel

Resigned
96 Woodstock Road, LondonW4 1EG
Born July 1951
Director
Appointed 22 Oct 1998
Resigned 27 Jun 2001

FRESHWATER, Neil Andrew, Mr.

Resigned
Gracechurch Street, LondonEC3V 0BG
Born June 1969
Director
Appointed 17 Sept 2008
Resigned 20 Nov 2012

GARSTON, Ben Charles

Resigned
Flat 5 10 Strathray Gardens, LondonNW3 4NY
Born October 1966
Director
Appointed 22 Oct 1998
Resigned 25 May 2000

GIBBINS, Martin Derek

Resigned
4 Village Street, EveshamWR11 8NQ
Born June 1957
Director
Appointed 30 Jun 1996
Resigned 23 Mar 1997

GREENSMITH, Richard Paul

Resigned
Gracechurch Street, LondonEC3V 0BG
Born January 1975
Director
Appointed 26 Oct 2018
Resigned 21 Apr 2020

HOLLINGDALE, Peter

Resigned
Orchard House, YaldingME18 6AS
Born June 1948
Director
Appointed 25 May 2000
Resigned 27 Jun 2001

HOWEL, Christopher Rees

Resigned
30 Pine Grove, HatfieldAL9 7BS
Born November 1940
Director
Appointed N/A
Resigned 31 May 1993

IBESON, David Christopher Ben

Resigned
Gracechurch Street, LondonEC3V 0BG
Born November 1965
Director
Appointed 22 Aug 2002
Resigned 05 Dec 2011

IBESON, David Christopher Ben

Resigned
140 Upper Richmond Road, LondonSW15 2SW
Born November 1965
Director
Appointed 22 Oct 1998
Resigned 05 Jul 1999

JARDINE, Paul Andrew

Resigned
Gracechurch Street, LondonEC3V 0BG
Born February 1961
Director
Appointed 17 May 2007
Resigned 26 Oct 2018

LITTLEMORE, Robert David

Resigned
Gracechurch Street, LondonEC3V 0BG
Born January 1968
Director
Appointed 26 Oct 2018
Resigned 10 May 2022

MAGUIRE, Ian Michael

Resigned
Millcroft Mill Road, ColchesterCO4 5RW
Born February 1965
Director
Appointed 22 Oct 1998
Resigned 25 May 2000

MASSON, James David

Resigned
241 Kents Hill Road, South BenfleetSS7 5PS
Born April 1955
Director
Appointed 13 Oct 1999
Resigned 27 Jun 2001

MAY, Christopher David

Resigned
Hobs Hawth, ChislehurstBR7 5LD
Born December 1946
Director
Appointed 27 Jun 2001
Resigned 21 Jun 2002

Persons with significant control

2

1 Active
1 Ceased
Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jun 2022
Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Jun 2022
Fundings
Financials
Latest Activities

