Background WavePink WaveYellow Wave

CHUBB CAPITAL III LIMITED (02982424)

CHUBB CAPITAL III LIMITED (02982424) is an active UK company. incorporated on 24 October 1994. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. CHUBB CAPITAL III LIMITED has been registered for 31 years. Current directors include HOSTLER, Rowan Tracy, WHELAN, Denis Timothy, WILLIAMSON, Richard John.

Company Number
02982424
Status
active
Type
ltd
Incorporated
24 October 1994
Age
31 years
Address
40 Leadenhall Street, London, EC3A 2BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
HOSTLER, Rowan Tracy, WHELAN, Denis Timothy, WILLIAMSON, Richard John
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHUBB CAPITAL III LIMITED

CHUBB CAPITAL III LIMITED is an active company incorporated on 24 October 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 III LIMITED was registered 31 years ago.(SIC: 65120)

Status

active

Active since 31 years ago

Company No

02982424

LTD Company

Age

31 Years

Incorporated 24 October 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 III LIMITED
From: 5 November 1997To: 30 March 2016
ZIC LLOYD'S UNDERWRITING LIMITED
From: 13 December 1994To: 5 November 1997
ZENITH LLOYD'S UNDERWRITING LIMITED
From: 16 November 1994To: 13 December 1994
CORNSTAR LIMITED
From: 24 October 1994To: 16 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: 24 October 1994To: 25 February 2016
Timeline

64 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
Oct 09
Director Joined
Dec 09
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Jan 16
Director Joined
Apr 16
Owner Exit
Sept 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Nov 23
Director Joined
Nov 23
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

CHUBB LONDON SERVICES LIMITED

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

HOSTLER, Rowan Tracy

Active
Leadenhall Street, LondonEC3A 2BJ
Born December 1968
Director
Appointed 01 Oct 2018

WHELAN, Denis Timothy

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

WILLIAMSON, Richard John

Active
Leadenhall Street, LondonEC3A 2BJ
Born April 1977
Director
Appointed 04 Oct 2023

BROWN, Alexander Johnston

Resigned
4 The Grangeway, LondonN21 2HA
Secretary
Appointed 22 Oct 1997
Resigned 24 Nov 1997

GLOVER, Michael Logan

Resigned
Dunelm, BroxbourneEN10 7LD
Secretary
Appointed 24 Nov 1997
Resigned 24 May 2001

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 24 Oct 1994
Resigned 22 Oct 1997

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 24 Oct 1994
Resigned 20 Dec 1994

CHARMAN, John Robert

Resigned
Dell House Wilderness Avenue, SevenoaksTN15 0EA
Born October 1952
Director
Appointed 15 Nov 1999
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

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

GOODMAN, Leslie David

Resigned
19 Tideswell Road, LondonSW15 6LJ
Born January 1946
Director
Appointed 22 Oct 1997
Resigned 01 Jul 1998

HAMMOND, Mark Kent

Resigned
Leadenhall Street, LondonEC3A 3BP
Born September 1960
Director
Appointed 16 Nov 2012
Resigned 01 Oct 2018

KENDRICK, Andrew James

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

LLOYD, Jeffrey John

Resigned
5 Scotia Building, LondonE1 9WA
Born November 1950
Director
Appointed 25 Sept 1998
Resigned 31 Jul 2001

LORBERG, John William

Resigned
25 Court Farm Road, LondonSE9 4JL
Born February 1946
Director
Appointed 22 Oct 1997
Resigned 07 Sept 1998

LOSCHERT, William James

Resigned
Flat 1, LondonSW1X 0HX
Born August 1939
Director
Appointed 22 Oct 1997
Resigned 01 Oct 2000

MULLINS, Ashley Craig

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

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 24 Oct 1994
Resigned 20 Dec 1994

TAUBITZ, Fredricka

Resigned
110641 Lyster Avenue, Northridge91326
Born February 1944
Director
Appointed 28 Oct 1994
Resigned 22 Oct 1997

UNDERHILL, Kenneth Landers Hoffman

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

WANSTALL, Barnabas William

Resigned
Leadenhall Street, LondonEC3A 3BP
Born October 1978
Director
Appointed 01 Oct 2018
Resigned 04 Oct 2023

ZAX, Stanley Robert

Resigned
813 North Bedford Drive, Beverly Hills
Born November 1937
Director
Appointed 28 Oct 1994
Resigned 22 Oct 1997

