Background WavePink WaveYellow Wave

ASSURED GUARANTY UK LIMITED (02510099)

ASSURED GUARANTY UK LIMITED (02510099) is an active UK company. incorporated on 8 June 1990. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. ASSURED GUARANTY UK LIMITED has been registered for 35 years. Current directors include BAILENSON, Robert Adam, BATTEN, Mark, FREDERICO, Dominic John and 6 others.

Company Number
02510099
Status
active
Type
ltd
Incorporated
8 June 1990
Age
35 years
Address
11th Floor 6 Bevis Marks, London, EC3A 7BA
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BAILENSON, Robert Adam, BATTEN, Mark, FREDERICO, Dominic John, HOE-RICHARDSON, Samantha Jane, NATHAN, Dominic James Brian, NICHOLAS, Richard Paul, PROUD, Nicholas James, SHAW, Penelope Margaret, TODD, David
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSURED GUARANTY UK LIMITED

ASSURED GUARANTY UK LIMITED is an active company incorporated on 8 June 1990 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. ASSURED GUARANTY UK LIMITED was registered 35 years ago.(SIC: 65120)

Status

active

Active since 35 years ago

Company No

02510099

LTD Company

Age

35 Years

Incorporated 8 June 1990

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 16 April 2025 (1 year 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 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

ASSURED GUARANTY UK PLC
From: 24 February 2021To: 24 February 2021
ASSURED GUARANTY (EUROPE) PLC
From: 1 June 2017To: 24 February 2021
ASSURED GUARANTY (EUROPE) LTD.
From: 31 December 2009To: 1 June 2017
FINANCIAL SECURITY ASSURANCE (U.K.) LIMITED
From: 7 January 1994To: 31 December 2009
FINANCIAL SECURITY (U.K.) LIMITED
From: 8 June 1990To: 7 January 1994
Contact
Address

11th Floor 6 Bevis Marks London, EC3A 7BA,

Previous Addresses

1 Finsbury Square London EC2A 1AE
From: 8 June 1990To: 12 July 2016
Timeline

32 key events • 1990 - 2021

Funding Officers Ownership
Company Founded
Jun 90
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Oct 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Aug 11
Director Joined
Jan 12
Director Left
Dec 12
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Jan 18
Director Joined
Oct 18
Funding Round
Dec 18
Director Joined
May 19
Director Joined
Aug 20
Director Joined
Aug 20
Loan Secured
Nov 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Mar 21
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

MERRICK, Joanne

Active
6 Bevis Marks, LondonEC3A 7BA
Secretary
Appointed 31 Mar 2021

VON ESEBECK, Natalia Nicola Scarlett

Active
6 Bevis Marks, LondonEC3A 7BA
Secretary
Appointed 30 Jun 2025

BAILENSON, Robert Adam

Active
6 Bevis Marks, LondonEC3A 7BA
Born April 1966
Director
Appointed 31 Mar 2015

BATTEN, Mark

Active
6 Bevis Marks, LondonEC3A 7BA
Born January 1957
Director
Appointed 14 Sept 2018

FREDERICO, Dominic John

Active
6 Bevis Marks, LondonEC3A 7BA
Born January 1953
Director
Appointed 01 Jul 2009

HOE-RICHARDSON, Samantha Jane

Active
6 Bevis Marks, LondonEC3A 7BA
Born January 1971
Director
Appointed 04 Aug 2020

NATHAN, Dominic James Brian

Active
6 Bevis Marks, LondonEC3A 7BA
Born March 1966
Director
Appointed 10 Aug 2011

NICHOLAS, Richard Paul

Active
6 Bevis Marks, LondonEC3A 7BA
Born July 1981
Director
Appointed 26 Mar 2021

PROUD, Nicholas James

Active
6 Bevis Marks, LondonEC3A 7BA
Born September 1963
Director
Appointed 10 Nov 2009

SHAW, Penelope Margaret

Active
6 Bevis Marks, LondonEC3A 7BA
Born August 1975
Director
Appointed 07 May 2019

TODD, David

Active
6 Bevis Marks, LondonEC3A 7BA
Born February 1965
Director
Appointed 04 Aug 2020

COVE, Ruth

Resigned
6 Bevis Marks, LondonEC3A 7BA
Secretary
Appointed 07 Jun 2018
Resigned 31 Dec 2020

