Background WavePink WaveYellow Wave

CHUBB CAPITAL V LIMITED (02949447)

CHUBB CAPITAL V LIMITED (02949447) is an active UK company. incorporated on 15 July 1994. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. CHUBB CAPITAL V LIMITED has been registered for 31 years. Current directors include KITTO, Elizabeth, WHELAN, Denis Timothy, WILSON, Robert Quentin.

Company Number
02949447
Status
active
Type
ltd
Incorporated
15 July 1994
Age
31 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 V LIMITED

CHUBB CAPITAL V LIMITED is an active company incorporated on 15 July 1994 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 V LIMITED was registered 31 years ago.(SIC: 65120)

Status

active

Active since 31 years ago

Company No

02949447

LTD Company

Age

31 Years

Incorporated 15 July 1994

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 V LIMITED
From: 21 July 1998To: 30 March 2016
TARQUIN UNDERWRITERS LIMITED
From: 29 November 1994To: 21 July 1998
PLAZAWAY LIMITED
From: 15 July 1994To: 29 November 1994
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: 15 July 1994To: 25 February 2016
Timeline

25 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jul 94
Director Joined
Oct 09
Director Joined
Dec 09
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Jan 16
Director Joined
Apr 16
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
Capital Update
Dec 20
Director Left
Jul 21
Director Joined
Aug 21
Director Left
Jun 22
Director Joined
Jun 22
Capital Update
Nov 23
Director Left
Jul 25
Director Joined
Sept 25
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 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

GLOVER, Michael Logan

Resigned
Dunelm, BroxbourneEN10 7LD
Secretary
Appointed 23 Jul 1998
Resigned 24 May 2001

LLOYD, Jeffrey John

Resigned
5 Scotia Building, LondonE1 9WA
Secretary
Appointed 28 Nov 1994
Resigned 22 Jul 1998

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 15 Jul 1994
Resigned 28 Nov 1994

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 15 Jul 1994
Resigned 28 Nov 1994

CHARMAN, John Robert

Resigned
Dell House Wilderness Avenue, SevenoaksTN15 0EA
Born October 1952
Director
Appointed 28 Nov 1994
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

GRUBER, Steven Bennett

Resigned
18 Richbell Road, New York
Born September 1957
Director
Appointed 28 Nov 1994
Resigned 03 Jul 1998

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

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 25 Sept 1998
Resigned 31 Jul 2001

LLOYD, Jeffrey John

Resigned
5 Scotia Building, LondonE1 9WA
Born November 1950
Director
Appointed 28 Nov 1994
Resigned 23 Jul 1998

LOSCHERT, William James

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

MULLINS, Ashley Craig

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

PALMER, Tim Richard

Resigned
22 Chadwick Road, Weston02193
Born October 1957
Director
Appointed 19 Nov 1996
Resigned 03 Jul 1998

REYNOLDS, Michael Thomas

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

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 15 Jul 1994
Resigned 28 Nov 1994

SHAW, Alexander Matthew Wenham

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

SKINNER, Jeremy John Banks

Resigned
Stocking Farm, BuntingfordSG9 0HU
Born November 1936
Director
Appointed 06 Aug 1997
Resigned 17 Aug 1998

SPASS, Robert Alan

Resigned
10 Floral Court Westfield, Usa
Born August 1956
Director
Appointed 28 Nov 1994
Resigned 03 Jul 1998

UNDERHILL, Kenneth Landers Hoffman

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

WARREN, Paul Hendrick

Resigned
360 East 88th Street, Usa
Born March 1956
Director
Appointed 28 Nov 1994
Resigned 03 Jul 1998

WILLIAMSON, Mark

Resigned
59 Maugas Avenue, Wellesley02181
Born February 1963
Director
Appointed 28 Nov 1994
Resigned 15 May 1996

