Background WavePink WaveYellow Wave

MARNIX EUROPE LIMITED (02448482)

MARNIX EUROPE LIMITED (02448482) is an active UK company. incorporated on 1 December 1989. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. MARNIX EUROPE LIMITED has been registered for 36 years. Current directors include ISHII, Keisuke, KAKIMOTO, Tetsu, KATSUKAWA, Naomi and 3 others.

Company Number
02448482
Status
active
Type
ltd
Incorporated
1 December 1989
Age
36 years
Address
95 Gresham Street, London, EC2V 7AB
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
ISHII, Keisuke, KAKIMOTO, Tetsu, KATSUKAWA, Naomi, KOMIYA, Masahiro, OKADA, Kazuhiro, OKAWA, Tatsuya
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARNIX EUROPE LIMITED

MARNIX EUROPE LIMITED is an active company incorporated on 1 December 1989 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. MARNIX EUROPE LIMITED was registered 36 years ago.(SIC: 65120)

Status

active

Active since 36 years ago

Company No

02448482

LTD Company

Age

36 Years

Incorporated 1 December 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

MARNIX CENTRAL INSURANCE SERVICES LIMITED
From: 29 December 1989To: 18 December 1997
LAKEBEST LIMITED
From: 1 December 1989To: 29 December 1989
Contact
Address

95 Gresham Street London, EC2V 7AB,

Previous Addresses

River Plate House 7-11 Finsbury Circus London EC2M 7AF
From: 1 December 1989To: 19 July 2013
Timeline

51 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Nov 89
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ISHII, Keisuke

Active
Gresham Street, LondonEC2V 7AB
Born December 1974
Director
Appointed 01 Apr 2024

KAKIMOTO, Tetsu

Active
Gresham Street, LondonEC2V 7AB
Born December 1986
Director
Appointed 01 Apr 2025

KATSUKAWA, Naomi

Active
Gresham Street, LondonEC2V 7AB
Born June 1978
Director
Appointed 01 Apr 2021

KOMIYA, Masahiro

Active
Gresham Street, LondonEC2V 7AB
Born September 1981
Director
Appointed 01 Sept 2023

OKADA, Kazuhiro

Active
Gresham Street, LondonEC2V 7AB
Born April 1977
Director
Appointed 01 Apr 2025

OKAWA, Tatsuya

Active
Ohtemachi 1-Chome, Tokyo100-8088
Born November 1969
Director
Appointed 01 Apr 2025

HAMMILL, Michael

Resigned
Gresham Street, LondonEC2V 7AB
Secretary
Appointed 01 Apr 2017
Resigned 01 Apr 2020

MATSUDA, Jun

Resigned
Marble Arch Apartment, LondonW1H 5PQ
Secretary
Appointed 02 Jun 2008
Resigned 01 Apr 2013

NAKAKI, Yasuhiro

Resigned
Flat 34 Horsley Court, LondonSW1P 4BF
Secretary
Appointed 18 Apr 2006
Resigned 02 Jun 2008

NAKAMURA, Hideo

Resigned
23 Southborough Road, BickleyBR1 2EA
Secretary
Appointed 20 May 1992
Resigned 22 Apr 1996

SONODA, Mitsugi

Resigned
47 West Hill Avenue, EpsomKT19 8JX
Secretary
Appointed 31 Mar 2001
Resigned 18 Apr 2006

YAMASAKI, Kentaro

Resigned
Gresham Street, LondonEC2V 7AB
Secretary
Appointed 01 Apr 2013
Resigned 01 Apr 2017

YASUE, Hideyuki

Resigned
Flat 7 Chelsea Gate Apartments, LondonSW1W 8RB
Secretary
Appointed 22 Apr 1996
Resigned 31 Mar 2001

AKAHANE, Nobuyuki

Resigned
Gresham Street, LondonEC2V 7AB
Born September 1963
Director
Appointed 12 Jun 2020
Resigned 31 Aug 2023

AKAHANE, Nobuyuki

Resigned
3 Wood Drive, ChislehurstBR7 5EU
Born September 1963
Director
Appointed 01 Apr 2002
Resigned 02 Apr 2007

ASADA, Teruo

Resigned
2-35-31 Azamino Aoba-Ku, Yokohama City
Born October 1948
Director
Appointed 02 Apr 2001
Resigned 01 Apr 2002

EHARA, Hitoshi

Resigned
799a Finchley Road, LondonNW11 8DP
Born January 1944
Director
Appointed 01 Apr 1994
Resigned 19 Apr 1996

FUJITA, Seiji

Resigned
Gresham Street, LondonEC2V 7AB
Born June 1968
Director
Appointed 01 Apr 2020
Resigned 01 Apr 2025

GOTO, Kazutoshi

Resigned
318 Wimbledon Central, LondonSW19 4BJ
Born August 1951
Director
Appointed 01 Jul 2002
Resigned 01 Apr 2003

GUNJI, Kazuro

Resigned
Flat 9 Faircourt, LondonNW3 4RY
Born December 1956
Director
Appointed 02 Apr 2007
Resigned 14 Apr 2009

HANADA, Hironori

Resigned
Gresham Street, LondonEC2V 7AB
Born December 1962
Director
Appointed 01 Apr 2014
Resigned 01 Apr 2016

HINO, Hirotaka

Resigned
7-11 Finsbury Circus, LondonEC2M 7AF
Born July 1960
Director
Appointed 01 Apr 2010
Resigned 01 Apr 2011

HORI, Akikazu

Resigned
253-339, Fukawa,, Kitasoma-Gun
Born January 1952
Director
Appointed 01 Apr 2006
Resigned 01 Apr 2010

