Background WavePink WaveYellow Wave

CHUBB UNDERWRITING AGENCIES LIMITED (02287773)

CHUBB UNDERWRITING AGENCIES LIMITED (02287773) is an active UK company. incorporated on 17 August 1988. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. CHUBB UNDERWRITING AGENCIES LIMITED has been registered for 37 years. Current directors include BRIGGS, Karen Sarah, FURBY, David Michael Alan, KIRK, David Kevin and 5 others.

Company Number
02287773
Status
active
Type
ltd
Incorporated
17 August 1988
Age
37 years
Address
40 Leadenhall Street, London, EC3A 2BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BRIGGS, Karen Sarah, FURBY, David Michael Alan, KIRK, David Kevin, O'BRIEN, Christopher Patrick James, RICHARDS, Sian Katharine, ROBIC, Ana, TURNER, Jonathan Adair, Lord, WILSON, Robert Quentin
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHUBB UNDERWRITING AGENCIES LIMITED

CHUBB UNDERWRITING AGENCIES LIMITED is an active company incorporated on 17 August 1988 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. CHUBB UNDERWRITING AGENCIES LIMITED was registered 37 years ago.(SIC: 66290)

Status

active

Active since 37 years ago

Company No

02287773

LTD Company

Age

37 Years

Incorporated 17 August 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 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

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

ACE UNDERWRITING AGENCIES LIMITED
From: 4 January 1999To: 2 May 2017
CHARMAN UNDERWRITING AGENCIES LIMITED
From: 14 September 1989To: 4 January 1999
SIMBRIDGE LIMITED
From: 17 August 1988To: 14 September 1989
Contact
Address

40 Leadenhall Street London, EC3A 2BJ,

Previous Addresses

100 Leadenhall Street London EC3A 3BP United Kingdom
From: 25 February 2016To: 8 October 2024
Ace Building 100 Leadenhall Street London EC3A 3BP
From: 17 August 1988To: 25 February 2016
Timeline

50 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Aug 88
Director Joined
Oct 09
Director Joined
Oct 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Feb 12
Director Joined
Mar 12
Director Left
Apr 12
Director Left
Dec 12
Director Joined
Mar 13
Director Joined
Apr 13
Director Joined
Jun 13
Director Joined
Mar 14
Director Joined
May 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jul 15
Director Joined
Dec 15
Director Left
Jan 16
Director Joined
Jun 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
May 17
Director Left
Jun 17
Director Joined
Aug 17
Director Left
Jan 18
Director Left
Jun 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jul 21
Director Joined
Feb 22
Director Joined
Jul 23
Director Left
Mar 24
Director Joined
Jun 24
Director Joined
Oct 24
Director Left
May 25
Director Joined
Sept 25
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CHUBB LONDON SERVICES LIMITED

Active
Leadenhall Street, LondonEC3A 2BJ
Corporate secretary
Appointed 26 Oct 2010

BRIGGS, Karen Sarah

Active
Leadenhall Street, LondonEC3A 2BJ
Born December 1963
Director
Appointed 24 Jun 2024

FURBY, David Michael Alan

Active
Leadenhall Street, LondonEC3A 2BJ
Born March 1963
Director
Appointed 29 Nov 2018

KIRK, David Kevin

Active
Leadenhall Street, LondonEC3A 2BJ
Born February 1985
Director
Appointed 04 Oct 2024

O'BRIEN, Christopher Patrick James

Active
Leadenhall Street, LondonEC3A 2BJ
Born January 1965
Director
Appointed 14 May 2019

RICHARDS, Sian Katharine

Active
Leadenhall Street, LondonEC3A 2BJ
Born October 1968
Director
Appointed 30 Nov 2023

ROBIC, Ana

Active
Leadenhall Street, LondonEC3A 2BJ
Born September 1976
Director
Appointed 01 Sept 2025

TURNER, Jonathan Adair, Lord

Active
Leadenhall Street, LondonEC3A 2BJ
Born October 1955
Director
Appointed 02 Aug 2017

WILSON, Robert Quentin

Active
Leadenhall Street, LondonEC3A 2BJ
Born September 1966
Director
Appointed 02 Feb 2022

GLOVER, Michael Logan

Resigned
Dunelm, BroxbourneEN10 7LD
Secretary
Appointed 05 Aug 1998
Resigned 14 Aug 2001

HILLERY, Kathryn Jill

Resigned
11 Lockhart Street, LondonE3 4BL
Secretary
Appointed 12 Mar 2003
Resigned 10 Mar 2006

LLOYD, Jeffrey John

Resigned
5 Scotia Building, LondonE1 9WA
Secretary
Appointed 07 Dec 1992
Resigned 05 Aug 1998

