Background WavePink WaveYellow Wave

MARKEL SYNDICATE MANAGEMENT LIMITED (03114590)

MARKEL SYNDICATE MANAGEMENT LIMITED (03114590) is an active UK company. incorporated on 17 October 1995. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. MARKEL SYNDICATE MANAGEMENT LIMITED has been registered for 30 years. Current directors include AU, Wai-Fong, DAVIES, Andrew John, FINN, Alexander William and 5 others.

Company Number
03114590
Status
active
Type
ltd
Incorporated
17 October 1995
Age
30 years
Address
20 Fenchurch Street, London, EC3M 3AZ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
AU, Wai-Fong, DAVIES, Andrew John, FINN, Alexander William, GARDENER, Henry George Le Vaillant, HILLIER, Thomas James, MCMELLIN, Andrew Neil, SHAH, Kalpana, SPENCER, John William James
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKEL SYNDICATE MANAGEMENT LIMITED

MARKEL SYNDICATE MANAGEMENT LIMITED is an active company incorporated on 17 October 1995 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. MARKEL SYNDICATE MANAGEMENT LIMITED was registered 30 years ago.(SIC: 65120)

Status

active

Active since 30 years ago

Company No

03114590

LTD Company

Age

30 Years

Incorporated 17 October 1995

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 30 April 2025 (1 year 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 17 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

OCTAVIAN SYNDICATE MANAGEMENT LIMITED
From: 9 January 1996To: 20 April 2000
SAFFRONPLACE LIMITED
From: 17 October 1995To: 9 January 1996
Contact
Address

20 Fenchurch Street London, EC3M 3AZ,

Previous Addresses

The Markel Building 49 Leadenhall Street London EC3A 2EA
From: 17 October 1995To: 1 December 2014
Timeline

33 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
Jan 10
Director Joined
Feb 12
Director Joined
Oct 13
Funding Round
Nov 13
Director Joined
Mar 15
Director Left
Jun 15
Director Joined
Sept 15
Director Joined
Jan 16
Director Joined
May 17
Director Joined
May 17
Director Left
Jan 18
Director Left
Jul 18
Director Joined
Mar 19
Director Left
May 19
Director Left
Jun 19
Director Joined
Nov 19
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Sept 20
Director Joined
Oct 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Sept 21
Director Left
Jan 23
Funding Round
Jun 23
Director Joined
Jul 23
Director Joined
Jan 24
Director Left
May 24
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Nov 25
Director Joined
Dec 25
2
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

TEESDALE, Lara Simone

Active
Fenchurch Street, LondonEC3M 3AZ
Secretary
Appointed 01 Jan 2020

AU, Wai-Fong

Active
Fenchurch Street, LondonEC3M 3AZ
Born December 1956
Director
Appointed 07 Oct 2020

DAVIES, Andrew John

Active
Fenchurch Street, LondonEC3M 3AZ
Born January 1966
Director
Appointed 08 Feb 2002

FINN, Alexander William

Active
Fenchurch Street, LondonEC3M 3AZ
Born September 1961
Director
Appointed 11 Jan 2024

GARDENER, Henry George Le Vaillant

Active
Fenchurch Street, LondonEC3M 3AZ
Born November 1983
Director
Appointed 18 Jul 2023

HILLIER, Thomas James

Active
Fenchurch Street, LondonEC3M 3AZ
Born June 1979
Director
Appointed 12 Dec 2025

MCMELLIN, Andrew Neil

Active
Fenchurch Street, LondonEC3M 3AZ
Born July 1966
Director
Appointed 02 Sept 2025

SHAH, Kalpana

Active
Fenchurch Street, LondonEC3M 3AZ
Born March 1969
Director
Appointed 07 Sept 2020

SPENCER, John William James

Active
Fenchurch Street, LondonEC3M 3AZ
Born December 1957
Director
Appointed 01 Jan 2016

BAILEY, Andrew John

Resigned
Fenchurch Street, LondonEC3M 3AZ
Secretary
Appointed 01 Dec 1998
Resigned 01 Jan 2020

