Background WavePink WaveYellow Wave

CHUBB CAPITAL IV LIMITED (02852605)

CHUBB CAPITAL IV LIMITED (02852605) is an active UK company. incorporated on 13 September 1993. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. CHUBB CAPITAL IV LIMITED has been registered for 32 years. Current directors include KITTO, Elizabeth, WHELAN, Denis Timothy, WILSON, Robert Quentin.

Company Number
02852605
Status
active
Type
ltd
Incorporated
13 September 1993
Age
32 years
Address
40 Leadenhall Street, London, EC3A 2BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
KITTO, Elizabeth, WHELAN, Denis Timothy, WILSON, Robert Quentin
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHUBB CAPITAL IV LIMITED

CHUBB CAPITAL IV LIMITED is an active company incorporated on 13 September 1993 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. CHUBB CAPITAL IV LIMITED was registered 32 years ago.(SIC: 65120)

Status

active

Active since 32 years ago

Company No

02852605

LTD Company

Age

32 Years

Incorporated 13 September 1993

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 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 CAPITAL IV LIMITED
From: 22 July 1998To: 30 March 2016
LIMIT (NO.9) LIMITED
From: 13 September 1993To: 22 July 1998
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: 13 September 1993To: 25 February 2016
Timeline

30 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Sept 93
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Dec 09
Director Left
Oct 11
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Sept 13
Director Joined
Sept 13
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Left
Jan 16
Director Joined
Apr 16
Owner Exit
Sept 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Jul 21
Director Joined
Aug 21
Director Left
Jun 22
Director Joined
Jun 22
Capital Update
Nov 23
Capital Update
Jul 25
Director Left
Jul 25
Director Joined
Sept 25
2
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

CHUBB LONDON SERVICES LIMITED

Active
Leadenhall Street, LondonEC3A 2BJ
Corporate secretary
Appointed 24 May 2001

KITTO, Elizabeth

Active
Leadenhall Street, LondonEC3A 2BJ
Born January 1986
Director
Appointed 29 Aug 2025

WHELAN, Denis Timothy

Active
Leadenhall Street, LondonEC3A 2BJ
Born June 1972
Director
Appointed 30 Nov 2020

WILSON, Robert Quentin

Active
Leadenhall Street, LondonEC3A 2BJ
Born September 1966
Director
Appointed 30 Jul 2021

CARPENTER, Michael Edward Arscott

Resigned
14 Dynevor Road, RichmondTW10 6PF
Secretary
Appointed 14 Oct 1993
Resigned 08 Feb 1996

CLEWS, Stephen Thomas

Resigned
Bumpers Hall, MardenTN12 9AG
Secretary
Appointed 08 Feb 1996
Resigned 09 Jul 1998

GLOVER, Michael Logan

Resigned
Dunelm, BroxbourneEN10 7LD
Secretary
Appointed 09 Jul 1998
Resigned 24 May 2001

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 13 Sept 1993
Resigned 06 Oct 1993

CARPENTER, Michael Edward Arscott

Resigned
14 Dynevor Road, RichmondTW10 6PF
Born April 1949
Director
Appointed 06 Oct 1993
Resigned 09 Jul 1998

CHARMAN, John Robert

Resigned
Dell House Wilderness Avenue, SevenoaksTN15 0EA
Born October 1952
Director
Appointed 20 Nov 1998
Resigned 17 Mar 2001

CIGELNIK, Randi Lyn

Resigned
28 Pilgrims Lane, LondonNW3 1SN
Born December 1960
Director
Appointed 07 Mar 2003
Resigned 31 Jan 2007

CONNOLE, Miriam Assumpta

Resigned
Leadenhall Street, LondonEC3A 3BP
Born August 1977
Director
Appointed 01 Apr 2019
Resigned 01 Jun 2022

CURTIS, Philippa Mary

Resigned
Flat 20 St Hilda's Wharf, LondonE1W 3PG
Born February 1960
Director
Appointed 10 Jul 2001
Resigned 30 Sept 2009

GLOVER, Michael Logan

Resigned
Dunelm, BroxbourneEN10 7LD
Born October 1958
Director
Appointed 01 Nov 2000
Resigned 28 Feb 2003

