Background WavePink WaveYellow Wave

AXIS UNDERWRITING LIMITED (03043816)

AXIS UNDERWRITING LIMITED (03043816) is an active UK company. incorporated on 10 April 1995. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. AXIS UNDERWRITING LIMITED has been registered for 30 years. Current directors include HILLS, Sarah Jane, MOLLETT, James Anthony, STEPHEN, Sarah.

Company Number
03043816
Status
active
Type
ltd
Incorporated
10 April 1995
Age
30 years
Address
52 Lime Street, London, EC3M 7AF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HILLS, Sarah Jane, MOLLETT, James Anthony, STEPHEN, Sarah
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXIS UNDERWRITING LIMITED

AXIS UNDERWRITING LIMITED is an active company incorporated on 10 April 1995 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. AXIS UNDERWRITING LIMITED was registered 30 years ago.(SIC: 64999)

Status

active

Active since 30 years ago

Company No

03043816

LTD Company

Age

30 Years

Incorporated 10 April 1995

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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

NOVAE UNDERWRITING LIMITED
From: 28 February 2005To: 11 March 2018
SVB UNDERWRITING SERVICES LIMITED
From: 23 March 2000To: 28 February 2005
CLM UNDERWRITING LIMITED
From: 24 February 1999To: 23 March 2000
CLM GROUP HOLDINGS LIMITED
From: 5 June 1995To: 24 February 1999
HACKREMCO (NO.1028) LIMITED
From: 10 April 1995To: 5 June 1995
Contact
Address

52 Lime Street London, EC3M 7AF,

Previous Addresses

21 Lombard Street London EC3V 9AH United Kingdom
From: 16 November 2015To: 10 May 2019
71 Fenchurch Street London EC3M 4HH
From: 10 April 1995To: 16 November 2015
Timeline

47 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Apr 95
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Feb 11
Director Left
May 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Dec 14
Director Left
Apr 15
Director Joined
Aug 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Jan 17
Director Left
May 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Jan 18
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Mar 19
Director Joined
Jul 19
Owner Exit
Jun 20
Director Joined
Oct 20
Director Left
Nov 20
Director Left
Dec 20
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Jul 21
Director Left
Jun 22
Director Left
Dec 22
Director Left
Feb 23
Director Left
May 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Left
Sept 25
Director Joined
Nov 25
0
Funding
45
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MODI, Leena

Active
Lime Street, LondonEC3M 7AF
Secretary
Appointed 03 Jun 2025

HILLS, Sarah Jane

Active
Lime Street, LondonEC3M 7AF
Born December 1973
Director
Appointed 20 Sept 2023

MOLLETT, James Anthony

Active
Lime Street, LondonEC3M 7AF
Born January 1980
Director
Appointed 25 Sept 2020

STEPHEN, Sarah

Active
Lime Street, LondonEC3M 7AF
Born March 1976
Director
Appointed 10 Oct 2025

BROWN, Alexander Johnston

Resigned
4 The Grangeway, LondonN21 2HA
Secretary
Appointed 07 Jan 1998
Resigned 24 Feb 2003

FIELD, David Jonathan

Resigned
65 Savay Close, Denham GreenUB9 5NQ
Secretary
Appointed 24 Feb 2003
Resigned 07 Apr 2003

FURMSTON, Teresa Jane

Resigned
Meadow Close, EsherKT10 0AY
Secretary
Appointed 26 May 2011
Resigned 13 May 2015

HOLLAND, Peter Charles

Resigned
41 Kildoran Road, LondonSW2 5JY
Secretary
Appointed 17 Jan 2005
Resigned 15 Feb 2005

LAWRENCE, Kelly

Resigned
Lime Street, LondonEC3M 7AF
Secretary
Appointed 28 Aug 2019
Resigned 15 Nov 2024

MCLEOD, Julie Elizabeth

Resigned
Lombard Street, LondonEC3V 9AH
Secretary
Appointed 14 May 2015
Resigned 23 Mar 2018

MCLEOD, Julie Elizabeth

Resigned
Fenchurch Street, LondonEC3M 4HH
Secretary
Appointed 13 May 2015
Resigned 13 May 2015

