CANOPIUS MANAGING AGENTS LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Appointment of Mr Hiteshkumar Rameshchandra Patel as a director on 2025-05-01

View Document

31/03/2531 March 2025 Termination of appointment of Paul Meader as a director on 2025-03-31

View Document

21/01/2521 January 2025 Director's details changed for Mr. James Pearson on 2024-12-17

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

21/07/2421 July 2024 Termination of appointment of Michael Clive Watson as a director on 2024-06-30

View Document

12/06/2412 June 2024 Termination of appointment of Kate Roy as a director on 2024-06-10

View Document

12/06/2412 June 2024 Appointment of Mr Jonathan Mark Newman as a director on 2024-06-04

View Document

12/06/2412 June 2024 Termination of appointment of Neil Donald Robertson as a director on 2024-06-10

View Document

16/04/2416 April 2024 Appointment of Mr Andrew Martin Howarth as a secretary on 2024-03-15

View Document

15/03/2415 March 2024 Termination of appointment of Moya Hayhurst as a secretary on 2024-03-15

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

19/07/2319 July 2023 Director's details changed for Mr. Neil Donald Robertson on 2023-07-10

View Document

29/06/2329 June 2023 Full accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Termination of appointment of Sheldon Lacy as a director on 2023-05-25

View Document

07/06/237 June 2023 Termination of appointment of Nicholas James Betteridge as a director on 2023-05-25

View Document

18/04/2318 April 2023 Appointment of Mr. Alois Rouffiac as a director on 2023-04-13

View Document

11/04/2311 April 2023 Appointment of Moya Hayhurst as a secretary on 2023-03-10

View Document

11/04/2311 April 2023 Termination of appointment of Philip Paul Hicks as a secretary on 2023-03-10

View Document

20/03/2320 March 2023 Appointment of Mr. James Pearson as a director on 2023-03-15

View Document

31/01/2331 January 2023 Withdrawal of a person with significant control statement on 2023-01-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

03/01/233 January 2023 Termination of appointment of Michael Patrick Duffy as a director on 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Ian Bruce Owen as a director on 2022-12-31

View Document

07/11/227 November 2022 Termination of appointment of Sarah Anne Willmont as a director on 2022-10-31

View Document

11/10/2211 October 2022 Appointment of Ms. Sarah Anne Willmont as a director on 2022-09-06

View Document

04/10/224 October 2022 Appointment of Ms. Kate Roy as a director on 2022-09-05

View Document

15/02/2215 February 2022 Appointment of Ms Miriam Valerie Greenwood as a director on 2021-12-07

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

26/10/2126 October 2021 Appointment of Mr. Neil Donald Robertson as a director on 2021-10-20

View Document

22/07/2122 July 2021 Director's details changed for Mr Michael Clive Watson on 2021-06-30

View Document

22/07/2122 July 2021 Director's details changed for Mr Michael Patrick Duffy on 2021-06-30

View Document

22/07/2122 July 2021 Director's details changed for Mr. Nicholas James Betteridge on 2021-06-30

View Document

30/06/2130 June 2021 Registered office address changed from Gallery 9 One Lime Street London EC3M 7HA to Floor 29 22 Bishopsgate London EC2N 4BQ on 2021-06-30

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BIRNEY

View Document

23/06/1723 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR. ROBERT JOHN HARDEN

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR STUART DAVIES

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR. PAUL NORMAN EDWARD CEURVORST

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MANNING

View Document

28/06/1628 June 2016 AUDITOR'S RESIGNATION

View Document

09/06/169 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/02/1624 February 2016 SECRETARY APPOINTED MRS. MARIANA DAOUD-O'CONNELL

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, SECRETARY JAMES GREENFIELD

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROLFE

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR. DAVID MICHAEL BROOME

View Document

27/01/1627 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART ROBERT DAVIES / 29/10/2015

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MR. STUART ROBERT DAVIES

View Document

26/01/1526 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR. PETER FRANK HAZELL

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/07/148 July 2014 DIRECTOR APPOINTED TIMOTHY PAUL ROLFE

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR MICHAEL CLIVE WATSON

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRADLEY

View Document

23/01/1423 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR INGA BEALE

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES GIORDANO

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRADLEY / 18/09/2010

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS INGA KRISTINE BEALE / 01/08/2013

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/08/1312 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED PAUL DAVID COOPER

View Document

10/06/1310 June 2013 SECRETARY APPOINTED JAMES WILLIAM GREENFIELD

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, SECRETARY PAUL DONOVAN

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRADLEY / 29/08/2012

View Document

29/08/1229 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

16/08/1216 August 2012 SECRETARY APPOINTED PAUL DONOVAN

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED MICHAEL DUFFY

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATSON

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED STEPHEN GARGRAVE

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, SECRETARY ADRIANNE CORMACK

