Background WavePink WaveYellow Wave

ATRIUM UNDERWRITERS LIMITED (01958863)

ATRIUM UNDERWRITERS LIMITED (01958863) is an active UK company. incorporated on 14 November 1985. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. ATRIUM UNDERWRITERS LIMITED has been registered for 40 years. Current directors include COLL, Nicole, COX, James Malcolm, FOWLE, John and 6 others.

Company Number
01958863
Status
active
Type
ltd
Incorporated
14 November 1985
Age
40 years
Address
Level 20 8 Bishopsgate, London, EC2N 4BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
COLL, Nicole, COX, James Malcolm, FOWLE, John, GERHARDT, Hans-Peter Thomas, GRUNERT, Rachel Fleur Elizabeth, LAIDLAW, Peter John, SHAH, Samit, STEWARD, Kirsty Helen, STOOKE, Christopher Macdonald
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATRIUM UNDERWRITERS LIMITED

ATRIUM UNDERWRITERS LIMITED is an active company incorporated on 14 November 1985 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. ATRIUM UNDERWRITERS LIMITED was registered 40 years ago.(SIC: 65120)

Status

active

Active since 40 years ago

Company No

01958863

LTD Company

Age

40 Years

Incorporated 14 November 1985

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 2 May 2025 (10 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

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

ATRIUM COCKELL UNDERWRITING LIMITED
From: 9 January 1997To: 7 October 1999
ATRIUM UNDERWRITING LIMITED
From: 12 March 1986To: 9 January 1997
RIGHOLD LIMITED
From: 14 November 1985To: 12 March 1986
Contact
Address

Level 20 8 Bishopsgate London, EC2N 4BQ,

Previous Addresses

Room 790 Lloyds 1 Lime Street London EC3M 7DQ
From: 14 November 1985To: 30 October 2023
Timeline

38 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Jan 12
Director Left
Mar 12
Director Left
Apr 12
Director Left
May 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Jan 14
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Jul 14
Director Left
May 15
Director Joined
May 15
Director Left
Feb 17
Director Left
Jan 18
Director Left
Apr 18
Director Left
Apr 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Mar 21
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jul 23
Director Joined
Nov 23
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Jan 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Jan 26
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

SGH COMPANY SECRETARIES LIMITED

Active
The Shard, LondonSE1 9SG
Corporate secretary
Appointed 31 Mar 2024

COLL, Nicole

Active
8 Bishopsgate, LondonEC2N 4BQ
Born January 1976
Director
Appointed 31 Mar 2023

COX, James Malcolm

Active
8 Bishopsgate, LondonEC2N 4BQ
Born July 1979
Director
Appointed 04 Jan 2013

FOWLE, John

Active
8 Bishopsgate, LondonEC2N 4BQ
Born September 1969
Director
Appointed 15 Nov 2023

GERHARDT, Hans-Peter Thomas

Active
8 Bishopsgate, LondonEC2N 4BQ
Born May 1955
Director
Appointed 01 Dec 2025

GRUNERT, Rachel Fleur Elizabeth

Active
8 Bishopsgate, LondonEC2N 4BQ
Born July 1971
Director
Appointed 01 Jan 2026

LAIDLAW, Peter John

Active
8 Bishopsgate, LondonEC2N 4BQ
Born May 1973
Director
Appointed 01 Jan 2023

SHAH, Samit

Active
8 Bishopsgate, LondonEC2N 4BQ
Born October 1977
Director
Appointed 01 Jan 2012

STEWARD, Kirsty Helen

Active
8 Bishopsgate, LondonEC2N 4BQ
Born August 1977
Director
Appointed 23 Jan 2013

STOOKE, Christopher Macdonald

Active
8 Bishopsgate, LondonEC2N 4BQ
Born April 1957
Director
Appointed 01 Jan 2021

BALICAO, Marla

Resigned
Portsmouth Road, EsherKT10 9AD
Secretary
Appointed 29 Jun 2012
Resigned 07 Apr 2014

BRUCE, Martha Blanche Waymark

Resigned
Clifton Terrace, DorkingRH4 2JG
Secretary
Appointed 07 Apr 2014
Resigned 31 Mar 2024

BRUCE, Martha Blanche Waymark

Resigned
Portsmouth Road, EsherKT10 9AD
Secretary
Appointed 01 Jul 2003
Resigned 29 Jun 2012

BURNETT, Daniel George

Resigned
106 Hereford Road, LondonW2 5AL
Secretary
Appointed N/A
Resigned 31 Dec 1996

LEE, James Robert Francis

Resigned
26 Papion Grove, ChathamME5 9BS
Secretary
Appointed 08 Apr 2002
Resigned 01 Jul 2003

MAGUIRE, Patrick Robert, Mr.