BRUCE, Susan Nicola

Resigned
18 Grange Drive, ChislehurstBR7 5ES
Secretary
Appointed 05 Jan 1996
Resigned 31 Oct 1997

NORLEDGE, Peter William

Resigned
The Beacon House, CrowboroughTN6 1AZ
Secretary
Appointed 30 Oct 1995
Resigned 05 Jan 1996

SMITH, Linda Joy

Resigned
21 Balgowan Road, BeckenhamBR3 4HJ
Secretary
Appointed 31 Oct 1997
Resigned 30 Nov 1998

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 17 Oct 1995
Resigned 30 Oct 1995

ALBANESE, Gerard

Resigned
11 Abbey Gardens, LondonNW8 9AS
Born March 1952
Director
Appointed 01 Sept 2003
Resigned 01 Sept 2008

ARNOLD, Simon Rory

Resigned
Bulls Barn, HassocksBN6 8TN
Born September 1933
Director
Appointed 01 Aug 1996
Resigned 01 Apr 2009

BARRETT, Simon Christopher

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born August 1963
Director
Appointed 06 Mar 2019
Resigned 31 Jul 2020

BIDWELL, Hugh Charles Philip, Sir

Resigned
The Parsonage, CanterburyCT3 1PJ
Born November 1934
Director
Appointed 05 Jan 1996
Resigned 30 Sept 1997

BRAZIL, Jeremy William

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born August 1962
Director
Appointed 18 Sept 2001
Resigned 31 Dec 2017

BROWN, Reginald Ewart

Resigned
27 Glenesk Road, LondonSE9 1AG
Born July 1942
Director
Appointed 05 Jan 1996
Resigned 27 Nov 2000

BUSBRIDGE, Raymond John

Resigned
Puddle House, HeathfieldTN21 0LX
Born December 1946
Director
Appointed 05 Jan 1996
Resigned 03 Dec 1999

BUTLER, Stephen Henry

Resigned
49 Churchfields, BroxbourneEN10 7JS
Born May 1958
Director
Appointed 17 Mar 2000
Resigned 14 Nov 2001

CARROLL, Stephen Michael

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born September 1956
Director
Appointed 01 Nov 2008
Resigned 02 Jun 2015

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 17 Oct 1995
Resigned 30 Oct 1995

COLLETT, William Noel

Resigned
1 Defoe Avenue, RichmondTW9 4DL
Born November 1958
Director
Appointed 05 Jan 1996
Resigned 06 Jul 2000

COOKE, Jeremy David

Resigned
Flat 10, LondonSW1X 7NL
Born February 1951
Director
Appointed 17 Mar 2000
Resigned 30 May 2003

COUZENS, Clive Timothy

Resigned
10 Little Orchard Way, GuildfordGU4 8JY
Born June 1956
Director
Appointed 18 Aug 2000
Resigned 26 Feb 2002

DAVIES, Andrew John

Resigned
72 Clarendon Drive, PutneySW15 1AH
Born January 1966
Director
Appointed 06 Jul 2000
Resigned 17 Oct 2000

DAVIES, Philip John

Resigned
3 Lancaster Drive, LondonE14 9PT
Born March 1952
Director
Appointed 05 Jan 1996
Resigned 19 Sept 1999

DWYER, John Jay

Resigned
The Old House, PembrokeHM 06
Born April 1937
Director
Appointed 30 Oct 1995
Resigned 13 Jan 1998

ELLIOTT, David Alexander

Resigned
6 The Courtyard Clyffe House, DorchesterDT2 8QR
Born October 1956
Director
Appointed 05 Jan 1996
Resigned 29 Feb 2000

HASTINGS, James

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born April 1980
Director
Appointed 06 Nov 2019
Resigned 24 Aug 2021

HINES, Anthony Gordon

Resigned
Stream House, WadhurstTN5 6PQ
Born May 1935
Director
Appointed 05 Jan 1996
Resigned 31 Dec 2000