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED INGA KRISTINE BEALE

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT LAW

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM BARRON

View Document

12/04/1212 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID LAW / 27/10/2011

View Document

03/08/113 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

14/06/1114 June 2011 CONSOLIDATION 13/05/11

View Document

26/05/1126 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

14/04/1114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID BIRNEY / 27/10/2009

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW GIORDANO / 27/10/2009

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLIVE WATSON / 27/10/2009

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN BRUCE OWEN / 27/10/2009

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID LAW / 27/10/2009

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TREVOR MANNING / 27/10/2009

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRADLEY / 27/10/2009

View Document

27/09/1027 September 2010 31/07/09 FULL LIST AMEND

View Document

21/09/1021 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 SECRETARY APPOINTED ADRIANNE CORMACK

View Document

06/08/106 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP OSMAN

View Document

02/08/102 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED GAYNORE MOSS

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR GAYNORE MOSS

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED GAYNORE MOSS

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CARROLL

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW GIORDANO / 26/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES BARRON / 04/02/2010

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR CLIVE WATSON

View Document

16/09/0916 September 2009 Director Appointed Richard Bradley Logged Form

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED RICHARD BRADLEY

View Document

05/08/095 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 DIRECTOR RESIGNED STEPHEN MUGGERIDGE

View Document

12/06/0912 June 2009 SECRETARY'S PARTICULARS PHILIP OSMAN

View Document

10/06/0910 June 2009 SECRETARY APPOINTED PHILIP OSMAN

View Document

13/05/0913 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED TIMOTHY JOSEPH CARROLL

View Document

10/03/0910 March 2009 DIRECTOR RESIGNED CHRISTOPHER MCGINN

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/08/0814 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 DIRECTOR'S PARTICULARS JAMES GIORDANO

View Document

14/08/0814 August 2008 DIRECTOR'S PARTICULARS STEPHEN MUGGERIDGE

View Document

22/04/0822 April 2008 SECRETARY RESIGNED AMANDA FETTO

View Document

31/03/0831 March 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0710 December 2007 AUDITOR'S RESIGNATION

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 APPROVAL OF ACTS 26/06/07

View Document

05/07/075 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 36 GRACECHURCH STREET LONDON EC3V 0BT

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/03/0711 March 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0631 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/12/052 December 2005 SECRETARY RESIGNED

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/04/058 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 S366A DISP HOLDING AGM 01/11/04 S252 DISP LAYING ACC 01/11/04 S386 DISP APP AUDS 01/11/04

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/03/049 March 2004 REGISTERED OFFICE CHANGED ON 09/03/04 FROM: 2 MINSTER COURT MINCING LANE LONDON EC3R 7FL

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 COMPANY NAME CHANGED TRENWICK MANAGING AGENTS LIMITED CERTIFICATE ISSUED ON 09/12/03

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 NEW SECRETARY APPOINTED

View Document

24/09/0324 September 2003 SECRETARY RESIGNED

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0322 July 2003 SECRETARY RESIGNED

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED

View Document

17/06/0317 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 NEW SECRETARY APPOINTED

View Document

02/01/032 January 2003 SECRETARY RESIGNED

View Document

11/09/0211 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 COMPANY NAME CHANGED CHARTWELL MANAGING AGENTS LIMITE D CERTIFICATE ISSUED ON 10/07/02

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/04/0216 April 2002 SECRETARY RESIGNED

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 NEW SECRETARY APPOINTED

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/004 October 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

13/09/0013 September 2000 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9819 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9819 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

08/09/988 September 1998 DIRECTOR RESIGNED

View Document

03/09/983 September 1998 COMPANY NAME CHANGED ARCHER MANAGING AGENTS LIMITED CERTIFICATE ISSUED ON 03/09/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

17/12/9717 December 1997 DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

19/01/9719 January 1997 NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

06/11/966 November 1996 DIRECTOR RESIGNED

View Document

06/11/966 November 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

01/06/961 June 1996 DIRECTOR RESIGNED

View Document

30/05/9630 May 1996 DIRECTOR RESIGNED

View Document

29/05/9629 May 1996 NEW DIRECTOR APPOINTED

View Document

29/05/9629 May 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 DIRECTOR RESIGNED

View Document

30/04/9630 April 1996 DIRECTOR RESIGNED

View Document

29/03/9629 March 1996 COMPANY NAME CHANGED TOWER MANAGING AGENTS LIMITED CERTIFICATE ISSUED ON 29/03/96

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

13/11/9513 November 1995 DIRECTOR RESIGNED

View Document

04/08/954 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

03/08/953 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/07/9426 July 1994 NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

