Background WavePink WaveYellow Wave

ARCH INSURANCE (UK) LIMITED (04977362)

ARCH INSURANCE (UK) LIMITED (04977362) is an active UK company. incorporated on 26 November 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. ARCH INSURANCE (UK) LIMITED has been registered for 22 years. Current directors include DAHINDEN, Michael Hammer, FELISKY, Kendra Margaret, HINE, Joanne and 3 others.

Company Number
04977362
Status
active
Type
ltd
Incorporated
26 November 2003
Age
22 years
Address
4th Floor 10 Fenchurch Avenue, London, EC3M 5BN
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
DAHINDEN, Michael Hammer, FELISKY, Kendra Margaret, HINE, Joanne, STOREY, Patrick Desmond, STURGESS, Hugh Robert, VALDER, Kirsten
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCH INSURANCE (UK) LIMITED

ARCH INSURANCE (UK) LIMITED is an active company incorporated on 26 November 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. ARCH INSURANCE (UK) LIMITED was registered 22 years ago.(SIC: 65120)

Status

active

Active since 22 years ago

Company No

04977362

LTD Company

Age

22 Years

Incorporated 26 November 2003

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 11 April 2025 (11 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

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

ARCH INSURANCE COMPANY (EUROPE) LIMITED
From: 23 January 2004To: 18 March 2019
ARCH COMPANY (EUROPE) LIMITED
From: 26 November 2003To: 23 January 2004
Contact
Address

4th Floor 10 Fenchurch Avenue London, EC3M 5BN,

Previous Addresses

5th Floor 60 Great Tower Street London EC3R 5AZ England
From: 22 July 2021To: 2 June 2025
60 Great Tower Street London EC3R 5AZ England
From: 13 January 2021To: 22 July 2021
5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ
From: 7 December 2015To: 13 January 2021
6th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ
From: 26 November 2003To: 7 December 2015
Timeline

50 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Jan 12
Director Joined
Apr 12
Director Joined
Aug 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Apr 13
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Joined
Dec 14
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Oct 16
Director Left
Dec 16
Director Left
Jan 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Mar 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Apr 19
Director Joined
Apr 19
Loan Secured
Dec 19
Director Joined
Feb 20
Director Joined
Mar 20
Director Joined
Jun 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jun 21
Director Left
Jan 22
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Mar 23
Loan Secured
Sept 23
Director Left
Sept 23
Director Left
May 24
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

HILLERY, Kathryn

Active
10 Fenchurch Avenue, LondonEC3M 5BN
Secretary
Appointed 23 Jun 2025

DAHINDEN, Michael Hammer

Active
160 Shelbourne Road, Dublin 4
Born October 1966
Director
Appointed 20 May 2020

FELISKY, Kendra Margaret

Active
10 Fenchurch Avenue, LondonEC3M 5BN
Born December 1963
Director
Appointed 09 Jun 2021

HINE, Joanne

Active
10 Fenchurch Avenue, LondonEC3M 5BN
Born August 1967
Director
Appointed 01 Oct 2022

STOREY, Patrick Desmond

Active
10 Fenchurch Avenue, LondonEC3M 5BN
Born April 1958
Director
Appointed 01 Apr 2017

STURGESS, Hugh Robert

Active
10 Fenchurch Avenue, LondonEC3M 5BN
Born September 1977
Director
Appointed 18 Mar 2019

VALDER, Kirsten

Active
10 Fenchurch Avenue, LondonEC3M 5BN
Born August 1979
Director
Appointed 10 Mar 2023

CHARLTON, Suzanne Lucy

Resigned
60 Great Tower Street, LondonEC3R 5AZ
Secretary
Appointed 02 Aug 2023
Resigned 01 Apr 2025

CHRISTENSEN, Knud

Resigned
Blackridge, BathgateEH48 3TJ
Secretary
Appointed 06 Dec 2005
Resigned 31 Aug 2012

COMERFORD, Jane Mary

Resigned
53 Bishopsthorpe Road, LondonSE26 4PA
Secretary
Appointed 26 Nov 2003
Resigned 06 Dec 2005

FIELD, David Jonathan

Resigned
60 Great Tower Street, LondonEC3R 5AZ
Secretary
Appointed 15 Sept 2022
Resigned 31 Mar 2023

MARTINEZ, Silvia

Resigned
60 Great Tower Street, LondonEC3R 5AZ
Secretary
Appointed 22 May 2022
Resigned 15 Sept 2022

RALPH, Paul Anthony

Resigned
60 Great Tower Street, LondonEC3R 5AZ
Secretary
Appointed 01 Nov 2020
Resigned 22 May 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Nov 2003
Resigned 26 Nov 2003

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
20 Farringdon Street, LondonEC4A 4AB
Corporate secretary
Appointed 01 Sept 2012
Resigned 31 Oct 2020

ANSALDI, James

Resigned
20 Knapton Hill Road, SmithsFOREIGN
Born January 1952
Director
Appointed 10 May 2005
Resigned 04 Dec 2007

BASHFORD, Stephen Neil

Resigned
Plantation Place South, LondonEC3R 5AZ
Born April 1965
Director
Appointed 12 Apr 2017
Resigned 23 Sept 2022

BRAND, Dennis Robert

Resigned
19602 Hebron Road, Harvard
Born September 1950
Director
Appointed 22 Jul 2008
Resigned 10 Feb 2016

CAMPS, Pierre Andre

Resigned
Plantation Place South, LondonEC3R 5AZ
Born September 1960
Director
Appointed 22 Jul 2015
Resigned 15 Nov 2018

CANAGARETNA, Walter Thomas Benedict

Resigned
8th Floor, LondonEC4A 4AB
Born July 1980
Director
Appointed 19 Mar 2020
Resigned 08 Jan 2021