TURVEY, Mark John

Resigned
21 Pinfold Road, LondonSW16 2SL
Secretary
Appointed 07 Apr 2003
Resigned 26 May 2011

FRIENDS IVORY & SIME PLC

Resigned
80 George Street, EdinburghEH2 3BU
Corporate secretary
Appointed 08 Aug 1995
Resigned 07 Jan 1998

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 10 Apr 1995
Resigned 08 Aug 1995

ADAMS, Jeremy Richard

Resigned
Graffham, West SussexGU28 0NT
Born December 1956
Director
Appointed 31 Jan 2014
Resigned 30 Apr 2015

ADAMS, Jeremy Richard

Resigned
The White House Wheatsheaf Enclosure, LiphookGU30 7EJ
Born December 1956
Director
Appointed 04 Jan 2002
Resigned 25 Nov 2002

BANSZKY, Caroline Janet

Resigned
6 Rylett Crescent, LondonW12 9RL
Born July 1953
Director
Appointed 18 Oct 1999
Resigned 31 Dec 2001

BURFORD, Ian

Resigned
Lombard Street, LondonEC3V 9AH
Born October 1967
Director
Appointed 07 Oct 2016
Resigned 31 May 2017

BUTCHER, Jonathan Louis James

Resigned
Lombard Street, LondonEC3V 9AH
Born February 1963
Director
Appointed 23 Jun 2015
Resigned 31 Dec 2017

BUTCHER, Jonathan Louis James

Resigned
167 Wakehurst Road, LondonSW11 6BP
Born February 1963
Director
Appointed 27 Jul 2009
Resigned 31 Dec 2012

BUTCHER, Jonathan Louis James

Resigned
167 Wakehurst Road, LondonSW11 6BP
Born February 1963
Director
Appointed 16 Mar 2000
Resigned 01 Nov 2004

CONTRACTOR, Histasp Aspi

Resigned
Flat 8 30 Thurlow Road, LondonNW3 5PH
Born February 1962
Director
Appointed 14 Jun 1999
Resigned 19 Nov 1999

CRAGG, Adam Brooks

Resigned
Lombard Street, LondonEC3V 9AH
Born January 1969
Director
Appointed 06 Oct 2017
Resigned 22 Mar 2019

DUCKER, Toby

Resigned
Lime Street, LondonEC3M 7AF
Born April 1972
Director
Appointed 11 Jul 2019
Resigned 04 May 2023

ETTRIDGE, Peter John

Resigned
Highfield, PurleighCM3 6PW
Born February 1956
Director
Appointed 14 Jun 1999
Resigned 12 Nov 1999

FOSH, Matthew Kailey

Resigned
61 Lansdowne Road, LondonW11 2LG
Born September 1957
Director
Appointed 10 Jun 2004
Resigned 17 Jan 2005

HEMING, Stephen John

Resigned
Lombard Street, LondonEC3V 9AH
Born December 1963
Director
Appointed 09 Mar 2006
Resigned 05 Jul 2016

HENNESSY, Timothy Patrick

Resigned
Lime Street, LondonEC3M 7AF
Born May 1967
Director
Appointed 25 Feb 2021
Resigned 02 Dec 2022

HICKS, Alan David

Resigned
11 Maryland Road, Tunbridge WellsTN2 5HE
Born December 1957
Director
Appointed 01 Nov 2004
Resigned 17 Jan 2005

HOLLAND, Peter Charles

Resigned
103 Christchurch Road, LondonSW14 7AT
Born June 1967
Director
Appointed 17 Jan 2005
Resigned 31 Dec 2012

HUDSON, Mark Andrew

Resigned
Lombard Street, LondonEC3V 9AH
Born December 1967
Director
Appointed 19 Nov 2009
Resigned 09 Sept 2016

HUDSON, Mark Andrew

Resigned
18 Malvern Road, SurbitonKT6 7UQ
Born December 1967
Director
Appointed 05 Dec 2003
Resigned 17 Jan 2005

JENVEY, Simon Spencer

Resigned
Lime Street, LondonEC3M 7AF
Born August 1974
Director
Appointed 16 Feb 2021
Resigned 30 May 2022

