Background WavePink WaveYellow Wave

OXFORD INSURANCE GROUP LIMITED (04109497)

OXFORD INSURANCE GROUP LIMITED (04109497) is an active UK company. incorporated on 17 November 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. OXFORD INSURANCE GROUP LIMITED has been registered for 25 years. Current directors include KENNEDY, Scott Stewart, WALLIN, Andrew David.

Company Number
04109497
Status
active
Type
ltd
Incorporated
17 November 2000
Age
25 years
Address
2 Minster Court, London, EC3R 7PD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
KENNEDY, Scott Stewart, WALLIN, Andrew David
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD INSURANCE GROUP LIMITED

OXFORD INSURANCE GROUP LIMITED is an active company incorporated on 17 November 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. OXFORD INSURANCE GROUP LIMITED was registered 25 years ago.(SIC: 66220)

Status

active

Active since 25 years ago

Company No

04109497

LTD Company

Age

25 Years

Incorporated 17 November 2000

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 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

TRIREME INSURANCE GROUP LIMITED
From: 9 September 2014To: 20 October 2020
US RISK (UK) LIMITED
From: 4 March 2004To: 9 September 2014
I P G UNDERWRITING LTD
From: 24 August 2001To: 4 March 2004
NCG UNDERWRITING LTD
From: 17 November 2000To: 24 August 2001
Contact
Address

2 Minster Court London, EC3R 7PD,

Previous Addresses

2 2 Minster Court London EC3R 7PD England
From: 30 May 2023To: 30 May 2023
6 Bevis Marks London EC3A 7BA
From: 28 August 2014To: 30 May 2023
6 Bevis Marks London EC3A 7HL England
From: 21 August 2014To: 28 August 2014
Po Box EC3A 7HL 6 Bevis Marks 6 Bevis Marks London EC3A 7HL England
From: 15 August 2014To: 21 August 2014
32 Lombard Street London EC3V 9BQ
From: 17 November 2000To: 15 August 2014
Timeline

68 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Jul 10
Funding Round
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 11
Director Joined
Dec 11
Funding Round
Mar 12
Funding Round
Mar 12
Director Joined
Mar 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Aug 13
Funding Round
Jul 14
Loan Secured
Jul 14
Director Left
Aug 14
Director Left
Sept 14
Director Left
Sept 14
Funding Round
Sept 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Sept 15
Funding Round
Dec 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
May 17
Director Left
Jun 17
Director Left
Nov 17
Loan Cleared
Jan 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Funding Round
Sept 18
Director Left
Mar 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Aug 22
Director Left
Aug 22
Loan Cleared
Aug 22
Owner Exit
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
7
Funding
56
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ARDONAGH CORPORATE SECRETARY LIMITED

Active
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 01 Jun 2023

KENNEDY, Scott Stewart

Active
Minster Court, LondonEC3R 7PD
Born August 1979
Director
Appointed 12 Jun 2025

WALLIN, Andrew David

Active
Minster Court, LondonEC3R 7PD
Born October 1977
Director
Appointed 14 Mar 2024

PALMER, Richard Grant

Resigned
19 Galton Road, Westcliff On SeaSS0 8LE
Secretary
Appointed 31 Dec 2006
Resigned 06 Jul 2010

WARREN, Neil Robert

Resigned
10 Osbourne House, Westcliff On SeaSS0 8NQ
Secretary
Appointed 17 Nov 2000
Resigned 29 Jul 2003

CLYDE SECRETARIES LIMITED

Resigned
51 Eastcheap, LondonEC3M 1JP
Corporate secretary
Appointed 02 Sept 2003
Resigned 31 Dec 2006

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 17 Nov 2000
Resigned 17 Nov 2000

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 29 Jul 2003
Resigned 23 Sept 2003

WILTON CORPORATE SERVICES LIMITED

Resigned
Grosvenor Street, LondonW1K 4QW
Corporate secretary
Appointed 08 Mar 2012
Resigned 01 Mar 2014

ANDERSON, Christopher William

Resigned
Bevis Marks, LondonEC3A 7BA
Born February 1975
Director
Appointed 12 Dec 2016
Resigned 30 Jun 2019

BEGLEY, James Martin Timothy

Resigned
Bevis Marks, LondonEC3A 7BA
Born September 1968
Director
Appointed 15 Jun 2018
Resigned 09 Aug 2022

BENDER, Nicholas Peter

Resigned
Minster Court, LondonEC3R 7PD
Born August 1959
Director
Appointed 14 Dec 2021
Resigned 07 Jun 2023

BILLINGE, Andrew Robert

Resigned
Tannery Road, CambridgeCB22 3UW
Born April 1954
Director
Appointed 26 Sept 2012
Resigned 29 Jul 2014

BIRNBAUM, Scott

Resigned
Bevis Marks, LondonEC3A 7BA
Born July 1959
Director
Appointed 12 Dec 2016
Resigned 30 Jun 2019

BLOOMFIELD, Paul Steven

Resigned
Minster Court, LondonEC3R 7PD
Born October 1947
Director
Appointed 31 Aug 2004
Resigned 01 Mar 2023

BOGUE, Oliver Charles James

Resigned
Bevis Marks, LondonEC3A 7BA
Born September 1987
Director
Appointed 29 Jan 2015
Resigned 24 Apr 2017

BOWLER, JR., Edward J.