26/07/9426 July 1994 NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/07/9426 July 1994 DIRECTOR RESIGNED

View Document

26/07/9426 July 1994 NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 DIRECTOR RESIGNED

View Document

26/07/9426 July 1994 NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 NEW DIRECTOR APPOINTED

View Document

01/07/941 July 1994 COMPANY NAME CHANGED CASTLE UNDERWRITING AGENTS LIMIT ED CERTIFICATE ISSUED ON 01/07/94

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

13/04/9413 April 1994 REGISTERED OFFICE CHANGED ON 13/04/94 FROM: G OFFICE CHANGED 13/04/94 ONE MINSTER COURT MINCING LANE LONDON EC3R 7AA

View Document

18/01/9418 January 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

08/10/938 October 1993 DIRECTOR RESIGNED

View Document

08/10/938 October 1993 DIRECTOR RESIGNED

View Document

08/10/938 October 1993 DIRECTOR RESIGNED

View Document

13/09/9313 September 1993 NEW DIRECTOR APPOINTED

View Document

13/09/9313 September 1993 NEW DIRECTOR APPOINTED

View Document

13/09/9313 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/9328 July 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

28/07/9328 July 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9319 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/05/9317 May 1993 NEW DIRECTOR APPOINTED

View Document

26/11/9226 November 1992 NEW DIRECTOR APPOINTED

View Document

18/11/9218 November 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/09/92

View Document

18/11/9218 November 1992 � NC 250000/500000 15/09/92

View Document

18/11/9218 November 1992 NC INC ALREADY ADJUSTED 15/09/92

View Document

05/10/925 October 1992 NEW SECRETARY APPOINTED

View Document

05/10/925 October 1992 DIRECTOR RESIGNED

View Document

05/10/925 October 1992 NEW DIRECTOR APPOINTED

View Document

05/10/925 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9217 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/08/9217 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9217 August 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 REGISTERED OFFICE CHANGED ON 15/01/92 FROM: G OFFICE CHANGED 15/01/92 PLANTATION HOUSE 23 ROOD LANE LONDON EC3M 3DX

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/09/913 September 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

08/08/918 August 1991 ADOPT MEM AND ARTS 22/06/91

View Document

20/02/9120 February 1991 NEW DIRECTOR APPOINTED

View Document

20/02/9120 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/904 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/09/904 September 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 NEW DIRECTOR APPOINTED

View Document

07/08/907 August 1990 NEW DIRECTOR APPOINTED

View Document

02/04/902 April 1990 DIRECTOR RESIGNED

View Document

02/04/902 April 1990 DIRECTOR RESIGNED

View Document

28/07/8928 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/07/8928 July 1989 RETURN MADE UP TO 05/07/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 DIRECTOR RESIGNED

View Document

28/10/8828 October 1988 NEW DIRECTOR APPOINTED

View Document

27/10/8827 October 1988 RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/09/8827 September 1988 100000 @ �1 30/08/88

View Document

22/08/8822 August 1988 DIRECTOR RESIGNED

View Document

22/08/8822 August 1988 NEW DIRECTOR APPOINTED

View Document

05/05/885 May 1988 �50000 @ �1 29/12/87

View Document

11/04/8811 April 1988 NEW SECRETARY APPOINTED

View Document

26/10/8726 October 1987 RETURN MADE UP TO 22/09/87; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/10/8722 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/8630 December 1986 RETURN MADE UP TO 18/11/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

13/12/8613 December 1986 ALT MEM AND ARTS

View Document

27/11/8627 November 1986 ALLOTMENT OF SHARES

View Document

27/11/8627 November 1986 NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/8627 November 1986 REGISTERED OFFICE CHANGED ON 27/11/86 FROM: G OFFICE CHANGED 27/11/86 IMPERIAL HOUSE DOMINION STREET LONDON EC2

View Document

16/10/8616 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/8619 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/08/852 August 1985 ANNUAL RETURN MADE UP TO 23/07/85

View Document

13/10/8413 October 1984 ANNUAL RETURN MADE UP TO 17/02/84

View Document

07/12/827 December 1982 ANNUAL RETURN MADE UP TO 03/12/82

View Document

20/02/8120 February 1981 ALLOTMENT OF SHARES

View Document

11/12/8011 December 1980 ALLOTMENT OF SHARES

View Document

24/11/8024 November 1980 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/11/80

View Document

05/11/805 November 1980 MEMORANDUM OF ASSOCIATION

View Document

27/08/8027 August 1980 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company