Background WavePink WaveYellow Wave

F&G UK UNDERWRITERS LIMITED (03100830)

F&G UK UNDERWRITERS LIMITED (03100830) is an active UK company. incorporated on 12 September 1995. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. F&G UK UNDERWRITERS LIMITED has been registered for 30 years. Current directors include HOWIE, Joanne, MCCONNELL, Peter Richard.

Company Number
03100830
Status
active
Type
ltd
Incorporated
12 September 1995
Age
30 years
Address
30 Fenchurch Street, London, EC3M 3BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOWIE, Joanne, MCCONNELL, Peter Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F&G UK UNDERWRITERS LIMITED

F&G UK UNDERWRITERS LIMITED is an active company incorporated on 12 September 1995 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. F&G UK UNDERWRITERS LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03100830

LTD Company

Age

30 Years

Incorporated 12 September 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 30 September 2025 (6 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

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

TASKMART SERVICES LIMITED
From: 12 September 1995To: 17 November 1995
Contact
Address

30 Fenchurch Street London, EC3M 3BD,

Previous Addresses

One Creechurch Place Creechurch Lane London EC3A 5AF United Kingdom
From: 31 March 2020To: 20 January 2025
23-27 Alie Street London E1 8DS England
From: 1 May 2018To: 31 March 2020
Exchequer Court 33 st Mary Axe London EC3A 8AG
From: 12 September 1995To: 1 May 2018
Timeline

16 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Sept 95
Director Left
Oct 09
Director Left
Jun 10
Director Joined
Dec 11
Director Left
Jul 12
Director Joined
Sept 12
Director Left
Sept 17
Funding Round
Sept 19
Funding Round
Jun 20
Funding Round
Oct 20
Funding Round
Jun 21
Funding Round
Jun 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jan 23
Director Joined
Mar 23
5
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

FOLEY, Jennifer Anne

Active
Fenchurch Street, LondonEC3M 3BD
Secretary
Appointed 21 Sept 2023

HOWIE, Joanne

Active
Fenchurch Street, LondonEC3M 3BD
Born January 1980
Director
Appointed 30 Sept 2022

MCCONNELL, Peter Richard

Active
Fenchurch Street, LondonEC3M 3BD
Born June 1978
Director
Appointed 06 Mar 2023

ABRAMSON, John Matthew

Resigned
Creechurch Lane, LondonEC3A 5AF
Secretary
Appointed 07 Sept 2012
Resigned 30 Sept 2022

FIORE, Esterina Elena

Resigned
Creechurch Lane, LondonEC3A 5AF
Secretary
Appointed 30 Sept 2022
Resigned 21 Sept 2023

HATHAWAY, Rodney Francis

Resigned
Hewlands Cottage, ColchesterCO6 4BS
Secretary
Appointed 01 Dec 1998
Resigned 11 Mar 2005

HOFFEN, John Francis

Resigned
9100 Old Harford Road, Baltimore
Secretary
Appointed 26 Oct 1995
Resigned 23 Jan 1997

JONES, Graham Keith

Resigned
Exchequer Court, LondonEC3A 8AG
Secretary
Appointed 17 Mar 2005
Resigned 22 Jun 2012

MASON, Kira

Resigned
11 Norham Court, PeterboroughPE2 8UX
Secretary
Appointed 17 Mar 2005
Resigned 08 Sept 2008

PAYNE, Colin

Resigned
8 The Cobbins, Burnham On CrouchCM0 8QL
Secretary
Appointed 23 Jan 1997
Resigned 24 Nov 1998

VERNON, Michael David Lang

Resigned
19 Harts Grove, Woodford GreenIG8 0BN
Secretary
Appointed 09 Mar 2006
Resigned 03 Apr 2009

VERNON, Michael David Lang

Resigned
19 Harts Grove, Woodford GreenIG8 0BN
Secretary
Appointed 09 Mar 2006
Resigned 03 Apr 2009

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 12 Sept 1995
Resigned 26 Oct 1995

ABRAMSON, John Matthew

Resigned
Creechurch Lane, LondonEC3A 5AF
Born August 1961
Director
Appointed 07 Sept 2012
Resigned 30 Sept 2022

BERGER, John Robert

Resigned
9 Aberdeen Road, ChathamFOREIGN
Born June 1952
Director
Appointed 26 Oct 1995
Resigned 17 Aug 1998

CHAGNON, Kathleen

Resigned
220 North Way, Baltimore21218
Born August 1959
Director
Appointed 26 Oct 1995
Resigned 29 Jan 1998