ACE LONDON GROUP LIMITED

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

Persons with significant control

1

Leadenhall Street, LondonEC3A 2BJ

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

231

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
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
3 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
Legacy
22 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 December 2020
SH19Statement of Capital
Legacy
22 December 2020
CAP-SSCAP-SS
Resolution
22 December 2020
RESOLUTIONSResolutions
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
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
3 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
16 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
22 April 2016
CH04Change of Corporate Secretary Details
Memorandum Articles
18 April 2016
MAMA
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 Corporate Secretary Company With Change Date
25 February 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Resolution
3 May 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Memorandum Articles
5 September 2012
MEM/ARTSMEM/ARTS
Resolution
5 September 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
5 September 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Full
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
28 July 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
28 July 2010
CH02Change of Corporate Director 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
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
3 September 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 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2008
AAAnnual Accounts
Legacy
2 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2007
AAAnnual Accounts
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2006
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2005
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2004
AAAnnual Accounts
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
7 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
14 December 2002
395Particulars of Mortgage or Charge
Legacy
8 August 2002
288cChange of Particulars
Legacy
8 August 2002
288cChange of Particulars
Legacy
7 August 2002
287Change of Registered Office
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2002
AAAnnual Accounts
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Resolution
25 January 2002
RESOLUTIONSResolutions
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
395Particulars of Mortgage or Charge
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
27 July 2001
288aAppointment 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
19 January 2001
395Particulars of Mortgage or Charge
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
26 July 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
11 December 1999
395Particulars of Mortgage or Charge
Legacy
11 December 1999
395Particulars of Mortgage or Charge
Legacy
29 July 1999
363aAnnual Return
Resolution
13 July 1999
RESOLUTIONSResolutions
Resolution
13 July 1999
RESOLUTIONSResolutions
Resolution
13 July 1999
RESOLUTIONSResolutions
Resolution
13 July 1999
RESOLUTIONSResolutions
Resolution
13 July 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
17 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
5 October 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
155(6)a155(6)a
Legacy
11 September 1998
395Particulars of Mortgage or Charge
Resolution
4 September 1998
RESOLUTIONSResolutions
Legacy
29 August 1998
395Particulars of Mortgage or Charge
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
363aAnnual Return
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
287Change of Registered Office
Certificate Change Of Name Company
21 July 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 July 1998
RESOLUTIONSResolutions
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 June 1998
AAAnnual Accounts
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Legacy
11 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1996
AAAnnual Accounts
Legacy
4 June 1996
288288
Legacy
16 May 1996
395Particulars of Mortgage or Charge
Legacy
16 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
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
25 August 1995
287Change of Registered Office
Legacy
21 August 1995
395Particulars of Mortgage or Charge
Legacy
21 August 1995
395Particulars of Mortgage or Charge
Legacy
1 August 1995
363sAnnual Return (shuttle)
Legacy
20 January 1995
395Particulars of Mortgage or Charge
Legacy
20 January 1995
395Particulars of Mortgage or Charge
Legacy
20 January 1995
395Particulars of Mortgage or Charge
Legacy
19 January 1995
288288
Resolution
11 January 1995
RESOLUTIONSResolutions
Resolution
11 January 1995
RESOLUTIONSResolutions
Legacy
11 January 1995
88(2)R88(2)R
Legacy
11 January 1995
123Notice of Increase in Nominal Capital
Resolution
11 January 1995
RESOLUTIONSResolutions
Resolution
11 January 1995
RESOLUTIONSResolutions
Legacy
6 January 1995
288288
Resolution
5 January 1995
RESOLUTIONSResolutions
Memorandum Articles
5 January 1995
MEM/ARTSMEM/ARTS
Legacy
4 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
287Change of Registered Office
Legacy
16 December 1994
224224
Legacy
16 December 1994
288288
Legacy
16 December 1994
288288
Legacy
16 December 1994
288288
Legacy
16 December 1994
288288
Legacy
16 December 1994
288288
Legacy
9 December 1994
395Particulars of Mortgage or Charge
Legacy
9 December 1994
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
29 November 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 July 1994
NEWINCIncorporation