MISSEN, Adrian William

Resigned
16 University Mansions, LondonSW15 1EP
Secretary
Appointed 30 May 2006
Resigned 26 Oct 2010

TOWERS, Keith

Resigned
33 Post House Lane, LeatherheadKT23 3EA
Secretary
Appointed N/A
Resigned 25 Nov 1992

ACE LONDON SERVICES LIMITED

Resigned
100 Leadenhall Street, LondonEC3A 3BP
Corporate secretary
Appointed 14 Aug 2001
Resigned 12 Mar 2003

ARNOTT, Geraldine Ann

Resigned
7 Corringway, LondonNW11 7ED
Born September 1948
Director
Appointed N/A
Resigned 22 Mar 2001

ASHTON, Michael Nicholas

Resigned
Trafford Farmhouse Dingleden, CranbrookTN17 4JU
Born December 1960
Director
Appointed 05 Oct 1998
Resigned 19 Feb 2002

BAILEY, Marshall Charles

Resigned
Leadenhall Street, LondonEC3A 3BP
Born June 1966
Director
Appointed 10 Dec 2015
Resigned 31 Dec 2018

BARBERIS, Rex Albert

Resigned
Brambles Finches Lane, PulboroughRH20 2PX
Born April 1931
Director
Appointed 01 Jan 1999
Resigned 31 Dec 1999

BRINDLE, Richard David Henry

Resigned
55 St James Gardens, LondonW11 4RA
Born April 1962
Director
Appointed N/A
Resigned 12 Mar 1999

CHARMAN, John Robert

Resigned
Dell House Wilderness Avenue, SevenoaksTN15 0EA
Born October 1952
Director
Appointed N/A
Resigned 17 Mar 2001

CIGELNIK, Randi Lyn

Resigned
28 Pilgrims Lane, LondonNW3 1SN
Born December 1960
Director
Appointed 08 Nov 2002
Resigned 31 Jan 2007

CONNOLE, Miriam Assumpta

Resigned
31 Place Des Corolles, 92400 Courbevoie
Born August 1977
Director
Appointed 01 Jan 2019
Resigned 06 May 2025

COULTHARD, David John De Marle

Resigned
4 Phillimore Place, LondonW8 7BU
Born November 1947
Director
Appointed N/A
Resigned 15 Oct 1996

COX, Malcolm John

Resigned
Ace Building, LondonEC3A 3BP
Born June 1949
Director
Appointed 29 Oct 2010
Resigned 23 May 2014

CURTIS, Philippa Mary

Resigned
Flat 20 St Hilda's Wharf, LondonE1W 3PG
Born February 1960
Director
Appointed 05 Oct 1998
Resigned 30 Sept 2009

FIELD, Roger Anthony

Resigned
South View, LeighTN11 8QR
Born May 1948
Director
Appointed 05 Oct 1998
Resigned 15 Dec 1998

GLOVER, Michael Logan

Resigned
Dunelm, BroxbourneEN10 7LD
Born October 1958
Director
Appointed 05 Oct 1998
Resigned 28 Feb 2003

GRESSIER, John William

Resigned
4 Hyde Vale, LondonSE10 8QH
Born January 1968
Director
Appointed 01 May 2001
Resigned 06 Dec 2001

HAMMOND, Mark Kent

Resigned
Leadenhall Street, LondonEC3A 3BP
Born September 1960
Director
Appointed 26 Mar 2013
Resigned 30 Apr 2019

JACKSON, Alan Francis

Resigned
The Pound House, OxtedRH8 9LU
Born April 1935
Director
Appointed N/A
Resigned 30 Sept 1996

KEEN, Jason Warwick

Resigned
Leadenhall Street, LondonEC3A 3BP
Born December 1979
Director
Appointed 28 Mar 2020
Resigned 28 Jun 2021

KENDRICK, Andrew James

Resigned
Leadenhall Street, LondonEC3A 3BP
Born February 1957
Director
Appointed 01 Dec 2004
Resigned 31 Dec 2018

KENDRICK, Andrew James

Resigned
23 Klea Avenue, LondonSW4 9HG
Born February 1957
Director
Appointed 01 May 2001
Resigned 03 Dec 2003

LLOYD, Jeffrey John

Resigned
5 Scotia Building, LondonE1 9WA
Born November 1950
Director
Appointed 07 Dec 1992
Resigned 31 Jul 2001