Resigned
The Old Rectory, Bury St EdmundsIP29 4BE
Secretary
Appointed 31 Dec 1996
Resigned 08 Apr 2002

ANDREWS, John Michael Geoffrey

Resigned
80 Palace Gardens Terrace, LondonW8 4RS
Born November 1926
Director
Appointed 10 Mar 1997
Resigned 01 Oct 2007

BADDELEY, Andrew Martin

Resigned
Portsmouth Road, EsherKT10 9AD
Born May 1964
Director
Appointed 03 Dec 2007
Resigned 06 Feb 2013

BAILEY, Charles Howard

Resigned
Beeches, PeaslakeGU5 9SR
Born May 1934
Director
Appointed 25 Feb 1993
Resigned 31 May 2008

BRAMALL, George Robert

Resigned
Stonecrest, ReadingRG10 8EE
Born July 1920
Director
Appointed N/A
Resigned 31 Dec 1992

BURNETT, Daniel George

Resigned
106 Hereford Road, LondonW2 5AL
Born July 1954
Director
Appointed N/A
Resigned 01 Aug 2000

COCKELL, Michael Henry

Resigned
Court Horeham, HerstmonseuxBN27 4JN
Born August 1933
Director
Appointed 31 Dec 1996
Resigned 26 Aug 1998

COLTON, Nicholas John

Resigned
6 Sheen Common Drive, RichmondTW10 5BN
Born March 1946
Director
Appointed 02 Aug 1993
Resigned 31 Dec 1996

COOK, Steven James

Resigned
1 Lime Street, LondonEC3M 7DQ
Born July 1964
Director
Appointed 01 Aug 1997
Resigned 31 Dec 2020

COOPER, Simon David

Resigned
Portsmouth Road, EsherKT10 9AD
Born August 1964
Director
Appointed 20 May 2004
Resigned 23 May 2012

CURTIS, Simon Peter

Resigned
15 The Hollies, OxtedRH8 0RN
Born June 1970
Director
Appointed 01 Aug 2001
Resigned 30 Sept 2007

DANDRIDGE, Christine Elaine

Resigned
Lower Ashe Farm, BasingstokeRG25 3AJ
Born July 1956
Director
Appointed N/A
Resigned 31 Dec 2007

DENBY, Mark Edmund

Resigned
Lyneham House, Horsted KeynesRH17 7AH
Born July 1937
Director
Appointed N/A
Resigned 29 Apr 2004

DRYSDALE, Toby Douglas

Resigned
1 Lime Street, LondonEC3M 7DQ
Born July 1970
Director
Appointed 01 Jan 2008
Resigned 01 Jan 2023

DUMAS, Henry Raymond

Resigned
Coldharbour Farm, WickBS30 5RJ
Born September 1952
Director
Appointed 30 Jun 2006
Resigned 30 Nov 2007

ELLIOTT, Andrew Duncan

Resigned
1 Lime Street, LondonEC3M 7DQ
Born March 1959
Director
Appointed 25 Nov 2013
Resigned 31 Mar 2020

GODBEHERE, Ann Frances

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born April 1955
Director
Appointed 30 Nov 2007
Resigned 28 Mar 2014

HAMILTON, Alexander Gordon Kelso

Resigned
Lloyd's Building, LondonEC3M 7DQ
Born August 1945
Director
Appointed 16 Apr 2014
Resigned 31 Mar 2023

HARRIES, Richard De Winton Wilkin

Resigned
1 Lime Street, LondonEC3M 7DQ
Born February 1965
Director
Appointed 01 Jan 2008
Resigned 30 Jun 2023

HEARN, Stephen Patrick

Resigned
8 Bishopsgate, LondonEC2N 4BQ
Born August 1966
Director
Appointed 31 Jul 2024
Resigned 01 Dec 2025