HORI, Akikazu

Resigned
253-339, Fukawa,, Kitasoma-Gun
Born January 1952
Director
Appointed 29 Apr 1996
Resigned 01 Apr 2002

ICHIHARA, Hiroyuki

Resigned
3-14-22-308 NakazotaFOREIGN
Born December 1937
Director
Appointed N/A
Resigned 09 May 1995

ICHIMURA, Masahiro

Resigned
1047-35 Masuo,, Chiba
Born May 1949
Director
Appointed 20 Mar 2001
Resigned 01 Apr 2003

ISHIBASHI, Yoshio

Resigned
37 Stockleigh Hall, LondonNW8 7LB
Born April 1949
Director
Appointed 29 Apr 1996
Resigned 01 Dec 1999

ISHIDA, Tetsuya

Resigned
Gresham Street, LondonEC2V 7AB
Born January 1971
Director
Appointed 01 Apr 2021
Resigned 01 Apr 2024

KAMIZONO, Shuichi

Resigned
Gresham Street, LondonEC2V 7AB
Born July 1965
Director
Appointed 01 Nov 2018
Resigned 01 Apr 2021

KANEKO, Takemi

Resigned
Flat 14 La Residence, LondonNW8 0PE
Born February 1951
Director
Appointed 01 Apr 2003
Resigned 02 Apr 2007

KASAI, Shinji

Resigned
Gresham Street, LondonEC2V 7AB
Born January 1967
Director
Appointed 01 Apr 2012
Resigned 01 Apr 2014

KIMURA, Takashi

Resigned
Ohtemachi 1-Chome, Tokyo100-8088
Born January 1976
Director
Appointed 01 Apr 2022
Resigned 01 Apr 2025

KIMURA, Takashi

Resigned
Gresham Street, LondonEC2V 7AB
Born January 1976
Director
Appointed 01 Jul 2017
Resigned 12 Jun 2020

KOMAI, Michiyuki

Resigned
11 Riverside Drive, LondonNW11 9PU
Born February 1936
Director
Appointed N/A
Resigned 14 Nov 1991

KOMOGUCHI, Toru

Resigned
Gresham Street, LondonEC2V 7AB
Born November 1969
Director
Appointed 01 Apr 2014
Resigned 01 Apr 2022

Persons with significant control

1

Ohtemachi 1-Chome, Tokyo100-8088

Nature of Control

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

Filing History

227

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 April 2017
AP03Appointment of Secretary
Resolution
18 December 2016
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
14 September 2016
AAMDAAMD
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Appoint Person Secretary Company With Name
1 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 January 2012
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
21 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
8 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
363aAnnual Return
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
287Change of Registered Office
Legacy
21 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
18 August 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
30 May 2007
288cChange of Particulars
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
9 June 2006
363aAnnual Return
Legacy
9 June 2006
288cChange of Particulars
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
14 June 2005
363aAnnual Return
Accounts With Accounts Type Full
14 June 2004
AAAnnual Accounts
Legacy
11 June 2004
288cChange of Particulars
Legacy
7 June 2004
363aAnnual Return
Accounts With Accounts Type Full
8 June 2003
AAAnnual Accounts
Legacy
7 June 2003
363aAnnual Return
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288cChange of Particulars
Accounts With Accounts Type Full
29 July 2002
AAAnnual Accounts
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
363aAnnual Return
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288cChange of Particulars
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
6 January 2000
288cChange of Particulars
Legacy
6 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
16 June 1999
363sAnnual Return (shuttle)
Legacy
26 May 1999
288cChange of Particulars
Legacy
9 November 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Legacy
18 June 1998
288cChange of Particulars
Legacy
13 March 1998
288bResignation of Director or Secretary
Memorandum Articles
4 March 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 December 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 August 1997
AAAnnual Accounts
Legacy
8 June 1997
363sAnnual Return (shuttle)
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
5 November 1996
288cChange of Particulars
Legacy
1 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
9 June 1996
288288
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Accounts With Accounts Type Full
15 September 1995
AAAnnual Accounts
Legacy
18 August 1995
288288
Legacy
17 July 1995
363sAnnual Return (shuttle)
Legacy
5 June 1995
288288
Accounts With Accounts Type Full
22 September 1994
AAAnnual Accounts
Legacy
9 June 1994
363sAnnual Return (shuttle)
Legacy
9 June 1994
288288
Legacy
17 April 1994
288288
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Legacy
6 June 1993
363sAnnual Return (shuttle)
Legacy
21 October 1992
288288
Accounts With Accounts Type Full
9 September 1992
AAAnnual Accounts
Legacy
30 June 1992
288288
Legacy
8 June 1992
288288
Legacy
8 June 1992
363sAnnual Return (shuttle)
Legacy
29 November 1991
288288
Accounts With Accounts Type Full
13 September 1991
AAAnnual Accounts
Legacy
28 August 1991
287Change of Registered Office
Legacy
10 July 1991
288288
Legacy
7 July 1991
363aAnnual Return
Legacy
4 July 1991
288288
Legacy
29 April 1991
288288
Legacy
14 June 1990
288288
Legacy
11 April 1990
88(2)R88(2)R
Resolution
4 April 1990
RESOLUTIONSResolutions
Resolution
4 April 1990
RESOLUTIONSResolutions
Legacy
4 April 1990
123Notice of Increase in Nominal Capital
Legacy
12 February 1990
288288
Legacy
12 February 1990
287Change of Registered Office
Legacy
12 February 1990
224224
Legacy
4 January 1990
288288
Legacy
4 January 1990
287Change of Registered Office
Certificate Change Of Name Company
2 January 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 December 1989
NEWINCIncorporation