DILLEY, Anthony John

Resigned
Armiger Way, WithamCM8 2UY
Born March 1954
Director
Appointed 19 Jun 2003
Resigned 07 Jun 2010

ECCLES, Stephen Gordon

Resigned
33 St Mary Axe, LondonEC3A 8AG
Born July 1964
Director
Appointed 21 Nov 2011
Resigned 04 Sept 2017

GENT, Michael John

Resigned
Creechurch Lane, LondonEC3A 5AF
Born May 1964
Director
Appointed 05 Aug 2003
Resigned 31 Dec 2022

GRAHAM, Mark Carmichael

Resigned
18 Hatchlands, HorshamRH12 5JX
Born November 1963
Director
Appointed 29 Jan 1998
Resigned 23 Dec 1998

GUNN, Alistair John Sinclair, Mr.

Resigned
St. Mary Axe, LondonEC3A 8AG
Born July 1955
Director
Appointed 19 Jun 2003
Resigned 28 Jun 2012

HATHAWAY, Rodney Francis

Resigned
Hewlands Cottage, Great HorkesleyCO6 4BS
Born March 1959
Director
Appointed 22 Jan 2003
Resigned 16 Jun 2003

HUDSON, Martin Peter

Resigned
Lloyts Croft, Partridge GreenRH13 8EF
Born March 1959
Director
Appointed 22 Jan 2003
Resigned 30 Sept 2009

JACKSON, Roland William

Resigned
4 India Brook Drive, Mendham07945
Born July 1946
Director
Appointed 23 Jan 1997
Resigned 29 Jan 1998

OLSON, Timothy John

Resigned
5 Nordling Lane, New Jersey
Born June 1957
Director
Appointed 26 Oct 1995
Resigned 04 May 2001

PAGLIERI, Wayne

Resigned
16 Lennox Gardens Mews, LondonSW1X 0DP
Born July 1956
Director
Appointed 23 Jan 1997
Resigned 25 Jul 1998

PRICE, Christopher Pendrell

Resigned
33 Heathcote, TadworthKT20 5TH
Born January 1959
Director
Appointed 29 Jan 1998
Resigned 20 Apr 2000

REED, David Michael

Resigned
Glanthams, ShenfieldCM15 8ER
Born August 1958
Director
Appointed 23 Jan 1997
Resigned 24 Dec 1998

URNESS, Kent Douglas

Resigned
1320 Strawberry Hill Road, Afton
Born November 1948
Director
Appointed 19 Jun 2003
Resigned 30 Apr 2005

WILKINSON, Duncan James

Resigned
356 Rochester Road, AylesfordME20 7ED
Born December 1958
Director
Appointed 17 Feb 1999
Resigned 28 Jan 2002

ALPHA DIRECT LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee director
Appointed 12 Sept 1995
Resigned 26 Oct 1995