HAMMOND, Mark Kent

Resigned
Leadenhall Street, LondonEC3A 3BP
Born September 1960
Director
Appointed 16 Nov 2012
Resigned 01 Apr 2019

KEEN, Jason Warwick

Resigned
Leadenhall Street, LondonEC3A 3BP
Born December 1979
Director
Appointed 05 Jun 2020
Resigned 28 Jun 2021

KENDRICK, Andrew James

Resigned
Leadenhall Street, LondonEC3A 3BP
Born February 1957
Director
Appointed 06 Aug 2013
Resigned 01 Oct 2018

KEYS, Anthony James

Resigned
63 Pont Street, LondonSW1X 0BD
Born October 1941
Director
Appointed 27 Aug 1997
Resigned 09 Jul 1998

LAWLIS, Patrick Scott

Resigned
Leadenhall Street, LondonEC3A 2BJ
Born March 1967
Director
Appointed 01 Jun 2022
Resigned 04 Jul 2025

LLOYD, Jeffrey John

Resigned
5 Scotia Building, LondonE1 9WA
Born November 1950
Director
Appointed 20 Nov 1998
Resigned 31 Jul 2001

LORBERG, John William

Resigned
25 Court Farm Road, LondonSE9 4JL
Born February 1946
Director
Appointed 09 Jul 1998
Resigned 07 Sept 1998

LOSCHERT, William James

Resigned
Flat 1, LondonSW1X 0HX
Born August 1939
Director
Appointed 09 Jul 1998
Resigned 01 Oct 2000

MORGAN, Roger Bramall, Executors Of

Resigned
17 Holbrook Lane, ChislehurstBR7 6PE
Born October 1941
Director
Appointed 14 Oct 1993
Resigned 27 Aug 1997

MULLINS, Ashley Craig

Resigned
Leadenhall Street, LondonEC3A 3BP
Born April 1976
Director
Appointed 06 Apr 2016
Resigned 30 Nov 2020

NICHOLS, Allan Malcolm

Resigned
14 Vernham Road, LondonSE18 3EZ
Born March 1954
Director
Appointed 06 Oct 1993
Resigned 09 Jul 1998

REYNOLDS, Michael Thomas

Resigned
Ace Building, LondonEC3A 3BP
Born February 1970
Director
Appointed 11 Dec 2009
Resigned 16 Nov 2012

SHAW, Alexander Matthew Wenham

Resigned
Leadenhall Street, LondonEC3A 3BP
Born July 1964
Director
Appointed 01 Oct 2018
Resigned 05 Jun 2020

UNDERHILL, Kenneth Landers Hoffman

Resigned
Ace Building, LondonEC3A 3BP
Born October 1964
Director
Appointed 01 Oct 2009
Resigned 21 Jan 2016

UNDERHILL, Kenneth Landers Hoffman

Resigned
Ace Building, LondonEC3A 3BP
Born October 1964
Director
Appointed 01 Oct 2009
Resigned 01 Oct 2009

ACE LONDON GROUP LIMITED

Resigned
100 Leadenhall Street, LondonEC3A 3BP
Corporate director
Appointed 21 Aug 2001
Resigned 06 Aug 2013

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 13 Sept 1993
Resigned 06 Oct 1993

Persons with significant control

2

1 Active
1 Ceased
Leadenhall Street, LondonEC3A 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Sept 2018
Leadenhall Street, LondonEC3A 3BP

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Sept 2018
Fundings
Financials
Latest Activities