Resigned
Bevis Marks, LondonEC3A 7BA
Born May 1956
Director
Appointed 30 Jun 2019
Resigned 01 Mar 2023

COLLIER, John Denis

Resigned
25 Crossway, OrpingtonBR5 1PF
Born December 1964
Director
Appointed 29 Jul 2003
Resigned 03 Aug 2005

COTTON, Neill Christopher

Resigned
32 Lombard StreetEC3V 9BQ
Born July 1962
Director
Appointed 29 Jul 2003
Resigned 28 Sept 2012

DAVIS, Paul Mark

Resigned
Minster Court, LondonEC3R 7PD
Born July 1962
Director
Appointed 29 Jan 2015
Resigned 07 Jun 2023

DENNES, Jonathan Charles Mathieson

Resigned
18 Milton Road, LondonSW14 8JR
Born April 1962
Director
Appointed 26 Jan 2007
Resigned 22 Jun 2007

DUNBAR, Julliet Kathleen Natasha

Resigned
32 Lombard StreetEC3V 9BQ
Born January 1970
Director
Appointed 27 Sept 2012
Resigned 11 Jun 2013

EROTOCRITOU, Antonios

Resigned
Mincing Lane, LondonEC3R 7PD
Born May 1971
Director
Appointed 01 Mar 2023
Resigned 14 Mar 2024

FRYMIRE, Michelle

Resigned
Bevis Marks, LondonEC3A 7BA
Born May 1966
Director
Appointed 15 Jun 2018
Resigned 06 Mar 2019

GAIN, Lawrence Martin

Resigned
32 Lombard StreetEC3V 9BQ
Born January 1967
Director
Appointed 29 Jul 2003
Resigned 13 Sept 2010

GOSS, Randall George

Resigned
Bevis Marks, LondonEC3A 7BA
Born September 1953
Director
Appointed 29 Jul 2003
Resigned 01 Mar 2023

HALL, Simon Christopher

Resigned
Bevis Marks, LondonEC3A 7BA
Born April 1963
Director
Appointed 02 Mar 2012
Resigned 03 Sept 2014

HOUGH, Scott William

Resigned
Minster Court, LondonEC3R 7PD
Born December 1971
Director
Appointed 01 Mar 2023
Resigned 13 Jun 2025

KENYON, Camilla Sarah

Resigned
Bevis Marks, LondonEC3A 7BA
Born March 1973
Director
Appointed 11 Jun 2013
Resigned 24 Apr 2017

LOBB, Mike

Resigned
Bevis Marks, LondonEC3A 7BA
Born July 1968
Director
Appointed 02 Aug 2013
Resigned 29 Jan 2015

MARSH, Brian Peter

Resigned
82 Onslow Gardens, LondonSW7 3BS
Born February 1941
Director
Appointed 22 Jul 2010
Resigned 26 Sept 2012

MILLER, Graham John

Resigned
Minster Court, LondonEC3R 7PD
Born February 1967
Director
Appointed 14 Dec 2021
Resigned 30 Apr 2025

NEWBORN, II, Ernest J.

Resigned
Bevis Marks, LondonEC3A 7BA
Born June 1957
Director
Appointed 30 Jun 2019
Resigned 01 Mar 2023

NEWELL, James Edward

Resigned
32 Lombard StreetEC3V 9BQ
Born November 1967
Director
Appointed 17 Nov 2000
Resigned 14 Jul 2010

PACKER, Ian David

Resigned
Bevis Marks, LondonEC3A 7BA
Born July 1965
Director
Appointed 23 Nov 2011
Resigned 31 May 2017

Persons with significant control

2

1 Active
1 Ceased
Mincing Lane, LondonEC3R 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2023

Mr Randall George Goss

Ceased
Bevis Marks, LondonEC3A 7BA
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jul 2016
Ceased 28 Jun 2019
Fundings
Financials
Latest Activities

