Background WavePink WaveYellow Wave

GLOBAL AEROSPACE UNDERWRITING MANAGERS LIMITED (02512067)

GLOBAL AEROSPACE UNDERWRITING MANAGERS LIMITED (02512067) is an active UK company. incorporated on 14 June 1990. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. GLOBAL AEROSPACE UNDERWRITING MANAGERS LIMITED has been registered for 35 years. Current directors include BARRIE, Rachel Hendrika, HOARE, Dominick James Rolls, LOVE, Robert Anthony and 4 others.

Company Number
02512067
Status
active
Type
ltd
Incorporated
14 June 1990
Age
35 years
Address
Fitzwilliam House, London, EC3A 8EQ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BARRIE, Rachel Hendrika, HOARE, Dominick James Rolls, LOVE, Robert Anthony, MICHAEL, Stephen Andrew, OSTERLEIN, Simone, TASKER, Alan Michael Edric, WILKINSON, John Curt
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL AEROSPACE UNDERWRITING MANAGERS LIMITED

GLOBAL AEROSPACE UNDERWRITING MANAGERS LIMITED is an active company incorporated on 14 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. GLOBAL AEROSPACE UNDERWRITING MANAGERS LIMITED was registered 35 years ago.(SIC: 65120)

Status

active

Active since 35 years ago

Company No

02512067

LTD Company

Age

35 Years

Incorporated 14 June 1990

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 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

BRITISH AVIATION INSURANCE GROUP LIMITED
From: 18 October 1990To: 27 September 2000
BAIG UNDERWRITING AGENCY LIMITED
From: 1 August 1990To: 18 October 1990
HACKREMCO (NO.595) LIMITED
From: 14 June 1990To: 1 August 1990
Contact
Address

Fitzwilliam House 10 St Mary Axe London, EC3A 8EQ,

Timeline

24 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Jun 90
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Sept 13
Director Joined
Oct 13
Director Left
Apr 14
Director Joined
Jul 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Jul 15
Director Joined
Jan 16
Director Left
Jan 16
Loan Cleared
Jun 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Apr 19
Director Joined
Jul 19
Funding Round
Apr 20
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Nov 22
Director Joined
Jan 24
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

FERNANDES, Ninette

Active
Fitzwilliam House, LondonEC3A 8EQ
Secretary
Appointed 23 Apr 2019

BARRIE, Rachel Hendrika

Active
Fitzwilliam House, LondonEC3A 8EQ
Born March 1981
Director
Appointed 01 Jan 2022

HOARE, Dominick James Rolls

Active
Fitzwilliam House, LondonEC3A 8EQ
Born August 1963
Director
Appointed 22 Jan 2024

LOVE, Robert Anthony

Active
Fitzwilliam House, LondonEC3A 8EQ
Born March 1971
Director
Appointed 02 Jul 2014

MICHAEL, Stephen Andrew

Active
Fenchurch Place, LondonEC3M 4AJ
Born September 1961
Director
Appointed 24 Jun 2003

OSTERLEIN, Simone

Active
Fitzwilliam House, LondonEC3A 8EQ
Born August 1969
Director
Appointed 02 Jul 2015

TASKER, Alan Michael Edric

Active
Fitzwilliam House, LondonEC3A 8EQ
Born September 1956
Director
Appointed 15 Oct 2014

WILKINSON, John Curt

Active
Fitzwilliam House, LondonEC3A 8EQ
Born April 1964
Director
Appointed 08 Jul 2019

CHATTERWAY, Dennis Alan

Resigned
14 Warren Close, Bury St EdmundsIP30 9DS
Secretary
Appointed 14 Jun 1990
Resigned 18 Oct 1990

DE PALMA, Sara Jayne

Resigned
Fitzwilliam House, LondonEC3A 8EQ
Secretary
Appointed 09 May 2010
Resigned 04 Feb 2019

LITTLEFAIR, David

Resigned
3 Cranmore Way, LondonN10 3TP
Secretary
Appointed 18 Oct 1990
Resigned 09 May 2010

ATKINS, Stephen Arthur

Resigned
79 Mountnessing Road, BillericayCM12 9EZ
Born May 1951
Director
Appointed 16 Apr 1997
Resigned 14 Jan 2000

AU, Wai-Fong Fong

Resigned
3 War Coppice House, CaterhamCR3 6EQ
Born December 1956
Director
Appointed 05 Oct 2000
Resigned 01 Dec 2001

BARKER BENNETT, Charles Robert

Resigned
Summerhill Bellwood Park, PerthPH2 7AJ
Born June 1935
Director
Appointed 16 Sept 1992
Resigned 02 Apr 1997

BERNHARD, Peter James

Resigned
16 Doves Yard, LondonN1 0HQ
Born April 1955
Director
Appointed 11 Jun 1998
Resigned 05 Jul 2006

