Background WavePink WaveYellow Wave

AXA XL UNDERWRITING AGENCIES LIMITED (01815126)

AXA XL UNDERWRITING AGENCIES LIMITED (01815126) is an active UK company. incorporated on 10 May 1984. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. AXA XL UNDERWRITING AGENCIES LIMITED has been registered for 41 years. Current directors include BISHOP, Paul, CANTOR-GRABLE, Marcia Ina, CUMMINGS, Mark Rankin and 7 others.

Company Number
01815126
Status
active
Type
ltd
Incorporated
10 May 1984
Age
41 years
Address
20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BISHOP, Paul, CANTOR-GRABLE, Marcia Ina, CUMMINGS, Mark Rankin, GOSSELIN, Michael Albert, LEJEUNE, Jennifer Nicole, MCGOVERN, Sean Gerard, O'CONNOR, Mary Theresa, POUPART-LAFARGE, Bertrand, RICHMOND, Carol Ann, WILLIAMS, Nathan Philip
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXA XL UNDERWRITING AGENCIES LIMITED

AXA XL UNDERWRITING AGENCIES LIMITED is an active company incorporated on 10 May 1984 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. AXA XL UNDERWRITING AGENCIES LIMITED was registered 41 years ago.(SIC: 65120)

Status

active

Active since 41 years ago

Company No

01815126

LTD Company

Age

41 Years

Incorporated 10 May 1984

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 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

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

CATLIN UNDERWRITING AGENCIES LIMITED
From: 11 December 1992To: 3 February 2022
S.J.O. CATLIN UNDERWRITING AGENCIES LIMITED
From: 29 August 1984To: 11 December 1992
HACKREMCO (NO.177) LIMITED
From: 10 May 1984To: 29 August 1984
Contact
Address

20 Gracechurch Street London, EC3V 0BG,

Previous Addresses

6Th Floor 3 Minster Court Mincing Lane London EC3R 7DD
From: 10 May 1984To: 4 April 2011
Timeline

65 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
May 84
Director Left
Dec 11
Director Joined
Feb 12
Director Left
Nov 12
Director Joined
Jan 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Aug 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Mar 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Apr 16
Director Left
Aug 16
Director Joined
Sept 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Sept 17
Director Left
May 18
Director Left
Sept 18
Director Joined
Jul 19
Director Joined
Dec 19
Director Joined
Feb 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
May 20
Director Left
May 20
Director Joined
Sept 20
Director Left
Jan 21
Loan Secured
Jan 22
Director Left
Jan 22
Director Left
Feb 22
Owner Exit
Jun 22
Director Joined
Sept 22
Director Joined
Dec 22
Director Left
Jan 23
Director Left
Apr 23
Director Joined
May 23
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
Owner Exit
Dec 23
Director Joined
Jun 24
Director Left
Feb 25
Director Joined
Sept 25
0
Funding
61
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BOND, Anna Monica

Active
Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 25 May 2021

BISHOP, Paul

Active
Gracechurch Street, LondonEC3V 0BG
Born February 1954
Director
Appointed 17 May 2023

CANTOR-GRABLE, Marcia Ina

Active
Gracechurch Street, LondonEC3V 0BG
Born September 1954
Director
Appointed 01 Dec 2022

CUMMINGS, Mark Rankin

Active
Gracechurch Street, LondonEC3V 0BG
Born September 1974
Director
Appointed 14 Apr 2020

GOSSELIN, Michael Albert

Active
Gracechurch Street, LondonEC3V 0BG
Born February 1967
Director
Appointed 07 Jun 2024

LEJEUNE, Jennifer Nicole

Active
Gracechurch Street, LondonEC3V 0BG
Born December 1977
Director
Appointed 01 Sept 2023

MCGOVERN, Sean Gerard

Active
Gracechurch Street, LondonEC3V 0BG
Born May 1970
Director
Appointed 22 Sept 2020

O'CONNOR, Mary Theresa

Active
Gracechurch Street, LondonEC3V 0BG
Born August 1966
Director
Appointed 27 Aug 2025

POUPART-LAFARGE, Bertrand

Active
Gracechurch Street, LondonEC3V 0BG
Born January 1968
Director
Appointed 27 Nov 2019

RICHMOND, Carol Ann

Active
Gracechurch Street, LondonEC3V 0BG
Born December 1963
Director
Appointed 10 Jul 2023

WILLIAMS, Nathan Philip

Active
Gracechurch Street, LondonEC3V 0BG
Born September 1965
Director
Appointed 11 Sept 2023

GRAY, Andrew Jon

Resigned
Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 10 Feb 2005
Resigned 01 Jan 2017

PETERS, Timothy John

Resigned
Crosshand House, BromleyBR1 2NW
Secretary
Appointed N/A
Resigned 17 Feb 2005

REES, Marie Louise

Resigned
Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 01 Jan 2017
Resigned 25 May 2021