Persons with significant control

1

8 Bishopsgate, LondonEC2N 4BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

309

Change Corporate Secretary Company With Change Date
27 January 2026
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
4 October 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
31 March 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
21 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 October 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Change Sail Address Company With Old Address New Address
18 July 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
16 July 2014
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Auditors Resignation Company
15 July 2014
AUDAUD
Auditors Resignation Company
14 July 2014
AUDAUD
Appoint Person Director Company With Name
5 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
7 April 2014
TM02Termination of Secretary
Termination Director Company With Name
29 March 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Termination Secretary Company With Name
29 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2012
AAAnnual Accounts
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Move Registers To Sail Company
20 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
19 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
10 September 2009
288cChange of Particulars
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Full
19 May 2009
AAAnnual Accounts
Memorandum Articles
25 February 2009
MEM/ARTSMEM/ARTS
Legacy
30 September 2008
288cChange of Particulars
Legacy
28 July 2008
363aAnnual Return
Resolution
24 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 June 2008
AAAnnual Accounts
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288cChange of Particulars
Legacy
26 November 2007
288cChange of Particulars
Legacy
23 November 2007
288cChange of Particulars
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
353353
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
363aAnnual Return
Legacy
15 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
21 June 2007
AAAnnual Accounts
Legacy
23 November 2006
288cChange of Particulars
Memorandum Articles
21 November 2006
MEM/ARTSMEM/ARTS
Resolution
17 October 2006
RESOLUTIONSResolutions
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
363aAnnual Return
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288bResignation of Director or Secretary
Memorandum Articles
29 June 2006
MEM/ARTSMEM/ARTS
Resolution
29 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 June 2006
AAAnnual Accounts
Legacy
14 September 2005
288cChange of Particulars
Legacy
14 September 2005
288cChange of Particulars
Legacy
16 August 2005
363aAnnual Return
Accounts With Accounts Type Full
9 June 2005
AAAnnual Accounts
Legacy
8 June 2005
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
8 June 2005
AUDAUD
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
395Particulars of Mortgage or Charge
Legacy
5 August 2004
363aAnnual Return
Accounts With Accounts Type Full
8 July 2004
AAAnnual Accounts
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
353a353a
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288cChange of Particulars
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
23 August 2003
363sAnnual Return (shuttle)
Legacy
7 August 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288cChange of Particulars
Accounts With Accounts Type Full
9 June 2003
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 2002
AAAnnual Accounts
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
3 August 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
28 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Resolution
11 January 2001
RESOLUTIONSResolutions
Resolution
11 January 2001
RESOLUTIONSResolutions
Resolution
11 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Legacy
11 September 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Legacy
8 June 1998
88(2)R88(2)R
Resolution
8 June 1998
RESOLUTIONSResolutions
Resolution
8 June 1998
RESOLUTIONSResolutions
Legacy
8 June 1998
123Notice of Increase in Nominal Capital
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
363sAnnual Return (shuttle)
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 June 1997
AAAnnual Accounts
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
287Change of Registered Office
Legacy
16 January 1997
123Notice of Increase in Nominal Capital
Legacy
16 January 1997
88(2)R88(2)R
Resolution
16 January 1997
RESOLUTIONSResolutions
Resolution
16 January 1997
RESOLUTIONSResolutions
Resolution
16 January 1997
RESOLUTIONSResolutions
Legacy
16 January 1997
288bResignation of Director or Secretary
Legacy
16 January 1997
288bResignation of Director or Secretary
Legacy
16 January 1997
288bResignation of Director or Secretary
Legacy
16 January 1997
288bResignation of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Resolution
28 July 1995
RESOLUTIONSResolutions
Resolution
28 July 1995
RESOLUTIONSResolutions
Resolution
28 July 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 August 1994
AAAnnual Accounts
Legacy
17 August 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
4 August 1994
AUDAUD
Legacy
5 April 1994
288288
Legacy
6 October 1993
288288
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Legacy
2 August 1993
363sAnnual Return (shuttle)
Legacy
23 July 1993
288288
Accounts With Accounts Type Full
11 September 1992
AAAnnual Accounts
Legacy
24 July 1992
363sAnnual Return (shuttle)
Legacy
7 May 1992
88(2)R88(2)R
Resolution
26 February 1992
RESOLUTIONSResolutions
Resolution
26 February 1992
RESOLUTIONSResolutions
Legacy
26 February 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
25 October 1991
AAAnnual Accounts
Legacy
1 August 1991
363x363x
Legacy
18 October 1990
288288
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Legacy
26 September 1989
288288
Accounts With Accounts Type Full
7 August 1989
AAAnnual Accounts
Legacy
7 August 1989
363363
Legacy
5 July 1989
88(2)R88(2)R
Legacy
26 April 1989
288288
Legacy
26 April 1989
288288
Legacy
17 February 1989
88(2)Return of Allotment of Shares
Legacy
24 November 1988
PUC 2PUC 2
Legacy
15 November 1988
288288
Legacy
3 November 1988
123Notice of Increase in Nominal Capital
Resolution
3 November 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 1988
AAAnnual Accounts
Legacy
25 July 1988
123Notice of Increase in Nominal Capital
Resolution
25 July 1988
RESOLUTIONSResolutions
Legacy
21 June 1988
363363
Miscellaneous
9 June 1988
MISCMISC
Legacy
14 March 1988
288288
Legacy
14 January 1988
288288
Accounts With Accounts Type Full
30 June 1987
AAAnnual Accounts
Legacy
30 June 1987
363363
Legacy
30 June 1987
288288
Legacy
7 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 December 1986
GAZ(U)GAZ(U)
Legacy
12 December 1986
287Change of Registered Office
Resolution
16 October 1986
RESOLUTIONSResolutions
Legacy
22 August 1986
288288
Certificate Change Of Name Company
12 March 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
14 November 1985
MISCMISC