Filing History

326

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
14 July 2025
SH19Statement of Capital
Second Filing Of Confirmation Statement With Made Up Date
11 June 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 June 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
8 October 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
22 November 2023
SH19Statement of Capital
Legacy
22 November 2023
SH20SH20
Legacy
22 November 2023
CAP-SSCAP-SS
Resolution
22 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Second Filing Of Director Termination With Name
25 August 2021
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
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
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
20 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
21 April 2016
CH04Change of Corporate Secretary Details
Resolution
18 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Certificate Change Of Name Company
30 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
25 February 2016
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Mortgage Satisfy Charge Full
30 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2012
AP01Appointment 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
30 August 2012
AR01AR01
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Corporate Director Company With Change Date
22 September 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
22 September 2010
CH04Change of Corporate Secretary Details
Legacy
25 May 2010
MG01MG01
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Legacy
17 December 2009
MG01MG01
Legacy
17 December 2009
MG01MG01
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
363aAnnual Return
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Full
18 March 2008
AAAnnual Accounts
Legacy
14 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
8 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2006
AAAnnual Accounts
Legacy
19 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2005
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2004
AAAnnual Accounts
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2003
AAAnnual Accounts
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
9 March 2003
288bResignation of Director or Secretary
Auditors Resignation Company
6 March 2003
AUDAUD
Legacy
24 September 2002
363sAnnual Return (shuttle)
Legacy
8 August 2002
288cChange of Particulars
Legacy
8 August 2002
288cChange of Particulars
Legacy
7 August 2002
287Change of Registered Office
Accounts With Accounts Type Full
9 July 2002
AAAnnual Accounts
Resolution
13 March 2002
RESOLUTIONSResolutions
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288cChange of Particulars
Accounts With Accounts Type Full
21 June 2001
AAAnnual Accounts
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
395Particulars of Mortgage or Charge
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
395Particulars of Mortgage or Charge
Legacy
17 January 2001
395Particulars of Mortgage or Charge
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
16 August 2000
363sAnnual Return (shuttle)
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
21 January 2000
395Particulars of Mortgage or Charge
Legacy
21 January 2000
395Particulars of Mortgage or Charge
Legacy
21 January 2000
395Particulars of Mortgage or Charge
Legacy
11 December 1999
395Particulars of Mortgage or Charge
Legacy
12 August 1999
363aAnnual Return
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
22 March 1999
395Particulars of Mortgage or Charge
Legacy
22 March 1999
395Particulars of Mortgage or Charge
Legacy
22 February 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1998
288bResignation of Director or Secretary
Resolution
14 December 1998
RESOLUTIONSResolutions
Auditors Resignation Company
4 December 1998
AUDAUD
Auditors Resignation Company
26 November 1998
AUDAUD
Auditors Resignation Company
26 November 1998
AUDAUD
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
24 August 1998
363aAnnual Return
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
21 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
287Change of Registered Office
Legacy
15 July 1998
395Particulars of Mortgage or Charge
Legacy
15 July 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 July 1998
AAAnnual Accounts
Resolution
10 July 1998
RESOLUTIONSResolutions
Resolution
10 July 1998
RESOLUTIONSResolutions
Resolution
10 July 1998
RESOLUTIONSResolutions
Legacy
10 July 1998
88(2)R88(2)R
Legacy
10 July 1998
123Notice of Increase in Nominal Capital
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Legacy
21 January 1998
395Particulars of Mortgage or Charge
Legacy
21 January 1998
395Particulars of Mortgage or Charge
Legacy
21 January 1998
395Particulars of Mortgage or Charge
Legacy
21 January 1998
395Particulars of Mortgage or Charge
Legacy
21 January 1998
395Particulars of Mortgage or Charge
Legacy
21 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 September 1997