BIGGS, Michael Nicholas

Resigned
415 Unthank Road, NorwichNR4 7QB
Born August 1952
Director
Appointed 09 Jun 2000
Resigned 08 Oct 2001

BLUNCK, Thomas, Dr

Resigned
Fitzwilliam House, LondonEC3A 8EQ
Born March 1965
Director
Appointed 22 Jun 2006
Resigned 26 Apr 2017

BOYLE, Duncan Macgregor

Resigned
53 King George Square, Richmond Upon ThamesTW10 6LF
Born September 1951
Director
Appointed 21 Jan 2000
Resigned 12 Mar 2003

BREND, Anthony Louis Sidney Stacey

Resigned
St Andrews House, WiltonSP2 0DL
Born May 1934
Director
Appointed 26 Nov 1990
Resigned 02 Dec 1993

BROWN, Nicolas

Resigned
Fitzwilliam House, LondonEC3A 8EQ
Born November 1961
Director
Appointed 01 Jul 2009
Resigned 31 Dec 2021

BROWN, Thomas John

Resigned
96 Crown Lodge, LondonSW3 3PW
Born February 1949
Director
Appointed 01 May 1996
Resigned 31 Jan 1997

CARTER, John Gordon Thomas, Sir

Resigned
42 Wolsey Road, NorthwoodHA6 2EN
Born December 1937
Director
Appointed 26 Nov 1990
Resigned 01 Jul 1993

CLARKE, Terence George

Resigned
35 Wentworth Green, NorwichNR4 6AE
Born October 1941
Director
Appointed 01 Mar 2005
Resigned 10 Apr 2006

CRAWFORD, Peter

Resigned
Stilstead House 283 Tonbridge Road, TonbridgeTN12 5LE
Born August 1939
Director
Appointed 31 Dec 1990
Resigned 05 Jul 1996

CREEDON, Andrew James

Resigned
9 Queens Road, HoylakeCH47 2AG
Born April 1962
Director
Appointed 14 Nov 2003
Resigned 04 Feb 2004

DAVIES, David Wyndham

Resigned
Downs Road, EpsomKT18 5JD
Born September 1947
Director
Appointed 26 Nov 1990
Resigned 05 May 1992

DOHERTY, Thomas James

Resigned
33 Barlings Road, HarpendenAL5 2AW
Born October 1958
Director
Appointed 01 Oct 1997
Resigned 11 Feb 1999

DOWLING, John Patrick

Resigned
The Spinney Kiln Lane, ReadingRG9 4EH
Born April 1944
Director
Appointed 26 Nov 1990
Resigned 03 Feb 1994

DUNHAM, William John

Resigned
Birch Cottage, IpswichIP10 0LT
Born November 1943
Director
Appointed 01 Jul 1993
Resigned 08 Mar 1995

EDWARDS, Peter Geoffrey

Resigned
8 Vere Gardens, IpswichIP1 4NZ
Born October 1942
Director
Appointed 08 Mar 1995
Resigned 18 Oct 1995

ELMS, Roy Alfred

Resigned
Hillcrest, Woking
Born November 1932
Director
Appointed 26 Nov 1990
Resigned 01 Apr 1996

EVANS, Russell

Resigned
Flat 2 40 Tay Street, PerthPH1 5TR
Born February 1939
Director
Appointed 02 Apr 1997
Resigned 19 Apr 1998

FINNEY, Guy Edward

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Born May 1966
Director
Appointed 24 Oct 2018
Resigned 04 Nov 2022

FRANGOULIS, Jason Constantine

Resigned
Vir House 118-119 Fenchurch Street, LondonEC3M 5BA
Born July 1922
Director
Appointed 26 Nov 1990
Resigned 23 May 1991

FUNKE, Guido, Dr

Resigned
Fitzwilliam House, LondonEC3A 8EQ
Born June 1968
Director
Appointed 24 Mar 2011
Resigned 31 Dec 2015

Persons with significant control

2

Königinstrasse, Munich80802

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Corporate Center Dr., Suite 460, St. Paul