Persons with significant control

1

Lexington Avenue, New York

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

235

Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 October 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Capital Allotment Shares
18 June 2021
SH01Allotment of Shares
Capital Allotment Shares
2 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Capital Allotment Shares
6 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Capital Allotment Shares
19 June 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Capital Allotment Shares
30 September 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Resolution
13 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Full
17 November 2014
AAAnnual Accounts
Miscellaneous
15 November 2013
MISCMISC
Accounts With Made Up Date
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Made Up Date
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Appoint Person Secretary Company With Name
18 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Termination Secretary Company With Name
17 July 2012
TM02Termination of Secretary
Change Person Secretary Company With Change Date
12 March 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Accounts With Made Up Date
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Made Up Date
4 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Legacy
18 June 2010
MG01MG01
Legacy
8 June 2010
MG01MG01
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Legacy
20 September 2009
363aAnnual Return
Legacy
17 August 2009
288cChange of Particulars
Legacy
12 August 2009
363aAnnual Return
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
5 August 2009
AAAnnual Accounts
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
4 March 2009
287Change of Registered Office
Legacy
6 January 2009
395Particulars of Mortgage or Charge
Legacy
22 September 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
2 September 2008
AAAnnual Accounts
Legacy
30 June 2008
288cChange of Particulars
Legacy
3 October 2007
363aAnnual Return
Accounts With Made Up Date
17 August 2007
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Legacy
24 October 2006
288cChange of Particulars
Accounts With Made Up Date
6 July 2006
AAAnnual Accounts
Legacy
1 July 2006
395Particulars of Mortgage or Charge
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
29 September 2005
288cChange of Particulars
Legacy
28 September 2005
363aAnnual Return
Accounts With Made Up Date
28 June 2005
AAAnnual Accounts
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
8 October 2004
363aAnnual Return
Legacy
8 October 2004
288cChange of Particulars
Legacy
8 October 2004
288cChange of Particulars
Accounts With Made Up Date
30 June 2004
AAAnnual Accounts
Legacy
14 April 2004
288cChange of Particulars
Legacy
2 April 2004
288cChange of Particulars
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
395Particulars of Mortgage or Charge
Legacy
7 January 2004
88(2)R88(2)R
Resolution
7 January 2004
RESOLUTIONSResolutions
Resolution
7 January 2004
RESOLUTIONSResolutions
Resolution
7 January 2004
RESOLUTIONSResolutions
Legacy
7 January 2004
123Notice of Increase in Nominal Capital
Legacy
28 November 2003
88(2)R88(2)R
Legacy
4 November 2003
123Notice of Increase in Nominal Capital
Resolution
4 November 2003
RESOLUTIONSResolutions
Resolution
4 November 2003
RESOLUTIONSResolutions
Resolution
4 November 2003
RESOLUTIONSResolutions
Legacy
23 September 2003
363sAnnual Return (shuttle)
Legacy
13 August 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
21 July 2003
AAAnnual Accounts
Legacy
28 June 2003
288bResignation of Director or Secretary
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 July 2002
AAAnnual Accounts
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
21 September 2001
363sAnnual Return (shuttle)
Legacy
10 August 2001
88(2)R88(2)R
Resolution
20 July 2001
RESOLUTIONSResolutions
Resolution
20 July 2001
RESOLUTIONSResolutions
Resolution
20 July 2001
RESOLUTIONSResolutions
Legacy
20 July 2001
123Notice of Increase in Nominal Capital
Accounts With Made Up Date
7 July 2001
AAAnnual Accounts
Legacy
7 July 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
19 April 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
26 September 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 July 2000
AAAnnual Accounts
Legacy
18 July 2000
288aAppointment 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
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
8 October 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 July 1999
AAAnnual Accounts
Legacy
24 February 1999
288aAppointment of Director or Secretary
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
4 January 1999
288bResignation of Director or Secretary
Legacy
4 January 1999
288bResignation of Director or Secretary
Legacy
21 December 1998
288bResignation of Director or Secretary
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
287Change of Registered Office
Accounts With Made Up Date
29 September 1998
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Legacy
1 September 1998
288bResignation of Director or Secretary
Legacy
31 July 1998
288bResignation of Director or Secretary
Legacy
3 February 1998
288bResignation of Director or Secretary
Legacy
3 February 1998
288bResignation of Director or Secretary
Legacy
3 February 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Legacy
1 October 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 July 1997
AAAnnual Accounts
Resolution
2 May 1997
RESOLUTIONSResolutions
Resolution
2 May 1997
RESOLUTIONSResolutions
Resolution
2 May 1997
RESOLUTIONSResolutions
Resolution
2 May 1997
RESOLUTIONSResolutions
Legacy
27 February 1997
395Particulars of Mortgage or Charge
Legacy
27 February 1997
395Particulars of Mortgage or Charge
Legacy
27 February 1997
395Particulars of Mortgage or Charge
Legacy
30 January 1997
288bResignation of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 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
3 January 1997
225Change of Accounting Reference Date
Legacy
14 November 1996
363sAnnual Return (shuttle)
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Legacy
16 May 1996
395Particulars of Mortgage or Charge
Legacy
16 May 1996
395Particulars of Mortgage or Charge
Resolution
23 April 1996
RESOLUTIONSResolutions
Resolution
23 April 1996
RESOLUTIONSResolutions
Resolution
23 April 1996
RESOLUTIONSResolutions
Legacy
23 April 1996
88(2)R88(2)R
Legacy
23 April 1996
123Notice of Increase in Nominal Capital
Legacy
10 January 1996
395Particulars of Mortgage or Charge
Legacy
10 January 1996
395Particulars of Mortgage or Charge
Legacy
10 January 1996
395Particulars of Mortgage or Charge
Legacy
5 January 1996
395Particulars of Mortgage or Charge
Legacy
5 January 1996
395Particulars of Mortgage or Charge
Legacy
21 December 1995
395Particulars of Mortgage or Charge
Legacy
21 December 1995
395Particulars of Mortgage or Charge
Resolution
5 December 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 1995
288288
Legacy
16 November 1995
288288
Legacy
16 November 1995
288288
Legacy
16 November 1995
288288
Legacy
10 November 1995
287Change of Registered Office
Legacy
10 November 1995
224224
Incorporation Company
12 September 1995
NEWINCIncorporation