DENNISTON, Nicholas Geoffrey Alastair

Resigned
60 Great Tower Street, LondonEC3R 5AZ
Born February 1955
Director
Appointed 01 Apr 2012
Resigned 31 Aug 2023

EVANS, Dwight

Resigned
2 Steeple Road, Smiths' Parish
Born June 1952
Director
Appointed 26 Nov 2003
Resigned 06 Dec 2005

FLANAGAN, Amy Beth

Resigned
60 Great Tower Street, LondonEC3R 5AZ
Born April 1967
Director
Appointed 01 Jan 2021
Resigned 31 Dec 2021

GRANDISSON, Marc

Resigned
5 Skyline Drive, Smiths
Born May 1967
Director
Appointed 26 Nov 2003
Resigned 28 May 2004

HIPKIN, David William

Resigned
Plantation Place South, LondonEC3R 5AZ
Born August 1958
Director
Appointed 15 Mar 2013
Resigned 31 Dec 2016

INGREY, Paul Bosworth

Resigned
11 Capri Ct, Palm Coast, 32137
Born August 1939
Director
Appointed 26 Nov 2003
Resigned 10 Feb 2004

IORDANOU, Constantine Philippos

Resigned
2 Colonial Drive, Upper Brookville,, New York
Born March 1950
Director
Appointed 26 Nov 2003
Resigned 28 May 2004

JONES III, Ralph Edward

Resigned
180 Westledge Road, Connecticut
Born April 1956
Director
Appointed 26 Nov 2003
Resigned 22 Jul 2008

KAISER, Thomas Griffeth

Resigned
38 East Twin Road, HighlandsFOREIGN
Born February 1947
Director
Appointed 26 Nov 2003
Resigned 01 Jul 2008

KIER, Michael Hector

Resigned
Plantation Place South, LondonEC3R 5AZ
Born October 1946
Director
Appointed 01 Feb 2009
Resigned 13 Apr 2017

KITTINGER, Jason Allen

Resigned
60 Great Tower Street, LondonEC3R 5AZ
Born June 1979
Director
Appointed 22 Sept 2014
Resigned 16 May 2024

LEONI, Pasquale

Resigned
Plantation Place South, LondonEC3R 5AZ
Born January 1967
Director
Appointed 11 Apr 2017
Resigned 09 Nov 2022

LYONS, Mark

Resigned
23283 Fairview Drive, Deer Park
Born July 1956
Director
Appointed 06 Dec 2005
Resigned 31 Aug 2012

MAILLOUX, Patrick

Resigned
Jersey City07311
Born November 1960
Director
Appointed 19 Nov 2014
Resigned 15 Dec 2018

MARTIN, Paul

Resigned
Plantation Place South, LondonEC3R 5AZ
Born September 1964
Director
Appointed 23 Dec 2015
Resigned 12 Jan 2021

Persons with significant control

1

Waterloo House, Pembroke, Hm08

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

216

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 June 2025
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 April 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Auditors Resignation Company
31 May 2024
AUDAUD
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
4 August 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 March 2023
TM02Termination of Secretary
Legacy
24 March 2023
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 February 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 September 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
9 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
25 May 2021
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name Date
7 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Memorandum Articles
22 July 2020
MAMA
Memorandum Articles
15 July 2020
MAMA
Resolution
15 July 2020
RESOLUTIONSResolutions
Resolution
2 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
9 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
30 August 2019
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2019
AAAnnual Accounts
Resolution
18 March 2019
RESOLUTIONSResolutions
Change Of Name Request Comments
18 March 2019
NM06NM06
Change Of Name Notice
18 March 2019
CONNOTConfirmation Statement Notification
Change Sail Address Company With Old Address New Address
18 March 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
19 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
25 July 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
5 April 2016
RP04RP04
Second Filing Of Form With Form Type
5 April 2016
RP04RP04
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Second Filing Of Form With Form Type
9 May 2013
RP04RP04
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
17 October 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Termination Secretary Company With Name
13 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Change Person Secretary Company With Change Date
2 December 2011
CH03Change of Secretary Details
Legacy
19 October 2011
MG02MG02
Legacy
19 October 2011
MG02MG02
Legacy
8 September 2011
MG01MG01
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Move Registers To Sail Company
24 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
24 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 2009
AAAnnual Accounts
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
363aAnnual Return
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
2 January 2008
353353
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 April 2007
AAAnnual Accounts
Legacy
15 March 2007
287Change of Registered Office
Legacy
6 December 2006
288cChange of Particulars
Legacy
5 December 2006
288cChange of Particulars
Legacy
5 December 2006
288cChange of Particulars
Legacy
5 December 2006
288cChange of Particulars
Legacy
5 December 2006
288cChange of Particulars
Legacy
5 December 2006
288cChange of Particulars
Legacy
5 December 2006
363aAnnual Return
Legacy
5 December 2006
288cChange of Particulars
Legacy
5 December 2006
288cChange of Particulars
Legacy
5 December 2006
288cChange of Particulars
Legacy
5 December 2006
288cChange of Particulars
Legacy
30 November 2006
395Particulars of Mortgage or Charge
Legacy
19 September 2006
395Particulars of Mortgage or Charge
Legacy
21 August 2006
363sAnnual Return (shuttle)
Legacy
6 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 March 2006
AAAnnual Accounts
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
363aAnnual Return
Legacy
12 December 2005
288cChange of Particulars
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 April 2005
AAAnnual Accounts
Legacy
9 December 2004
363aAnnual Return
Legacy
28 July 2004
287Change of Registered Office
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
88(2)R88(2)R
Legacy
25 May 2004
395Particulars of Mortgage or Charge
Legacy
4 May 2004
353353
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
23 January 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 November 2003
NEWINCIncorporation