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

256

Accounts With Accounts Type Group
18 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
26 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Accounts With Accounts Type Group
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Resolution
7 May 2020
RESOLUTIONSResolutions
Memorandum Articles
7 May 2020
MAMA
Resolution
7 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
18 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Second Filing Of Director Termination With Name
23 May 2019
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
19 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 February 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Accounts With Accounts Type Group
4 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Auditors Resignation Company
27 November 2015
AUDAUD
Auditors Resignation Company
22 October 2015
AUDAUD
Accounts With Accounts Type Group
15 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
5 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Accounts With Accounts Type Group
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Accounts With Accounts Type Group
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Accounts With Accounts Type Group
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Accounts With Accounts Type Group
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
11 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 May 2010
TM02Termination of Secretary
Legacy
6 March 2010
MG01MG01
Accounts With Accounts Type Group
28 July 2009
AAAnnual Accounts
Legacy
11 July 2009
288aAppointment of Director or Secretary
Legacy
4 July 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
363aAnnual Return
Resolution
6 November 2008
RESOLUTIONSResolutions
Resolution
29 October 2008
RESOLUTIONSResolutions
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 September 2008
AAAnnual Accounts
Legacy
17 June 2008
363sAnnual Return (shuttle)
Legacy
4 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 July 2007
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 June 2006
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Legacy
18 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 July 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 June 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 June 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Resolution
20 March 2003
RESOLUTIONSResolutions
Resolution
20 March 2003
RESOLUTIONSResolutions
Resolution
20 March 2003
RESOLUTIONSResolutions
Resolution
20 March 2003
RESOLUTIONSResolutions
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
155(6)a155(6)a
Auditors Resignation Company
18 February 2003
AUDAUD
Accounts With Accounts Type Group
23 August 2002
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 September 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
123Notice of Increase in Nominal Capital
Memorandum Articles
17 October 2000
MEM/ARTSMEM/ARTS
Legacy
17 October 2000
88(2)R88(2)R
Resolution
17 October 2000
RESOLUTIONSResolutions
Resolution
17 October 2000
RESOLUTIONSResolutions
Resolution
17 October 2000
RESOLUTIONSResolutions
Legacy
11 October 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
15 June 2000
AAAnnual Accounts
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
363sAnnual Return (shuttle)
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
28 May 1999
AAAnnual Accounts
Legacy
28 May 1999
363sAnnual Return (shuttle)
Legacy
17 February 1999
288bResignation of Director or Secretary
Auditors Resignation Company
10 December 1998
AUDAUD
Auditors Resignation Company
21 September 1998
AUDAUD
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
30 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 May 1998
AAAnnual Accounts
Legacy
28 April 1998
288bResignation of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
6 October 1997
288bResignation of Director or Secretary
Legacy
2 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 June 1997
AAAnnual Accounts
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
288aAppointment of Director or Secretary
Resolution
21 August 1996
RESOLUTIONSResolutions
Legacy
11 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 June 1996
288288
Legacy
31 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 May 1996
AAAnnual Accounts
Legacy
21 May 1996
288288
Legacy
1 May 1996
288288
Legacy
5 December 1995
288288
Legacy
5 December 1995
288288
Legacy
6 June 1995
363sAnnual Return (shuttle)
Legacy
31 May 1995
288288
Accounts With Accounts Type Full Group
31 May 1995
AAAnnual Accounts
Legacy
30 May 1995
288288
Legacy
21 March 1995
288288
Legacy
14 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
9 June 1994
AAAnnual Accounts
Legacy
9 June 1994
288288
Legacy
9 June 1994
363sAnnual Return (shuttle)
Legacy
28 April 1994
288288
Legacy
6 April 1994
288288
Legacy
28 March 1994
287Change of Registered Office
Resolution
14 March 1994
RESOLUTIONSResolutions
Legacy
15 December 1993
288288
Legacy
16 September 1993
288288
Legacy
21 August 1993
288288
Legacy
20 August 1993
288288
Legacy
14 July 1993
288288
Legacy
14 July 1993
288288
Legacy
14 July 1993
288288
Legacy
14 July 1993
288288
Accounts With Accounts Type Full Group
8 July 1993
AAAnnual Accounts
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Legacy
25 May 1993
363sAnnual Return (shuttle)
Legacy
18 October 1992
288288
Legacy
6 October 1992
288288
Legacy
9 July 1992
288288
Accounts With Accounts Type Full
31 May 1992
AAAnnual Accounts
Legacy
31 May 1992
363b363b
Legacy
22 May 1992
288288
Legacy
19 December 1991
288288
Legacy
2 December 1991
288288
Legacy
5 November 1991
288288
Legacy
1 November 1991
288288
Legacy
1 November 1991
288288
Legacy
29 June 1991
288288
Accounts With Accounts Type Full
18 June 1991
AAAnnual Accounts
Legacy
18 June 1991
363b363b
Legacy
4 March 1991
88(2)R88(2)R
Legacy
4 March 1991
123Notice of Increase in Nominal Capital
Legacy
26 February 1991
288288
Legacy
19 February 1991
288288
Legacy
19 February 1991
288288
Legacy
19 February 1991
288288
Legacy
19 February 1991
288288
Legacy
19 February 1991
288288
Legacy
19 February 1991
288288
Legacy
19 February 1991
288288
Legacy
19 February 1991
288288
Legacy
19 February 1991
288288
Legacy
19 February 1991
288288
Legacy
31 January 1991
224224
Legacy
1 November 1990
288288
Legacy
1 November 1990
288288
Legacy
1 November 1990
288288
Legacy
1 November 1990
287Change of Registered Office
Certificate Change Of Name Company
19 October 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 August 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 July 1990
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
14 June 1990
MISCMISC
Incorporation Company
14 June 1990
NEWINCIncorporation