AAAnnual Accounts
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
288bResignation of Director or Secretary
Legacy
5 September 1997
363aAnnual Return
Legacy
27 August 1997
353353
Legacy
20 March 1997
287Change of Registered Office
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Auditors Resignation Company
8 November 1996
AUDAUD
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Legacy
3 September 1996
363aAnnual Return
Accounts With Accounts Type Full
28 July 1996
AAAnnual Accounts
Legacy
16 May 1996
395Particulars of Mortgage or Charge
Legacy
16 May 1996
395Particulars of Mortgage or Charge
Legacy
3 May 1996
395Particulars of Mortgage or Charge
Legacy
11 March 1996
395Particulars of Mortgage or Charge
Legacy
11 March 1996
395Particulars of Mortgage or Charge
Legacy
11 March 1996
395Particulars of Mortgage or Charge
Legacy
11 March 1996
395Particulars of Mortgage or Charge
Legacy
11 March 1996
395Particulars of Mortgage or Charge
Legacy
11 March 1996
395Particulars of Mortgage or Charge
Legacy
11 March 1996
395Particulars of Mortgage or Charge
Legacy
11 March 1996
395Particulars of Mortgage or Charge
Legacy
11 March 1996
395Particulars of Mortgage or Charge
Legacy
11 March 1996
395Particulars of Mortgage or Charge
Legacy
11 March 1996
395Particulars of Mortgage or Charge
Legacy
11 March 1996
395Particulars of Mortgage or Charge
Legacy
11 March 1996
395Particulars of Mortgage or Charge
Legacy
11 March 1996
395Particulars of Mortgage or Charge
Legacy
11 March 1996
395Particulars of Mortgage or Charge
Legacy
11 March 1996
395Particulars of Mortgage or Charge
Legacy
11 March 1996
395Particulars of Mortgage or Charge
Legacy
11 March 1996
395Particulars of Mortgage or Charge
Legacy
1 March 1996
353353
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
3 January 1996
395Particulars of Mortgage or Charge
Legacy
8 September 1995
395Particulars of Mortgage or Charge
Legacy
8 September 1995
395Particulars of Mortgage or Charge
Legacy
8 September 1995
395Particulars of Mortgage or Charge
Legacy
8 September 1995
395Particulars of Mortgage or Charge
Legacy
8 September 1995
395Particulars of Mortgage or Charge
Legacy
8 September 1995
395Particulars of Mortgage or Charge
Legacy
8 September 1995
395Particulars of Mortgage or Charge
Legacy
8 September 1995
395Particulars of Mortgage or Charge
Legacy
8 September 1995
395Particulars of Mortgage or Charge
Legacy
8 September 1995
395Particulars of Mortgage or Charge
Legacy
8 September 1995
395Particulars of Mortgage or Charge
Legacy
8 September 1995
395Particulars of Mortgage or Charge
Legacy
8 September 1995
395Particulars of Mortgage or Charge
Legacy
8 September 1995
395Particulars of Mortgage or Charge
Legacy
8 September 1995
395Particulars of Mortgage or Charge
Legacy
8 September 1995
395Particulars of Mortgage or Charge
Legacy
8 September 1995
395Particulars of Mortgage or Charge
Legacy
8 September 1995
395Particulars of Mortgage or Charge
Legacy
8 September 1995
395Particulars of Mortgage or Charge
Legacy
8 September 1995
395Particulars of Mortgage or Charge
Legacy
8 September 1995
395Particulars of Mortgage or Charge
Legacy
8 September 1995
395Particulars of Mortgage or Charge
Legacy
8 September 1995
395Particulars of Mortgage or Charge
Legacy
8 September 1995
395Particulars of Mortgage or Charge
Legacy
8 September 1995
395Particulars of Mortgage or Charge
Legacy
8 September 1995
395Particulars of Mortgage or Charge
Legacy
4 September 1995
363x363x
Legacy
4 September 1995
363(353)363(353)
Legacy
21 August 1995
395Particulars of Mortgage or Charge
Legacy
21 August 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 August 1995
AAAnnual Accounts
Legacy
9 February 1995
88(2)R88(2)R
Resolution
9 February 1995
RESOLUTIONSResolutions
Resolution
9 February 1995
RESOLUTIONSResolutions
Legacy
9 February 1995
123Notice of Increase in Nominal Capital
Legacy
4 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
363x363x
Accounts With Accounts Type Full
7 September 1994
AAAnnual Accounts
Resolution
20 April 1994
RESOLUTIONSResolutions
Resolution
20 April 1994
RESOLUTIONSResolutions
Resolution
20 April 1994
RESOLUTIONSResolutions
Legacy
21 January 1994
395Particulars of Mortgage or Charge
Legacy
21 January 1994
395Particulars of Mortgage or Charge
Legacy
21 January 1994
395Particulars of Mortgage or Charge
Legacy
13 January 1994
395Particulars of Mortgage or Charge
Legacy
1 January 1994
395Particulars of Mortgage or Charge
Legacy
20 December 1993
395Particulars of Mortgage or Charge
Legacy
16 November 1993
224224
Memorandum Articles
28 October 1993
MEM/ARTSMEM/ARTS
Resolution
28 October 1993
RESOLUTIONSResolutions
Legacy
28 October 1993
288288
Legacy
28 October 1993
288288
Legacy
28 October 1993
288288
Legacy
28 October 1993
288288
Certificate Change Of Name Company
1 October 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 October 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 September 1993
NEWINCIncorporation