Filing History

243

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Statement Of Companys Objects
29 July 2024
CC04CC04
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 January 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Memorandum Articles
27 June 2023
MAMA
Notice Removal Restriction On Company Articles
27 June 2023
CC02CC02
Resolution
27 June 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
363aAnnual Return
Legacy
21 March 2008
353353
Accounts With Accounts Type Full
4 November 2007
AAAnnual Accounts
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
403aParticulars of Charge Subject to s859A
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
363aAnnual Return
Legacy
22 March 2007
287Change of Registered Office
Memorandum Articles
22 March 2007
MEM/ARTSMEM/ARTS
Resolution
22 March 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 March 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Legacy
14 November 2005
288cChange of Particulars
Legacy
30 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
288cChange of Particulars
Auditors Resignation Company
7 October 2004
AUDAUD
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 2004
AAAnnual Accounts
Resolution
8 April 2004
RESOLUTIONSResolutions
Resolution
8 April 2004
RESOLUTIONSResolutions
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
288cChange of Particulars
Legacy
28 January 2004
403aParticulars of Charge Subject to s859A
Legacy
22 December 2003
395Particulars of Mortgage or Charge
Legacy
18 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
27 June 2003
288bResignation of Director or Secretary
Resolution
12 June 2003
RESOLUTIONSResolutions
Resolution
12 June 2003
RESOLUTIONSResolutions
Resolution
12 June 2003
RESOLUTIONSResolutions
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
7 November 2002
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
1 October 2002
288cChange of Particulars
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
288cChange of Particulars
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
363sAnnual Return (shuttle)
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
395Particulars of Mortgage or Charge
Resolution
22 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
363sAnnual Return (shuttle)
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
287Change of Registered Office
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
8 July 1999
403aParticulars of Charge Subject to s859A
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
363sAnnual Return (shuttle)
Legacy
29 March 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
31 July 1998
403aParticulars of Charge Subject to s859A
Legacy
25 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1997
AAAnnual Accounts
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
363sAnnual Return (shuttle)
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
22 October 1996
288bResignation of Director or Secretary
Legacy
22 October 1996
288bResignation of Director or Secretary
Legacy
22 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 May 1996
AAAnnual Accounts
Legacy
26 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1995
AAAnnual Accounts
Legacy
1 March 1995
363sAnnual Return (shuttle)
Legacy
20 January 1995
288288
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
12 September 1994
AAAnnual Accounts
Legacy
12 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1993
AAAnnual Accounts
Legacy
8 June 1993
288288
Legacy
18 March 1993
287Change of Registered Office
Legacy
8 March 1993
363sAnnual Return (shuttle)
Legacy
10 June 1992
288288
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Legacy
27 February 1992
363b363b
Legacy
7 January 1992
288288
Accounts With Accounts Type Full
9 April 1991
AAAnnual Accounts
Legacy
9 April 1991
363aAnnual Return
Legacy
9 April 1991
225(1)225(1)
Certificate Change Of Name Company
9 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 1990
288288
Legacy
29 October 1990
288288
Legacy
24 October 1990
123Notice of Increase in Nominal Capital
Resolution
24 October 1990
RESOLUTIONSResolutions
Resolution
24 October 1990
RESOLUTIONSResolutions
Resolution
8 October 1990
RESOLUTIONSResolutions
Resolution
8 October 1990
RESOLUTIONSResolutions
Resolution
8 October 1990
RESOLUTIONSResolutions
Resolution
8 October 1990
RESOLUTIONSResolutions
Legacy
2 October 1990
288288
Legacy
28 July 1990
395Particulars of Mortgage or Charge
Legacy
8 March 1990
363363
Accounts With Accounts Type Small
8 March 1990
AAAnnual Accounts
Auditors Resignation Company
6 February 1990
AUDAUD
Legacy
1 December 1989
123Notice of Increase in Nominal Capital
Resolution
1 December 1989
RESOLUTIONSResolutions
Resolution
1 December 1989
RESOLUTIONSResolutions
Resolution
1 December 1989
RESOLUTIONSResolutions
Resolution
1 December 1989
RESOLUTIONSResolutions
Legacy
6 October 1989
287Change of Registered Office
Legacy
6 October 1989
288288
Accounts With Accounts Type Small Group
2 May 1989
AAAnnual Accounts
Legacy
2 May 1989
363363
Legacy
16 May 1988
363363
Accounts With Accounts Type Small Group
12 April 1988
AAAnnual Accounts
Legacy
5 October 1987
287Change of Registered Office
Accounts With Made Up Date
31 July 1987
AAAnnual Accounts
Legacy
31 July 1987
363363
Legacy
15 July 1987
225(1)225(1)
Legacy
27 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 October 1986
363363
Accounts With Accounts Type Small
3 September 1986
AAAnnual Accounts
Legacy
4 June 1986
287Change of Registered Office
Miscellaneous
12 May 1983
MISCMISC