Filing History

241

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2025
AAAnnual Accounts
Legacy
22 August 2025
PARENT_ACCPARENT_ACC
Legacy
22 August 2025
GUARANTEE2GUARANTEE2
Legacy
22 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2024
AAAnnual Accounts
Legacy
26 September 2024
PARENT_ACCPARENT_ACC
Legacy
26 September 2024
GUARANTEE2GUARANTEE2
Legacy
26 September 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
2 June 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Notification Of A Person With Significant Control
10 March 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 March 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
24 February 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 August 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
6 August 2021
RP04CS01RP04CS01
Capital Variation Of Rights Attached To Shares
20 June 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Memorandum Articles
3 December 2020
MAMA
Resolution
3 December 2020
RESOLUTIONSResolutions
Resolution
21 October 2020
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 October 2020
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 October 2020
RESOLUTIONSResolutions
Resolution
16 October 2020
RESOLUTIONSResolutions
Change Of Name Notice
16 October 2020
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
16 October 2020
NM06NM06
Legacy
14 January 2020
ANNOTATIONANNOTATION
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Capital Allotment Shares
28 September 2018
SH01Allotment of Shares
Memorandum Articles
18 September 2018
MAMA
Memorandum Articles
28 August 2018
MAMA
Resolution
28 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
11 January 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Accounts With Accounts Type Group
8 May 2016
AAAnnual Accounts
Resolution
22 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
4 December 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Accounts With Accounts Type Group
20 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Move Registers To Registered Office Company With New Address
28 January 2015
AD04Change of Accounting Records Location
Capital Allotment Shares
11 September 2014
SH01Allotment of Shares
Certificate Change Of Name Company
9 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
5 September 2014
NM06NM06
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Resolution
21 August 2014
RESOLUTIONSResolutions
Change Of Name Notice
21 August 2014
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
21 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2014
MR01Registration of a Charge
Resolution
11 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
2 July 2014
SH01Allotment of Shares
Termination Secretary Company With Name
2 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
5 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Accounts With Accounts Type Group
25 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Move Registers To Sail Company
17 December 2012
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Move Registers To Registered Office Company
13 December 2012
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Accounts With Accounts Type Group
19 June 2012
AAAnnual Accounts
Resolution
18 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Capital Allotment Shares
22 March 2012
SH01Allotment of Shares
Capital Allotment Shares
22 March 2012
SH01Allotment of Shares
Move Registers To Sail Company
16 March 2012
AD03Change of Location of Company Records
Change Sail Address Company
16 March 2012
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
16 March 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Group
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Capital Name Of Class Of Shares
17 August 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 August 2010
SH01Allotment of Shares
Resolution
17 August 2010
RESOLUTIONSResolutions
Legacy
11 August 2010
MG01MG01
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Accounts With Accounts Type Group
11 June 2010
AAAnnual Accounts
Resolution
26 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
26 March 2010
CC04CC04
Auditors Resignation Company
5 January 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
29 October 2009
AAAnnual Accounts
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Group
3 November 2008
AAAnnual Accounts
Legacy
10 March 2008
123Notice of Increase in Nominal Capital
Legacy
10 March 2008
88(2)Return of Allotment of Shares
Resolution
10 March 2008
RESOLUTIONSResolutions
Legacy
20 November 2007
363aAnnual Return
Legacy
20 November 2007
288cChange of Particulars
Accounts With Accounts Type Group
30 October 2007
AAAnnual Accounts
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
287Change of Registered Office
Legacy
12 December 2006
363aAnnual Return
Legacy
28 November 2006
288cChange of Particulars
Accounts With Accounts Type Group
24 October 2006
AAAnnual Accounts
Legacy
28 February 2006
288cChange of Particulars
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
21 December 2005
363aAnnual Return
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Memorandum Articles
27 April 2005
MEM/ARTSMEM/ARTS
Resolution
27 April 2005
RESOLUTIONSResolutions
Legacy
24 November 2004
363aAnnual Return
Legacy
24 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 November 2004
AAAnnual Accounts
Memorandum Articles
22 November 2004
MEM/ARTSMEM/ARTS
Resolution
22 November 2004
RESOLUTIONSResolutions
Legacy
30 June 2004
288aAppointment of Director or Secretary
Memorandum Articles
30 June 2004
MEM/ARTSMEM/ARTS
Resolution
30 June 2004
RESOLUTIONSResolutions
Memorandum Articles
6 April 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 March 2004
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 December 2003
RESOLUTIONSResolutions
Resolution
11 December 2003
RESOLUTIONSResolutions
Resolution
11 December 2003
RESOLUTIONSResolutions
Legacy
26 November 2003
363aAnnual Return
Legacy
13 November 2003
363sAnnual Return (shuttle)
Legacy
6 November 2003
288cChange of Particulars
Legacy
6 November 2003
288cChange of Particulars
Auditors Resignation Company
31 October 2003
AUDAUD
Legacy
1 October 2003
287Change of Registered Office
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Resolution
5 September 2003
RESOLUTIONSResolutions
Resolution
5 September 2003
RESOLUTIONSResolutions
Resolution
5 September 2003
RESOLUTIONSResolutions
Statement Of Affairs
2 September 2003
SASA
Legacy
2 September 2003
88(2)R88(2)R
Legacy
2 September 2003
88(2)R88(2)R
Legacy
2 September 2003
123Notice of Increase in Nominal Capital
Resolution
2 September 2003
RESOLUTIONSResolutions
Resolution
2 September 2003
RESOLUTIONSResolutions
Legacy
8 August 2003
287Change of Registered Office
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 July 2003
AAAnnual Accounts
Legacy
15 July 2003
88(2)R88(2)R
Memorandum Articles
3 July 2003
MEM/ARTSMEM/ARTS
Legacy
3 July 2003
123Notice of Increase in Nominal Capital
Resolution
3 July 2003
RESOLUTIONSResolutions
Legacy
11 April 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 December 2002
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Legacy
20 December 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 2000
288aAppointment of Director or Secretary
Legacy
29 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Incorporation Company
17 November 2000
NEWINCIncorporation