Persons with significant control

1

Leadenhall Street, LondonEC3A 2BJ

Nature of Control

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

Filing History

265

Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 October 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
8 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Second Filing Of Director Appointment With Name
26 February 2024
RP04AP01RP04AP01
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Second Filing Of Director Termination With Name
25 August 2021
RP04TM01RP04TM01
Accounts With Accounts Type Full
14 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Memorandum Articles
15 May 2017
MAMA
Certificate Change Of Name Company
2 May 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
2 May 2017
NM06NM06
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Full
13 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 April 2016
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
25 February 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Resolution
2 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Memorandum Articles
5 September 2012
MEM/ARTSMEM/ARTS
Resolution
5 September 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
5 September 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Second Filing Of Form With Form Type
10 July 2012
RP04RP04
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Full
21 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
26 October 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
26 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
363aAnnual Return
Legacy
16 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288cChange of Particulars
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Full
18 March 2008
AAAnnual Accounts
Legacy
9 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2007
AAAnnual Accounts
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
25 July 2006
363sAnnual Return (shuttle)
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 2006
AAAnnual Accounts
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2005
AAAnnual Accounts
Legacy
18 March 2005
288cChange of Particulars
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2004
AAAnnual Accounts
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
288cChange of Particulars
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288cChange of Particulars
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2003
AAAnnual Accounts
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
9 March 2003
288bResignation of Director or Secretary
Auditors Resignation Company
5 March 2003
AUDAUD
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
287Change of Registered Office
Legacy
10 August 2002
288cChange of Particulars
Legacy
31 July 2002
288cChange of Particulars
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2002
AAAnnual Accounts
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
363sAnnual Return (shuttle)
Legacy
29 June 2001
288cChange of Particulars
Legacy
29 June 2001
288cChange of Particulars
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2000
AAAnnual Accounts
Legacy
5 March 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
363aAnnual Return
Accounts With Accounts Type Full
27 April 1999
AAAnnual Accounts
Resolution
26 April 1999
RESOLUTIONSResolutions
Resolution
26 April 1999
RESOLUTIONSResolutions
Resolution
26 April 1999
RESOLUTIONSResolutions
Resolution
26 April 1999
RESOLUTIONSResolutions
Resolution
26 April 1999
RESOLUTIONSResolutions
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 January 1999
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
4 December 1998
AUDAUD
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Resolution
28 September 1998
RESOLUTIONSResolutions
Legacy
27 August 1998
363aAnnual Return
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
155(6)a155(6)a
Legacy
23 July 1998
287Change of Registered Office
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
88(2)R88(2)R
Accounts With Accounts Type Full
21 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
10 July 1997
363sAnnual Return (shuttle)
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
20 November 1996
88(2)R88(2)R
Legacy
27 October 1996
288bResignation of Director or Secretary
Legacy
13 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 1996
AAAnnual Accounts
Legacy
25 June 1996
363sAnnual Return (shuttle)
Legacy
4 June 1996
288288
Resolution
7 December 1995
RESOLUTIONSResolutions
Resolution
7 December 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
25 August 1995
287Change of Registered Office
Auditors Resignation Company
25 August 1995
AUDAUD
Legacy
1 August 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
1 August 1995
AUDAUD
Legacy
26 January 1995
288288
Memorandum Articles
26 January 1995
MEM/ARTSMEM/ARTS
Resolution
26 January 1995
RESOLUTIONSResolutions
Resolution
26 January 1995
RESOLUTIONSResolutions
Legacy
19 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
288288
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
25 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1993
AAAnnual Accounts
Legacy
23 August 1993
363sAnnual Return (shuttle)
Resolution
28 June 1993
RESOLUTIONSResolutions
Legacy
14 December 1992
288288
Legacy
3 December 1992
288288
Accounts With Accounts Type Full
8 November 1992
AAAnnual Accounts
Resolution
26 October 1992
RESOLUTIONSResolutions
Resolution
26 October 1992
RESOLUTIONSResolutions
Resolution
26 October 1992
RESOLUTIONSResolutions
Legacy
26 October 1992
88(2)R88(2)R
Legacy
26 October 1992
123Notice of Increase in Nominal Capital
Legacy
7 October 1992
363b363b
Legacy
8 June 1992
288288
Legacy
21 May 1992
288288
Legacy
21 May 1992
288288
Legacy
21 May 1992
288288
Legacy
21 May 1992
288288
Legacy
21 May 1992
288288
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
23 September 1991
363b363b
Legacy
31 August 1990
363363
Accounts With Accounts Type Full
23 August 1990
AAAnnual Accounts
Certificate Change Of Name Company
14 September 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 August 1989
RESOLUTIONSResolutions
Resolution
31 August 1989
RESOLUTIONSResolutions
Legacy
31 August 1989
123Notice of Increase in Nominal Capital
Legacy
16 February 1989
287Change of Registered Office
Legacy
16 February 1989
224224
Legacy
1 November 1988
287Change of Registered Office
Legacy
1 November 1988
288288
Incorporation Company
17 August 1988
NEWINCIncorporation