BEDDALL, Keith Ian Muir

Resigned
23 Walham Grove, LondonSW6 1QP
Born December 1954
Director
Appointed N/A
Resigned 27 Nov 1995

BETTELHEIM, Eric Christopher

Resigned
31 Ovington Square, LondonSW3 1LJ
Born January 1952
Director
Appointed 01 Dec 1991
Resigned 13 Sept 1995

BOLGER, Michael

Resigned
8 Hoodcote Gardens, LondonN21 2NE
Born May 1936
Director
Appointed 01 Jul 1995
Resigned 03 Oct 1995

BRADBROOK, Paul Richard

Resigned
Gracechurch Street, LondonEC3V 0BG
Born February 1976
Director
Appointed 04 Dec 2015
Resigned 14 Apr 2020

BRAND, Paul David

Resigned
52 Camberwell Grove, LondonSE5 8RE
Born February 1963
Director
Appointed N/A
Resigned 26 Oct 2007

BRUCE-SMYTHE, Gavin Edward

Resigned
Gracechurch Street, LondonEC3V 0BG
Born June 1965
Director
Appointed 14 Jul 2015
Resigned 13 Feb 2016

BURKE, Martin Thomas

Resigned
Albany, 26 Leafy Way, BrentwoodCM13 2QW
Born May 1976
Director
Appointed 21 Jun 2007
Resigned 19 Oct 2007

BURKINSHAW, Nicolas John

Resigned
Gracechurch Street, LondonEC3V 0BG
Born December 1964
Director
Appointed 01 Dec 2005
Resigned 17 Mar 2015

BURROWS, Timothy William

Resigned
Gracechurch Street, LondonEC3V 0BG
Born May 1953
Director
Appointed 01 Jan 2008
Resigned 26 Nov 2014

CALLAN, Robert

Resigned
Gracechurch Street, LondonEC3V 0BG
Born March 1968
Director
Appointed 03 Jan 2013
Resigned 31 Oct 2015

CATLIN, Stephen John Oakley

Resigned
Gracechurch Street, LondonEC3V 0BG
Born June 1954
Director
Appointed N/A
Resigned 30 Jun 2017

CLAPHAM, Richard Malcolm

Resigned
Gracechurch Street, LondonEC3V 0BG
Born March 1964
Director
Appointed 23 Nov 2005
Resigned 18 Jun 2015

COWDELL, Robert Trevor

Resigned
Gracechurch Street, LondonEC3V 0BG
Born February 1963
Director
Appointed 02 Apr 2013
Resigned 16 Apr 2016

DE GRAVES, Caroline

Resigned
86 Homestall Road, LondonSE22 0SB
Born January 1975
Director
Appointed 21 Jun 2007
Resigned 19 Oct 2007

DENEKAMP, Lesley

Resigned
7 Tower Walk, LondonE1W 1LP
Born November 1960
Director
Appointed N/A
Resigned 23 Nov 2005

EVENS, Brian Latimer

Resigned
9 Icehouse Wood, OxtedRH8 9DN
Born July 1932
Director
Appointed N/A
Resigned 28 Feb 1995

FRESHWATER, Neil Andrew, Mr.

Resigned
Gracechurch Street, LondonEC3V 0BG
Born June 1969
Director
Appointed 30 Oct 2007
Resigned 20 Nov 2012

GALE, Jonathan David

Resigned
Gracechurch Street, LondonEC3V 0BG
Born February 1967
Director
Appointed 17 Jun 2015
Resigned 01 Jan 2017

GILBERT, Jonathan Sinclair

Resigned
Nash House 6 The Quillot, Walton On ThamesKT12 5BY
Born September 1937
Director
Appointed 22 Aug 1996
Resigned 01 Oct 2007

GLAUBER, Robert Rudolf

Resigned
Gracechurch Street, LondonEC3V 0BG
Born March 1939
Director
Appointed 12 Aug 2015
Resigned 16 Apr 2018

GREENSMITH, Paul

Resigned
Gracechurch Street, LondonEC3V 0BG
Born January 1975
Director
Appointed 18 Jun 2015
Resigned 21 Apr 2020

Persons with significant control

3

1 Active
2 Ceased

Axa S.A.

Active
Avenue Matignon, Paris75008

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2023
Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Jun 2022
Ceased 13 Dec 2023
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 22 Jun 2022
Fundings
Financials
Latest Activities