COVE, Ruth Lynn

Resigned
Finsbury Square, LondonEC2A 1AE
Secretary
Appointed 11 Sept 2012
Resigned 12 Sept 2013

HARVEY, Sandali

Resigned
6 Bevis Marks, LondonEC3A 7BA
Secretary
Appointed 12 Sept 2013
Resigned 27 Jun 2023

JACOBS, William I

Resigned
507 Croton Avenue, PeerskillFOREIGN
Secretary
Appointed N/A
Resigned 12 Apr 1993

KOLODNER, Eric

Resigned
Warrington Crescent, LondonW9 1EP
Secretary
Appointed 29 Oct 2008
Resigned 24 Sept 2010

RIDL, David Louis

Resigned
13 Delvino Road, LondonSW6 4AE
Secretary
Appointed 21 Mar 2007
Resigned 29 Oct 2008

ROSLING, Stephen Andrew

Resigned
6 Bevis Marks, LondonEC3A 7BA
Secretary
Appointed 21 Jun 2023
Resigned 03 Jul 2025

SHAW, Bernadine Vanessa

Resigned
Finsbury Square, LondonEC2A 1AE
Secretary
Appointed 27 Sept 2010
Resigned 11 Sept 2012

STERN, Bruce Elliot

Resigned
56 Valley Road, Bronxville
Secretary
Appointed 27 Apr 1994
Resigned 21 Mar 2007

TAYLOR, Roger King

Resigned
141 Pinney Road, Connecticut 06840
Secretary
Appointed 22 Nov 1993
Resigned 27 Apr 1994

ALBERT, Howard Wayne

Resigned
West 52nd Street, New York10019
Born September 1959
Director
Appointed 29 Mar 2011
Resigned 29 Mar 2011

BAILENSON, Robert Adam

Resigned
West 52nd Street, New York10019
Born April 1966
Director
Appointed 29 Mar 2011
Resigned 29 Mar 2011

BARRINGTON, Charles Peter

Resigned
6 Bevis Marks, LondonEC3A 7BA
Born October 1946
Director
Appointed 03 Sept 2015
Resigned 31 Dec 2020

BREWER, Russell Brown

Resigned
West 52nd Street, New York10019
Born March 1957
Director
Appointed 29 Mar 2011
Resigned 29 Mar 2011

BRIDGMAN, Terence Keith

Resigned
Langridge, FleetGU51 4NB
Born August 1941
Director
Appointed 22 Nov 1993
Resigned 10 Nov 2009

BUERGER, Theodore Van Ness

Resigned
80 Woodland Avenue, PleasantvilleFOREIGN
Born January 1953
Director
Appointed N/A
Resigned 28 Mar 1993

COCHRAN, Robert Phillips

Resigned
1000 Park Avenue, New York
Born December 1949
Director
Appointed N/A
Resigned 01 Jul 2009

COOKE, Peter William, Cbe

Resigned
Oak Lodge, Gerrards CrossSL9 8RP
Born February 1932
Director
Appointed 22 Nov 1993
Resigned 04 Dec 2012

DELETRE, Bruno Yves Marie Rene

Resigned
2 Rue Du Dr Roux, ParisFOREIGN
Born April 1961
Director
Appointed 29 Nov 2001
Resigned 20 Dec 2005

DUROLLET, Francois

Resigned
31 Rue Claude Bernard, ParisFOREIGN
Born August 1955
Director
Appointed 31 Jan 2007
Resigned 25 Mar 2009

FRIEND, Andrew Erskine

Resigned
1 Priory Crescent, LewesBN7 1HP
Born June 1952
Director
Appointed 23 Oct 2007
Resigned 10 Nov 2009

FUKUBAYASHI, Masami

Resigned
Flat 27 35-37 Grosvenor Square, LondonW1X 9AE
Born October 1939
Director
Appointed 22 Nov 1993
Resigned 31 Jul 1997

HAMA, Fudeji

Resigned
12-32 Nukai-Minami-Cho 4-Chome, KoganeiFOREIGN
Born January 1949
Director
Appointed 30 Jan 2001
Resigned 16 Apr 2002