ACE LONDON GROUP LIMITED

Resigned
Ace Building, LondonEC3A 3BP
Corporate director
Appointed 21 Aug 2001
Resigned 06 Aug 2013

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

262

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
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 Dormant
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment 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 Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
21 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 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 Dormant
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
1 December 2014
AR01AR01
Accounts With Accounts Type Dormant
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
31 July 2013
AAAnnual Accounts
Resolution
2 May 2013
RESOLUTIONSResolutions
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
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Memorandum Articles
5 September 2012
MEM/ARTSMEM/ARTS
Resolution
5 September 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
5 September 2012
CC04CC04
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Change Corporate Secretary Company With Change Date
10 November 2011
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
10 November 2011
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Dormant
12 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Corporate Director Company With Change Date
29 October 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
27 October 2009
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
24 March 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Full
19 March 2008
AAAnnual Accounts
Legacy
29 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2007
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Legacy
6 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2006
AAAnnual Accounts
Legacy
3 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2004
AAAnnual Accounts
Legacy
21 October 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
31 October 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
23 January 2002
RESOLUTIONSResolutions
Legacy
18 December 2001
363sAnnual Return (shuttle)
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
26 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
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
19 December 2000
363sAnnual Return (shuttle)
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
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
25 November 1999
288aAppointment of Director or Secretary
Legacy
21 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
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
Memorandum Articles
14 January 1999
MEM/ARTSMEM/ARTS
Legacy
23 December 1998
363aAnnual Return
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
21 December 1998
169169
Memorandum Articles
16 December 1998
MEM/ARTSMEM/ARTS
Resolution
16 December 1998
RESOLUTIONSResolutions
Legacy
9 December 1998
353353
Auditors Resignation Company
4 December 1998
AUDAUD
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
20 November 1997
363aAnnual Return
Legacy
12 November 1997
395Particulars of Mortgage or Charge
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
12 November 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 November 1997
287Change of Registered Office
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
31 October 1997
287Change of Registered Office
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Resolution
14 October 1997
RESOLUTIONSResolutions
Resolution
14 October 1997
RESOLUTIONSResolutions
Legacy
8 January 1997
395Particulars of Mortgage or Charge
Legacy
6 January 1997
288cChange of Particulars
Legacy
6 December 1996
88(2)R88(2)R
Resolution
6 December 1996
RESOLUTIONSResolutions
Resolution
6 December 1996
RESOLUTIONSResolutions
Legacy
6 December 1996
123Notice of Increase in Nominal Capital
Legacy
14 November 1996
363aAnnual Return
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 August 1996
AAAnnual Accounts
Legacy
22 August 1996
288288
Legacy
22 August 1996
288288
Legacy
20 August 1996
287Change of Registered Office
Legacy
16 August 1996
395Particulars of Mortgage or Charge
Legacy
16 August 1996
395Particulars of Mortgage or Charge
Legacy
16 August 1996
395Particulars of Mortgage or Charge
Legacy
16 August 1996
395Particulars of Mortgage or Charge
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
Resolution
21 February 1996
RESOLUTIONSResolutions
Resolution
21 February 1996
RESOLUTIONSResolutions
Resolution
21 February 1996
RESOLUTIONSResolutions
Memorandum Articles
4 January 1996
MEM/ARTSMEM/ARTS
Resolution
4 January 1996
RESOLUTIONSResolutions
Resolution
4 January 1996
RESOLUTIONSResolutions
Resolution
4 January 1996
RESOLUTIONSResolutions
Resolution
4 January 1996
RESOLUTIONSResolutions
Legacy
4 January 1996
88(2)R88(2)R
Legacy
4 January 1996
123Notice of Increase in Nominal Capital
Legacy
4 January 1996
353353
Legacy
3 January 1996
395Particulars of Mortgage or Charge
Legacy
19 December 1995
363x363x
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
21 August 1995
395Particulars of Mortgage or Charge
Legacy
21 August 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
20 January 1995
395Particulars of Mortgage or Charge
Legacy
5 January 1995
395Particulars of Mortgage or Charge
Legacy
4 January 1995
395Particulars of Mortgage or Charge
Legacy
4 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
288288
Legacy
22 December 1994
288288
Certificate Change Of Name Company
12 December 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 1994
287Change of Registered Office
Legacy
11 November 1994
288288
Legacy
11 November 1994
288288
Resolution
11 November 1994
RESOLUTIONSResolutions
Legacy
11 November 1994
88(2)R88(2)R
Legacy
11 November 1994
224224
Incorporation Company
24 October 1994
NEWINCIncorporation