LILLEY, Robert Albert

Resigned
100 Leyland Road, LondonSE12 8DW
Born September 1949
Director
Appointed 10 Jun 2004
Resigned 31 Dec 2012

LLOYD, Stephen Frederick

Resigned
Lower Owls Croft Butcherfield Lane, HartfieldTN7 4LD
Born December 1954
Director
Appointed 14 Jun 1999
Resigned 25 Nov 1999

Persons with significant control

2

1 Active
1 Ceased
Lime Street, LondonEC3M 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2019
Lime Street, LondonEC3M 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Sept 2019
Fundings
Financials
Latest Activities

Filing History

236

Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 June 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2020
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
28 August 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Resolution
11 March 2018
RESOLUTIONSResolutions
Change Of Name Request Comments
11 March 2018
NM06NM06
Change Of Name Notice
11 March 2018
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
25 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Miscellaneous
7 July 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Miscellaneous
29 August 2014
MISCMISC
Miscellaneous
29 August 2014
MISCMISC
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Termination Director Company With Name
4 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Resolution
29 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Appoint Person Secretary Company With Name
7 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
23 March 2011
AAAnnual Accounts
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Statement Of Companys Objects
24 November 2010
CC04CC04
Resolution
24 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Full
10 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Legacy
26 June 2007
403aParticulars of Charge Subject to s859A
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
288bResignation of Director or Secretary
Legacy
26 July 2006
288cChange of Particulars
Legacy
30 June 2006
363aAnnual Return
Accounts With Accounts Type Full
23 May 2006
AAAnnual Accounts
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288cChange of Particulars
Memorandum Articles
12 July 2005
MEM/ARTSMEM/ARTS
Resolution
12 July 2005
RESOLUTIONSResolutions
Legacy
7 July 2005
363aAnnual Return
Legacy
30 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 May 2005
AAAnnual Accounts
Legacy
14 April 2005
288cChange of Particulars
Certificate Change Of Name Company
28 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
5 February 2005
288cChange of Particulars
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
288bResignation of Director or Secretary
Legacy
5 February 2005
288bResignation of Director or Secretary
Legacy
5 February 2005
288bResignation of Director or Secretary
Legacy
5 February 2005
288bResignation of Director or Secretary
Legacy
5 February 2005
288bResignation of Director or Secretary
Legacy
5 February 2005
288bResignation of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Resolution
19 July 2004
RESOLUTIONSResolutions
Legacy
23 June 2004
363aAnnual Return
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Legacy
12 March 2004
363aAnnual Return
Legacy
5 February 2004
403aParticulars of Charge Subject to s859A
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 August 2003
AAAnnual Accounts
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
363aAnnual Return
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
29 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 2002
AAAnnual Accounts
Legacy
22 May 2002
288cChange of Particulars
Legacy
4 March 2002
363aAnnual Return
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 August 2001
AAAnnual Accounts
Legacy
2 April 2001
363aAnnual Return
Legacy
2 April 2001
353353
Legacy
12 February 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
12 February 2001
AUDAUD
Legacy
16 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 2000
AAAnnual Accounts
Legacy
28 April 2000
287Change of Registered Office
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 2000
363aAnnual Return
Legacy
24 January 2000
287Change of Registered Office
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
325325
Legacy
10 November 1999
353353
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
28 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
363aAnnual Return
Certificate Change Of Name Company
23 February 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 September 1998
AAAnnual Accounts
Resolution
29 April 1998
RESOLUTIONSResolutions
Resolution
29 April 1998
RESOLUTIONSResolutions
Resolution
29 April 1998
RESOLUTIONSResolutions
Legacy
11 March 1998
363aAnnual Return
Legacy
6 March 1998
353353
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
6 April 1997
363aAnnual Return
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
17 April 1996
363x363x
Legacy
17 April 1996
288288
Legacy
28 November 1995
287Change of Registered Office
Resolution
11 August 1995
RESOLUTIONSResolutions
Legacy
11 August 1995
288288
Legacy
11 August 1995
288288
Legacy
11 August 1995
288288
Legacy
11 August 1995
224224
Legacy
11 August 1995
287Change of Registered Office
Certificate Change Of Name Company
2 June 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 April 1995
NEWINCIncorporation