| Date | Description |
| 2025-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ROBERT TANZER / 14/08/2025 |
| 2025-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/24 |
| 2025-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/25, NO UPDATES |
| 2024-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
| 2024-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/24, NO UPDATES |
| 2023-10-31 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ROGER CAIN |
| 2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
| 2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
| 2023-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
| 2023-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/23, WITH UPDATES |
| 2023-02-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2023-02-22 |
update statutory_documents ADOPT ARTICLES 06/02/2023 |
| 2023-02-22 |
update statutory_documents 06/02/23 STATEMENT OF CAPITAL GBP 102606341
06/02/23 STATEMENT OF CAPITAL USD 552049975.28 |
| 2022-11-24 |
update statutory_documents SOLVENCY STATEMENT DATED 18/11/22 |
| 2022-11-24 |
update statutory_documents REDUCE ISSUED CAPITAL 18/11/2022 |
| 2022-11-24 |
update statutory_documents 24/11/22 STATEMENT OF CAPITAL USD 780449975.28
24/11/22 STATEMENT OF CAPITAL GBP 46606341 |
| 2022-11-24 |
update statutory_documents STATEMENT BY DIRECTORS |
| 2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
| 2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
| 2022-08-07 |
update num_mort_outstanding 1 => 0 |
| 2022-08-07 |
update num_mort_satisfied 1 => 2 |
| 2022-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
| 2022-07-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027095270002 |
| 2022-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/22, WITH UPDATES |
| 2022-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/22, NO UPDATES |
| 2022-03-31 |
update statutory_documents 01/02/22 STATEMENT OF CAPITAL GBP 46606341
01/02/22 STATEMENT OF CAPITAL USD 780449975.28 |
| 2021-12-03 |
update statutory_documents 02/12/21 STATEMENT OF CAPITAL GBP 46606341
02/12/21 STATEMENT OF CAPITAL USD 750449975.28 |
| 2021-11-03 |
update statutory_documents 02/11/21 STATEMENT OF CAPITAL GBP 46606341
02/11/21 STATEMENT OF CAPITAL USD 703449975.28 |
| 2021-08-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BENTLEY |
| 2021-07-20 |
update statutory_documents AUDITOR'S RESIGNATION |
| 2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
| 2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
| 2021-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
| 2021-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES |
| 2021-03-09 |
update statutory_documents SECOND FILED SH01 - 09/02/21 STATEMENT OF CAPITAL GBP 46606341
09/02/21 STATEMENT OF CAPITAL USD 616449975.28 |
| 2021-02-12 |
update statutory_documents 09/02/21 STATEMENT OF CAPITAL GBP 46606341
09/02/21 STATEMENT OF CAPITAL USD 616651795.28 |
| 2021-02-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2021-02-10 |
update statutory_documents ADOPT ARTICLES 26/01/2021 |
| 2021-01-27 |
update statutory_documents 26/01/21 STATEMENT OF CAPITAL GBP 46606341
26/01/21 STATEMENT OF CAPITAL USD 606625423.28 |
| 2021-01-20 |
update statutory_documents REDUCE ISSUED CAPITAL 15/12/2020 |
| 2020-08-13 |
update statutory_documents REDUCE ISSUED CAPITAL 13/07/2020 |
| 2020-06-23 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 27/04/2020 |
| 2020-06-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH GARROD |
| 2020-06-08 |
delete company_previous_name ODYSSEY RE HOLDING (U.K.) LIMITED |
| 2020-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
| 2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
| 2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
| 2020-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
| 2019-12-07 |
update num_mort_charges 1 => 2 |
| 2019-12-07 |
update num_mort_outstanding 0 => 1 |
| 2019-11-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027095270002 |
| 2019-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES |
| 2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
| 2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
| 2019-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
| 2019-03-18 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW ROBERT CREED |
| 2019-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LORNA HEMSLEY |
| 2019-02-11 |
update statutory_documents 07/02/19 STATEMENT OF CAPITAL GBP 46606341
07/02/19 STATEMENT OF CAPITAL USD 493625423.28 |
| 2018-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
| 2018-04-07 |
delete company_previous_name SPHERE DRAKE LIMITED |
| 2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
| 2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
| 2018-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
| 2017-10-07 |
delete address PARK GATE 161-163 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AU |
| 2017-10-07 |
insert address PARK GATE 161-163 PRESTON ROAD BRIGHTON EAST SUSSEX UNITED KINGDOM BN1 6AU |
| 2017-10-07 |
update registered_address |
| 2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
| 2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
| 2017-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
| 2017-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
| 2016-10-25 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH
LONDON
EC3A 7AR
UNITED KINGDOM |
| 2016-06-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE DAVEY / 30/05/2016 |
| 2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