Filing History

281

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Statement Of Companys Objects
29 July 2024
CC04CC04
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
14 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Resolution
27 June 2023
RESOLUTIONSResolutions
Memorandum Articles
27 June 2023
MAMA
Notice Removal Restriction On Company Articles
27 June 2023
CC02CC02
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Certificate Change Of Name Company
3 February 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
3 February 2022
NM06NM06
Change Of Name Notice
3 February 2022
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 June 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Termination Director Company
4 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Resolution
1 June 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
9 June 2015
RP04RP04
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Full
8 July 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
6 September 2010
AR01AR01
Accounts With Accounts Type Full
16 July 2010
AAAnnual Accounts
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
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
Auditors Resignation Company
18 October 2009
AUDAUD
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Full
12 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
363aAnnual Return
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
363aAnnual Return
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 2007
AAAnnual Accounts
Legacy
24 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2006
AAAnnual Accounts
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 September 2005
AAAnnual Accounts
Legacy
26 August 2005
363sAnnual Return (shuttle)
Legacy
8 June 2005
403aParticulars of Charge Subject to s859A
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
395Particulars of Mortgage or Charge
Memorandum Articles
14 October 2004
MEM/ARTSMEM/ARTS
Resolution
14 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
403aParticulars of Charge Subject to s859A
Legacy
17 December 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 August 2003
AAAnnual Accounts
Legacy
23 August 2003
363sAnnual Return (shuttle)
Legacy
3 April 2003
403b403b
Legacy
9 March 2003
288aAppointment of Director or Secretary
Memorandum Articles
25 November 2002
MEM/ARTSMEM/ARTS
Resolution
25 November 2002
RESOLUTIONSResolutions
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 September 2002
AAAnnual Accounts
Resolution
29 August 2002
RESOLUTIONSResolutions
Legacy
20 August 2002
363sAnnual Return (shuttle)
Legacy
16 July 2002
395Particulars of Mortgage or Charge
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
287Change of Registered Office
Legacy
17 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2001
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
7 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 August 1998
AAAnnual Accounts
Legacy
19 August 1998
363sAnnual Return (shuttle)
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 1996
AAAnnual Accounts
Legacy
10 September 1996
363sAnnual Return (shuttle)
Legacy
9 September 1996
288288
Legacy
16 May 1996
288288
Legacy
13 April 1996
88(3)88(3)
Legacy
13 April 1996
88(2)R88(2)R
Legacy
13 April 1996
123Notice of Increase in Nominal Capital
Resolution
13 April 1996
RESOLUTIONSResolutions
Resolution
13 April 1996
RESOLUTIONSResolutions
Legacy
4 March 1996
288288
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Legacy
1 February 1996
288288
Legacy
8 December 1995
288288
Legacy
10 October 1995
288288
Legacy
27 September 1995
288288
Legacy
10 August 1995
363sAnnual Return (shuttle)
Legacy
6 July 1995
288288
Accounts With Accounts Type Full
19 May 1995
AAAnnual Accounts
Legacy
7 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
288288
Legacy
6 October 1994
288288
Accounts With Accounts Type Full
29 September 1994
AAAnnual Accounts
Legacy
26 July 1994
363sAnnual Return (shuttle)
Legacy
30 June 1994
288288
Legacy
13 June 1994
287Change of Registered Office
Legacy
26 February 1994
288288
Legacy
27 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1993
AAAnnual Accounts
Legacy
4 January 1993
88(3)88(3)
Legacy
4 January 1993
88(2)R88(2)R
Legacy
4 January 1993
123Notice of Increase in Nominal Capital
Resolution
4 January 1993
RESOLUTIONSResolutions
Resolution
4 January 1993
RESOLUTIONSResolutions
Resolution
4 January 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 December 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1992
AAAnnual Accounts
Legacy
16 December 1991
288288
Legacy
5 August 1991
288288
Accounts With Accounts Type Full
31 July 1991
AAAnnual Accounts
Legacy
31 July 1991
363b363b
Legacy
25 July 1991
288288
Memorandum Articles
11 January 1991
MEM/ARTSMEM/ARTS
Resolution
11 January 1991
RESOLUTIONSResolutions
Resolution
11 January 1991
RESOLUTIONSResolutions
Legacy
11 January 1991
88(2)R88(2)R
Legacy
11 January 1991
123Notice of Increase in Nominal Capital
Legacy
24 October 1990
288288
Accounts With Accounts Type Full
22 August 1990
AAAnnual Accounts
Legacy
22 August 1990
363363
Legacy
4 January 1990
288288
Accounts With Accounts Type Full
1 August 1989
AAAnnual Accounts
Legacy
1 August 1989
363363
Legacy
25 July 1988
288288
Legacy
29 June 1988
288288
Legacy
8 June 1988
363363
Accounts With Accounts Type Full
8 June 1988
AAAnnual Accounts
Memorandum Articles
4 May 1988
MEM/ARTSMEM/ARTS
Resolution
4 May 1988
RESOLUTIONSResolutions
Resolution
4 May 1988
RESOLUTIONSResolutions
Resolution
9 December 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 August 1987
AAAnnual Accounts
Legacy
14 August 1987
363363
Legacy
23 July 1987
288288
Legacy
10 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 May 1986
AAAnnual Accounts
Legacy
15 May 1986
363363
Legacy
2 May 1986
363363
Certificate Change Of Name Company
29 August 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
10 May 1984
MISCMISC
Incorporation Company
10 May 1984
NEWINCIncorporation