HECHT, Roland Christian James

Resigned
1 Boulevard Pershing, ParisFOREIGN
Born October 1945
Director
Appointed 30 Jan 2001
Resigned 29 Nov 2001

Persons with significant control

1

Woodbourne Avenue, Hamilton

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

214

Appoint Person Secretary Company With Name Date
7 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 July 2025
TM02Termination of Secretary
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Auditors Resignation Company
29 June 2021
AUDAUD
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Resolution
24 February 2021
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Public Limited Company To Private
24 February 2021
CERT11CERT11
Re Registration Memorandum Articles
24 February 2021
MARMAR
Resolution
24 February 2021
RESOLUTIONSResolutions
Reregistration Public To Private Company
24 February 2021
RR02RR02
Certificate Change Of Name Company
24 February 2021
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 February 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2019
AAAnnual Accounts
Capital Allotment Shares
6 December 2018
SH01Allotment of Shares
Miscellaneous
23 November 2018
MISCMISC
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Resolution
3 October 2018
RESOLUTIONSResolutions
Memorandum Articles
3 October 2018
MAMA
Miscellaneous
10 July 2018
MISCMISC
Resolution
19 June 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
19 June 2018
CC04CC04
Appoint Person Secretary Company With Name Date
7 June 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts Balance Sheet
1 June 2017
BSBS
Auditors Report
1 June 2017
AUDRAUDR
Auditors Statement
1 June 2017
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
1 June 2017
CERT5CERT5
Re Registration Memorandum Articles
1 June 2017
MARMAR
Resolution
1 June 2017
RESOLUTIONSResolutions
Reregistration Private To Public Company
1 June 2017
RR01RR01
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 November 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Person Secretary Company With Change Date
16 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Resolution
19 November 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
19 November 2014
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Termination Secretary Company With Name
13 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 September 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
13 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
8 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 December 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Accounts With Accounts Type Full
8 April 2010
AAAnnual Accounts
Certificate Change Of Name Company
31 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 December 2009
CONNOTConfirmation Statement Notification
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Legacy
14 September 2009
287Change of Registered Office
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
22 December 2008
88(2)Return of Allotment of Shares
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Memorandum Articles
14 July 2008
MEM/ARTSMEM/ARTS
Legacy
14 July 2008
123Notice of Increase in Nominal Capital
Resolution
14 July 2008
RESOLUTIONSResolutions
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
363sAnnual Return (shuttle)
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 2007
AAAnnual Accounts
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2006
AAAnnual Accounts
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 November 2005
288cChange of Particulars
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2003
AAAnnual Accounts
Auditors Resignation Company
1 April 2003
AUDAUD
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
363sAnnual Return (shuttle)
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
5 February 2002
PROSPPROSP
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
7 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2001
AAAnnual Accounts
Legacy
22 March 2001
PROSPPROSP
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Auditors Resignation Company
20 October 1998
AUDAUD
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1997
AAAnnual Accounts
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1996
AAAnnual Accounts
Legacy
26 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1995
AAAnnual Accounts
Legacy
9 June 1995
288288
Legacy
9 June 1995
363sAnnual Return (shuttle)
Legacy
9 June 1995
288288
Accounts With Accounts Type Dormant
3 October 1994
AAAnnual Accounts
Legacy
6 July 1994
363sAnnual Return (shuttle)
Legacy
16 May 1994
88(2)R88(2)R
Legacy
23 March 1994
288288
Certificate Change Of Name Company
7 January 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 1993
288288
Legacy
16 December 1993
288288
Legacy
16 December 1993
288288
Legacy
16 December 1993
288288
Legacy
29 June 1993
288288
Legacy
29 June 1993
288288
Accounts With Accounts Type Dormant
29 June 1993
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Legacy
10 June 1992
363sAnnual Return (shuttle)
Resolution
5 February 1992
RESOLUTIONSResolutions
Resolution
5 February 1992
RESOLUTIONSResolutions
Legacy
1 February 1992
363aAnnual Return
Legacy
1 February 1992
363b363b
Accounts With Accounts Type Dormant
24 January 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 January 1992
AAAnnual Accounts
Resolution
24 January 1992
RESOLUTIONSResolutions
Legacy
13 March 1991
224224
Incorporation Company
8 June 1990
NEWINCIncorporation