| 2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
| 2016-05-13 |
update returns_last_madeup_date 2015-04-24 => 2016-04-24 |
| 2016-05-13 |
update returns_next_due_date 2016-05-22 => 2017-05-22 |
| 2016-04-25 |
update statutory_documents 24/04/16 FULL LIST |
| 2016-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
| 2016-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BATOR |
| 2016-01-25 |
update statutory_documents SECRETARY APPOINTED SARAH LOUISE DAVEY |
| 2015-06-08 |
update returns_last_madeup_date 2014-04-24 => 2015-04-24 |
| 2015-06-08 |
update returns_next_due_date 2015-05-22 => 2016-05-22 |
| 2015-05-21 |
update statutory_documents 24/04/15 FULL LIST |
| 2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
| 2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
| 2015-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
| 2014-06-07 |
update returns_last_madeup_date 2013-04-24 => 2014-04-24 |
| 2014-06-07 |
update returns_next_due_date 2014-05-22 => 2015-05-22 |
| 2014-05-20 |
update statutory_documents 24/04/14 FULL LIST |
| 2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
| 2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
| 2014-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
| 2013-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CRAIG BENTLEY / 08/07/2013 |
| 2013-06-26 |
update returns_last_madeup_date 2012-04-24 => 2013-04-24 |
| 2013-06-26 |
update returns_next_due_date 2013-05-22 => 2014-05-22 |
| 2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
| 2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
| 2013-05-22 |
update statutory_documents 24/04/13 FULL LIST |
| 2013-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
| 2013-02-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2013-02-11 |
update statutory_documents ALTER ARTICLES 02/10/2012 |
| 2013-01-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2013-01-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2013-01-09 |
update statutory_documents 02/10/12 STATEMENT OF CAPITAL GBP 46606341
02/10/12 STATEMENT OF CAPITAL USD 408625423.28 |
| 2013-01-09 |
update statutory_documents 26/09/12 STATEMENT OF CAPITAL GBP 46606341
26/09/12 STATEMENT OF CAPITAL USD 365945423.28 |
| 2012-11-22 |
update statutory_documents 26/09/12 STATEMENT OF CAPITAL USD 316805423.36
26/09/12 STATEMENT OF CAPITAL GBP 46606341 |
| 2012-11-22 |
update statutory_documents 22/11/12 STATEMENT OF CAPITAL GBP 46606341
22/11/12 STATEMENT OF CAPITAL USD 304125423.28 |
| 2012-10-08 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
| 2012-10-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2012-10-08 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 2012-10-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2012-07-24 |
update statutory_documents SOLVENCY STATEMENT DATED 18/07/12 |
| 2012-07-24 |
update statutory_documents REDUCE ISSUED CAPITAL 23/07/2012 |
| 2012-07-24 |
update statutory_documents 24/07/12 STATEMENT OF CAPITAL GBP 46606341
24/07/12 STATEMENT OF CAPITAL USD 304125423.36 |
| 2012-07-24 |
update statutory_documents STATEMENT BY DIRECTORS |
| 2012-05-03 |
update statutory_documents 24/04/12 FULL LIST |
| 2012-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
| 2011-08-19 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
51 EASTCHEAP
LONDON
EC3M 1JP |
| 2011-05-19 |
update statutory_documents 24/04/11 FULL LIST |
| 2011-03-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
| 2011-02-02 |
update statutory_documents CONSOLIDATION
24/12/10 |
| 2011-01-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2011-01-18 |
update statutory_documents CONSOLIDATION OF SHARES 13/12/2010 |
| 2011-01-18 |
update statutory_documents CONSOLIDATION OF SHARES 13/12/2010 |
| 2011-01-18 |
update statutory_documents CONSOLIDATION OF SHARES 14/12/2010 |
| 2011-01-18 |
update statutory_documents CONSOLIDATION OF SHARES 14/12/2010 |
| 2011-01-18 |
update statutory_documents CONSOLIDATION OF SHARES 14/12/2010 |
| 2010-09-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CRAIG BENTLEY / 01/08/2010 |
| 2010-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENNIS GIBBS |
| 2010-05-27 |
update statutory_documents 24/04/10 FULL LIST |
| 2010-05-21 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
51 EASTCHEAP
LONDON
EC3M 1JP
UNITED KINGDOM |
| 2010-05-21 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
| 2010-05-20 |
update statutory_documents SAIL ADDRESS CREATED |
| 2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENNIS COYLE GIBBS / 20/04/2010 |
| 2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH BATOR / 20/04/2010 |
| 2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORNA ANN HEMSLEY / 20/04/2010 |
| 2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUKE ROBERT TANZER / 20/04/2010 |
| 2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CRAIG BENTLEY / 20/04/2010 |
| 2010-05-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / FRASER HENRY / 20/04/2010 |
| 2010-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
| 2009-05-21 |
update statutory_documents RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
| 2009-03-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
| 2009-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENNIS GIBBS / 08/06/2007 |
| 2008-10-29 |
update statutory_documents SECTION 175 17/10/2008 |
| 2008-10-07 |
update statutory_documents DIRECTOR APPOINTED LORNA ANN HEMSLEY |
| 2008-09-23 |
update statutory_documents DIRECTOR APPOINTED LUKE ROBERT TANZER |
| 2008-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BATOR / 04/08/2008 |