HOPE, David Emil

Resigned
Hurst Wickham Rise, HurstpierpointBN6 9AD
Born June 1959
Director
Appointed 05 Jan 1996
Resigned 15 Mar 2001

JENKS, Paul Holt

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born May 1954
Director
Appointed 07 Feb 2012
Resigned 31 Dec 2020

Persons with significant control

1

Fenchurch Street, LondonEC3M 3AZ

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
Fundings
Financials
Latest Activities

Filing History

224

Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
19 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Capital Allotment Shares
13 June 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
13 June 2023
RP04SH01RP04SH01
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
12 June 2023
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Full
10 April 2014
AAAnnual Accounts
Capital Allotment Shares
12 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Miscellaneous
1 October 2013
MISCMISC
Auditors Resignation Company
25 September 2013
AUDAUD
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Resolution
11 March 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Legacy
27 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
27 April 2009
AAAnnual Accounts
Legacy
2 April 2009
288bResignation of Director or Secretary
Resolution
15 December 2008
RESOLUTIONSResolutions
Legacy
3 December 2008
SH20SH20
Miscellaneous
3 December 2008
MISCMISC
Legacy
3 December 2008
CAP-SSCAP-SS
Memorandum Articles
3 December 2008
MEM/ARTSMEM/ARTS
Resolution
3 December 2008
RESOLUTIONSResolutions
Resolution
25 November 2008
RESOLUTIONSResolutions
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
363aAnnual Return
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 April 2008
AAAnnual Accounts
Legacy
29 January 2008
288cChange of Particulars
Legacy
17 October 2007
363aAnnual Return
Legacy
2 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
18 December 2006
288cChange of Particulars
Legacy
18 October 2006
363aAnnual Return
Legacy
22 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
5 December 2005
288cChange of Particulars
Legacy
8 November 2005
363aAnnual Return
Legacy
18 October 2005
288cChange of Particulars
Legacy
4 August 2005
288cChange of Particulars
Legacy
12 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
19 April 2005
288cChange of Particulars
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
8 November 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
22 October 2004
AUDAUD
Legacy
1 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
25 June 2004
AAAnnual Accounts
Legacy
26 April 2004
288cChange of Particulars
Legacy
28 October 2003
363sAnnual Return (shuttle)
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 May 2003
AAAnnual Accounts
Legacy
29 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
19 February 2003
AUDAUD
Legacy
31 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2002
AAAnnual Accounts
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
24 December 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
363sAnnual Return (shuttle)
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
287Change of Registered Office
Legacy
31 October 2000
363sAnnual Return (shuttle)
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2000
AAAnnual Accounts
Certificate Change Of Name Company
20 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
2 November 1999
363sAnnual Return (shuttle)
Legacy
12 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 1999
AAAnnual Accounts
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
29 September 1998
AUDAUD
Legacy
24 September 1998
288cChange of Particulars
Accounts With Accounts Type Full
20 May 1998
AAAnnual Accounts
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
6 November 1997
363sAnnual Return (shuttle)
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
88(2)R88(2)R
Legacy
3 June 1997
288bResignation of Director or Secretary
Legacy
3 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 1997
AAAnnual Accounts
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
1 November 1996
363sAnnual Return (shuttle)
Legacy
7 August 1996
288288
Legacy
1 February 1996
88(2)R88(2)R
Legacy
1 February 1996
123Notice of Increase in Nominal Capital
Legacy
28 January 1996
288288
Resolution
23 January 1996
RESOLUTIONSResolutions
Resolution
23 January 1996
RESOLUTIONSResolutions
Legacy
19 January 1996
288288
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Certificate Change Of Name Company
9 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 1995
224224
Resolution
9 November 1995
RESOLUTIONSResolutions
Legacy
9 November 1995
287Change of Registered Office
Resolution
9 November 1995
RESOLUTIONSResolutions
Legacy
9 November 1995
123Notice of Increase in Nominal Capital
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Incorporation Company
17 October 1995
NEWINCIncorporation