| 2008-05-29 |
update statutory_documents RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
| 2008-03-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
| 2007-11-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
| 2007-09-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2007-08-07 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2007-08-07 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 2007-07-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 2007-05-29 |
update statutory_documents RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS |
| 2007-05-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2007-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
| 2007-03-21 |
update statutory_documents DIRECTOR RESIGNED |
| 2006-12-18 |
update statutory_documents SECRETARY RESIGNED |
| 2006-06-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
| 2006-06-16 |
update statutory_documents RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS |
| 2006-06-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2006-04-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
| 2006-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2005-07-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2005-05-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
| 2005-05-04 |
update statutory_documents RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS |
| 2004-05-25 |
update statutory_documents RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS |
| 2004-05-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2004-04-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
| 2004-01-19 |
update statutory_documents NC INC ALREADY ADJUSTED
12/11/03 |
| 2004-01-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2004-01-19 |
update statutory_documents US$ NC 195500000/499500000
12 |
| 2004-01-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
| 2004-01-06 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2003-12-19 |
update statutory_documents SHARES AGREEMENT OTC |
| 2003-08-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2003-05-28 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
| 2003-05-28 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
| 2003-05-28 |
update statutory_documents RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS |
| 2003-05-27 |
update statutory_documents DIRECTOR RESIGNED |
| 2003-05-27 |
update statutory_documents DIRECTOR RESIGNED |
| 2003-04-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
| 2003-03-06 |
update statutory_documents AUDITOR'S RESIGNATION |
| 2003-01-17 |
update statutory_documents SECRETARY RESIGNED |
| 2003-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2003-01-08 |
update statutory_documents US$ NC 80000000/195500000
15/10/02 |
| 2002-12-05 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
| 2002-11-18 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2002-10-30 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
| 2002-09-09 |
update statutory_documents US$ NC 50000000/80000000
20/08/02 |
| 2002-09-09 |
update statutory_documents NC INC ALREADY ADJUSTED 28/08/02 |
| 2002-09-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2002-05-29 |
update statutory_documents RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS |
| 2002-04-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
| 2001-12-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
| 2001-05-29 |
update statutory_documents RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS |
| 2001-04-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/00 |
| 2000-11-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2000-08-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2000-06-13 |
update statutory_documents RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS |
| 2000-05-30 |
update statutory_documents DIRECTOR RESIGNED |
| 2000-05-26 |
update statutory_documents COMPANY NAME CHANGED
ODYSSEY RE HOLDING (U.K.) LIMITE
D
CERTIFICATE ISSUED ON 30/05/00 |
| 2000-04-07 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
| 2000-03-22 |
update statutory_documents DIRECTOR RESIGNED |
| 1999-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1999-11-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
| 1999-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1999-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1999-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/99 FROM:
3 MINSTER COURT
MINCING LANE
LONDON
EC3R 7XP |
| 1999-05-18 |
update statutory_documents DIRECTOR RESIGNED |
| 1999-05-18 |
update statutory_documents RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS |
| 1999-05-18 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
| 1999-01-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
| 1998-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1998-11-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
| 1998-11-19 |
update statutory_documents AUDITOR'S RESIGNATION |
| 1998-10-29 |
update statutory_documents NEW SECRETARY APPOINTED |
| 1998-10-29 |
update statutory_documents SECRETARY RESIGNED |
| 1998-05-31 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
| 1998-05-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1998-05-01 |
update statutory_documents RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS |
| 1998-03-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
| 1998-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/98 FROM:
52-54 LEADENHALL STREET
LONDON
EC3A 2BJ |
| 1998-03-20 |
update statutory_documents COMPANY NAME CHANGED
SPHERE DRAKE LIMITED
CERTIFICATE ISSUED ON 20/03/98 |
| 1998-03-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 1998-02-17 |
update statutory_documents US$ IC 45795919/45499999
26/01/98
US$ SR 295919723@0.001=
295919 |
| 1998-02-05 |
update statutory_documents DIRECTOR RESIGNED |
| 1998-02-05 |
update statutory_documents DIRECTOR RESIGNED |
| 1998-01-13 |
update statutory_documents SHARES AGREEMENT OTC |
| 1998-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1998-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1998-01-02 |
update statutory_documents DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT |
| 1997-12-30 |
update statutory_documents US$ NC 6750000/50000000
27/11/97 |
| 1997-12-30 |
update statutory_documents ALTER MEM AND ARTS 27/11/97 |
| 1997-12-30 |
update statutory_documents NC INC ALREADY ADJUSTED 27/11/97 |
| 1997-12-30 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/11/97 |
| 1997-12-16 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
| 1997-12-16 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
| 1997-12-16 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
| 1997-12-16 |
update statutory_documents REREGISTRATION PLC-PRI 10/12/97 |
| 1997-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1997-09-23 |
update statutory_documents DIRECTOR RESIGNED |
| 1997-08-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
| 1997-07-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1997-05-06 |
update statutory_documents RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS |
| 1997-04-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1996-07-14 |
update statutory_documents RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS |
| 1996-07-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1996-07-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1996-04-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95 |
| 1996-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1996-01-17 |
update statutory_documents DIRECTOR RESIGNED |
| 1995-11-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1995-08-10 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
| 1995-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1995-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1995-05-23 |
update statutory_documents DIRECTOR RESIGNED |
| 1995-05-23 |
update statutory_documents DIRECTOR RESIGNED |
| 1995-05-23 |
update statutory_documents DIRECTOR RESIGNED |
| 1995-05-23 |
update statutory_documents DIRECTOR RESIGNED |
| 1995-05-23 |
update statutory_documents DIRECTOR RESIGNED |
| 1995-05-23 |
update statutory_documents DIRECTOR RESIGNED |
| 1995-05-17 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
| 1995-05-17 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
| 1995-05-17 |
update statutory_documents AUDITORS' REPORT |
| 1995-05-17 |
update statutory_documents AUDITORS' STATEMENT |
| 1995-05-17 |
update statutory_documents BALANCE SHEET |
| 1995-05-17 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
| 1995-05-17 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
| 1995-05-17 |
update statutory_documents REREGISTRATION PRI-PLC 15/05/95 |
| 1995-05-05 |
update statutory_documents RETURN MADE UP TO 24/04/95; FULL LIST OF MEMBERS |
| 1994-10-27 |
update statutory_documents RETURN MADE UP TO 24/04/94; FULL LIST OF MEMBERS |
| 1994-08-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93 |
| 1994-08-17 |
update statutory_documents CONSO CONVE
02/03/94 |
| 1994-08-17 |
update statutory_documents NC INC ALREADY ADJUSTED
30/12/93 |
| 1994-08-17 |
update statutory_documents NC DEC ALREADY ADJUSTED 30/09/93 |
| 1994-08-17 |
update statutory_documents REDEMPTION OF SHARES 30/09/93 |
| 1994-03-03 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-02-22 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-01-17 |
update statutory_documents £ IC 18906800/15906800
30/09/93
£ SR 3000000@1=3000000 |
| 1993-06-08 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/92 |
| 1993-05-27 |
update statutory_documents RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS |
| 1993-04-28 |
update statutory_documents DIRECTOR RESIGNED |
| 1993-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1993-01-22 |
update statutory_documents SHARES AGREEMENT OTC |
| 1993-01-22 |
update statutory_documents SHARES AGREEMENT OTC |
| 1993-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1992-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/92 FROM:
52 LEADENHALL STREET
LONDON
EC3A 2BJ |
| 1992-12-04 |
update statutory_documents £ IC 19312110/14512110
30/10/92
£ SR 4800000@1=4800000 |
| 1992-11-26 |
update statutory_documents £ NC 100/38571262
14/10/92 |
| 1992-11-26 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/10/92 |
| 1992-11-18 |
update statutory_documents S-DIV
14/10/92 |
| 1992-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1992-10-27 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
| 1992-08-20 |
update statutory_documents DIRECTOR RESIGNED |
| 1992-08-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1992-08-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1992-08-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1992-08-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1992-08-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1992-08-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1992-08-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1992-08-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 1992-04-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |